Company Name123 Deansgate Consulting Limited
Company StatusDissolved
Company Number08888717
CategoryPrivate Limited Company
Incorporation Date12 February 2014(10 years, 1 month ago)
Dissolution Date19 February 2019 (5 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameJohn Michael Kitchingman
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed12 February 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAlpha House 4 Greek Street
Stockport
Cheshire
SK3 8AB
Secretary NameSuzanne Kitchingman
StatusClosed
Appointed12 February 2014(same day as company formation)
RoleCompany Director
Correspondence AddressAlpha House 4 Greek Street
Stockport
Cheshire
SK3 8AB

Location

Registered AddressAlpha House
4 Greek Street
Stockport
Cheshire
SK3 8AB
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardBrinnington and Central
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1John Michael Kitchingman
100.00%
Ordinary

Accounts

Latest Accounts28 February 2018 (6 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End28 February

Filing History

19 February 2019Final Gazette dissolved via voluntary strike-off (1 page)
4 December 2018First Gazette notice for voluntary strike-off (1 page)
23 November 2018Application to strike the company off the register (3 pages)
19 June 2018Accounts for a dormant company made up to 28 February 2018 (3 pages)
14 March 2018Notification of John Michael Kitchingman as a person with significant control on 6 April 2016 (2 pages)
14 March 2018Withdrawal of a person with significant control statement on 14 March 2018 (2 pages)
14 March 2018Confirmation statement made on 12 February 2018 with no updates (3 pages)
6 April 2017Accounts for a dormant company made up to 28 February 2017 (3 pages)
6 April 2017Accounts for a dormant company made up to 28 February 2017 (3 pages)
15 February 2017Confirmation statement made on 12 February 2017 with updates (5 pages)
15 February 2017Confirmation statement made on 12 February 2017 with updates (5 pages)
24 June 2016Accounts for a dormant company made up to 28 February 2016 (3 pages)
24 June 2016Accounts for a dormant company made up to 28 February 2016 (3 pages)
15 February 2016Annual return made up to 12 February 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 100
(4 pages)
15 February 2016Annual return made up to 12 February 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 100
(4 pages)
10 November 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
10 November 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
19 February 2015Annual return made up to 12 February 2015 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 100
(4 pages)
19 February 2015Annual return made up to 12 February 2015 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 100
(4 pages)
26 November 2014Correction of a Director's date of birth incorrectly stated on incorporation / john michael kitchingman (2 pages)
26 November 2014Correction of a Director's date of birth incorrectly stated on incorporation / john michael kitchingman (2 pages)
12 February 2014Incorporation
Statement of capital on 2014-02-12
  • GBP 100
  • ANNOTATION Part Rectified Date of birth on the IN01 was removed from the public register on 16TH September 2014 as it was factually inaccurate
(37 pages)
12 February 2014Incorporation
Statement of capital on 2014-02-12
  • GBP 100
  • ANNOTATION Part Rectified Date of birth on the IN01 was removed from the public register on 16TH September 2014 as it was factually inaccurate
(37 pages)