Company NameConsultor Limited
Company StatusDissolved
Company Number05165343
CategoryPrivate Limited Company
Incorporation Date29 June 2004(19 years, 10 months ago)
Dissolution Date3 December 2013 (10 years, 4 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Richard Saul Carlowe
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed29 June 2004(same day as company formation)
RoleProperty Consultant
Country of ResidenceEngland
Correspondence AddressRegents Court
Princess Street
Hull
East Yorkshire
HU2 8BA
Secretary NameFrances Samantha Carlowe
NationalityBritish
StatusClosed
Appointed29 June 2004(same day as company formation)
RoleCompany Director
Correspondence AddressRegents Court
Princess Street
Hull
East Yorkshire
HU2 8BA
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed29 June 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed29 June 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressRegents Court
Princess Street
Hull
East Yorkshire
HU2 8BA
RegionYorkshire and The Humber
ConstituencyKingston upon Hull West and Hessle
CountyEast Riding of Yorkshire
WardMyton
Built Up AreaKingston upon Hull
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

3 December 2013Final Gazette dissolved via voluntary strike-off (1 page)
3 December 2013Final Gazette dissolved via voluntary strike-off (1 page)
16 October 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
16 October 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
20 August 2013First Gazette notice for voluntary strike-off (1 page)
20 August 2013First Gazette notice for voluntary strike-off (1 page)
9 August 2013Application to strike the company off the register (3 pages)
9 August 2013Application to strike the company off the register (3 pages)
4 July 2013Annual return made up to 29 June 2013 with a full list of shareholders
Statement of capital on 2013-07-04
  • GBP 100
(4 pages)
4 July 2013Annual return made up to 29 June 2013 with a full list of shareholders
Statement of capital on 2013-07-04
  • GBP 100
(4 pages)
19 September 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
19 September 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
10 July 2012Annual return made up to 29 June 2012 with a full list of shareholders (4 pages)
10 July 2012Annual return made up to 29 June 2012 with a full list of shareholders (4 pages)
16 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
16 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
6 July 2011Annual return made up to 29 June 2011 with a full list of shareholders (3 pages)
6 July 2011Annual return made up to 29 June 2011 with a full list of shareholders (3 pages)
29 November 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
29 November 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
14 July 2010Annual return made up to 29 June 2010 with a full list of shareholders (4 pages)
14 July 2010Secretary's details changed for Frances Samantha Carlowe on 29 June 2010 (1 page)
14 July 2010Secretary's details changed for Frances Samantha Carlowe on 29 June 2010 (1 page)
14 July 2010Director's details changed for Richard Saul Carlowe on 29 June 2010 (2 pages)
14 July 2010Annual return made up to 29 June 2010 with a full list of shareholders (4 pages)
14 July 2010Director's details changed for Richard Saul Carlowe on 29 June 2010 (2 pages)
6 August 2009Return made up to 29/06/09; full list of members (3 pages)
6 August 2009Return made up to 29/06/09; full list of members (3 pages)
11 June 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
11 June 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
7 August 2008Return made up to 29/06/08; no change of members (6 pages)
7 August 2008Return made up to 29/06/08; no change of members (6 pages)
23 June 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
23 June 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
14 March 2008Curr sho from 30/06/2008 to 31/03/2008 (1 page)
14 March 2008Curr sho from 30/06/2008 to 31/03/2008 (1 page)
5 October 2007Total exemption small company accounts made up to 30 June 2007 (6 pages)
5 October 2007Total exemption small company accounts made up to 30 June 2007 (6 pages)
16 July 2007Return made up to 29/06/07; full list of members (6 pages)
16 July 2007Return made up to 29/06/07; full list of members (6 pages)
11 May 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
11 May 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
21 July 2006Return made up to 29/06/06; full list of members (6 pages)
21 July 2006Return made up to 29/06/06; full list of members (6 pages)
7 March 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
7 March 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
5 August 2005Return made up to 29/06/05; full list of members (6 pages)
5 August 2005Return made up to 29/06/05; full list of members (6 pages)
25 May 2005Registered office changed on 25/05/05 from: kemp house 152-160 city road london EC1V 2DW (1 page)
25 May 2005Registered office changed on 25/05/05 from: kemp house 152-160 city road london EC1V 2DW (1 page)
27 July 2004Ad 29/06/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
27 July 2004Ad 29/06/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
21 July 2004New secretary appointed (2 pages)
21 July 2004New director appointed (2 pages)
21 July 2004Director resigned (1 page)
21 July 2004Secretary resigned (1 page)
21 July 2004New director appointed (2 pages)
21 July 2004Director resigned (1 page)
21 July 2004New secretary appointed (2 pages)
21 July 2004Secretary resigned (1 page)
29 June 2004Incorporation (16 pages)
29 June 2004Incorporation (16 pages)