Company NameWentworth Consultants (UK) Limited
Company StatusDissolved
Company Number02148638
CategoryPrivate Limited Company
Incorporation Date20 July 1987(36 years, 9 months ago)
Dissolution Date11 April 2011 (13 years ago)
Previous NameHurryeven Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Andrew James Styan
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed30 April 1992(4 years, 9 months after company formation)
Appointment Duration18 years, 11 months (closed 11 April 2011)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence AddressWentworth Farm Wessenden Head Road
Meltham
Huddersfield
West Yorkshire
HD7 3HN
Secretary NameMary Harrison
NationalityBritish
StatusClosed
Appointed03 July 2007(19 years, 11 months after company formation)
Appointment Duration3 years, 9 months (closed 11 April 2011)
RoleOffice Manager
Correspondence Address73 Pavilion Way
Meltham
Holmfirth
West Yorkshire
HD9 5QN
Secretary NameMs Deborah Bayne
NationalityBritish
StatusResigned
Appointed30 April 1992(4 years, 9 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 18 June 1992)
RoleCompany Director
Correspondence Address118 Stoneswood Road
Delph
Oldham
Lancashire
OL3 5DZ
Secretary NameCatherine Diane Smith
NationalityBritish
StatusResigned
Appointed18 June 1992(4 years, 11 months after company formation)
Appointment Duration4 years, 6 months (resigned 03 January 1997)
RoleCompany Director
Correspondence Address81 Ridings Field
Brockholes
Huddersfield
Wes Yorkshire
HD7 7BG
Secretary NameDr Jennifer Anne Clucas
NationalityBritish
StatusResigned
Appointed03 January 1997(9 years, 5 months after company formation)
Appointment Duration10 years, 6 months (resigned 03 July 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Manse
23 Hatherlow Romiley
Stockport
Cheshire
SK6 3DR
Director NameDr Jennifer Anne Clucas
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2004(16 years, 11 months after company formation)
Appointment Duration2 years, 12 months (resigned 03 July 2007)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Manse
23 Hatherlow Romiley
Stockport
Cheshire
SK6 3DR
Director NameRichard Page
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2004(16 years, 11 months after company formation)
Appointment Duration4 years, 11 months (resigned 04 June 2009)
RoleConsultant
Correspondence Address8 Lindsey Crescent
Kenilworth
Warwickshire
CV8 1FL
Director NameMr William Quinn
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2004(16 years, 11 months after company formation)
Appointment Duration2 years, 12 months (resigned 03 July 2007)
RoleConsultant
Country of ResidenceEngland
Correspondence Address2b Lawrence Road
Hazel Grove
Stockport
Cheshire
SK7 4JB

Location

Registered Address68 Thorpe Lane
Almondbury
Huddersfield
West Yorkshire
HD5 8UF
RegionYorkshire and The Humber
ConstituencyHuddersfield
CountyWest Yorkshire
WardAlmondbury
Built Up AreaWest Yorkshire

Shareholders

1000 at 1A J Styan
100.00%
Ordinary

Financials

Year2014
Net Worth£348,328
Cash£289,737
Current Liabilities£116,532

Accounts

Latest Accounts31 March 2010 (14 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

