Company NameStealth Warrior Consultancy Ltd
Company StatusDissolved
Company Number06176237
CategoryPrivate Limited Company
Incorporation Date21 March 2007(17 years, 1 month ago)
Dissolution Date16 October 2012 (11 years, 6 months ago)

Business Activity

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

Directors

Director NameMr Daniel Luke Akers
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed21 March 2007(same day as company formation)
RoleBusiness Systems Analyst
Country of ResidenceUnited Kingdom
Correspondence Address164 Ashbrow Road
Huddersfield
West Yorkshire
HD2 1DU
Secretary NameMiss Clare Ann Lucas
NationalityBritish
StatusClosed
Appointed21 March 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Crodingley Farm Court
Thong Lane Thongsbridge
Holmfirth
HD9 3TH
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed21 March 2007(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address164 Ashbrow Road
Huddersfield
West Yorkshire
HD2 1DU
RegionYorkshire and The Humber
ConstituencyHuddersfield
CountyWest Yorkshire
WardAshbrow
Built Up AreaWest Yorkshire

Accounts

Latest Accounts31 March 2011 (13 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

16 October 2012Final Gazette dissolved via voluntary strike-off (1 page)
16 October 2012Final Gazette dissolved via voluntary strike-off (1 page)
3 July 2012First Gazette notice for voluntary strike-off (1 page)
3 July 2012First Gazette notice for voluntary strike-off (1 page)
30 July 2011Voluntary strike-off action has been suspended (1 page)
30 July 2011Voluntary strike-off action has been suspended (1 page)
19 July 2011First Gazette notice for voluntary strike-off (1 page)
19 July 2011First Gazette notice for voluntary strike-off (1 page)
6 July 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
6 July 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
6 July 2011Application to strike the company off the register (3 pages)
6 July 2011Application to strike the company off the register (3 pages)
17 April 2011Annual return made up to 21 March 2011 with a full list of shareholders
Statement of capital on 2011-04-17
  • GBP 1,000
(4 pages)
17 April 2011Annual return made up to 21 March 2011 with a full list of shareholders
Statement of capital on 2011-04-17
  • GBP 1,000
(4 pages)
17 April 2011Secretary's details changed for Miss Clare Ann Lucas on 3 March 2011 (2 pages)
17 April 2011Secretary's details changed for Miss Clare Ann Lucas on 3 March 2011 (2 pages)
17 April 2011Secretary's details changed for Miss Clare Ann Lucas on 3 March 2011 (2 pages)
28 October 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
28 October 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
6 May 2010Annual return made up to 21 March 2010 with a full list of shareholders (4 pages)
6 May 2010Annual return made up to 21 March 2010 with a full list of shareholders (4 pages)
6 May 2010Director's details changed for Mr Daniel Luke Akers on 21 March 2010 (2 pages)
6 May 2010Director's details changed for Mr Daniel Luke Akers on 21 March 2010 (2 pages)
29 July 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
29 July 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
8 May 2009Return made up to 21/03/09; full list of members (3 pages)
8 May 2009Return made up to 21/03/09; full list of members (3 pages)
7 May 2009Location of debenture register (1 page)
7 May 2009Secretary's change of particulars / clare lucas / 01/04/2009 (1 page)
7 May 2009Location of register of members (1 page)
7 May 2009Location of debenture register (1 page)
7 May 2009Location of register of members (1 page)
7 May 2009Registered office changed on 07/05/2009 from 146 ashbrow road huddersfield west yorkshire HD2 1DU united kingdom (1 page)
7 May 2009Secretary's Change of Particulars / clare lucas / 01/04/2009 / HouseName/Number was: 164, now: 132; Street was: ashbrow road, now: longwood gate; Post Code was: HD2 1DU, now: HD3 4US (1 page)
7 May 2009Registered office changed on 07/05/2009 from 146 ashbrow road huddersfield west yorkshire HD2 1DU united kingdom (1 page)
7 October 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
7 October 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
18 April 2008Registered office changed on 18/04/2008 from 164 ashbrow road huddersfield west yorkshire HD2 1DU united kingdom (1 page)
18 April 2008Director's change of particulars / daniel akers / 18/04/2008 (2 pages)
18 April 2008Registered office changed on 18/04/2008 from 1086 manchester road linthwaite huddersfield HD7 5QQ (1 page)
18 April 2008Registered office changed on 18/04/2008 from 1086 manchester road linthwaite huddersfield HD7 5QQ (1 page)
18 April 2008Director's Change of Particulars / daniel akers / 18/04/2008 / Title was: , now: mr; HouseName/Number was: , now: 164; Street was: 1086 manchester road, now: ashbrow road; Area was: linthwaite, now: ; Region was: , now: west yorkshire; Post Code was: HD7 5QQ, now: HD2 1DU; Country was: , now: united kingdom; Occupation was: it consultant, now: busi (2 pages)
18 April 2008Secretary's Change of Particulars / clare lucas / 18/04/2008 / Title was: , now: miss; HouseName/Number was: , now: 164; Street was: 1086 manchester road, now: ashbrow road; Area was: linthwaite, now: ; Region was: , now: west yorkshire; Post Code was: HD7 5QQ, now: HD2 1DU; Country was: , now: united kingdom (2 pages)
18 April 2008Registered office changed on 18/04/2008 from 164 ashbrow road huddersfield west yorkshire HD2 1DU united kingdom (1 page)
18 April 2008Secretary's change of particulars / clare lucas / 18/04/2008 (2 pages)
16 April 2008Return made up to 21/03/08; full list of members (3 pages)
16 April 2008Return made up to 21/03/08; full list of members (3 pages)
21 March 2007Incorporation (17 pages)
21 March 2007Secretary resigned (1 page)
21 March 2007Secretary resigned (1 page)
21 March 2007Incorporation (17 pages)