Company NameThe Number One Consultant Limited
Company StatusDissolved
Company Number08804873
CategoryPrivate Limited Company
Incorporation Date6 December 2013(10 years, 4 months ago)
Dissolution Date29 December 2020 (3 years, 3 months ago)
Previous NameBettamoor Limited

Business Activity

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

Directors

Director NameMrs Julie Anne Caton
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed06 December 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Calverley Road
Oulton
Leeds
West Yorkshire
LS26 8JD
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2013(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR

Location

Registered AddressC/O Bridgestones
125/127 Union Street
Oldham
OL1 1TE
RegionNorth West
ConstituencyOldham East and Saddleworth
CountyGreater Manchester
WardSt Mary's
Built Up AreaGreater Manchester

Shareholders

1 at £1Julie Anne Caton
100.00%
Ordinary

Accounts

Latest Accounts30 June 2017 (6 years, 9 months ago)
Accounts CategoryMicro
Accounts Year End26 June

Filing History

28 March 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
18 March 2017Compulsory strike-off action has been discontinued (1 page)
15 March 2017Confirmation statement made on 6 December 2016 with updates (7 pages)
28 February 2017First Gazette notice for compulsory strike-off (1 page)
28 September 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
28 June 2016Current accounting period shortened from 29 June 2015 to 28 June 2015 (1 page)
31 March 2016Previous accounting period shortened from 30 June 2015 to 29 June 2015 (1 page)
19 March 2016Compulsory strike-off action has been discontinued (1 page)
17 March 2016Annual return made up to 6 December 2015 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 1
(3 pages)
15 March 2016First Gazette notice for compulsory strike-off (1 page)
6 November 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
2 September 2015Current accounting period shortened from 31 December 2014 to 30 June 2014 (1 page)
29 July 2015Compulsory strike-off action has been discontinued (1 page)
28 July 2015Annual return made up to 6 December 2014 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 1
(3 pages)
28 July 2015Annual return made up to 6 December 2014 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 1
(3 pages)
23 June 2015First Gazette notice for compulsory strike-off (1 page)
18 June 2014Termination of appointment of Barbara Kahan as a director (2 pages)
17 June 2014Director's details changed for Ms Julie Anne Caton on 6 December 2013 (3 pages)
17 June 2014Director's details changed for Ms Julie Anne Caton on 6 December 2013 (3 pages)
17 June 2014Company name changed bettamoor LIMITED\certificate issued on 17/06/14
  • RES15 ‐ Change company name resolution on 2014-06-16
  • NM01 ‐ Change of name by resolution
(3 pages)
16 June 2014Appointment of Ms Julie Anne Caton as a director (2 pages)
16 June 2014Termination of appointment of Barbara Kahan as a director (1 page)
10 June 2014Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom on 10 June 2014 (1 page)
6 December 2013Incorporation
Statement of capital on 2013-12-06
  • GBP 1
(36 pages)