Company NameEarina Consulting Limited
Company StatusDissolved
Company Number08783219
CategoryPrivate Limited Company
Incorporation Date20 November 2013(10 years, 4 months ago)
Dissolution Date19 March 2024 (1 week, 2 days ago)
Previous NameAeroparker Limited

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Jonathan Myles Keefe
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed20 November 2013(same day as company formation)
RoleAdvertising Executive
Country of ResidenceEngland
Correspondence AddressChapel Studios 47-49 Waterloo Road
Stockport
Cheshire
SK1 3BJ
Director NameMr Alan Joseph Daring
Date of BirthDecember 1984 (Born 39 years ago)
NationalityBritish
StatusClosed
Appointed07 August 2014(8 months, 2 weeks after company formation)
Appointment Duration9 years, 7 months (closed 19 March 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChapel Studios 47-49 Waterloo Road
Stockport
Cheshire
SK1 3BJ
Director NameMr Gerard William Daring
Date of BirthJune 1981 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed07 August 2014(8 months, 2 weeks after company formation)
Appointment Duration9 years, 7 months (closed 19 March 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChapel Studios 47-49 Waterloo Road
Stockport
Cheshire
SK1 3BJ
Director NameMr Rhodri William Edwards
Date of BirthMay 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed07 August 2014(8 months, 2 weeks after company formation)
Appointment Duration9 years, 7 months (closed 19 March 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChapel Studios 47-49 Waterloo Road
Stockport
Cheshire
SK1 3BJ

Location

Registered AddressChapel Studios
47-49 Waterloo Road
Stockport
Cheshire
SK1 3BJ
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardBrinnington and Central
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Jonathan Myles Keefe
100.00%
Ordinary

Accounts

Latest Accounts30 November 2021 (2 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End30 November

Filing History

21 February 2021Confirmation statement made on 20 November 2020 with no updates (3 pages)
29 November 2020Accounts for a dormant company made up to 30 November 2019 (2 pages)
28 November 2019Confirmation statement made on 20 November 2019 with no updates (3 pages)
16 August 2019Accounts for a dormant company made up to 30 November 2018 (2 pages)
23 November 2018Confirmation statement made on 20 November 2018 with no updates (3 pages)
21 August 2018Accounts for a dormant company made up to 30 November 2017 (2 pages)
20 November 2017Confirmation statement made on 20 November 2017 with no updates (3 pages)
20 November 2017Confirmation statement made on 20 November 2017 with no updates (3 pages)
24 August 2017Accounts for a dormant company made up to 30 November 2016 (2 pages)
24 August 2017Accounts for a dormant company made up to 30 November 2016 (2 pages)
21 November 2016Confirmation statement made on 20 November 2016 with updates (5 pages)
21 November 2016Confirmation statement made on 20 November 2016 with updates (5 pages)
3 August 2016Accounts for a dormant company made up to 30 November 2015 (2 pages)
3 August 2016Accounts for a dormant company made up to 30 November 2015 (2 pages)
8 December 2015Annual return made up to 20 November 2015 with a full list of shareholders
Statement of capital on 2015-12-08
  • GBP 1
(4 pages)
8 December 2015Annual return made up to 20 November 2015 with a full list of shareholders
Statement of capital on 2015-12-08
  • GBP 1
(4 pages)
6 August 2015Accounts for a dormant company made up to 30 November 2014 (2 pages)
6 August 2015Accounts for a dormant company made up to 30 November 2014 (2 pages)
1 December 2014Annual return made up to 20 November 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 1
(4 pages)
1 December 2014Registered office address changed from C/O Weightmans Llp Pall Mall Court 61-67 King Street Manchester M2 4PD United Kingdom to Chapel Studios 47-49 Waterloo Road Stockport Cheshire SK1 3BJ on 1 December 2014 (1 page)
1 December 2014Registered office address changed from C/O Weightmans Llp Pall Mall Court 61-67 King Street Manchester M2 4PD United Kingdom to Chapel Studios 47-49 Waterloo Road Stockport Cheshire SK1 3BJ on 1 December 2014 (1 page)
1 December 2014Registered office address changed from Chapel Studios 47-49 Waterloo Road Stockport Cheshire SK1 3BJ England to Chapel Studios 47-49 Waterloo Road Stockport Cheshire SK1 3BJ on 1 December 2014 (1 page)
1 December 2014Annual return made up to 20 November 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 1
(4 pages)
1 December 2014Registered office address changed from Chapel Studios 47-49 Waterloo Road Stockport Cheshire SK1 3BJ England to Chapel Studios 47-49 Waterloo Road Stockport Cheshire SK1 3BJ on 1 December 2014 (1 page)
1 December 2014Registered office address changed from C/O Weightmans Llp Pall Mall Court 61-67 King Street Manchester M2 4PD United Kingdom to Chapel Studios 47-49 Waterloo Road Stockport Cheshire SK1 3BJ on 1 December 2014 (1 page)
1 December 2014Registered office address changed from Chapel Studios 47-49 Waterloo Road Stockport Cheshire SK1 3BJ England to Chapel Studios 47-49 Waterloo Road Stockport Cheshire SK1 3BJ on 1 December 2014 (1 page)
30 September 2014Appointment of Mr Rhodri William Edwards as a director on 7 August 2014 (2 pages)
30 September 2014Appointment of Mr Rhodri William Edwards as a director on 7 August 2014 (2 pages)
30 September 2014Appointment of Mr Alan Joseph Daring as a director on 7 August 2014 (2 pages)
30 September 2014Appointment of Mr Rhodri William Edwards as a director on 7 August 2014 (2 pages)
30 September 2014Appointment of Mr Alan Joseph Daring as a director on 7 August 2014 (2 pages)
30 September 2014Appointment of Mr Alan Joseph Daring as a director on 7 August 2014 (2 pages)
30 September 2014Appointment of Mr Gerard William Daring as a director on 7 August 2014 (2 pages)
30 September 2014Appointment of Mr Gerard William Daring as a director on 7 August 2014 (2 pages)
30 September 2014Appointment of Mr Gerard William Daring as a director on 7 August 2014 (2 pages)
20 November 2013Incorporation
Statement of capital on 2013-11-20
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
20 November 2013Incorporation
Statement of capital on 2013-11-20
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)