Company NameCJD Consultants Limited
Company StatusDissolved
Company Number02394195
CategoryPrivate Limited Company
Incorporation Date12 June 1989(34 years, 10 months ago)
Dissolution Date18 December 2001 (22 years, 4 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameColin John Daley
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed12 June 1991(2 years after company formation)
Appointment Duration10 years, 6 months (closed 18 December 2001)
RoleCompany Director
Correspondence Address27 Estcourt Drive
Darrington
Pontefract
West Yorkshire
WF8 3BN
Secretary NameMelvyn Paul Daley
NationalityBritish
StatusClosed
Appointed26 January 1998(8 years, 7 months after company formation)
Appointment Duration3 years, 10 months (closed 18 December 2001)
RoleCompany Director
Correspondence Address53 Primrose House
William Street
Wakefield
West Yorkshire
WF1 4EQ
Director NameDeborah Jane Daley
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed12 June 1991(2 years after company formation)
Appointment Duration6 years, 7 months (resigned 20 January 1998)
RoleCompany Director
Correspondence Address441 Barnsley Road
Wakefield
West Yorkshire
WF2 6BJ
Secretary NameColin John Daley
NationalityBritish
StatusResigned
Appointed12 June 1991(2 years after company formation)
Appointment Duration6 years, 7 months (resigned 26 January 1998)
RoleCompany Director
Correspondence Address441 Barnsley Road
Sandal
Wakefield
West Yorkshire
WF2 6BJ

Location

Registered Address27 Estcourt Drive
Darrington
Pontefract
West Yorkshire
WF8 3BN
RegionYorkshire and The Humber
ConstituencyNormanton, Pontefract and Castleford
CountyWest Yorkshire
ParishDarrington
WardPontefract South
Built Up AreaDarrington

Financials

Year2014
Net Worth£452
Cash£5,525
Current Liabilities£13,942

Accounts

Latest Accounts30 June 1999 (24 years, 10 months ago)
Accounts CategorySmall
Accounts Year End30 June

Filing History

18 December 2001Final Gazette dissolved via voluntary strike-off (1 page)
28 August 2001First Gazette notice for voluntary strike-off (1 page)
16 July 2001Application for striking-off (1 page)
30 May 2001Director's particulars changed (1 page)
30 May 2001Registered office changed on 30/05/01 from: 441 barnsley road sandal wakefield west yorkshire WF2 6BJ (1 page)
29 June 2000Return made up to 12/06/00; full list of members (6 pages)
18 May 2000Accounts for a small company made up to 30 June 1999 (11 pages)
22 October 1999Return made up to 12/06/99; full list of members (6 pages)
3 August 1999Accounts for a small company made up to 30 June 1998 (7 pages)
5 August 1998Return made up to 12/06/98; no change of members (4 pages)
4 June 1998Accounts for a small company made up to 30 June 1997 (7 pages)
21 May 1998Director resigned (1 page)
21 May 1998Secretary resigned (1 page)
21 May 1998New secretary appointed (2 pages)
11 August 1997Return made up to 12/06/97; full list of members (5 pages)
7 April 1997Accounts for a small company made up to 30 June 1996 (7 pages)
15 July 1996Return made up to 12/06/96; no change of members (4 pages)
6 May 1996Accounts for a small company made up to 30 June 1995 (7 pages)
18 September 1995Return made up to 12/06/95; no change of members (4 pages)
28 April 1995Accounts for a small company made up to 30 June 1994 (14 pages)