Company NameShott Consulting Limited
Company StatusDissolved
Company Number04782102
CategoryPrivate Limited Company
Incorporation Date30 May 2003(20 years, 11 months ago)
Dissolution Date12 February 2015 (9 years, 2 months ago)
Previous Names3

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Ian Dermot Shott
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed30 May 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGlengairn 14 South Drive
Woolsington
Newcastle Upon Tyne
Tyne & Wear
NE13 8AN
Director NameNicole Sara Shott
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed22 February 2010(6 years, 9 months after company formation)
Appointment Duration4 years, 11 months (closed 12 February 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGlengairn 14 South Drive
Woolsington
Newcastle
Tyne And Wear
NE13 8AN
Director NameNicole Sara Shott
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 South Drive
Woolsington
Newcastle Upon Tyne
NE13 8AN
Secretary NameNicole Sara Shott
NationalityBritish
StatusResigned
Appointed30 May 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 South Drive
Woolsington
Newcastle Upon Tyne
NE13 8AN
Director NameMr Paul Christopher Ryan
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2004(1 year, 1 month after company formation)
Appointment Duration5 years, 7 months (resigned 17 February 2010)
RoleAccountant
Country of ResidenceEngland
Correspondence Address47 Elvaston Road
Hexham
Northumberland
NE46 2HD
Secretary NameMr Paul Christopher Ryan
NationalityBritish
StatusResigned
Appointed19 July 2004(1 year, 1 month after company formation)
Appointment Duration5 years, 7 months (resigned 17 February 2010)
RoleAccountant
Country of ResidenceEngland
Correspondence Address47 Elvaston Road
Hexham
Northumberland
NE46 2HD
Director NameMr Mark James Nugent
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2006(2 years, 10 months after company formation)
Appointment Duration1 year, 10 months (resigned 04 February 2008)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Chiltern Drive
Hale
Altrincham
Cheshire
WA15 9PL
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed30 May 2003(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed30 May 2003(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitewww.shottconsulting.com

Location

Registered Address8 High Street
Yarm
TS15 9AE
RegionNorth East
ConstituencyStockton South
CountyNorth Yorkshire
ParishYarm
WardYarm
Built Up AreaYarm

Shareholders

50 at £1Ian Dermot Shott
50.00%
Ordinary
50 at £1Nicole Sara Shott
50.00%
Ordinary

Financials

Year2014
Net Worth£79,720
Cash£11,833
Current Liabilities£37,558

Accounts

Latest Accounts31 May 2013 (10 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

