Company NameIndepen Consulting Limited
Company StatusDissolved
Company Number02474302
CategoryPrivate Limited Company
Incorporation Date26 February 1990(34 years, 2 months ago)
Dissolution Date12 December 2011 (12 years, 4 months ago)
Previous NameFancourt Limited

Business Activity

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

Directors

Director NameMrs Ann Bishop
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityEnglish
StatusClosed
Appointed26 February 1993(3 years after company formation)
Appointment Duration18 years, 9 months (closed 12 December 2011)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence AddressFrieston Grange 15 Hough Road
Frieston
Grantham
Lincolnshire
NG32 3BY
Director NameMr John Richard Hargreaves
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed13 June 1996(6 years, 3 months after company formation)
Appointment Duration15 years, 6 months (closed 12 December 2011)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressFrieston Grange 15 Hough Road
Frieston
Grantham
Lincolnshire
NG32 3BY
Director NameMr Martin John Blaxall
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2005(15 years, 8 months after company formation)
Appointment Duration6 years, 1 month (closed 12 December 2011)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressFlat 9
20 Lawn Lane
London
SW8 1GA
Secretary NameMartin John Blaxall
NationalityBritish
StatusClosed
Appointed31 May 2008(18 years, 3 months after company formation)
Appointment Duration3 years, 6 months (closed 12 December 2011)
RoleCompany Director
Correspondence AddressFlat 9 20 Lawn Lane
London
SW8 1GA
Director NameClive Sparrow
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed26 February 1993(3 years after company formation)
Appointment Duration3 years, 3 months (resigned 12 June 1996)
RoleManagement Consultant
Correspondence Address345a Loose Road
Maidstone
Kent
ME15 9PY
Director NameMr Alan Moore
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed26 February 1993(3 years after company formation)
Appointment Duration1 year, 1 month (resigned 31 March 1994)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressKersey House
Hawkenbury
Staplehurst
Kent
TN12 0ED
Secretary NameAnn Bishop
NationalityBritish
StatusResigned
Appointed26 February 1993(3 years after company formation)
Appointment Duration8 months, 1 week (resigned 05 November 1993)
RoleCompany Director
Correspondence Address4 Ockendon Road
London
N1 3NP
Secretary NameClive Sparrow
NationalityBritish
StatusResigned
Appointed05 November 1993(3 years, 8 months after company formation)
Appointment Duration2 years, 7 months (resigned 12 June 1996)
RoleCompany Director
Correspondence Address345a Loose Road
Maidstone
Kent
ME15 9PY
Director NameAlexander John De Mont
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed08 March 1994(4 years after company formation)
Appointment Duration7 years, 6 months (resigned 17 September 2001)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence Address2 Elia Street
Islington
London
N1 8DE
Secretary NameAlexander John De Mont
NationalityBritish
StatusResigned
Appointed12 June 1996(6 years, 3 months after company formation)
Appointment Duration5 years, 3 months (resigned 17 September 2001)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence Address2 Elia Street
Islington
London
N1 8DE
Director NameGlyn Charlesworth
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed19 March 1998(8 years after company formation)
Appointment Duration4 months, 2 weeks (resigned 03 August 1998)
RoleConsultant
Correspondence AddressTanglewood Brimpton Lane
Brimpton Common
Tadley
Hampshire
RG7 4RX
Director NamePhillipa Ann Marks
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityIrish
StatusResigned
Appointed01 July 1998(8 years, 4 months after company formation)
Appointment Duration9 years, 1 month (resigned 01 August 2007)
RoleManagement Consultant
Correspondence Address47 Hemingford Road
London
N1 1BY
Director NameMr Andrew Bernard Gordon
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2001(10 years, 10 months after company formation)
Appointment Duration3 years, 3 months (resigned 30 April 2004)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence AddressThe Old Vicarage
Henstridge
Templecombe
Somerset
BA8 0QE
Secretary NameMr Ian David Allcock
NationalityBritish
StatusResigned
Appointed01 October 2001(11 years, 7 months after company formation)
Appointment Duration5 months (resigned 28 February 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Durand Gardens
London
SW9 0PP
Secretary NameMr Andrew Bernard Gordon
NationalityBritish
StatusResigned
Appointed11 March 2002(12 years after company formation)
Appointment Duration2 years, 1 month (resigned 30 April 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Vicarage
Henstridge
Templecombe
Somerset
BA8 0QE
Director NameChristopher Wesley Bolt
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2002(12 years, 1 month after company formation)
Appointment Duration7 months (resigned 31 October 2002)
RoleConsultant
Correspondence Address17 Charwelton Drive
Rugby
Warwickshire
CV21 1TU
Secretary NameNicholas John Chesson
NationalityBritish
StatusResigned
Appointed30 April 2004(14 years, 2 months after company formation)
Appointment Duration4 years, 1 month (resigned 31 May 2008)
RoleCompany Director
Correspondence AddressMaison Du Coin, Mas Delon
34700 Le Puech
France
Director NameBrian Ross Williamson
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityNew Zealander
StatusResigned
Appointed01 November 2005(15 years, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 01 August 2007)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address116 Florence Road
London
SW19 8TN

