Company NameR N M Consultants Limited
Company StatusDissolved
Company Number04816088
CategoryPrivate Limited Company
Incorporation Date1 July 2003(20 years, 9 months ago)
Dissolution Date12 January 2010 (14 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Secretary NameCleere Secretaries Limited (Corporation)
StatusClosed
Appointed01 June 2004(11 months after company formation)
Appointment Duration5 years, 7 months (closed 12 January 2010)
Correspondence AddressNational House
2 Grant Avenue
Leeds
West Yorkshire
LS7 1RQ
Director NameMr Richard Nicholas Morley
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Park Lane Court
Shadwell Lane
Leeds
West Yorkshire
LS17 8TW
Director NameT.I.B. Nominees Limited (Corporation)
StatusResigned
Appointed01 July 2003(same day as company formation)
Correspondence Address23 Holroyd Business Centre
Carrbottom Road
Bradford
West Yorkshire
BD5 9UY
Secretary NameB M C Secretaries Limited (Corporation)
StatusResigned
Appointed01 July 2003(same day as company formation)
Correspondence Address23 Imex Business Centre
Carrbottom Road
Bradford
West Yorkshire
BD5 9UY
Secretary NameT.I.B. Secretaries Limited (Corporation)
StatusResigned
Appointed01 July 2003(same day as company formation)
Correspondence Address23 Holroyd Business Centre
Carrbottom Road
Bradford
West Yorkshire
BD5 9UY

Location

Registered Address3 Limewood Way
Limewood Business Park
Leeds
West Yorkshire
LS14 1AB
RegionYorkshire and The Humber
ConstituencyLeeds East
CountyWest Yorkshire
WardKillingbeck and Seacroft
Built Up AreaWest Yorkshire
Address Matches3 other UK companies use this postal address

Financials

Year2014
Net Worth£1,139
Cash£2,429
Current Liabilities£13,265

Accounts

Latest Accounts31 July 2007 (16 years, 8 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 July

Filing History

12 January 2010Final Gazette dissolved via compulsory strike-off (1 page)
12 January 2010Final Gazette dissolved via compulsory strike-off (1 page)
29 September 2009First Gazette notice for compulsory strike-off (1 page)
29 September 2009First Gazette notice for compulsory strike-off (1 page)
12 August 2009Appointment Terminated Director richard morley (1 page)
12 August 2009Appointment terminated director richard morley (1 page)
16 September 2008Return made up to 01/07/08; full list of members (3 pages)
16 September 2008Return made up to 01/07/08; full list of members (3 pages)
30 May 2008Total exemption full accounts made up to 31 July 2007 (7 pages)
30 May 2008Total exemption full accounts made up to 31 July 2007 (7 pages)
9 July 2007Return made up to 01/07/07; full list of members (2 pages)
9 July 2007Return made up to 01/07/07; full list of members (2 pages)
17 May 2007Total exemption full accounts made up to 31 July 2006 (7 pages)
17 May 2007Total exemption full accounts made up to 31 July 2006 (7 pages)
24 March 2007Total exemption small company accounts made up to 31 July 2005 (6 pages)
24 March 2007Total exemption small company accounts made up to 31 July 2005 (6 pages)
22 February 2007Registered office changed on 22/02/07 from: national house 2 grant avenue leeds west yorkshire LS7 1RQ (1 page)
22 February 2007Registered office changed on 22/02/07 from: national house 2 grant avenue leeds west yorkshire LS7 1RQ (1 page)
7 January 2007Secretary's particulars changed (1 page)
7 January 2007Secretary's particulars changed (1 page)
7 January 2007Secretary's particulars changed (1 page)
7 January 2007Secretary's particulars changed (1 page)
12 July 2006Return made up to 01/07/06; full list of members (6 pages)
12 July 2006Return made up to 01/07/06; full list of members (6 pages)
26 August 2005Accounts for a dormant company made up to 31 July 2004 (1 page)
26 August 2005Accounts made up to 31 July 2004 (1 page)
13 July 2005Return made up to 01/07/05; full list of members (6 pages)
28 January 2005Registered office changed on 28/01/05 from: 656 anlaby road hull east yorkshire HU6 3UU (1 page)
28 January 2005Registered office changed on 28/01/05 from: 656 anlaby road hull east yorkshire HU6 3UU (1 page)
1 July 2004Return made up to 01/07/04; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
1 July 2004New secretary appointed (2 pages)
1 July 2004New secretary appointed (2 pages)
1 July 2004Return made up to 01/07/04; full list of members (6 pages)
21 August 2003New director appointed (2 pages)
21 August 2003New director appointed (2 pages)
21 August 2003New secretary appointed (2 pages)
21 August 2003Registered office changed on 21/08/03 from: the information bureau LIMITED 23 imex business centre carrbottom road bradford west yorkshire (1 page)
21 August 2003Registered office changed on 21/08/03 from: the information bureau LIMITED 23 imex business centre carrbottom road bradford west yorkshire (1 page)
21 August 2003Director resigned (1 page)
21 August 2003Secretary resigned (1 page)
21 August 2003Director resigned (1 page)
21 August 2003New secretary appointed (2 pages)
21 August 2003Secretary resigned (1 page)