Company NameConsortia Limited
Company StatusDissolved
Company Number02612650
CategoryPrivate Limited Company
Incorporation Date20 May 1991(32 years, 11 months ago)
Dissolution Date25 August 2013 (10 years, 8 months ago)
Previous NameRetail Jewellers Consortium Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameMr Christopher Robin Fournel
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed25 May 1992(1 year after company formation)
Appointment Duration21 years, 3 months (closed 25 August 2013)
RoleJeweller
Country of ResidenceEngland
Correspondence AddressFir Tree Cottage Blyford Lane
Wenhaston
Halesworth
Suffolk
IP19 9BS
Director NameMr Anthony Wehrly
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed25 May 1992(1 year after company formation)
Appointment Duration21 years, 3 months (closed 25 August 2013)
RoleJeweller
Correspondence Address3 Oconnell Street
Sligo
Irish
Director NameMr Robert Charles Johnson
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed16 May 1994(2 years, 12 months after company formation)
Appointment Duration19 years, 3 months (closed 25 August 2013)
RoleJeweller
Country of ResidenceEngland
Correspondence Address294 Higham Lane
Nuneaton
Warwickshire
CV11 6AR
Director NameMr Roger Joseph Aron
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed11 October 1996(5 years, 4 months after company formation)
Appointment Duration16 years, 10 months (closed 25 August 2013)
RoleJeweller
Correspondence Address9 Kettonby Gardens
Kettering
Northamptonshire
NN15 6BT
Director NameSadie Bott
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2002(10 years, 10 months after company formation)
Appointment Duration11 years, 4 months (closed 25 August 2013)
RoleJeweller
Correspondence Address43 Kenwood Road
Leicester
Leicestershire
LE2 3PL
Director NameMr Jonathan Lambert
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed20 October 2005(14 years, 5 months after company formation)
Appointment Duration7 years, 10 months (closed 25 August 2013)
RoleJeweller
Country of ResidenceEngland
Correspondence Address6 Coltsfoot Crescent
Bury St. Edmunds
Suffolk
IP32 7NN
Director NameMr Stuart Movagham
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed25 May 1992(1 year after company formation)
Appointment Duration11 years, 8 months (resigned 19 January 2004)
RoleJeweller
Correspondence Address8 Church Street
Dumfrie
Director NameMr Roger Mitchell
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed25 May 1992(1 year after company formation)
Appointment Duration8 months (resigned 23 January 1993)
RoleJeweller
Correspondence Address32 Ivegate
Bradford
West Yorkshire
BD1 1SW
Director NameMr Richard Haynes
Date of BirthDecember 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed25 May 1992(1 year after company formation)
Appointment Duration3 years (resigned 01 June 1995)
RoleJeweller
Correspondence Address4 Main Street
Derby
Director NameJohn Alan Dean
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed25 May 1992(1 year after company formation)
Appointment Duration10 years, 3 months (resigned 31 August 2002)
RoleJeweller
Correspondence AddressWoodhouse Farmhouse Woodhouse Lane
Emley
Huddersfield
West Yorkshire
HD8 9QX
Director NameMs Louise Butterworth
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed25 May 1992(1 year after company formation)
Appointment Duration14 years, 8 months (resigned 25 January 2007)
RoleJewellier
Correspondence Address14 Drake Street
Rochdale
Lancashire
OL16 1NT
Director NameWilliam Grant Allan
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed25 May 1992(1 year after company formation)
Appointment Duration12 years, 1 month (resigned 22 June 2004)
RoleJewellier
Correspondence Address4 Newmarket Street
Ayr
Ayrshire
KA7 1LJ
Scotland
Secretary NameJohn Alan Dean
NationalityBritish
StatusResigned
Appointed25 May 1992(1 year after company formation)
Appointment Duration10 years, 3 months (resigned 31 August 2002)
RoleCompany Director
