Company NameStour Consultants Limited
Company StatusDissolved
Company Number09088950
CategoryPrivate Limited Company
Incorporation Date17 June 2014(9 years, 9 months ago)
Dissolution Date19 August 2017 (6 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameMrs Barbara Gillian Daly
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed17 June 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStour House Buffetts Close
Sturminister
Newton
DT10 1EQ
Director NameMr John Frederick Daly
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed17 June 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStour House Buffetts Close
Sturminister
Newton
DT10 1EQ

Location

Registered AddressGresham House
5-7 St Pauls Street
Leeds
LS1 2JG
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address MatchesOver 100 other UK companies use this postal address

Shareholders

5 at £1Barbara Gillian Daly
50.00%
Ordinary
5 at £1John Frederick Daly
50.00%
Ordinary

Financials

Year2014
Net Worth£99,678
Cash£118,468
Current Liabilities£39,216

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

19 August 2017Final Gazette dissolved following liquidation (1 page)
19 August 2017Final Gazette dissolved following liquidation (1 page)
19 May 2017Return of final meeting in a members' voluntary winding up (9 pages)
19 May 2017Return of final meeting in a members' voluntary winding up (9 pages)
19 May 2017Liquidators' statement of receipts and payments to 15 February 2017 (3 pages)
19 May 2017Liquidators' statement of receipts and payments to 15 February 2017 (3 pages)
8 May 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-02-16
(2 pages)
8 May 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-02-16
(2 pages)
8 March 2016Registered office address changed from Stour House Buffetts Close Sturminister Newton DT10 1EQ to C/O Sagars Chartered Accountants & Business Advisers Gresham House 5-7 st Pauls Street Leeds LS1 2JG on 8 March 2016 (2 pages)
8 March 2016Registered office address changed from Stour House Buffetts Close Sturminister Newton DT10 1EQ to C/O Sagars Chartered Accountants & Business Advisers Gresham House 5-7 st Pauls Street Leeds LS1 2JG on 8 March 2016 (2 pages)
24 February 2016Appointment of a voluntary liquidator (2 pages)
24 February 2016Declaration of solvency (3 pages)
24 February 2016Declaration of solvency (3 pages)
24 February 2016Appointment of a voluntary liquidator (2 pages)
12 August 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
12 August 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
8 July 2015Annual return made up to 17 June 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 10
(4 pages)
8 July 2015Annual return made up to 17 June 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 10
(4 pages)
12 June 2015Previous accounting period shortened from 30 June 2015 to 31 March 2015 (3 pages)
12 June 2015Previous accounting period shortened from 30 June 2015 to 31 March 2015 (3 pages)
17 June 2014Incorporation
Statement of capital on 2014-06-17
  • GBP 10
(23 pages)
17 June 2014Incorporation
Statement of capital on 2014-06-17
  • GBP 10
(23 pages)