11 April 2011Final Gazette dissolved following liquidation (1 page)
11 April 2011Final Gazette dissolved via compulsory strike-off (1 page)
11 January 2011Return of final meeting in a members' voluntary winding up (3 pages)
11 January 2011Liquidators statement of receipts and payments to 30 December 2010 (5 pages)
11 January 2011Return of final meeting in a members' voluntary winding up (3 pages)
11 January 2011Liquidators' statement of receipts and payments to 30 December 2010 (5 pages)
27 August 2010Declaration of solvency (3 pages)
27 August 2010Declaration of solvency (3 pages)
5 August 2010Registered office address changed from Clifton Lodge 7 Clifton Lane Meltham Huddersfield West Yorkshire HD9 4AQ on 5 August 2010 (2 pages)
5 August 2010Registered office address changed from Clifton Lodge 7 Clifton Lane Meltham Huddersfield West Yorkshire HD9 4AQ on 5 August 2010 (2 pages)
5 August 2010Registered office address changed from Clifton Lodge 7 Clifton Lane Meltham Huddersfield West Yorkshire HD9 4AQ on 5 August 2010 (2 pages)
29 July 2010Resolutions
  • LRESSP ‐ Special resolution to wind up on 2010-06-16
(1 page)
29 July 2010Appointment of a voluntary liquidator (1 page)
29 July 2010Appointment of a voluntary liquidator (1 page)
29 July 2010Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
21 May 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
21 May 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
5 May 2010Annual return made up to 30 April 2010 with a full list of shareholders
Statement of capital on 2010-05-05
  • GBP 1,000
(4 pages)
5 May 2010Director's details changed for Mr Andrew James Styan on 30 April 2010 (2 pages)
5 May 2010Director's details changed for Mr Andrew James Styan on 30 April 2010 (2 pages)
5 May 2010Annual return made up to 30 April 2010 with a full list of shareholders
Statement of capital on 2010-05-05
  • GBP 1,000
(4 pages)
23 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
23 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
9 September 2009Appointment terminated director richard page (1 page)
9 September 2009Appointment Terminated Director richard page (1 page)
8 June 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
8 June 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
8 May 2009Return made up to 30/04/09; full list of members (3 pages)
8 May 2009Return made up to 30/04/09; full list of members (3 pages)
9 June 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
9 June 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
13 May 2008Return made up to 30/04/08; full list of members (4 pages)
13 May 2008Return made up to 30/04/08; full list of members (4 pages)
26 March 2008Registered office changed on 26/03/2008 from 3 baker street luton bedfordshire LU1 3PX (1 page)
26 March 2008Registered office changed on 26/03/2008 from 3 baker street luton bedfordshire LU1 3PX (1 page)
13 March 2008Registered office changed on 13/03/2008 from, clifton lodge, 7 clifton lane, meltham, huddersfield, west yorkshire, HD9 4AQ (1 page)
13 March 2008Registered office changed on 13/03/2008 from, clifton lodge, 7 clifton lane, meltham, huddersfield, west yorkshire, HD9 4AQ (1 page)
16 July 2007Director resigned (1 page)
16 July 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
16 July 2007Secretary resigned;director resigned (1 page)
16 July 2007Director resigned (1 page)
16 July 2007New secretary appointed (2 pages)
16 July 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
16 July 2007Secretary resigned;director resigned (1 page)
16 July 2007New secretary appointed (2 pages)
1 May 2007Return made up to 30/04/07; full list of members (3 pages)
1 May 2007Return made up to 30/04/07; full list of members (3 pages)
12 September 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
12 September 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
10 May 2006Return made up to 30/04/06; full list of members (3 pages)
10 May 2006Return made up to 30/04/06; full list of members (3 pages)
28 June 2005Particulars of mortgage/charge (5 pages)
28 June 2005Particulars of mortgage/charge (5 pages)
1 June 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
1 June 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
9 May 2005Return made up to 30/04/05; full list of members (4 pages)
9 May 2005Return made up to 30/04/05; full list of members
  • 363(287) ‐ Registered office changed on 09/05/05
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
18 April 2005Secretary's particulars changed;director's particulars changed (1 page)
18 April 2005Secretary's particulars changed;director's particulars changed (1 page)
29 July 2004New director appointed (2 pages)
29 July 2004New director appointed (2 pages)
29 July 2004New director appointed (2 pages)
29 July 2004New director appointed (2 pages)
29 July 2004New director appointed (2 pages)
29 July 2004New director appointed (2 pages)
3 June 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
3 June 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
8 May 2004Return made up to 30/04/04; full list of members (6 pages)
8 May 2004Return made up to 30/04/04; full list of members (6 pages)
10 June 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
10 June 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
7 May 2003Return made up to 30/04/03; full list of members (6 pages)
7 May 2003Return made up to 30/04/03; full list of members (6 pages)
27 May 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
27 May 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
7 May 2002Return made up to 30/04/02; full list of members (6 pages)
7 May 2002Return made up to 30/04/02; full list of members (6 pages)
30 May 2001Accounts for a small company made up to 31 March 2001 (5 pages)
30 May 2001Accounts for a small company made up to 31 March 2001 (5 pages)
29 May 2001Registered office changed on 29/05/01 from: bank cottage, mill bank road, meltham, huddersfield HD7 3AX (1 page)
29 May 2001Registered office changed on 29/05/01 from: bank cottage, mill bank road, meltham, huddersfield HD7 3AX (1 page)
9 May 2001Return made up to 30/04/01; full list of members (6 pages)
9 May 2001Return made up to 30/04/01; full list of members (6 pages)
19 June 2000Accounts for a small company made up to 31 March 2000 (5 pages)
19 June 2000Accounts for a small company made up to 31 March 2000 (5 pages)
9 May 2000Accounting reference date shortened from 30/04/00 to 31/03/00 (1 page)
9 May 2000Accounting reference date shortened from 30/04/00 to 31/03/00 (1 page)
5 May 2000Return made up to 30/04/00; full list of members (6 pages)
5 May 2000Return made up to 30/04/00; full list of members (6 pages)
21 May 1999Accounts for a small company made up to 30 April 1999 (4 pages)
21 May 1999Accounts for a small company made up to 30 April 1999 (4 pages)
12 May 1999Return made up to 30/04/99; no change of members (4 pages)
12 May 1999Return made up to 30/04/99; no change of members
  • 363(287) ‐ Registered office changed on 12/05/99
(4 pages)
27 May 1998Accounts for a small company made up to 30 April 1998 (4 pages)
27 May 1998Accounts for a small company made up to 30 April 1998 (4 pages)
14 May 1998Return made up to 30/04/98; no change of members
  • 363(287) ‐ Registered office changed on 14/05/98
(4 pages)
14 May 1998Return made up to 30/04/98; no change of members (4 pages)
1 August 1997Accounts for a small company made up to 30 April 1997 (5 pages)
1 August 1997Accounts for a small company made up to 30 April 1997 (5 pages)
4 May 1997Return made up to 30/04/97; full list of members (6 pages)
4 May 1997Return made up to 30/04/97; full list of members (6 pages)
23 January 1997New secretary appointed (2 pages)
23 January 1997Secretary resigned (1 page)
23 January 1997Secretary resigned (1 page)
23 January 1997New secretary appointed (2 pages)
16 July 1996Accounts for a small company made up to 30 April 1996 (5 pages)
16 July 1996Accounts for a small company made up to 30 April 1996 (5 pages)
7 May 1996Return made up to 30/04/96; full list of members (6 pages)
7 May 1996Return made up to 30/04/96; full list of members (6 pages)
3 May 1995Return made up to 30/04/95; change of members (6 pages)
3 May 1995Return made up to 30/04/95; change of members (6 pages)