Company NameEsprit 4 Consulting Limited
Company StatusDissolved
Company Number03094402
CategoryPrivate Limited Company
Incorporation Date23 August 1995(28 years, 8 months ago)
Dissolution Date25 November 2003 (20 years, 5 months ago)

Business Activity

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

Directors

Director NameAlison Jane Elson
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed24 August 1995(1 day after company formation)
Appointment Duration8 years, 3 months (closed 25 November 2003)
RoleCon
Correspondence AddressHorbutt Cottage 4 Nidd View
Cattal
York
YO5 8DY
Secretary NameAnthony Elson
NationalityBritish
StatusClosed
Appointed24 August 1995(1 day after company formation)
Appointment Duration8 years, 3 months (closed 25 November 2003)
RoleCompany Director
Correspondence Address4 Nidd View
Cattal
York
YO5 8DY
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed23 August 1995(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed23 August 1995(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Location

Registered AddressHorbutt Cottage
4 Nidd View
Cattal
York
YO26 8DZ
RegionYorkshire and The Humber
ConstituencySelby and Ainsty
CountyNorth Yorkshire
ParishCattal
WardRibston

Accounts

Latest Accounts31 August 2001 (22 years, 8 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Filing History

25 November 2003Final Gazette dissolved via voluntary strike-off (1 page)
12 August 2003First Gazette notice for voluntary strike-off (1 page)
1 July 2003Application for striking-off (1 page)
5 December 2001Total exemption full accounts made up to 31 August 2001 (9 pages)
13 November 2000Full accounts made up to 31 August 2000 (9 pages)
20 September 2000Return made up to 23/08/00; full list of members (6 pages)
19 April 2000Full accounts made up to 31 August 1999 (9 pages)
13 October 1999Return made up to 23/08/99; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 13/10/99
(6 pages)
4 June 1999Full accounts made up to 31 August 1998 (10 pages)
29 October 1998Return made up to 23/08/98; full list of members (6 pages)
24 June 1998Accounts for a small company made up to 31 August 1997 (11 pages)
20 November 1997Return made up to 23/08/97; full list of members (6 pages)
13 January 1997Full accounts made up to 31 August 1996 (11 pages)
8 November 1996Return made up to 23/08/96; full list of members (6 pages)
29 August 1995Director resigned (2 pages)
29 August 1995Secretary resigned (2 pages)
29 August 1995New secretary appointed (2 pages)
29 August 1995Registered office changed on 29/08/95 from: 43 lawrence road hove east sussex BN3 5QE (1 page)
29 August 1995New director appointed (2 pages)
23 August 1995Incorporation (24 pages)