Company NameBQI Consulting Limited
Company StatusDissolved
Company Number04000406
CategoryPrivate Limited Company
Incorporation Date24 May 2000(23 years, 11 months ago)
Dissolution Date24 May 2016 (7 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Geoffery Woollard
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed29 July 2013(13 years, 2 months after company formation)
Appointment Duration2 years, 10 months (closed 24 May 2016)
RoleQuality Consultant
Country of ResidenceScotland
Correspondence Address19 Annetyard Drive
Skelmorlie
Ayrshire
PA17 5BN
Scotland
Director NameMr Colin John Sansome
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2000(same day as company formation)
RoleConsultant Manager
Country of ResidenceUnited Kingdom
Correspondence Address5 Cherryridge Drive
Drumpelier Lawns
Bargeddie
Lanarkshire
G69 7TD
Scotland
Director NameMr Norma Agnes Sansome
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2000(same day as company formation)
RoleConsultant Manager
Country of ResidenceUnited Kingdom
Correspondence Address5 Cherryridge Drive
Drumpeleier Lawns
Bargeddie
Lanarkshire
G69 7TD
Scotland
Secretary NameMr Norma Agnes Sansome
NationalityBritish
StatusResigned
Appointed24 May 2000(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address5 Cherryridge Drive
Drumpeleier Lawns
Bargeddie
Lanarkshire
G69 7TD
Scotland
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed24 May 2000(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed24 May 2000(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Contact

Websitebqiconsulting.com
Telephone0845 5196421
Telephone regionUnknown

Location

Registered Address311 Shoreham Street
Sheffield
S2 4FA
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield
Address MatchesOver 80 other UK companies use this postal address

Shareholders

2 at £1Geoffrey Woollard
100.00%
Ordinary

Financials

Year2014
Net Worth£420
Cash£927
Current Liabilities£542

Accounts

Latest Accounts31 May 2015 (8 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

24 May 2016Final Gazette dissolved via voluntary strike-off (1 page)
16 February 2016First Gazette notice for voluntary strike-off (1 page)
9 February 2016Application to strike the company off the register (3 pages)
27 January 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
3 June 2015Annual return made up to 24 May 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 2
(4 pages)
13 March 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
24 June 2014Annual return made up to 24 May 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 2
(4 pages)
23 June 2014Register(s) moved to registered office address (1 page)
16 December 2013Termination of appointment of Colin Sansome as a director (1 page)
16 December 2013Termination of appointment of Norma Sansome as a director (1 page)
16 December 2013Termination of appointment of Norma Sansome as a secretary (1 page)
14 August 2013Total exemption small company accounts made up to 31 May 2013 (3 pages)
29 July 2013Appointment of Mr Geoffery Woollard as a director (2 pages)
10 June 2013Annual return made up to 24 May 2013 with a full list of shareholders (6 pages)
18 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
1 June 2012Register inspection address has been changed (1 page)
1 June 2012Register(s) moved to registered inspection location (1 page)
1 June 2012Annual return made up to 24 May 2012 with a full list of shareholders (6 pages)
22 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
3 June 2011Annual return made up to 24 May 2011 with a full list of shareholders (5 pages)
3 February 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
1 June 2010Secretary's details changed for Norma Sansome on 24 May 2010 (1 page)
1 June 2010Annual return made up to 24 May 2010 with a full list of shareholders (5 pages)
1 June 2010Director's details changed for Mrs Norma Agnes Sansome on 24 May 2010 (2 pages)
1 June 2010Director's details changed for Colin Sansome on 24 May 2010 (2 pages)
15 February 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
26 May 2009Return made up to 24/05/09; full list of members (4 pages)
20 March 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
2 June 2008Return made up to 24/05/08; full list of members (4 pages)
12 March 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
22 January 2008Registered office changed on 22/01/08 from: the old lodge main street egremont cumbria CA22 2DB (1 page)
16 July 2007Return made up to 24/05/07; full list of members (2 pages)
4 April 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
24 May 2006Return made up to 24/05/06; full list of members (2 pages)
24 March 2006Total exemption small company accounts made up to 31 May 2005 (6 pages)
21 June 2005Return made up to 24/05/05; full list of members (7 pages)
30 March 2005Total exemption small company accounts made up to 31 May 2004 (6 pages)
25 June 2004Return made up to 24/05/04; full list of members (7 pages)
3 April 2004Total exemption small company accounts made up to 31 May 2003 (6 pages)
25 June 2003Return made up to 24/05/03; full list of members (7 pages)
3 April 2003Total exemption small company accounts made up to 31 May 2002 (6 pages)
5 June 2002Return made up to 24/05/02; full list of members (8 pages)
26 February 2002Total exemption small company accounts made up to 31 May 2001 (6 pages)
23 January 2002Director's particulars changed (1 page)
23 January 2002Secretary's particulars changed;director's particulars changed (2 pages)
10 July 2001Registered office changed on 10/07/01 from: 4 lyndale cramlington northumberland NE23 3XU (1 page)
6 June 2001Return made up to 24/05/01; full list of members (6 pages)
31 May 2000Director resigned (1 page)
31 May 2000Secretary resigned (1 page)
31 May 2000New director appointed (2 pages)
31 May 2000New secretary appointed;new director appointed (2 pages)
31 May 2000Registered office changed on 31/05/00 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
24 May 2000Incorporation (32 pages)