Location

Registered Address93 Queen Street
Sheffield
S1 1WF
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth£88,967
Cash£155
Current Liabilities£268,987

Accounts

Latest Accounts30 April 2008 (15 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

12 December 2011Final Gazette dissolved via compulsory strike-off (1 page)
12 December 2011Final Gazette dissolved following liquidation (1 page)
12 December 2011Final Gazette dissolved following liquidation (1 page)
12 September 2011Return of final meeting in a creditors' voluntary winding up (4 pages)
12 September 2011Return of final meeting in a creditors' voluntary winding up (4 pages)
22 July 2011Liquidators statement of receipts and payments to 14 July 2011 (5 pages)
22 July 2011Liquidators' statement of receipts and payments to 14 July 2011 (5 pages)
22 July 2011Liquidators' statement of receipts and payments to 14 July 2011 (5 pages)
8 February 2011Liquidators' statement of receipts and payments to 14 January 2011 (5 pages)
8 February 2011Liquidators' statement of receipts and payments to 14 January 2011 (5 pages)
8 February 2011Liquidators statement of receipts and payments to 14 January 2011 (5 pages)
28 July 2010Liquidators' statement of receipts and payments to 14 July 2010 (5 pages)
28 July 2010Liquidators statement of receipts and payments to 14 July 2010 (5 pages)
28 July 2010Liquidators' statement of receipts and payments to 14 July 2010 (5 pages)
24 July 2009Appointment of a voluntary liquidator (1 page)
24 July 2009Statement of affairs with form 4.19 (8 pages)
24 July 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
24 July 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-07-15
(1 page)
24 July 2009Statement of affairs with form 4.19 (8 pages)
24 July 2009Appointment of a voluntary liquidator (1 page)
9 July 2009Registered office changed on 09/07/2009 from diespeker wharf 38 graham street london N1 8JX (1 page)
9 July 2009Registered office changed on 09/07/2009 from diespeker wharf 38 graham street london N1 8JX (1 page)
5 March 2009Director's change of particulars / ann bishop / 05/03/2009 (1 page)
5 March 2009Director's Change of Particulars / ann bishop / 05/03/2009 / Area was: , now: frieston (1 page)
5 March 2009Director's Change of Particulars / john hargreaves / 05/03/2009 / Area was: , now: frieston; Post Town was: frieston, now: grantham (1 page)
5 March 2009Return made up to 15/02/09; full list of members (4 pages)
5 March 2009Return made up to 15/02/09; full list of members (4 pages)
5 March 2009Director's change of particulars / john hargreaves / 05/03/2009 (1 page)
27 February 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
27 February 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
23 February 2009Director's Change of Particulars / ann bishop / 23/02/2009 / HouseName/Number was: , now: frieston grange; Street was: 4 ockendon road, now: 15 hough road; Area was: , now: frieston; Post Town was: london, now: grantham; Region was: , now: lincolnshire; Post Code was: N1 3NP, now: NG32 3BY; Country was: , now: united kingdom (1 page)
23 February 2009Director's change of particulars / john hargreaves / 23/02/2009 (1 page)
23 February 2009Director's Change of Particulars / john hargreaves / 23/02/2009 / HouseName/Number was: , now: frieston grange; Street was: 4 ockendon road, now: 15 hough road; Post Town was: london, now: frieston; Region was: , now: lincolnshire; Post Code was: N1 3NP, now: NG32 3BY (1 page)
23 February 2009Director's change of particulars / ann bishop / 23/02/2009 (1 page)
12 June 2008Secretary appointed martin john blaxall (1 page)
12 June 2008Secretary appointed martin john blaxall (1 page)