Correspondence AddressWoodhouse Farmhouse Woodhouse Lane
Emley
Huddersfield
West Yorkshire
HD8 9QX
Director NameMr John Rodney Ellis
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1996(5 years, 6 months after company formation)
Appointment Duration5 years, 1 month (resigned 28 January 2002)
RoleRetail Jeweller
Country of ResidenceEngland
Correspondence AddressOrchard House 220 Norwich Road
Dereham
Norfolk
NR20 3AY
Secretary NameCatherine Emma Brotherton
NationalityBritish
StatusResigned
Appointed01 September 2002(11 years, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 22 June 2004)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressFox Cottage
Whitley Road
Whitley
Yorkshire
WF12 0LU
Secretary NameMr Christopher Robin Fournel
NationalityBritish
StatusResigned
Appointed22 June 2004(13 years, 1 month after company formation)
Appointment Duration4 years, 5 months (resigned 08 December 2008)
RoleJeweller
Country of ResidenceEngland
Correspondence AddressFir Tree Cottage Blyford Lane
Wenhaston
Halesworth
Suffolk
IP19 9BS
Secretary NameKaren Thornton
NationalityBritish
StatusResigned
Appointed09 December 2008(17 years, 6 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 31 March 2009)
RoleSecretary
Country of ResidenceEngland
Correspondence Address4 Chadwick Hall Gardens
Lower Hopton
Mirfield
West Yorkshire
WF14 8DZ

Location

Registered AddressC/O Grant Thornton Uk Llp
No 1 Whitehall Riverside
Leeds
West Yorkshire
LS1 4BN
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth£250,907
Cash£86
Current Liabilities£1,053,444

Accounts

Latest Accounts30 June 2008 (15 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

25 August 2013Final Gazette dissolved following liquidation (1 page)
25 August 2013Final Gazette dissolved via compulsory strike-off (1 page)
25 August 2013Final Gazette dissolved following liquidation (1 page)
25 May 2013Notice of move from Administration to Dissolution on 17 May 2013 (12 pages)
25 May 2013Statement of administrator's proposal (15 pages)
25 May 2013Statement of administrator's proposal (15 pages)
25 May 2013Notice of move from Administration to Dissolution (12 pages)
19 March 2013Administrator's progress report to 26 February 2013 (6 pages)
19 March 2013Administrator's progress report to 26 February 2013 (6 pages)
12 September 2012Administrator's progress report to 26 August 2012 (6 pages)
12 September 2012Administrator's progress report to 26 August 2012 (6 pages)
2 April 2012Administrator's progress report to 26 February 2012 (14 pages)
2 April 2012Administrator's progress report to 26 February 2012 (14 pages)
6 September 2011Administrator's progress report to 26 August 2011 (7 pages)
6 September 2011Administrator's progress report to 26 August 2011 (7 pages)
23 August 2011Notice of extension of period of Administration (1 page)
23 August 2011Notice of extension of period of Administration (1 page)
30 March 2011Administrator's progress report to 26 February 2011 (6 pages)
30 March 2011Administrator's progress report to 26 February 2011 (6 pages)
9 September 2010Administrator's progress report to 26 August 2010 (6 pages)
9 September 2010Administrator's progress report to 26 August 2010 (6 pages)
20 August 2010Notice of extension of period of Administration (1 page)
20 August 2010Notice of extension of period of Administration (1 page)
23 March 2010Administrator's progress report to 26 February 2010 (5 pages)
23 March 2010Administrator's progress report to 26 February 2010 (5 pages)
22 February 2010Notice of extension of period of Administration (1 page)
22 February 2010Notice of extension of period of Administration (1 page)
28 September 2009Administrator's progress report to 26 August 2009 (5 pages)
28 September 2009Administrator's progress report to 26 August 2009 (5 pages)
20 May 2009Amended certificate of constitution of creditors' committee (1 page)
20 May 2009Amended certificate of constitution of creditors' committee (1 page)
18 May 2009Result of meeting of creditors (2 pages)
