Company NameC C Consultancy Services Limited
Company StatusDissolved
Company Number00609678
CategoryPrivate Limited Company
Incorporation Date14 August 1958(65 years, 9 months ago)
Dissolution Date27 December 2011 (12 years, 4 months ago)
Previous NameWimpole (Insurances) Limited

Business Activity

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

Directors

Director NameMrs Adrienne Cecilia Bearman
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed08 June 1991(32 years, 10 months after company formation)
Appointment Duration20 years, 6 months (closed 27 December 2011)
RoleCo Director
Country of ResidenceEngland
Correspondence Address23 Portland Court
101 Hendon Lane
London
N3 3SH
Director NameMr David Laurence Bearman
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed08 June 1991(32 years, 10 months after company formation)
Appointment Duration20 years, 6 months (closed 27 December 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address37 Bancroft Avenue
Hampstead Gardens
London
N2 0AR
Director NameMiss Juliette Tamara Bearman
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed08 June 1991(32 years, 10 months after company formation)
Appointment Duration20 years, 6 months (closed 27 December 2011)
RoleSolicitor
Country of ResidenceUnited Kingdom ( England )  (Gb-Eng)
Correspondence AddressFlat 2 Waverley Court
41-43 Steeles Road Belsize Park
London
NW3 4SB
Secretary NameMrs Adrienne Cecilia Bearman
NationalityBritish
StatusClosed
Appointed08 June 1991(32 years, 10 months after company formation)
Appointment Duration20 years, 6 months (closed 27 December 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Portland Court
101 Hendon Lane
London
N3 3SH
Director NameMr Alan Peter Bearman
Date of BirthNovember 1934 (Born 89 years ago)
NationalityBritish
StatusClosed
Appointed18 January 1996(37 years, 5 months after company formation)
Appointment Duration15 years, 11 months (closed 27 December 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Portland Court
101 Hendon Lane
London
N3 3SH
Director NameEsther Bearman
Date of BirthJuly 1905 (Born 118 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1991(32 years, 10 months after company formation)
Appointment Duration2 years, 6 months (resigned 14 December 1993)
RoleCo Director
Correspondence AddressManor House 26-28 Golders Green Crescent
London
NW11 8LE

Location

Registered AddressApex House
Grand Arcade Tally Ho Corner
London
N12 0EH
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2014
Net Worth£41,759
Cash£12,451
Current Liabilities£8,977

Accounts

Latest Accounts31 March 2010 (14 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