5 June 2008Appointment terminated secretary nicholas chesson (1 page)
5 June 2008Appointment Terminated Secretary nicholas chesson (1 page)
29 February 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
29 February 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
20 February 2008Return made up to 15/02/08; full list of members (3 pages)
20 February 2008Return made up to 15/02/08; full list of members (3 pages)
3 August 2007Director resigned (1 page)
3 August 2007Director resigned (1 page)
3 August 2007Director resigned (1 page)
3 August 2007Director resigned (1 page)
21 February 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
21 February 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
15 February 2007Return made up to 15/02/07; full list of members (3 pages)
15 February 2007Return made up to 15/02/07; full list of members (3 pages)
24 February 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
24 February 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
15 February 2006Return made up to 15/02/06; full list of members (3 pages)
15 February 2006Return made up to 15/02/06; full list of members (3 pages)
8 December 2005New director appointed (2 pages)
8 December 2005New director appointed (2 pages)
8 December 2005New director appointed (2 pages)
8 December 2005New director appointed (2 pages)
14 March 2005Total exemption small company accounts made up to 30 April 2004 (5 pages)
14 March 2005Total exemption small company accounts made up to 30 April 2004 (5 pages)
16 February 2005Return made up to 15/02/05; full list of members (3 pages)
16 February 2005Return made up to 15/02/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
26 May 2004Secretary resigned;director resigned (1 page)
26 May 2004Registered office changed on 26/05/04 from: 10 palace avenue maidstone kent ME15 6NF (1 page)
26 May 2004New secretary appointed (2 pages)
26 May 2004Registered office changed on 26/05/04 from: 10 palace avenue maidstone kent ME15 6NF (1 page)
26 May 2004New secretary appointed (2 pages)
26 May 2004Secretary resigned;director resigned (1 page)
10 May 2004Secretary resigned;director resigned (1 page)
10 May 2004Secretary resigned;director resigned (1 page)
11 March 2004Return made up to 26/02/04; full list of members (8 pages)
11 March 2004Return made up to 26/02/04; full list of members (8 pages)
4 March 2004Accounts for a small company made up to 30 April 2003 (5 pages)
4 March 2004Accounts for a small company made up to 30 April 2003 (5 pages)
13 March 2003Return made up to 26/02/03; full list of members (8 pages)
13 March 2003Return made up to 26/02/03; full list of members (8 pages)
1 November 2002Director resigned (1 page)
1 November 2002Director resigned (1 page)
10 September 2002Accounts for a small company made up to 30 April 2002 (5 pages)
10 September 2002Accounts for a small company made up to 30 April 2002 (5 pages)
2 July 2002New director appointed (2 pages)
2 July 2002New director appointed (2 pages)
19 March 2002Return made up to 26/02/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
19 March 2002Secretary resigned (1 page)
19 March 2002New secretary appointed (2 pages)
19 March 2002New secretary appointed (2 pages)
19 March 2002Return made up to 26/02/02; full list of members (7 pages)
19 March 2002Secretary resigned (1 page)
17 December 2001Accounts for a small company made up to 30 April 2001 (5 pages)
17 December 2001Accounts for a small company made up to 30 April 2001 (5 pages)
3 October 2001Secretary resigned;director resigned (1 page)
3 October 2001Secretary resigned;director resigned (1 page)
3 October 2001New secretary appointed (2 pages)
