Company NameTen Consulting Limited
Company StatusDissolved
Company Number07518645
CategoryPrivate Limited Company
Incorporation Date7 February 2011(13 years, 2 months ago)
Dissolution Date4 May 2021 (2 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 8520Veterinary activities
SIC 75000Veterinary activities

Directors

Director NameMr Duncan Miller
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed07 February 2011(same day as company formation)
RoleVet
Country of ResidenceEngland
Correspondence AddressSuite 1, The Riverside Building Livingstone Road
Hessle
North Humberside
HU13 0DZ
Director NameMrs Jane McNicol
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2011(same day as company formation)
RoleAdministrator
Country of ResidenceEngland
Correspondence AddressSuite 1, The Riverside Building Livingstone Road
Hessle
North Humberside
HU13 0DZ

Location

Registered AddressSuite 1, The Riverside Building
Livingstone Road
Hessle
North Humberside
HU13 0DZ
RegionYorkshire and The Humber
ConstituencyKingston upon Hull West and Hessle
CountyEast Riding of Yorkshire
ParishHessle
WardHessle
Built Up AreaKingston upon Hull
Address MatchesOver 60 other UK companies use this postal address

Shareholders

50 at £1Duncan Miller
50.00%
Ordinary A
50 at £1Jane Miller
50.00%
Ordinary B

Financials

Year2014
Net Worth-£8,314
Cash£5,671
Current Liabilities£16,390

Accounts

Latest Accounts31 March 2020 (4 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

4 May 2021Final Gazette dissolved via voluntary strike-off (1 page)
16 February 2021First Gazette notice for voluntary strike-off (1 page)
8 February 2021Application to strike the company off the register (3 pages)
29 April 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
14 February 2020Confirmation statement made on 7 February 2020 with updates (4 pages)
11 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
8 February 2019Confirmation statement made on 7 February 2019 with no updates (3 pages)
21 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
23 July 2018Director's details changed for Mr Duncan Miller on 21 July 2018 (2 pages)
23 July 2018Change of details for Mr Duncan Miller as a person with significant control on 21 July 2018 (2 pages)
3 July 2018Cessation of Jane Mcnicol as a person with significant control on 8 June 2018 (1 page)
3 July 2018Termination of appointment of Jane Mcnicol as a director on 8 June 2018 (1 page)
7 June 2018Change of details for Mr Duncan Miller as a person with significant control on 7 June 2018 (2 pages)
7 June 2018Director's details changed for Mr Duncan Miller on 7 June 2018 (2 pages)
8 February 2018Confirmation statement made on 7 February 2018 with no updates (3 pages)
21 November 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
21 November 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
9 February 2017Confirmation statement made on 7 February 2017 with updates (6 pages)
9 February 2017Confirmation statement made on 7 February 2017 with updates (6 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
11 February 2016Registered office address changed from 8 Waterside Business Park Livingstone Road Hessle North Humberside HU13 0EN to Suite 1, the Riverside Building Livingstone Road Hessle North Humberside HU13 0DZ on 11 February 2016 (1 page)
11 February 2016Director's details changed for Duncan Miller on 11 February 2016 (2 pages)
11 February 2016Annual return made up to 7 February 2016 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 100
(5 pages)
11 February 2016Registered office address changed from 8 Waterside Business Park Livingstone Road Hessle North Humberside HU13 0EN to Suite 1, the Riverside Building Livingstone Road Hessle North Humberside HU13 0DZ on 11 February 2016 (1 page)
11 February 2016Director's details changed for Mrs Jane Mcnicol on 11 February 2016 (2 pages)
11 February 2016Director's details changed for Duncan Miller on 11 February 2016 (2 pages)
11 February 2016Director's details changed for Mrs Jane Mcnicol on 11 February 2016 (2 pages)
11 February 2016Annual return made up to 7 February 2016 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 100
(5 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
12 March 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 100
(4 pages)
12 March 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 100
(4 pages)
12 March 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 100
(4 pages)
3 October 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
3 October 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
13 February 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 100
(4 pages)
13 February 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 100
(4 pages)
13 February 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 100
(4 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
25 February 2013Annual return made up to 7 February 2013 with a full list of shareholders (4 pages)
25 February 2013Annual return made up to 7 February 2013 with a full list of shareholders (4 pages)
25 February 2013Annual return made up to 7 February 2013 with a full list of shareholders (4 pages)
20 December 2012Previous accounting period shortened from 28 February 2013 to 31 March 2012 (1 page)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
20 December 2012Previous accounting period shortened from 28 February 2013 to 31 March 2012 (1 page)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
13 February 2012Annual return made up to 7 February 2012 with a full list of shareholders (4 pages)
13 February 2012Annual return made up to 7 February 2012 with a full list of shareholders (4 pages)
13 February 2012Annual return made up to 7 February 2012 with a full list of shareholders (4 pages)
25 March 2011Director's details changed for Mrs Jane Miller on 25 March 2011 (2 pages)
25 March 2011Director's details changed for Mrs Jane Miller on 25 March 2011 (2 pages)
7 February 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(22 pages)
7 February 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
7 February 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)