Company NameAZEL Consulting Limited
DirectorSimon Patrick Gillard
Company StatusLiquidation
Company Number05687577
CategoryPrivate Limited Company
Incorporation Date25 January 2006(18 years, 3 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
SIC 7260Other computer related activities
SIC 62090Other information technology service activities
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Simon Patrick Gillard
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed25 January 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 Hawthorne Way
Shelley
Huddersfield
HD8 8PX
Secretary NameNicholas Anthony Lee
NationalityBritish
StatusCurrent
Appointed25 January 2006(same day as company formation)
RoleCompany Director
Correspondence Address44 Wellfield Road
Lindley
Huddersfield
West Yorkshire
HD3 4BJ

Location

Registered Address33 Hawthorne Way
Shelley
Huddersfield
West Yorkshire
HD8 8PX
RegionYorkshire and The Humber
ConstituencyDewsbury
CountyWest Yorkshire
ParishKirkburton
WardKirkburton
Built Up AreaShepley

Financials

Year2009
Net Worth£5,123
Cash£9,025
Current Liabilities£35,938

Accounts

Latest Accounts31 January 2009 (15 years, 3 months ago)
Next Accounts Due31 October 2010 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Returns

Next Return Due8 February 2017 (overdue)

Filing History

9 June 2011Order of court to wind up (2 pages)
9 June 2011Order of court to wind up (2 pages)
3 February 2011Compulsory strike-off action has been suspended (1 page)
3 February 2011Compulsory strike-off action has been suspended (1 page)
1 February 2011First Gazette notice for compulsory strike-off (1 page)
1 February 2011First Gazette notice for compulsory strike-off (1 page)
5 July 2010Total exemption small company accounts made up to 31 January 2009 (4 pages)
5 July 2010Total exemption small company accounts made up to 31 January 2009 (4 pages)
25 May 2010Director's details changed for Simon Patrick Gillard on 25 January 2010 (2 pages)
25 May 2010Annual return made up to 25 January 2010 with a full list of shareholders
Statement of capital on 2010-05-25
  • GBP 100
(4 pages)
25 May 2010Director's details changed for Simon Patrick Gillard on 25 January 2010 (2 pages)
25 May 2010Annual return made up to 25 January 2010 with a full list of shareholders
Statement of capital on 2010-05-25
  • GBP 100
(4 pages)
6 April 2010First Gazette notice for compulsory strike-off (1 page)
6 April 2010First Gazette notice for compulsory strike-off (1 page)
30 January 2010Registered office address changed from Evans House Monckton Road Wakefield West Yorkshire WF2 7AS on 30 January 2010 (2 pages)
30 January 2010Registered office address changed from Evans House Monckton Road Wakefield West Yorkshire WF2 7AS on 30 January 2010 (2 pages)
23 September 2009Compulsory strike-off action has been discontinued (1 page)
23 September 2009Compulsory strike-off action has been discontinued (1 page)
22 September 2009Total exemption small company accounts made up to 31 January 2008 (6 pages)
22 September 2009Total exemption small company accounts made up to 31 January 2008 (6 pages)
11 August 2009First Gazette notice for compulsory strike-off (1 page)
11 August 2009First Gazette notice for compulsory strike-off (1 page)
13 May 2009Total exemption small company accounts made up to 31 January 2007 (6 pages)
13 May 2009Total exemption small company accounts made up to 31 January 2007 (6 pages)
29 April 2009Return made up to 25/01/09; full list of members (3 pages)
29 April 2009Return made up to 25/01/09; full list of members (3 pages)
28 April 2009Return made up to 25/01/08; full list of members (3 pages)
28 April 2009Return made up to 25/01/08; full list of members (3 pages)
28 February 2007Return made up to 25/01/07; full list of members (6 pages)
28 February 2007Return made up to 25/01/07; full list of members (6 pages)
31 May 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
31 May 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
7 February 2006Registered office changed on 07/02/06 from: 44 wellfield road lindley huddersfield HD3 4BJ (1 page)
7 February 2006Registered office changed on 07/02/06 from: 44 wellfield road lindley huddersfield HD3 4BJ (1 page)
25 January 2006Incorporation (12 pages)
25 January 2006Incorporation (12 pages)