Company NameBoulanger Consulting Limited
Company StatusDissolved
Company Number08448148
CategoryPrivate Limited Company
Incorporation Date18 March 2013(11 years, 1 month ago)
Dissolution Date24 October 2017 (6 years, 5 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 Colin Hargreaves
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed18 March 2013(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressMarland House 13 Huddersfield Road
Barnsley
South Yorkshire
S70 2LW
Director NameMr Graham Michael Cowan
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Studio St Nicholas Close
Elstree
Herts
WD6 3EW

Location

Registered AddressMarland House
13 Huddersfield Road
Barnsley
South Yorkshire
S70 2LW
RegionYorkshire and The Humber
ConstituencyBarnsley Central
CountySouth Yorkshire
WardCentral
Built Up AreaBarnsley/Dearne Valley
Address MatchesOver 400 other UK companies use this postal address

Shareholders

1 at £1Bernard Boulanger
100.00%
Ordinary

Financials

Year2014
Net Worth£24,990
Cash£33,712
Current Liabilities£17,457

Accounts

Latest Accounts31 August 2016 (7 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

24 October 2017Final Gazette dissolved via voluntary strike-off (1 page)
8 August 2017First Gazette notice for voluntary strike-off (1 page)
27 July 2017Application to strike the company off the register (3 pages)
25 May 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
2 April 2017Confirmation statement made on 18 March 2017 with updates (5 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
8 April 2016Annual return made up to 18 March 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 1
(3 pages)
20 April 2015Annual return made up to 18 March 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 1
(3 pages)
20 April 2015Registered office address changed from Marland House 13 Huddersfield Road Barnsley S70 2LW to Marland House 13 Huddersfield Road Barnsley South Yorkshire S70 2LW on 20 April 2015 (1 page)
9 December 2014Total exemption small company accounts made up to 31 August 2014 (5 pages)
26 July 2014Compulsory strike-off action has been discontinued (1 page)
23 July 2014Annual return made up to 18 March 2014 with a full list of shareholders (3 pages)
22 July 2014First Gazette notice for compulsory strike-off (1 page)
20 March 2013Current accounting period extended from 31 March 2014 to 31 August 2014 (1 page)
20 March 2013Appointment of Mr Colin Hargreaves as a director (2 pages)
19 March 2013Termination of appointment of Graham Cowan as a director (1 page)
18 March 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
18 March 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)