Company NameJudith Robertson Counsellor Limited
Company StatusDissolved
Company Number04536091
CategoryPrivate Limited Company
Incorporation Date16 September 2002(21 years, 7 months ago)
Dissolution Date30 November 2004 (19 years, 5 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameJudith Ann Robertson
Date of BirthMay 1944 (Born 80 years ago)
NationalityAmerican
StatusClosed
Appointed16 September 2002(same day as company formation)
RoleCompany Director
Correspondence Address52 Grove Road
Sheffield
South Yorkshire
S7 2GZ
Secretary NameJohn Alexander Robertson
NationalityBritish
StatusClosed
Appointed16 September 2002(same day as company formation)
RoleSecretary
Correspondence Address52 Grove Road
Sheffield
South Yorkshire
S7 2GZ
Director NameParamount Properties (UK) Limited (Corporation)
StatusResigned
Appointed16 September 2002(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT
Secretary NameParamount Company Searches Limited (Corporation)
StatusResigned
Appointed16 September 2002(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT

Location

Registered Address52 Grove Road
Sheffield
South Yorkshire
S7 2GZ
RegionYorkshire and The Humber
ConstituencySheffield, Hallam
CountySouth Yorkshire
WardEcclesall
Built Up AreaSheffield

Financials

Year2014
Net Worth£861
Cash£418
Current Liabilities£500

Accounts

Latest Accounts31 March 2004 (20 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

30 November 2004Final Gazette dissolved via voluntary strike-off (1 page)
17 August 2004First Gazette notice for voluntary strike-off (1 page)
8 July 2004Amended accounts made up to 31 March 2004 (6 pages)
7 July 2004Application for striking-off (1 page)
30 June 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
11 September 2003Return made up to 16/09/03; full list of members (6 pages)
23 June 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
11 November 2002Accounting reference date shortened from 30/09/03 to 31/03/03 (1 page)
7 October 2002Director resigned (1 page)
7 October 2002Registered office changed on 07/10/02 from: 229 nether street london N3 1NT (1 page)
7 October 2002New director appointed (2 pages)
7 October 2002New secretary appointed (2 pages)
7 October 2002Secretary resigned (1 page)
16 September 2002Incorporation (12 pages)