Company NameConverto Consulting Ltd
Company StatusDissolved
Company Number08335038
CategoryPrivate Limited Company
Incorporation Date18 December 2012(11 years, 4 months ago)
Dissolution Date28 June 2017 (6 years, 10 months ago)

Business Activity

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

Directors

Director NameEugene Sullivan
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed18 December 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWestminster Business Centre Nether Poppleton
York
YO26 6RB
Director NameMrs Maureen Sullivan
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed16 January 2014(1 year after company formation)
Appointment Duration3 years, 5 months (closed 28 June 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Beech Hill
Westgate
Otley
Yorkshire
LS21 3AX
Director NameMaureen Sullivan
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Beech Hill
Otley
West Yorkshire
LS21 3AX

Location

Registered AddressWestminster Business Centre
Nether Poppleton
York
YO26 6RB
RegionYorkshire and The Humber
ConstituencyYork Outer
CountyNorth Yorkshire
ParishNether Poppleton
WardRural West York
Built Up AreaYork
Address Matches2 other UK companies use this postal address

Shareholders

70 at £1Eugene Sullivan
70.00%
Ordinary
30 at £1Maureen Sullivan
30.00%
Ordinary

Financials

Year2014
Net Worth£155,408
Cash£196,339
Current Liabilities£62,186

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

28 June 2017Final Gazette dissolved following liquidation (1 page)
28 June 2017Final Gazette dissolved following liquidation (1 page)
28 March 2017Return of final meeting in a members' voluntary winding up (9 pages)
28 March 2017Return of final meeting in a members' voluntary winding up (9 pages)
5 April 2016Registered office address changed from 14 Beech Hill Otley West Yorkshire LS21 3AX to Westminster Business Centre Nether Poppleton York YO26 6RB on 5 April 2016 (2 pages)
5 April 2016Registered office address changed from 14 Beech Hill Otley West Yorkshire LS21 3AX to Westminster Business Centre Nether Poppleton York YO26 6RB on 5 April 2016 (2 pages)
4 April 2016Declaration of solvency (4 pages)
4 April 2016Appointment of a voluntary liquidator (1 page)
4 April 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-03-21
(1 page)
4 April 2016Appointment of a voluntary liquidator (1 page)
4 April 2016Declaration of solvency (4 pages)
4 April 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-03-21
(1 page)
9 March 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
9 March 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
15 January 2016Annual return made up to 18 December 2015 with a full list of shareholders
Statement of capital on 2016-01-15
  • GBP 100
(4 pages)
15 January 2016Annual return made up to 18 December 2015 with a full list of shareholders
Statement of capital on 2016-01-15
  • GBP 100
(4 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
9 January 2015Annual return made up to 18 December 2014 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 100
(4 pages)
9 January 2015Annual return made up to 18 December 2014 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 100
(4 pages)
2 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
2 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
21 January 2014Appointment of Maureen Sullivan as a director (3 pages)
21 January 2014Appointment of Maureen Sullivan as a director (3 pages)
17 January 2014Annual return made up to 18 December 2013 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 100
(3 pages)
17 January 2014Termination of appointment of Maureen Sullivan as a director (1 page)
17 January 2014Termination of appointment of Maureen Sullivan as a director (1 page)
17 January 2014Annual return made up to 18 December 2013 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 100
(3 pages)
18 December 2012Incorporation (43 pages)
18 December 2012Incorporation (43 pages)