18 May 2009Result of meeting of creditors (2 pages)
29 April 2009Statement of administrator's proposal (2 pages)
29 April 2009Statement of administrator's proposal (2 pages)
8 April 2009Appointment terminated secretary karen thornton (1 page)
8 April 2009Appointment Terminated Secretary karen thornton (1 page)
16 March 2009Registered office changed on 16/03/2009 from po box 403 2 denby dale road wakefield west yorkshire WF1 2WT (1 page)
16 March 2009Registered office changed on 16/03/2009 from po box 403 2 denby dale road wakefield west yorkshire WF1 2WT (1 page)
9 March 2009Appointment of an administrator (1 page)
9 March 2009Appointment of an administrator (1 page)
13 February 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
13 February 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
29 December 2008Secretary appointed karen thornton (2 pages)
29 December 2008Secretary appointed karen thornton (2 pages)
28 December 2008Appointment terminated secretary christopher fournel (1 page)
28 December 2008Appointment Terminated Secretary christopher fournel (1 page)
20 June 2008Return made up to 16/05/08; full list of members (12 pages)
20 June 2008Return made up to 16/05/08; full list of members (12 pages)
28 January 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
28 January 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
5 June 2007Return made up to 16/05/07; change of members (10 pages)
5 June 2007Return made up to 16/05/07; change of members (10 pages)
13 March 2007Director resigned (1 page)
13 March 2007Director resigned (1 page)
8 March 2007Accounts for a small company made up to 30 June 2006 (6 pages)
8 March 2007Accounts for a small company made up to 30 June 2006 (6 pages)
26 July 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(46 pages)
26 July 2006Memorandum and Articles of Association (21 pages)
26 July 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
26 July 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
26 July 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(46 pages)
26 July 2006Memorandum and Articles of Association (21 pages)
30 May 2006Return made up to 16/05/06; change of members (10 pages)
30 May 2006Return made up to 16/05/06; change of members (10 pages)
31 January 2006Accounts for a small company made up to 30 June 2005 (6 pages)
31 January 2006Accounts for a small company made up to 30 June 2005 (6 pages)
7 November 2005New director appointed (2 pages)
7 November 2005New director appointed (2 pages)
6 October 2005Registered office changed on 06/10/05 from: 17 bank street ossett west yorkshire WF5 8PS (1 page)
6 October 2005Registered office changed on 06/10/05 from: 17 bank street ossett west yorkshire WF5 8PS (1 page)
8 June 2005Return made up to 16/05/05; full list of members (25 pages)
8 June 2005Return made up to 16/05/05; full list of members (25 pages)
22 March 2005Director resigned (1 page)
22 March 2005Director resigned (1 page)
9 February 2005Accounts for a small company made up to 30 June 2004 (6 pages)
9 February 2005Accounts for a small company made up to 30 June 2004 (6 pages)
9 August 2004New secretary appointed (2 pages)
9 August 2004Secretary resigned (1 page)
9 August 2004New secretary appointed (2 pages)
9 August 2004Secretary resigned (1 page)
16 July 2004Director resigned (1 page)
16 July 2004Director resigned (1 page)
30 June 2004Return made up to 16/05/04; full list of members (21 pages)
30 June 2004Return made up to 16/05/04; full list of members (21 pages)
6 February 2004Director resigned (1 page)
6 February 2004Director resigned (1 page)
29 January 2004Accounts for a small company made up to 30 June 2003 (6 pages)
29 January 2004Accounts for a small company made up to 30 June 2003 (6 pages)
24 December 2003Company name changed retail jewellers consortium limi ted\certificate issued on 24/12/03 (3 pages)
24 December 2003Company name changed retail jewellers consortium limi ted\certificate issued on 24/12/03 (3 pages)
