Company NameParity Selection Limited
Company StatusDissolved
Company Number01580343
CategoryPrivate Limited Company
Incorporation Date14 August 1981(42 years, 8 months ago)
Dissolution Date23 January 2018 (6 years, 3 months ago)
Previous Names3

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Roger Harold Antony
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed30 June 2015(33 years, 10 months after company formation)
Appointment Duration2 years, 6 months (closed 23 January 2018)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressDawson House 5 Jewry Street
London
EC3N 2EX
Secretary NameMr Roger Harold Antony
StatusClosed
Appointed30 June 2015(33 years, 10 months after company formation)
Appointment Duration2 years, 6 months (closed 23 January 2018)
RoleCompany Director
Correspondence AddressDawson House 5 Jewry Street
London
EC3N 2EX
Director NameKevin Thomas McCourt
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1992(10 years, 7 months after company formation)
Appointment Duration5 years, 5 months (resigned 05 September 1997)
RoleRecruitment Consultant
Correspondence Address30 Rotherfield Road
Henley On Thames
Oxfordshire
RG9 1NN
Secretary NameMrs Linda Ruth Sanderson
NationalityBritish
StatusResigned
Appointed30 March 1992(10 years, 7 months after company formation)
Appointment Duration3 years (resigned 31 March 1995)
RoleCompany Director
Correspondence Address15 Vicarage Road
Henley On Thames
Oxfordshire
RG9 1HF
Secretary NameJacqueline McCourt
NationalityBritish
StatusResigned
Appointed31 March 1995(13 years, 7 months after company formation)
Appointment Duration2 years, 5 months (resigned 05 September 1997)
RoleSecretary
Correspondence AddressRotherfield 30 Rotherfield Road
Henley On Thames
Oxfordshire
RG9 1NN
Director NameMr Ian O'Driscoll
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed05 September 1997(16 years after company formation)
Appointment Duration5 years, 7 months (resigned 27 April 2003)
RoleCompany Director
Correspondence AddressTwo Goods Farm
Moorside
Marnhull
Dorset
DT10 1HQ
Director NameMr David Samuel Peter Firth
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed05 September 1997(16 years after company formation)
Appointment Duration1 year, 12 months (resigned 31 August 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWood Mill House
Shoreham Road
Henfield
West Sussex
BN5 9SD
Secretary NameMr David Samuel Peter Firth
NationalityBritish
StatusResigned
Appointed05 September 1997(16 years after company formation)
Appointment Duration1 year, 12 months (resigned 31 August 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWood Mill House
Shoreham Road
Henfield
West Sussex
BN5 9SD
Director NameDiana Josephine Orr
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed10 September 1997(16 years, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 16 April 1999)
RoleCompany Director
Correspondence Address4 White Hill
Windlesham
Surrey
GU20 6JU
Director NameKevin Thomas McCourt
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed10 September 1997(16 years, 1 month after company formation)
Appointment Duration11 months, 3 weeks (resigned 31 August 1998)
RoleDivisional Director
Correspondence Address30 Rotherfield Road
Henley On Thames
Oxfordshire
RG9 1NN
Director NameJoseph Patrick Kelly
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1999(18 years after company formation)
Appointment Duration7 years, 8 months (resigned 17 May 2007)
RoleFinance Director
Correspondence Address39 Manor Road
Wheathamsread
Herts
AL4 8JG
Secretary NameAlison Jane Leyshon
NationalityBritish
StatusResigned
Appointed31 August 1999(18 years after company formation)
Appointment Duration5 years, 11 months (resigned 29 July 2005)
RoleGroup Finance Director
Correspondence Address30 Foster Road
Chiswick
London
W4 4NY
Director NameAlison Jane Leyshon
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2003(21 years, 5 months after company formation)
Appointment Duration2 years, 5 months (resigned 29 July 2005)
RoleGroup Financial Director
Correspondence Address30 Foster Road
Chiswick
London
W4 4NY
Director NameMr Ian Kenneth Miller
Date of BirthMarch 1948 (Born 76 years ago)
NationalityScottish
StatusResigned
Appointed27 April 2003(21 years, 8 months after company formation)
Appointment Duration1 year, 7 months (resigned 30 November 2004)
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence Address4234 Lomo Alto Court
Dallas
Tx75219
United States
Director NameMr John Llewellyn Mostyn Hughes
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2005(23 years, 11 months after company formation)
Appointment Duration3 years, 11 months (resigned 03 July 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC77 Albion Riverside
8 Hester Road
London
SW11 4AR
Secretary NameEd Watkinson
NationalityBritish
StatusResigned
Appointed29 July 2005(23 years, 11 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 10 April 2006)
RoleCompany Director
Correspondence AddressAberue
Bridge Street
Boroughbridge
North Yorkshire
YO51 9LA
Director NameMr Alwyn Frank Welch
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2006(24 years, 6 months after company formation)
Appointment Duration4 years, 3 months (resigned 31 May 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressConiston Farnham Lane
Haslemere
Surrey
GU27 1EZ
Secretary NameJoseph Patrick Kelly
NationalityBritish
StatusResigned
Appointed10 April 2006(24 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 17 May 2007)
RoleFinance Director
Correspondence Address39 Manor Road
Wheathamsread
Herts
AL4 8JG
Director NameMr Ian Malcolm Ketchin
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2007(25 years, 9 months after company formation)
Appointment Duration3 years, 10 months (resigned 31 March 2011)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address118 Goddington Lane
Orpington
Kent
BR6 9DZ
Secretary NameMr Ian Malcolm Ketchin
NationalityBritish
StatusResigned
Appointed17 May 2007(25 years, 9 months after company formation)
Appointment Duration3 years, 10 months (resigned 31 March 2011)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address118 Goddington Lane
Orpington
Kent
BR6 9DZ
Director NameMr Alastair John Lomond Woolley
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2011(29 years, 7 months after company formation)
Appointment Duration4 years, 3 months (resigned 30 June 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Bath Place
Rivington Street
London
EC2A 3DR
Secretary NameMr Alastair John Lomond Woolley
StatusResigned
Appointed01 April 2011(29 years, 7 months after company formation)
Appointment Duration4 years, 3 months (resigned 30 June 2015)
RoleCompany Director
Correspondence Address2 Bath Place
Rivington Street
London
EC2A 3DR

