Company NameBartlett Consulting Limited
Company StatusDissolved
Company Number03996364
CategoryPrivate Limited Company
Incorporation Date18 May 2000(23 years, 11 months ago)
Dissolution Date20 August 2008 (15 years, 8 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameJason Alexander Bartlett
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed30 May 2000(1 week, 5 days after company formation)
Appointment Duration8 years, 2 months (closed 20 August 2008)
RoleEngineer
Correspondence Address4 Ashville Street
York
YO31 8RY
Secretary NameWayne David Bartlett
NationalityBritish
StatusClosed
Appointed30 May 2000(1 week, 5 days after company formation)
Appointment Duration8 years, 2 months (closed 20 August 2008)
RoleSecretary
Correspondence Address4 Ashville Street
York
YO31 8RY
Director NameKanmara Directors Ltd (Corporation)
StatusResigned
Appointed18 May 2000(same day as company formation)
Correspondence Address58 Paddington Street
London
W1M 3RR
Secretary NameKanmara Secretaries Ltd (Corporation)
StatusResigned
Appointed18 May 2000(same day as company formation)
Correspondence Address58 Paddington Street
London
W1M 3RR

Location

Registered Address4 Ashville Street
York
Yorkshire
YO31 8RY
RegionYorkshire and The Humber
ConstituencyYork Central
CountyNorth Yorkshire
WardHeworth
Built Up AreaYork

Financials

Year2014
Net Worth-£86
Cash£2
Current Liabilities£917

Accounts

Latest Accounts31 May 2006 (17 years, 11 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Filing History

20 August 2008Final Gazette dissolved via voluntary strike-off (1 page)
24 May 2008Voluntary strike-off action has been suspended (1 page)
14 May 2008First Gazette notice for voluntary strike-off (1 page)
14 March 2008Application for striking-off (1 page)
3 July 2007Return made up to 18/05/07; full list of members (2 pages)
12 April 2007Total exemption full accounts made up to 31 May 2006 (8 pages)
14 June 2006Return made up to 18/05/06; full list of members (2 pages)
1 December 2005Total exemption full accounts made up to 31 May 2005 (8 pages)
26 May 2005Return made up to 18/05/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(2 pages)
28 October 2004Total exemption full accounts made up to 31 May 2004 (8 pages)
21 June 2004Registered office changed on 21/06/04 from: 179 thief lane york YO10 3HX (1 page)
26 May 2004Return made up to 18/05/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 26/05/04
(6 pages)
18 March 2004Total exemption full accounts made up to 31 May 2003 (8 pages)
17 March 2003Total exemption full accounts made up to 31 May 2002 (8 pages)
29 June 2002Return made up to 18/05/02; full list of members
  • 363(287) ‐ Registered office changed on 29/06/02
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
18 February 2002Total exemption full accounts made up to 31 May 2001 (8 pages)
7 December 2001Registered office changed on 07/12/01 from: 24 cranbourne gardens london NW11 0HP (1 page)
27 June 2001Return made up to 18/05/01; full list of members (6 pages)
15 June 2000New director appointed (2 pages)
8 June 2000New secretary appointed (2 pages)
8 June 2000Registered office changed on 08/06/00 from: 58 paddington street london W1M 3RR (1 page)
5 June 2000Director resigned (1 page)
5 June 2000Secretary resigned (1 page)
18 May 2000Incorporation (11 pages)