Company Name105 Consulting Limited
Company StatusDissolved
Company Number06752410
CategoryPrivate Limited Company
Incorporation Date18 November 2008(15 years, 5 months ago)
Dissolution Date17 January 2018 (6 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

Director NameMr Iain James Stewart
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed18 November 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Melton Park Redcliff Road
Melton
East Yorkshire
HU14 3RS
Director NameMr Ian Stuart Satchwell
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed07 October 2010(1 year, 10 months after company formation)
Appointment Duration7 years, 3 months (closed 17 January 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Woodward Place
Loughton Lodge
Milton Keynes
Buckinghamshire
MK8 9LG
Secretary NameMr Iain James Stewart
StatusClosed
Appointed15 October 2012(3 years, 11 months after company formation)
Appointment Duration5 years, 3 months (closed 17 January 2018)
RoleCompany Director
Correspondence Address3 Melton Park Redcliff Road
Melton
East Yorkshire
HU14 3RS
Director NameMrs Julie Ann Satchwell
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed27 July 2015(6 years, 8 months after company formation)
Appointment Duration2 years, 5 months (closed 17 January 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Melton Park Redcliff Road
Melton
East Yorkshire
HU14 3RS
Director NameMrs Jennifer Lesley Stewart
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed27 July 2015(6 years, 8 months after company formation)
Appointment Duration2 years, 5 months (closed 17 January 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Melton Park Redcliff Road
Melton
East Yorkshire
HU14 3RS
Director NameMr Subash Panchal
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2008(same day as company formation)
RoleSelf Employed
Country of ResidenceUnited Kingdom
Correspondence AddressMelton Court Gibson Lane
Melton
North Ferriby
HU14 3HH
Director NameMr Trevor Mark Rackham
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2008(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address73a Beverley Road
South Cave
Brough
East Yorkshire
HU15 2BB
Secretary NameMr Subash Panchal
NationalityBritish
StatusResigned
Appointed20 January 2009(2 months after company formation)
Appointment Duration1 year, 5 months (resigned 02 July 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMelton Court Gibson Lane
Melton
North Ferriby
HU14 3HH
Director NameMr David James Pomfret
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2009(6 months, 2 weeks after company formation)
Appointment Duration3 years, 4 months (resigned 15 October 2012)
RoleConsultant
Country of ResidenceEngland
Correspondence Address34 Burgess Square
Brackley
Northamptonshire
NN13 7FA
Director NameMr Mark Peter Henderson
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed07 October 2010(1 year, 10 months after company formation)
Appointment Duration2 years, 7 months (resigned 31 May 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHeath Top Farm
Church Broughton
Derbyshire
DE65 5AY
Secretary NameMr David Pomfret
StatusResigned
Appointed07 October 2010(1 year, 10 months after company formation)
Appointment Duration2 years (resigned 15 October 2012)
RoleCompany Director
Correspondence Address34 Burgess Square
Brackley
Northamptonshire
NN13 7FA

Contact

Website105consulting.com

Location

Registered AddressThe Chapel
Bridge Street
Driffield
YO25 6DA
RegionYorkshire and The Humber
ConstituencyEast Yorkshire
CountyEast Riding of Yorkshire
ParishDriffield
WardDriffield and Rural
Built Up AreaDriffield
Address Matches8 other UK companies use this postal address

Shareholders

3 at £1Iain James Stewart
25.00%
Ordinary
3 at £1Ian Stuart Satchwell
25.00%
Ordinary
3 at £1Jennifer Lesley Stewart
25.00%
Ordinary
3 at £1Julie Ann Satchell
25.00%
Ordinary

Financials

Year2014
Net Worth£43,099
Cash£43,036
Current Liabilities£27,721

Accounts

Latest Accounts30 November 2015 (8 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