Contact

Websiteparity.net

Location

Registered AddressDawson House
5 Jewry Street
London
EC3N 2EX
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardTower
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

100 at £1Parity Holdings LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

22 August 1986Delivered on: 29 August 1986
Satisfied on: 7 November 1986
Persons entitled: Andrew Raymond Cousins

Classification: Mortgage
Secured details: Sterling pounds 8206-61 due from the company to the chargee.
Particulars: All these books debts owing to the company (see schedule for details).
Fully Satisfied
23 July 1986Delivered on: 9 August 1986
Satisfied on: 7 November 1986
Persons entitled: A R Cousins

Classification: Mortgage
Secured details: Sterling pounds 16,413.22 due from the company to the chargee.
Particulars: All these book debts owing to the company listed a schedule attached to form 395 (see doc for details).
Fully Satisfied
26 June 1986Delivered on: 1 July 1986
Satisfied on: 7 November 1986
Persons entitled: Andrews Raymond Cousins

Classification: Charge
Secured details: Sterling pounds 24,61.83 due from the company to the chargee.
Particulars: All those book debts owing to the company as the same are more particularly listed in the schedule to the said mortgage dated 26 6 86.
Fully Satisfied
30 May 1986Delivered on: 13 June 1986
Satisfied on: 7 November 1986
Persons entitled: Andrew Raymond Cousins

Classification: Charge
Secured details: Sterling pounds 28,620.32 due from the ccompany to the chargee under the terms oof the chargee.
Particulars: All those book debts owing to the company as the same are more particularly list in the schedule to the said mortgage dated 30-5-86.
Fully Satisfied
21 April 1986Delivered on: 30 April 1986
Satisfied on: 7 November 1986
Persons entitled: A R Cousins

