Company NameConsult Construction Management Limited
Company StatusDissolved
Company Number03475780
CategoryPrivate Limited Company
Incorporation Date3 December 1997(26 years, 5 months ago)
Dissolution Date9 August 2005 (18 years, 9 months ago)

Business Activity

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

Directors

Director NameAnthony Frederick Draper
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed29 December 1997(3 weeks, 5 days after company formation)
Appointment Duration7 years, 7 months (closed 09 August 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTop Farm
Selside
Settle
North Yorkshire
BD24 0HZ
Secretary NameHelena Noel Draper
NationalityBritish
StatusClosed
Appointed01 May 1999(1 year, 4 months after company formation)
Appointment Duration6 years, 3 months (closed 09 August 2005)
RoleCompany Director
Correspondence AddressTop Farm
Selside
Settle
North Yorkshire
BD24 0HZ
Director NameOliver Anthony Tyson Draper
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed03 December 1997(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressTop Farm
Selside
Horton In Ribblesdale
North Yorkshire
BD24 0HZ
Director NameAlexander Noel Draper
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1997(3 weeks, 5 days after company formation)
Appointment Duration1 year, 4 months (resigned 01 May 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOld End
Priory Road
Forest Row
East Sussex
RH18 5HR
Secretary NameTiffins Limited (Corporation)
StatusResigned
Appointed03 December 1997(same day as company formation)
Correspondence Address33 Moray Place
Edinburgh
EH3 6BX
Scotland

Location

Registered AddressTop Farm
Selside
Settle
North Yorkshire
BD24 0HZ
RegionYorkshire and The Humber
ConstituencySkipton and Ripon
CountyNorth Yorkshire
ParishHorton in Ribblesdale
WardPenyghent
Address Matches4 other UK companies use this postal address

Financials

Year2014
Net Worth£1,520
Cash£6,322
Current Liabilities£9,284

Accounts

Latest Accounts31 December 2003 (20 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

9 August 2005Final Gazette dissolved via voluntary strike-off (1 page)
26 April 2005First Gazette notice for voluntary strike-off (1 page)
14 March 2005Application for striking-off (1 page)
2 November 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
16 September 2004Return made up to 03/12/03; full list of members (6 pages)
30 October 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
12 December 2002Return made up to 03/12/02; full list of members (6 pages)
7 October 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
13 December 2001Return made up to 03/12/01; full list of members (6 pages)
12 October 2001Total exemption small company accounts made up to 31 December 2000 (6 pages)
18 December 2000Return made up to 03/12/00; full list of members (6 pages)
11 October 2000Accounts for a small company made up to 31 December 1999 (5 pages)
5 October 2000Secretary resigned (1 page)
5 October 2000Director resigned (1 page)
5 October 2000Director resigned (1 page)
5 October 2000New secretary appointed (2 pages)
15 June 2000Registered office changed on 15/06/00 from: keys house 25 high street stock essex CM4 9BD (1 page)
8 December 1999Return made up to 03/12/99; full list of members (7 pages)
1 November 1999Accounts for a dormant company made up to 31 December 1998 (2 pages)
25 June 1999New director appointed (2 pages)
25 June 1999New director appointed (2 pages)
30 March 1999Return made up to 03/12/98; full list of members (6 pages)
3 December 1997Incorporation (21 pages)