3 October 2001New secretary appointed (2 pages)
26 September 2001Registered office changed on 26/09/01 from: 25, new street square, london. EC4A 3LN. (2 pages)
26 September 2001Registered office changed on 26/09/01 from: 25, new street square, london. EC4A 3LN. (2 pages)
15 March 2001Return made up to 26/02/01; full list of members (8 pages)
15 March 2001Return made up to 26/02/01; full list of members (8 pages)
15 February 2001Accounts for a small company made up to 30 April 2000 (5 pages)
15 February 2001Accounts for a small company made up to 30 April 2000 (5 pages)
13 February 2001Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(1 page)
13 February 2001Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(1 page)
15 January 2001New director appointed (2 pages)
15 January 2001New director appointed (2 pages)
13 March 2000Return made up to 26/02/00; full list of members (6 pages)
13 March 2000Return made up to 26/02/00; full list of members (6 pages)
15 September 1999Accounts for a small company made up to 30 April 1999 (5 pages)
15 September 1999Accounts for a small company made up to 30 April 1999 (5 pages)
30 March 1999Return made up to 26/02/99; full list of members (13 pages)
30 March 1999Return made up to 26/02/99; full list of members (13 pages)
3 November 1998Full accounts made up to 30 April 1998 (11 pages)
3 November 1998Full accounts made up to 30 April 1998 (11 pages)
1 September 1998Full accounts made up to 30 April 1997 (10 pages)
1 September 1998Full accounts made up to 30 April 1997 (10 pages)
12 August 1998Director resigned (1 page)
12 August 1998Director resigned (1 page)
23 July 1998Declaration of satisfaction of mortgage/charge (1 page)
23 July 1998Declaration of satisfaction of mortgage/charge (1 page)
22 July 1998New director appointed (2 pages)
22 July 1998New director appointed (2 pages)
18 April 1998New director appointed (2 pages)
18 April 1998Return made up to 26/02/98; full list of members (7 pages)
18 April 1998New director appointed (2 pages)
18 April 1998Return made up to 26/02/98; full list of members (7 pages)
2 March 1998Delivery ext'd 3 mth 30/04/97 (2 pages)
2 March 1998Delivery ext'd 3 mth 30/04/97 (2 pages)
3 June 1997Full accounts made up to 30 April 1996 (10 pages)
3 June 1997Full accounts made up to 30 April 1996 (10 pages)
24 March 1997Return made up to 26/02/97; full list of members (7 pages)
24 March 1997Return made up to 26/02/97; full list of members (7 pages)
16 July 1996New secretary appointed (2 pages)
16 July 1996Secretary resigned (1 page)
16 July 1996Director resigned (1 page)
16 July 1996New director appointed (2 pages)
28 March 1996Return made up to 26/02/96; full list of members (8 pages)
28 March 1996Return made up to 26/02/96; full list of members (8 pages)
18 January 1996Full accounts made up to 30 April 1995 (10 pages)
18 January 1996Full accounts made up to 30 April 1995 (10 pages)
1 January 1995A selection of documents registered before 1 January 1995 (25 pages)
25 March 1994Director's particulars changed (2 pages)
25 March 1994Director resigned;new director appointed (2 pages)
25 March 1994Director's particulars changed (2 pages)
23 December 1992New director appointed (2 pages)
1 December 1992Ad 29/04/92--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages)
1 December 1992Ad 29/04/92--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages)
22 August 1990New director appointed (1 page)
22 August 1990New director appointed (1 page)
11 June 1990New director appointed (1 page)
11 June 1990New director appointed (1 page)
26 February 1990Incorporation (20 pages)
26 February 1990Incorporation (20 pages)