Company NameThe Mrs Consultancy Limited
Company StatusDissolved
Company Number03692156
CategoryPrivate Limited Company
Incorporation Date6 January 1999(25 years, 3 months ago)
Dissolution Date2 May 2017 (6 years, 11 months ago)
Previous NameCommercial Community Enterprises Limited

Business Activity

Section PEducation
SIC 85590Other education n.e.c.

Directors

Director NameMargaret Smith
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed03 March 1999(1 month, 3 weeks after company formation)
Appointment Duration18 years, 2 months (closed 02 May 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Princes Villa Court
Princes Villa Road
Harrogate
North Yorkshire
HG1 5RJ
Director NameMr Roy Smith
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed03 March 1999(1 month, 3 weeks after company formation)
Appointment Duration18 years, 2 months (closed 02 May 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Princes Villa Court
Princes Villa Road
Harrogate
North Yorkshire
HG1 5RJ
Secretary NameRoy Smith
NationalityBritish
StatusClosed
Appointed03 March 1999(1 month, 3 weeks after company formation)
Appointment Duration18 years, 2 months (closed 02 May 2017)
RoleNetwork Broker
Country of ResidenceUnited Kingdom
Correspondence Address5 Princes Villa Court
Princes Villa Road
Harrogate
North Yorkshire
HG1 5RJ
Director NameStephen James Dobson
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed06 January 1999(same day as company formation)
RoleAccountant
Correspondence Address15a Hall Gate
Doncaster
South Yorkshire
DN1 3NA
Secretary NameCompany Creations & Control Ltd (Corporation)
StatusResigned
Appointed06 January 1999(same day as company formation)
Correspondence Address15a Hall Gate
Doncaster
South Yorkshire
DN1 3NA

Contact

Websitemrsconsultancy.com

Location

Registered AddressTrinity House
Thurston Road
Northallerton
North Yorkshire
DL6 2NA
RegionYorkshire and The Humber
ConstituencyRichmond (Yorks)
CountyNorth Yorkshire
ParishNorthallerton
WardNorthallerton North & Brompton
Built Up AreaNorthallerton
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1Margaret Smith
50.00%
Ordinary
1 at £1Roy Smith
50.00%
Ordinary

Financials

Year2014
Net Worth£18,769
Cash£22,906
Current Liabilities£28,744

Accounts

Latest Accounts31 July 2016 (7 years, 8 months ago)
Next Accounts Due30 April 2018 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