12 February 2015Final Gazette dissolved following liquidation (1 page)
12 February 2015Final Gazette dissolved via compulsory strike-off (1 page)
12 February 2015Final Gazette dissolved following liquidation (1 page)
12 November 2014Return of final meeting in a members' voluntary winding up (17 pages)
12 November 2014Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
12 November 2014Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
12 November 2014Return of final meeting in a members' voluntary winding up (17 pages)
31 October 2014Liquidators statement of receipts and payments to 23 October 2014 (21 pages)
31 October 2014Liquidators' statement of receipts and payments to 23 October 2014 (21 pages)
31 October 2014Liquidators' statement of receipts and payments to 23 October 2014 (21 pages)
24 June 2014Court order insolvency:court order - replacement of liquidator (14 pages)
24 June 2014Court order insolvency:court order - replacement of liquidator (14 pages)
13 June 2014Notice of ceasing to act as a voluntary liquidator (1 page)
13 June 2014Appointment of a voluntary liquidator (1 page)
13 June 2014Appointment of a voluntary liquidator (1 page)
13 June 2014Notice of ceasing to act as a voluntary liquidator (1 page)
12 February 2014Registered office address changed from Glengairn 14 South Drive Woolsington Newcastle upon Tyne Tyne and Wear NE13 8AN on 12 February 2014 (2 pages)
12 February 2014Registered office address changed from Glengairn 14 South Drive Woolsington Newcastle upon Tyne Tyne and Wear NE13 8AN on 12 February 2014 (2 pages)
11 February 2014Declaration of solvency (3 pages)
11 February 2014Declaration of solvency (3 pages)
11 February 2014Appointment of a voluntary liquidator (2 pages)
11 February 2014Appointment of a voluntary liquidator (2 pages)
8 January 2014Total exemption small company accounts made up to 31 May 2013 (5 pages)
8 January 2014Total exemption small company accounts made up to 31 May 2013 (5 pages)
10 June 2013Annual return made up to 30 May 2013 with a full list of shareholders
Statement of capital on 2013-06-10
  • GBP 100
(4 pages)
10 June 2013Annual return made up to 30 May 2013 with a full list of shareholders
Statement of capital on 2013-06-10
  • GBP 100
(4 pages)
3 December 2012Total exemption small company accounts made up to 31 May 2012 (5 pages)
3 December 2012Total exemption small company accounts made up to 31 May 2012 (5 pages)
12 July 2012Annual return made up to 30 May 2012 with a full list of shareholders (14 pages)
12 July 2012Annual return made up to 30 May 2012 with a full list of shareholders (14 pages)
21 February 2012Total exemption small company accounts made up to 31 May 2011 (2 pages)
21 February 2012Total exemption small company accounts made up to 31 May 2011 (2 pages)
9 September 2011Annual return made up to 30 May 2011 with a full list of shareholders (14 pages)
9 September 2011Annual return made up to 30 May 2011 with a full list of shareholders (14 pages)
2 March 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
2 March 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
7 June 2010Annual return made up to 30 May 2010 (14 pages)
7 June 2010Annual return made up to 30 May 2010 (14 pages)
10 May 2010Appointment of Nicole Sara Shott as a director (3 pages)
10 May 2010Appointment of Nicole Sara Shott as a director (3 pages)
27 April 2010Change of name notice (1 page)
27 April 2010Company name changed ian shott management consulting LIMITED\certificate issued on 27/04/10
  • RES15 ‐ Change company name resolution on 2010-04-14
(2 pages)
27 April 2010Change of name notice (1 page)
27 April 2010Company name changed ian shott management consulting LIMITED\certificate issued on 27/04/10
  • RES15 ‐ Change company name resolution on 2010-04-14
(2 pages)
5 March 2010Change of name notice (2 pages)
5 March 2010Company name changed excelsyn management consulting LIMITED\certificate issued on 05/03/10
  • RES15 ‐ Change company name resolution on 2010-02-17
(2 pages)
5 March 2010Company name changed excelsyn management consulting LIMITED\certificate issued on 05/03/10
  • RES15 ‐ Change company name resolution on 2010-02-17
(2 pages)
5 March 2010Change of name notice (2 pages)
25 February 2010Termination of appointment of Paul Ryan as a director (2 pages)
25 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
25 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
25 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
25 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
25 February 2010Termination of appointment of Paul Ryan as a secretary (2 pages)
25 February 2010Termination of appointment of Paul Ryan as a director (2 pages)