17 January 2018Final Gazette dissolved following liquidation (1 page)
17 October 2017Return of final meeting in a members' voluntary winding up (10 pages)
17 October 2017Return of final meeting in a members' voluntary winding up (10 pages)
15 November 2016Registered office address changed from Maclaren House Skerne Road Driffield East Yorkshire YO25 6PN to The Chapel Bridge Street Driffield YO25 6DA on 15 November 2016 (1 page)
15 November 2016Registered office address changed from Maclaren House Skerne Road Driffield East Yorkshire YO25 6PN to The Chapel Bridge Street Driffield YO25 6DA on 15 November 2016 (1 page)
20 October 2016Registered office address changed from Rackhams 3 Melton Park Redcliff Road Melton East Yorkshire HU14 3RS to Maclaren House Skerne Road Driffield East Yorkshire YO25 6PN on 20 October 2016 (2 pages)
20 October 2016Registered office address changed from Rackhams 3 Melton Park Redcliff Road Melton East Yorkshire HU14 3RS to Maclaren House Skerne Road Driffield East Yorkshire YO25 6PN on 20 October 2016 (2 pages)
13 October 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-09-23
(1 page)
13 October 2016Declaration of solvency (6 pages)
13 October 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-09-23
(1 page)
13 October 2016Appointment of a voluntary liquidator (1 page)
13 October 2016Declaration of solvency (6 pages)
13 October 2016Appointment of a voluntary liquidator (1 page)
11 August 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
11 August 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
7 December 2015Annual return made up to 18 November 2015 with a full list of shareholders
Statement of capital on 2015-12-07
  • GBP 12
(8 pages)
7 December 2015Annual return made up to 18 November 2015 with a full list of shareholders
Statement of capital on 2015-12-07
  • GBP 12
(8 pages)
30 November 2015Appointment of Mrs Julie Ann Satchwell as a director on 27 July 2015 (2 pages)
30 November 2015Appointment of Mrs Jennifer Stewart as a director on 27 July 2015 (2 pages)
30 November 2015Appointment of Mrs Jennifer Stewart as a director on 27 July 2015 (2 pages)
30 November 2015Appointment of Mrs Julie Ann Satchwell as a director on 27 July 2015 (2 pages)
27 March 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
27 March 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
20 November 2014Annual return made up to 18 November 2014 with a full list of shareholders
Statement of capital on 2014-11-20
  • GBP 12
(5 pages)
20 November 2014Annual return made up to 18 November 2014 with a full list of shareholders
Statement of capital on 2014-11-20
  • GBP 12
(5 pages)
28 August 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
28 August 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
9 May 2014Director's details changed for Mr Iain James Stewart on 9 May 2014 (2 pages)
9 May 2014Director's details changed for Mr Iain James Stewart on 9 May 2014 (2 pages)
9 May 2014Director's details changed for Mr Iain James Stewart on 9 May 2014 (2 pages)
9 May 2014Secretary's details changed for Mr Iain James Stewart on 9 May 2014 (1 page)
9 May 2014Secretary's details changed for Mr Iain James Stewart on 9 May 2014 (1 page)
9 May 2014Secretary's details changed for Mr Iain James Stewart on 9 May 2014 (1 page)
13 December 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
13 December 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
18 November 2013Annual return made up to 18 November 2013 with a full list of shareholders
Statement of capital on 2013-11-18
  • GBP 12
(5 pages)
18 November 2013Annual return made up to 18 November 2013 with a full list of shareholders
Statement of capital on 2013-11-18
  • GBP 12
(5 pages)
29 August 2013Total exemption small company accounts made up to 30 November 2012 (11 pages)
29 August 2013Total exemption small company accounts made up to 30 November 2012 (11 pages)
6 August 2013Termination of appointment of Mark Henderson as a director (1 page)
6 August 2013Termination of appointment of Mark Henderson as a director (1 page)
9 April 2013Director's details changed for Mr Ian Stuart Satchwell on 8 April 2013 (2 pages)
9 April 2013Director's details changed for Mr Ian Stuart Satchwell on 8 April 2013 (2 pages)
9 April 2013Director's details changed for Mr Ian Stuart Satchwell on 8 April 2013 (2 pages)
11 December 2012Annual return made up to 18 November 2012 with a full list of shareholders (7 pages)
11 December 2012Annual return made up to 18 November 2012 with a full list of shareholders (7 pages)
1 November 2012Termination of appointment of David Pomfret as a director (1 page)
1 November 2012Appointment of Mr Iain James Stewart as a secretary (2 pages)
1 November 2012Termination of appointment of David Pomfret as a director (1 page)
1 November 2012Termination of appointment of David Pomfret as a secretary (1 page)
1 November 2012Appointment of Mr Iain James Stewart as a secretary (2 pages)
1 November 2012Termination of appointment of David Pomfret as a secretary (1 page)
8 August 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