2 May 2017Final Gazette dissolved via voluntary strike-off (1 page)
2 May 2017Final Gazette dissolved via voluntary strike-off (1 page)
14 February 2017First Gazette notice for voluntary strike-off (1 page)
14 February 2017First Gazette notice for voluntary strike-off (1 page)
1 February 2017Application to strike the company off the register (3 pages)
1 February 2017Application to strike the company off the register (3 pages)
5 October 2016Total exemption small company accounts made up to 31 July 2016 (6 pages)
5 October 2016Total exemption small company accounts made up to 31 July 2016 (6 pages)
4 October 2016Previous accounting period extended from 31 March 2016 to 31 July 2016 (3 pages)
4 October 2016Previous accounting period extended from 31 March 2016 to 31 July 2016 (3 pages)
8 February 2016Annual return made up to 6 January 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 2
(5 pages)
8 February 2016Annual return made up to 6 January 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 2
(5 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
21 January 2015Director's details changed for Roy Smith on 1 January 2015 (2 pages)
21 January 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 2
(5 pages)
21 January 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 2
(5 pages)
21 January 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 2
(5 pages)
21 January 2015Secretary's details changed for Roy Smith on 1 January 2015 (1 page)
21 January 2015Director's details changed for Margaret Smith on 1 January 2015 (2 pages)
21 January 2015Director's details changed for Margaret Smith on 1 January 2015 (2 pages)
21 January 2015Director's details changed for Margaret Smith on 1 January 2015 (2 pages)
21 January 2015Secretary's details changed for Roy Smith on 1 January 2015 (1 page)
21 January 2015Secretary's details changed for Roy Smith on 1 January 2015 (1 page)
21 January 2015Director's details changed for Roy Smith on 1 January 2015 (2 pages)
20 January 2015Registered office address changed from Copthall Bridge House Station Bridge Harrogate North Yorkshire HG1 1SP England to Trinity House Thurston Road Northallerton North Yorkshire DL6 2NA on 20 January 2015 (1 page)
20 January 2015Registered office address changed from Copthall Bridge House Station Bridge Harrogate North Yorkshire HG1 1SP England to Trinity House Thurston Road Northallerton North Yorkshire DL6 2NA on 20 January 2015 (1 page)
24 November 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
24 November 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
21 November 2014Registered office address changed from 5 Bedale Road Well Bedale North Yorkshire DL8 2PX to Copthall Bridge House Station Bridge Harrogate North Yorkshire HG1 1SP on 21 November 2014 (1 page)
21 November 2014Registered office address changed from 5 Bedale Road Well Bedale North Yorkshire DL8 2PX to Copthall Bridge House Station Bridge Harrogate North Yorkshire HG1 1SP on 21 November 2014 (1 page)
27 January 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 2
(5 pages)
27 January 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 2
(5 pages)
27 January 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 2
(5 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
25 January 2013Annual return made up to 6 January 2013 with a full list of shareholders (5 pages)
25 January 2013Annual return made up to 6 January 2013 with a full list of shareholders (5 pages)
25 January 2013Annual return made up to 6 January 2013 with a full list of shareholders (5 pages)
13 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
13 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
27 January 2012Annual return made up to 6 January 2012 with a full list of shareholders (5 pages)
27 January 2012Annual return made up to 6 January 2012 with a full list of shareholders (5 pages)
27 January 2012Annual return made up to 6 January 2012 with a full list of shareholders (5 pages)
12 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
12 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
10 January 2011Annual return made up to 6 January 2011 with a full list of shareholders (5 pages)
10 January 2011Annual return made up to 6 January 2011 with a full list of shareholders (5 pages)
10 January 2011Annual return made up to 6 January 2011 with a full list of shareholders (5 pages)
5 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
5 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
18 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
18 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
13 January 2010Director's details changed for Margaret Smith on 13 January 2010 (2 pages)
13 January 2010Annual return made up to 6 January 2010 with a full list of shareholders (5 pages)
13 January 2010Director's details changed for Margaret Smith on 13 January 2010 (2 pages)
13 January 2010Annual return made up to 6 January 2010 with a full list of shareholders (5 pages)
13 January 2010Annual return made up to 6 January 2010 with a full list of shareholders (5 pages)
13 January 2010Director's details changed for Roy Smith on 13 January 2010 (2 pages)
13 January 2010Director's details changed for Roy Smith on 13 January 2010 (2 pages)
18 February 2009Location of register of members (1 page)
18 February 2009Return made up to 06/01/09; full list of members (4 pages)
18 February 2009Return made up to 06/01/09; full list of members (4 pages)
18 February 2009Location of register of members (1 page)
27 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
27 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
22 January 2008Return made up to 06/01/08; full list of members (2 pages)
22 January 2008Return made up to 06/01/08; full list of members (2 pages)
28 December 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
28 December 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
17 January 2007Return made up to 06/01/07; full list of members (7 pages)
17 January 2007Return made up to 06/01/07; full list of members (7 pages)
2 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
2 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
2 February 2006Accounts for a small company made up to 31 March 2005 (6 pages)
2 February 2006Accounts for a small company made up to 31 March 2005 (6 pages)
25 January 2006Director's particulars changed (1 page)
25 January 2006Director's particulars changed (1 page)
10 January 2006Return made up to 06/01/06; full list of members (7 pages)
10 January 2006Return made up to 06/01/06; full list of members (7 pages)
4 March 2005Return made up to 06/01/05; full list of members (7 pages)
4 March 2005Return made up to 06/01/05; full list of members (7 pages)
24 August 2004Accounts for a small company made up to 31 March 2004 (7 pages)
24 August 2004Accounts for a small company made up to 31 March 2004 (7 pages)
5 February 2004Return made up to 06/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
5 February 2004Return made up to 06/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
11 January 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
11 January 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
13 January 2003Return made up to 06/01/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
13 January 2003Return made up to 06/01/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
18 December 2002Total exemption full accounts made up to 31 March 2002 (8 pages)
18 December 2002Total exemption full accounts made up to 31 March 2002 (8 pages)
29 April 2002Accounting reference date extended from 31/01/02 to 31/03/02 (1 page)
29 April 2002Accounting reference date extended from 31/01/02 to 31/03/02 (1 page)
25 January 2002Return made up to 06/01/02; full list of members (6 pages)
25 January 2002Return made up to 06/01/02; full list of members (6 pages)
19 September 2001Accounts for a dormant company made up to 31 January 2001 (2 pages)
19 September 2001Accounts for a dormant company made up to 31 January 2001 (2 pages)
15 January 2001Return made up to 06/01/01; full list of members (6 pages)
15 January 2001Return made up to 06/01/01; full list of members (6 pages)
19 October 2000Accounts for a dormant company made up to 31 January 2000 (2 pages)
19 October 2000Accounts for a dormant company made up to 31 January 2000 (2 pages)
14 January 2000Return made up to 06/01/00; full list of members (6 pages)
14 January 2000Return made up to 06/01/00; full list of members (6 pages)
4 November 1999Registered office changed on 04/11/99 from: 15A hall gate doncaster south yorkshire DN1 3NA (1 page)
4 November 1999Registered office changed on 04/11/99 from: 15A hall gate doncaster south yorkshire DN1 3NA (1 page)
25 March 1999New secretary appointed;new director appointed (2 pages)
25 March 1999New director appointed (2 pages)
25 March 1999New director appointed (2 pages)
25 March 1999New secretary appointed;new director appointed (2 pages)
12 March 1999Director resigned (1 page)
12 March 1999Secretary resigned (1 page)
12 March 1999Secretary resigned (1 page)
12 March 1999Director resigned (1 page)
26 February 1999Company name changed commercial community enterprises LIMITED\certificate issued on 01/03/99 (2 pages)
26 February 1999Company name changed commercial community enterprises LIMITED\certificate issued on 01/03/99 (2 pages)
6 January 1999Incorporation (15 pages)
6 January 1999Incorporation (15 pages)