25 February 2010Termination of appointment of Paul Ryan as a secretary (2 pages)
25 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
25 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
16 October 2009Full accounts made up to 31 May 2009 (15 pages)
16 October 2009Full accounts made up to 31 May 2009 (15 pages)
11 September 2009Return made up to 30/05/09; no change of members (10 pages)
11 September 2009Return made up to 30/05/09; no change of members (10 pages)
27 July 2009Registered office changed on 27/07/2009 from ground floor south riverside house goldcrest way newcastle upon tyne tyne & WEARNE15 8NY (1 page)
27 July 2009Registered office changed on 27/07/2009 from ground floor south riverside house goldcrest way newcastle upon tyne tyne & WEARNE15 8NY (1 page)
24 September 2008Full accounts made up to 31 May 2008 (20 pages)
24 September 2008Full accounts made up to 31 May 2008 (20 pages)
23 September 2008Full accounts made up to 31 May 2007 (14 pages)
23 September 2008Full accounts made up to 31 May 2007 (14 pages)
6 August 2008Return made up to 30/05/08; full list of members (3 pages)
6 August 2008Return made up to 30/05/08; full list of members (3 pages)
7 February 2008Director resigned (1 page)
7 February 2008Director resigned (1 page)
6 November 2007Particulars of mortgage/charge (23 pages)
6 November 2007Particulars of mortgage/charge (23 pages)
30 October 2007Declaration of satisfaction of mortgage/charge (2 pages)
30 October 2007Declaration of satisfaction of mortgage/charge (2 pages)
14 September 2007Return made up to 30/05/07; no change of members (7 pages)
14 September 2007Return made up to 30/05/07; no change of members (7 pages)
11 May 2007 (6 pages)
11 May 2007 (6 pages)
24 April 2007Particulars of mortgage/charge (10 pages)
24 April 2007Particulars of mortgage/charge (10 pages)
18 April 2007Particulars of mortgage/charge (8 pages)
18 April 2007Particulars of mortgage/charge (8 pages)
15 March 2007Registered office changed on 15/03/07 from: cuthbert house, city road all saints, newcastle upon tyne, tyne and wear NE1 2ET (1 page)
15 March 2007Registered office changed on 15/03/07 from: cuthbert house, city road all saints, newcastle upon tyne, tyne and wear NE1 2ET (1 page)
26 June 2006Return made up to 30/05/06; full list of members (7 pages)
26 June 2006Return made up to 30/05/06; full list of members (7 pages)
7 April 2006 (5 pages)
7 April 2006New director appointed (2 pages)
7 April 2006New director appointed (2 pages)
7 April 2006 (5 pages)
11 October 2005Director resigned (1 page)
11 October 2005Director resigned (1 page)
30 June 2005Return made up to 30/05/05; full list of members (7 pages)
30 June 2005Return made up to 30/05/05; full list of members (7 pages)
10 June 2005Declaration of satisfaction of mortgage/charge (2 pages)
10 June 2005Particulars of mortgage/charge (6 pages)
10 June 2005Declaration of satisfaction of mortgage/charge (2 pages)
10 June 2005Particulars of mortgage/charge (6 pages)
2 March 2005Total exemption small company accounts made up to 31 May 2004 (5 pages)
2 March 2005Total exemption small company accounts made up to 31 May 2004 (5 pages)
22 November 2004Company name changed ian shott associates LIMITED\certificate issued on 22/11/04 (2 pages)
22 November 2004Company name changed ian shott associates LIMITED\certificate issued on 22/11/04 (2 pages)
1 September 2004Registered office changed on 01/09/04 from: 14 south drive, woolsington, newcastle upon tyne, NE13 8AN (1 page)
1 September 2004Registered office changed on 01/09/04 from: 14 south drive, woolsington, newcastle upon tyne, NE13 8AN (1 page)
11 August 2004New secretary appointed;new director appointed (3 pages)
11 August 2004New secretary appointed;new director appointed (3 pages)
27 July 2004Secretary resigned (1 page)
27 July 2004Secretary resigned (1 page)
29 June 2004Return made up to 30/05/04; full list of members (7 pages)
29 June 2004Return made up to 30/05/04; full list of members (7 pages)
27 April 2004Particulars of mortgage/charge (3 pages)
27 April 2004Particulars of mortgage/charge (3 pages)
17 December 2003Ad 01/07/03--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
17 December 2003Ad 01/07/03--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
27 June 2003Secretary resigned (1 page)
27 June 2003Director resigned (1 page)
27 June 2003New secretary appointed;new director appointed (2 pages)
27 June 2003New director appointed (2 pages)
27 June 2003Secretary resigned (1 page)
27 June 2003New director appointed (2 pages)
27 June 2003Director resigned (1 page)
27 June 2003New secretary appointed;new director appointed (2 pages)
30 May 2003Incorporation (17 pages)
30 May 2003Incorporation (17 pages)