Company NameConso Limited
Company StatusDissolved
Company Number01124798
CategoryPrivate Limited Company
Incorporation Date26 July 1973(50 years, 9 months ago)
Dissolution Date5 June 2007 (16 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameAm Nominees Limited (Corporation)
StatusClosed
Appointed16 April 2001(27 years, 9 months after company formation)
Appointment Duration6 years, 1 month (closed 05 June 2007)
Correspondence AddressKinnaird House
1 Pall Mall East
London
SW1Y 5AZ
Director NameAm Secretaries Limited (Corporation)
StatusClosed
Appointed16 April 2001(27 years, 9 months after company formation)
Appointment Duration6 years, 1 month (closed 05 June 2007)
Correspondence AddressKinnaird House
1 Pall Mall East
London
SW1Y 5AZ
Secretary NameAm Secretaries Limited (Corporation)
StatusClosed
Appointed16 April 2001(27 years, 9 months after company formation)
Appointment Duration6 years, 1 month (closed 05 June 2007)
Correspondence AddressKinnaird House
1 Pall Mall East
London
SW1Y 5AZ
Director NameHoward John Stevens
Date of BirthMay 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed17 April 1992(18 years, 9 months after company formation)
Appointment Duration5 years (resigned 05 May 1997)
RoleCivil Engineer
Correspondence Address10 Berkley Drive
Chester
Cheshire
CH4 7EL
Wales
Director NameDonovan Lawrence Wall
Date of BirthApril 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed17 April 1992(18 years, 9 months after company formation)
Appointment Duration1 month (resigned 22 May 1992)
RoleChartered Accountant
Correspondence Address8 Baskervyle Close
Gayton
Wirral
Merseyside
L60 8QL
Secretary NameAndrew Stephen Pike
NationalityBritish
StatusResigned
Appointed17 April 1992(18 years, 9 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 02 November 1992)
RoleCompany Director
Correspondence AddressWestgate
Noctorum Lane,Noctorum
Wirral
Merseyside
L43 9UA
Director NameRoger Mark Thompson
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1992(18 years, 10 months after company formation)
Appointment Duration6 years, 4 months (resigned 15 October 1998)
RoleAccountant
Correspondence Address12 The Anchorage
Fox Lane
Waverton
CH3 7PL
Wales
Secretary NameGordon George Beaumont
NationalityBritish
StatusResigned
Appointed02 November 1992(19 years, 3 months after company formation)
Appointment Duration1 year (resigned 01 December 1993)
RoleCompany Director
Correspondence AddressFarhills Flaxyards
Woodfall Lane Little Neston
South Wirral
CH64 4BT
Wales
Secretary NameMr Garry James Forster
NationalityBritish
StatusResigned
Appointed01 December 1993(20 years, 4 months after company formation)
Appointment Duration4 years, 10 months (resigned 15 October 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPilgrim Cottage
Path Hill
Goring Heath
Oxfordshire
RG8 7RE
Director NameMr Garry James Forster
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed14 October 1998(25 years, 2 months after company formation)
Appointment Duration2 years, 6 months (resigned 16 April 2001)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence AddressPilgrim Cottage
Path Hill
Goring Heath
Oxfordshire
RG8 7RE
Secretary NameMs Melanie Rachel Cox
NationalityBritish
StatusResigned
Appointed15 October 1998(25 years, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 06 September 2000)
RoleCompany Director
Correspondence Address1 The Green
Bisham
Marlow
Buckinghamshire
SL7 1RY

Location

Registered AddressKinnaird House
1 Pall Mall East
London
SW1Y 5AZ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Financials

Year2014
Net Worth£100,000

Accounts

Latest Accounts31 December 2005 (18 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

5 June 2007Final Gazette dissolved via voluntary strike-off (1 page)
20 February 2007First Gazette notice for voluntary strike-off (1 page)
9 January 2007Application for striking-off (1 page)
1 November 2006Accounts for a dormant company made up to 31 December 2005 (4 pages)
10 May 2006Return made up to 17/04/06; full list of members (2 pages)
29 September 2005Accounts for a dormant company made up to 31 December 2004 (4 pages)
1 June 2005Return made up to 17/04/05; full list of members (3 pages)
2 November 2004Accounts for a dormant company made up to 31 December 2003 (4 pages)
27 April 2004Return made up to 17/04/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
24 October 2003Accounts for a dormant company made up to 31 December 2002 (6 pages)
21 May 2003Return made up to 17/04/03; full list of members (7 pages)
4 February 2003Accounts for a dormant company made up to 31 December 2001 (6 pages)
4 November 2002Delivery ext'd 3 mth 31/12/01 (2 pages)
31 May 2002Return made up to 17/04/02; full list of members (5 pages)
1 November 2001Accounts for a dormant company made up to 31 December 2000 (8 pages)
3 May 2001Return made up to 17/04/01; full list of members (5 pages)
1 May 2001New director appointed (6 pages)
1 May 2001New secretary appointed;new director appointed (6 pages)
1 May 2001Director resigned (1 page)
2 November 2000Accounts for a dormant company made up to 31 December 1999 (7 pages)
11 September 2000Secretary resigned (1 page)
23 May 2000Return made up to 17/04/00; full list of members (5 pages)
29 April 1999Return made up to 17/04/99; full list of members (7 pages)
26 October 1998New secretary appointed (2 pages)
26 October 1998Director resigned (1 page)
26 October 1998New director appointed (3 pages)
26 October 1998Secretary resigned (1 page)
20 October 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 October 1998Accounts for a dormant company made up to 31 December 1997 (5 pages)
20 October 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(16 pages)
24 July 1998Secretary's particulars changed (1 page)
21 April 1998Return made up to 17/04/98; full list of members (6 pages)
2 September 1997Accounts for a dormant company made up to 31 December 1996 (1 page)
6 June 1997Director resigned (1 page)
19 May 1997Return made up to 17/04/97; full list of members (8 pages)
15 October 1996Accounts for a dormant company made up to 31 December 1995 (1 page)
26 June 1996Return made up to 17/04/96; full list of members (7 pages)
10 July 1995Accounts for a dormant company made up to 31 December 1994 (1 page)
7 June 1995Return made up to 17/04/95; full list of members (6 pages)
1 May 1992Full accounts made up to 31 October 1991 (7 pages)
5 August 1986Director resigned (2 pages)
2 June 1986Return made up to 10/04/86; full list of members (5 pages)
2 June 1986Full accounts made up to 31 October 1985 (8 pages)
10 July 1981Accounts made up to 31 October 1980 (8 pages)