Company NameConsultancy Partners Limited
Company StatusDissolved
Company Number02747813
CategoryPrivate Limited Company
Incorporation Date16 September 1992(31 years, 7 months ago)
Dissolution Date13 March 2001 (23 years, 1 month ago)
Previous NameChamberlains Consultants Limited

Business Activity

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

Directors

Director NameJulie Belinda Bennett
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed21 September 1992(5 days after company formation)
Appointment Duration8 years, 5 months (closed 13 March 2001)
RoleConsultant
Correspondence AddressGlenholme 20 Fern Hill Road
Saltaire
Shipley
West Yorkshire
BD18 4SL
Secretary NameBarry John Davis
NationalityBritish
StatusClosed
Appointed07 January 1999(6 years, 3 months after company formation)
Appointment Duration2 years, 2 months (closed 13 March 2001)
RoleCompany Director
Correspondence Address23 Somerset Avenue
Baildon
West Yorkshire
BD17 5LS
Director NameAnthony Colin Emmett
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed21 September 1992(5 days after company formation)
Appointment Duration2 years, 6 months (resigned 24 March 1995)
RoleConsultant
Correspondence Address40 Oak Grove
Riddlesden
Keighley
West Yorkshire
BD20 5BE
Secretary NameJulie Belinda Bennett
NationalityBritish
StatusResigned
Appointed21 September 1992(5 days after company formation)
Appointment Duration2 years, 6 months (resigned 24 March 1995)
RoleConsultant
Correspondence AddressGlenholme 20 Fern Hill Road
Saltaire
Shipley
West Yorkshire
BD18 4SL
Director NameAlan Desmond Ingleson
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed24 March 1995(2 years, 6 months after company formation)
Appointment Duration3 years, 3 months (resigned 20 July 1998)
RoleCompany Director
Correspondence Address20 Fernhill Road
Shipley
West Yorkshire
BD18 4SL
Secretary NameJohn Desmond Patefield
NationalityBritish
StatusResigned
Appointed24 March 1995(2 years, 6 months after company formation)
Appointment Duration3 years, 3 months (resigned 20 July 1998)
RoleCompany Director
Correspondence Address1 Old Tannery
Clyde Street
Bingley
West Yorkshire
BD16 4JJ
Secretary NameMichael Lloyd Redler
NationalityBritish
StatusResigned
Appointed20 July 1998(5 years, 10 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 07 January 1999)
RoleCompany Director
Correspondence Address49 Birch Close
Patchway
Bristol
BS34 5SA
Director NamePortland Secretaries Limited (Corporation)
StatusResigned
Appointed16 September 1992(same day as company formation)
Correspondence Address15 Lake Drive
Hull
North Humberside
HU8 9AU
Secretary NamePortland Secretaries Limited (Corporation)
StatusResigned
Appointed16 September 1992(same day as company formation)
Correspondence Address15 Lake Drive
Hull
North Humberside
HU8 9AU

Location

Registered AddressMarlborough House
Marlborough Road
Manningham Lane, Bradford
West Yorkshire
BD8 7LD
RegionYorkshire and The Humber
ConstituencyBradford West
CountyWest Yorkshire
WardManningham
Built Up AreaWest Yorkshire

Accounts

Latest Accounts31 January 1998 (26 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

13 March 2001Final Gazette dissolved via voluntary strike-off (1 page)
21 November 2000First Gazette notice for voluntary strike-off (1 page)
11 October 2000Application for striking-off (1 page)
23 September 1999Return made up to 16/09/99; full list of members (7 pages)
31 January 1999New secretary appointed (2 pages)
31 January 1999Secretary resigned (1 page)
28 September 1998Return made up to 16/09/98; full list of members (6 pages)
4 August 1998New secretary appointed (2 pages)
4 August 1998Director resigned (1 page)
4 August 1998Secretary resigned (1 page)
25 July 1998Accounts for a dormant company made up to 31 January 1998 (2 pages)
26 January 1998Return made up to 16/09/97; full list of members (7 pages)
28 February 1997Company name changed chamberlains consultants LIMITED\certificate issued on 03/03/97 (2 pages)
5 February 1997Accounts for a dormant company made up to 31 January 1997 (1 page)
16 October 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
16 October 1996Accounts for a dormant company made up to 31 January 1996 (1 page)
13 September 1996Return made up to 16/09/96; full list of members (7 pages)
8 September 1995Return made up to 16/09/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
3 April 1995Accounts for a dormant company made up to 31 January 1995 (1 page)
3 April 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
31 March 1995Director resigned;new director appointed (4 pages)
31 March 1995Secretary resigned;new secretary appointed (2 pages)