Company NameJ C Consultancy (Hull) Ltd
Company StatusDissolved
Company Number05665624
CategoryPrivate Limited Company
Incorporation Date4 January 2006(18 years, 2 months ago)
Dissolution Date15 September 2009 (14 years, 6 months ago)

Business Activity

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

Directors

Director NameMr John Jefferson
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2007(1 year, 5 months after company formation)
Appointment Duration2 years, 2 months (closed 15 September 2009)
RoleConsultant
Correspondence Address409 Cottingham Road
Hull
East Yorkshire
HU5 4AA
Director NameClaire Marie Lyon
Date of BirthMay 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2006(3 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 July 2007)
RoleInstructor
Correspondence Address33 Newgate Street
Cottingham
North Humberside
HU16 4DY
Director NameDenise Mary Whitfield
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2006(3 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 July 2007)
RoleAdmin Services
Correspondence Address10 Hungerhills Drive
Bilton
Hull
East Yorkshire
HU11 4HH
Secretary NameClaire Marie Lyon
NationalityBritish
StatusResigned
Appointed05 April 2006(3 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 24 October 2006)
RoleInstructor
Correspondence Address33 Newgate Street
Cottingham
North Humberside
HU16 4DY
Director NameDuport Director Limited (Corporation)
StatusResigned
Appointed04 January 2006(same day as company formation)
Correspondence Address2 Southfield Road
Westbury-On-Trym
Bristol
BS9 3BH
Secretary NameDuport Secretary Limited (Corporation)
StatusResigned
Appointed04 January 2006(same day as company formation)
Correspondence AddressThe Bristol Office
2 Southfield Road
Westbury On Trym
Bristol
BS9 3BH
Secretary NameThe Accountancy Shop Hull Ltd (Corporation)
StatusResigned
Appointed24 October 2006(9 months, 3 weeks after company formation)
Appointment Duration11 months, 1 week (resigned 28 September 2007)
Correspondence Address581 Spring Bank West
Hull
North Humberside
HU3 6LD

Location

Registered AddressGrosvenor House
Beverley Road
Hull
East Yorkshire
HU3 1YA
RegionYorkshire and The Humber
ConstituencyKingston upon Hull West and Hessle
CountyEast Riding of Yorkshire
WardMyton
Built Up AreaKingston upon Hull
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£24,085
Gross Profit£11,270
Net Worth-£3,230
Cash£771
Current Liabilities£5,692

Accounts

Latest Accounts31 January 2008 (16 years, 2 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Filing History

15 September 2009Final Gazette dissolved via compulsory strike-off (1 page)
26 May 2009First Gazette notice for compulsory strike-off (1 page)
12 December 2008Total exemption full accounts made up to 31 January 2008 (12 pages)
26 August 2008Return made up to 04/01/08; full list of members (3 pages)
9 July 2008Location of register of members (1 page)
9 July 2008Registered office changed on 09/07/2008 from grosvenor house beverley road hull east yorkshire HU3 1YA united kingdom (1 page)
9 July 2008Director's change of particulars / john jefferson / 01/01/2008 (2 pages)
9 July 2008Location of debenture register (1 page)
10 June 2008Registered office changed on 10/06/2008 from 482 anlaby road hull HU3 6TA (1 page)
21 October 2007Total exemption full accounts made up to 31 January 2007 (12 pages)
12 October 2007Secretary resigned (1 page)
17 July 2007Director resigned (1 page)
16 July 2007New director appointed (1 page)
16 July 2007Director resigned (1 page)
28 April 2007Return made up to 04/01/07; full list of members (7 pages)
3 November 2006Secretary resigned (1 page)
3 November 2006New secretary appointed (2 pages)
23 August 2006New secretary appointed (1 page)
23 August 2006New director appointed (1 page)
23 August 2006New director appointed (1 page)
19 January 2006Ad 04/01/06--------- £ si 8@1=8 £ ic 2/10 (2 pages)
4 January 2006Secretary resigned (1 page)
4 January 2006Director resigned (1 page)