8 August 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
14 December 2011Annual return made up to 18 November 2011 with a full list of shareholders (7 pages)
14 December 2011Annual return made up to 18 November 2011 with a full list of shareholders (7 pages)
18 August 2011Registered office address changed from Melton Court Gibson Lane Melton North Ferriby HU14 3HH United Kingdom on 18 August 2011 (1 page)
18 August 2011Registered office address changed from Melton Court Gibson Lane Melton North Ferriby HU14 3HH United Kingdom on 18 August 2011 (1 page)
9 August 2011Total exemption small company accounts made up to 30 November 2010 (5 pages)
9 August 2011Total exemption small company accounts made up to 30 November 2010 (5 pages)
15 July 2011Director's details changed for Mr David James Pomfret on 15 July 2011 (2 pages)
15 July 2011Secretary's details changed for Mr David Pomfret on 15 July 2011 (2 pages)
15 July 2011Director's details changed for Mr David James Pomfret on 15 July 2011 (2 pages)
15 July 2011Secretary's details changed for Mr David Pomfret on 15 July 2011 (2 pages)
2 December 2010Annual return made up to 18 November 2010 with a full list of shareholders (8 pages)
2 December 2010Annual return made up to 18 November 2010 with a full list of shareholders (8 pages)
26 October 2010Appointment of Mr Mark Peter Henderson as a director (2 pages)
26 October 2010Appointment of Mr David Pomfret as a secretary (2 pages)
26 October 2010Appointment of Mr David Pomfret as a secretary (2 pages)
26 October 2010Appointment of Mr Ian Stuart Satchwell as a director (2 pages)
26 October 2010Appointment of Mr Mark Peter Henderson as a director (2 pages)
26 October 2010Appointment of Mr Ian Stuart Satchwell as a director (2 pages)
18 October 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
18 October 2010Statement of capital following an allotment of shares on 18 October 2010
  • GBP 12
(3 pages)
18 October 2010Statement of capital following an allotment of shares on 7 October 2010
  • GBP 12
(4 pages)
18 October 2010Statement of capital following an allotment of shares on 18 October 2010
  • GBP 12
(3 pages)
18 October 2010Statement of capital following an allotment of shares on 7 October 2010
  • GBP 12
(4 pages)
18 October 2010Statement of capital following an allotment of shares on 7 October 2010
  • GBP 12
(4 pages)
18 October 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
7 July 2010Termination of appointment of Subash Panchal as a director (1 page)
7 July 2010Termination of appointment of Subash Panchal as a secretary (1 page)
7 July 2010Termination of appointment of Subash Panchal as a secretary (1 page)
7 July 2010Termination of appointment of Subash Panchal as a director (1 page)
1 July 2010Total exemption small company accounts made up to 30 November 2009 (7 pages)
1 July 2010Total exemption small company accounts made up to 30 November 2009 (7 pages)
13 January 2010Director's details changed for David James Pomfret on 13 January 2010 (2 pages)
13 January 2010Director's details changed for David James Pomfret on 13 January 2010 (2 pages)
7 January 2010Secretary's details changed for Mr Subash Panchal on 7 January 2010 (1 page)
7 January 2010Director's details changed for Mr Subash Panchal on 7 January 2010 (2 pages)
7 January 2010Director's details changed for Mr Subash Panchal on 7 January 2010 (2 pages)
7 January 2010Termination of appointment of Trevor Rackham as a director (1 page)
7 January 2010Secretary's details changed for Mr Subash Panchal on 7 January 2010 (1 page)
7 January 2010Termination of appointment of Trevor Rackham as a director (1 page)
7 January 2010Director's details changed for Mr Subash Panchal on 7 January 2010 (2 pages)
7 January 2010Director's details changed for Mr Iain James Stewart on 7 January 2010 (2 pages)
7 January 2010Director's details changed for Mr Iain James Stewart on 7 January 2010 (2 pages)
7 January 2010Director's details changed for Mr Iain James Stewart on 7 January 2010 (2 pages)
7 January 2010Secretary's details changed for Mr Subash Panchal on 7 January 2010 (1 page)
30 November 2009Director's details changed for Mr Subash Panchal on 30 November 2009 (2 pages)
30 November 2009Director's details changed for David James Pomfret on 30 November 2009 (2 pages)
30 November 2009Director's details changed for David James Pomfret on 30 November 2009 (2 pages)
30 November 2009Annual return made up to 18 November 2009 with a full list of shareholders (5 pages)
30 November 2009Director's details changed for Mr Subash Panchal on 30 November 2009 (2 pages)
30 November 2009Annual return made up to 18 November 2009 with a full list of shareholders (5 pages)
11 June 2009Director appointed david pomfret (2 pages)
11 June 2009Director appointed david pomfret (2 pages)
3 June 2009Ad 29/05/09\gbp si 3@1=3\gbp ic 3/6\ (2 pages)
3 June 2009Ad 29/05/09\gbp si 3@1=3\gbp ic 3/6\ (2 pages)
7 February 2009Secretary appointed subash panchal (4 pages)
7 February 2009Secretary appointed subash panchal (4 pages)
18 November 2008Incorporation (21 pages)
18 November 2008Incorporation (21 pages)