19 May 2003Return made up to 16/05/03; full list of members (19 pages)
19 May 2003Return made up to 16/05/03; full list of members (19 pages)
14 April 2003New secretary appointed (2 pages)
14 April 2003New secretary appointed (2 pages)
17 February 2003Accounts for a small company made up to 30 June 2002 (5 pages)
17 February 2003Accounts for a small company made up to 30 June 2002 (5 pages)
11 September 2002Secretary resigned;director resigned (1 page)
11 September 2002Secretary resigned;director resigned (1 page)
21 June 2002Return made up to 16/05/02; change of members (10 pages)
21 June 2002Return made up to 16/05/02; change of members (10 pages)
25 April 2002New director appointed (2 pages)
25 April 2002New director appointed (2 pages)
28 February 2002Accounts for a small company made up to 30 June 2001 (5 pages)
28 February 2002Accounts for a small company made up to 30 June 2001 (5 pages)
22 February 2002Director resigned (1 page)
22 February 2002Director resigned (1 page)
26 July 2001Return made up to 16/05/01; full list of members (22 pages)
26 July 2001Return made up to 16/05/01; full list of members (22 pages)
9 March 2001Accounts for a small company made up to 30 June 2000 (5 pages)
9 March 2001Accounts for a small company made up to 30 June 2000 (5 pages)
30 May 2000Return made up to 16/05/00; change of members
  • 363(287) ‐ Registered office changed on 30/05/00
(9 pages)
30 May 2000Return made up to 16/05/00; change of members (9 pages)
28 March 2000Accounts for a small company made up to 30 June 1999 (5 pages)
28 March 2000Accounts for a small company made up to 30 June 1999 (5 pages)
27 May 1999Return made up to 16/05/99; no change of members (6 pages)
27 May 1999Return made up to 16/05/99; no change of members (6 pages)
23 February 1999Accounts for a small company made up to 30 June 1998 (5 pages)
23 February 1999Accounts for a small company made up to 30 June 1998 (5 pages)
12 May 1998Return made up to 16/05/98; full list of members (12 pages)
12 May 1998Return made up to 16/05/98; full list of members (12 pages)
27 January 1998Accounts for a small company made up to 30 June 1997 (6 pages)
27 January 1998Accounts for a small company made up to 30 June 1997 (6 pages)
5 June 1997Return made up to 16/05/97; full list of members (9 pages)
5 June 1997Return made up to 16/05/97; full list of members (9 pages)
11 March 1997Accounts for a small company made up to 30 June 1996 (6 pages)
11 March 1997Accounts for a small company made up to 30 June 1996 (6 pages)
25 February 1997Declaration of satisfaction of mortgage/charge (1 page)
25 February 1997Declaration of satisfaction of mortgage/charge (1 page)
16 December 1996New director appointed (2 pages)
16 December 1996New director appointed (2 pages)
15 October 1996New director appointed (2 pages)
15 October 1996New director appointed (2 pages)
21 September 1996Particulars of mortgage/charge (8 pages)
21 September 1996Particulars of mortgage/charge (8 pages)
2 June 1996Accounts for a small company made up to 30 June 1995 (5 pages)
2 June 1996Accounts for a small company made up to 30 June 1995 (5 pages)
21 May 1996Return made up to 16/05/96; full list of members (8 pages)
21 May 1996Return made up to 16/05/96; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
30 August 1995Return made up to 16/05/95; no change of members (6 pages)
30 August 1995Return made up to 16/05/95; no change of members (6 pages)
13 July 1995Particulars of mortgage/charge (3 pages)
13 July 1995Particulars of mortgage/charge (4 pages)
15 September 1992£ nc 10000/20000 23/08/92 (1 page)
15 September 1992£ nc 10000/20000 23/08/92 (1 page)
15 September 1992Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
15 September 1992Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
11 September 1992Ad 21/08/92--------- £ si 9998@1=9998 £ ic 2/10000 (4 pages)
11 September 1992Ad 21/08/92--------- £ si 9998@1=9998 £ ic 2/10000 (4 pages)
20 May 1991Incorporation (16 pages)