2 April 2015Bona Vacantia disclaimer (1 page)
2 April 2015Bona Vacantia disclaimer (1 page)
27 December 2011Final Gazette dissolved via voluntary strike-off (1 page)
27 December 2011Final Gazette dissolved via voluntary strike-off (1 page)
20 September 2011First Gazette notice for voluntary strike-off (1 page)
20 September 2011First Gazette notice for voluntary strike-off (1 page)
7 September 2011Application to strike the company off the register (3 pages)
7 September 2011Application to strike the company off the register (3 pages)
23 November 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
23 November 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
10 June 2010Director's details changed for Alan Peter Bearman on 1 October 2009 (2 pages)
10 June 2010Director's details changed for Adrienne Cecilia Bearman on 1 October 2009 (2 pages)
10 June 2010Director's details changed for Alan Peter Bearman on 1 October 2009 (2 pages)
10 June 2010Annual return made up to 8 June 2010 with a full list of shareholders
Statement of capital on 2010-06-10
  • GBP 5,100
(6 pages)
10 June 2010Director's details changed for Adrienne Cecilia Bearman on 1 October 2009 (2 pages)
10 June 2010Annual return made up to 8 June 2010 with a full list of shareholders
Statement of capital on 2010-06-10
  • GBP 5,100
(6 pages)
10 June 2010Director's details changed for Alan Peter Bearman on 1 October 2009 (2 pages)
10 June 2010Director's details changed for Adrienne Cecilia Bearman on 1 October 2009 (2 pages)
10 June 2010Annual return made up to 8 June 2010 with a full list of shareholders
Statement of capital on 2010-06-10
  • GBP 5,100
(6 pages)
14 October 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
14 October 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
24 June 2009Return made up to 08/06/09; full list of members (4 pages)
24 June 2009Return made up to 08/06/09; full list of members (4 pages)
8 September 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
8 September 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
11 June 2008Return made up to 08/06/08; full list of members (4 pages)
11 June 2008Return made up to 08/06/08; full list of members (4 pages)
11 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
11 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
5 July 2007Return made up to 08/06/07; full list of members (3 pages)
5 July 2007Return made up to 08/06/07; full list of members (3 pages)
26 October 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
26 October 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
15 June 2006Return made up to 08/06/06; full list of members (8 pages)
15 June 2006Return made up to 08/06/06; full list of members (8 pages)
4 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
4 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
20 June 2005Registered office changed on 20/06/05 from: 60 welbeck street london W1M 8BH (1 page)
20 June 2005Registered office changed on 20/06/05 from: 60 welbeck street london W1M 8BH (1 page)
17 June 2005Return made up to 08/06/05; full list of members (8 pages)
17 June 2005Return made up to 08/06/05; full list of members (8 pages)
18 October 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
18 October 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
3 August 2004Return made up to 08/06/04; full list of members (6 pages)
3 August 2004Return made up to 08/06/04; full list of members (6 pages)
19 May 2004Director's particulars changed (1 page)
19 May 2004Secretary's particulars changed;director's particulars changed (1 page)
19 May 2004Secretary's particulars changed;director's particulars changed (1 page)
19 May 2004Director's particulars changed (1 page)
30 August 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
30 August 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
17 July 2003Return made up to 08/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
17 July 2003Return made up to 08/06/03; full list of members (8 pages)
18 November 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
18 November 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
12 June 2002Return made up to 08/06/02; full list of members (8 pages)
12 June 2002Return made up to 08/06/02; full list of members (8 pages)
8 August 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
8 August 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
15 June 2001Return made up to 08/06/01; full list of members (7 pages)
15 June 2001Return made up to 08/06/01; full list of members (7 pages)
15 January 2001Director's particulars changed (1 page)
15 January 2001Director's particulars changed (1 page)
31 July 2000Accounts for a small company made up to 31 March 2000 (5 pages)
31 July 2000Accounts for a small company made up to 31 March 2000 (5 pages)
13 June 2000Return made up to 08/06/00; full list of members (7 pages)
13 June 2000Return made up to 08/06/00; full list of members (7 pages)
30 November 1999Accounts for a small company made up to 31 March 1999 (5 pages)
30 November 1999Accounts for a small company made up to 31 March 1999 (5 pages)
7 June 1999Return made up to 08/06/99; full list of members (7 pages)
7 June 1999Return made up to 08/06/99; full list of members (7 pages)
19 March 1999Director's particulars changed (1 page)
19 March 1999Director's particulars changed (1 page)
8 June 1998Accounts for a small company made up to 31 March 1998 (5 pages)
8 June 1998Accounts for a small company made up to 31 March 1998 (5 pages)
5 June 1998Return made up to 08/06/98; no change of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
5 June 1998Return made up to 08/06/98; no change of members (5 pages)
13 July 1997Registered office changed on 13/07/97 from: 16 wimpole street, cavendish square, london W1M 8BH (1 page)
13 July 1997Return made up to 08/06/97; full list of members (7 pages)
13 July 1997Registered office changed on 13/07/97 from: 16 wimpole street, cavendish square, london W1M 8BH (1 page)
13 July 1997Return made up to 08/06/97; full list of members (7 pages)
1 July 1997Director's particulars changed (1 page)
1 July 1997Director's particulars changed (1 page)
4 May 1997Accounts for a small company made up to 31 March 1997 (7 pages)
4 May 1997Accounts for a small company made up to 31 March 1997 (7 pages)
27 June 1996Return made up to 08/06/96; no change of members (5 pages)
27 June 1996Return made up to 08/06/96; no change of members (5 pages)
16 May 1996Accounts for a small company made up to 31 March 1996 (7 pages)
16 May 1996Accounts for a small company made up to 31 March 1996 (7 pages)
29 January 1996Company name changed wimpole (insurances) LIMITED\certificate issued on 30/01/96 (2 pages)
29 January 1996Company name changed wimpole (insurances) LIMITED\certificate issued on 30/01/96 (2 pages)
29 June 1995Return made up to 08/06/95; no change of members (4 pages)
29 June 1995Return made up to 08/06/95; no change of members (4 pages)
6 June 1995Accounts for a small company made up to 31 March 1995 (4 pages)
6 June 1995Accounts for a small company made up to 31 March 1995 (4 pages)