Classification: Mortgage
Secured details: Sterling pounds 54,822,36 due from the company to the chargee.
Particulars: All those book debts owing to the company as the same are more particularly listed inthe schedule to the mortgage dated 21.4.86 (see doc - M25 for full details).
Fully Satisfied
26 March 1986Delivered on: 29 March 1986
Satisfied on: 7 November 1986
Persons entitled: A R Cousins

Classification: Mortgage
Secured details: Sterling pounds 65,786.78 due fron the company to the chargee.
Particulars: All those book debts owing to the company as the same are more particularly listed in thesehedule to the mortgage dated 26/3/86.
Fully Satisfied
21 February 1986Delivered on: 10 March 1986
Satisfied on: 7 November 1986
Persons entitled: Andrew Raymond Cousins

Classification: Mortgage
Secured details: Sterling pounds 76,750.72 due from the company to the chargee.
Particulars: All book debts owing to the company.
Fully Satisfied
22 January 1986Delivered on: 25 January 1986
Satisfied on: 7 November 1986
Persons entitled: Andrew Raymond Cousins

Classification: Mortgage
Secured details: Sterling pounds 87,715.56 due from the company to the chargee.
Particulars: All those book debts owing to the company as the same are more particularly listed in the schedule to the sold mortgage dated 22/1/86.
Fully Satisfied
16 March 1990Delivered on: 30 March 1990
Satisfied on: 29 October 1994
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
5 October 1988Delivered on: 18 October 1988
Satisfied on: 15 June 1989
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
23 December 1985Delivered on: 2 January 1986
Satisfied on: 7 November 1986
Persons entitled: Andrew Raymond Cousins

Classification: Mortgage
Secured details: Sterling pounds 99,225 from the company to the chargee.
Particulars: All those book debts owing to the company as the same are more particularly listed in the schedule to the said mortgage dated 23-12-85.
Fully Satisfied
18 March 2003Delivered on: 26 March 2003
Persons entitled: Lloyds Tsb Bank PLC

Classification: Deed of admission to an omnibus guarantee and set-off agreement dated 8TH july 1999 and
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Any sum or sums for the time being standing to the credit of any present or future account of the company with the bank.
Outstanding
19 June 2002Delivered on: 25 June 2002
Persons entitled: Lloyds Tsb Bank PLC

Classification: A deed of admission to an omnibus guarantee and set-off agreement dated 8TH july 1999
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Any sum or sums for the time being standing to the credit of any present or future account of the company with the bank.
Outstanding
5 October 1994Delivered on: 12 October 1994
Persons entitled: Lloyds Bank PLC

Classification: Single debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding

Filing History

23 January 2018Final Gazette dissolved via voluntary strike-off (1 page)
20 September 2017Accounts for a dormant company made up to 31 December 2016 (4 pages)
20 September 2017Accounts for a dormant company made up to 31 December 2016 (4 pages)
8 July 2017Voluntary strike-off action has been suspended (1 page)
8 July 2017Voluntary strike-off action has been suspended (1 page)
30 May 2017First Gazette notice for voluntary strike-off (1 page)
30 May 2017First Gazette notice for voluntary strike-off (1 page)
22 May 2017Application to strike the company off the register (3 pages)
22 May 2017Application to strike the company off the register (3 pages)
3 April 2017Confirmation statement made on 30 March 2017 with updates (5 pages)
3 April 2017Confirmation statement made on 30 March 2017 with updates (5 pages)
22 April 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
22 April 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
17 April 2016Registered office address changed from 2 Bath Place Rivington Street London EC2A 3DR to Dawson House 5 Jewry Street London EC3N 2EX on 17 April 2016 (1 page)
17 April 2016Registered office address changed from 2 Bath Place Rivington Street London EC2A 3DR to Dawson House 5 Jewry Street London EC3N 2EX on 17 April 2016 (1 page)
30 March 2016Annual return made up to 30 March 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 100
(3 pages)
30 March 2016Annual return made up to 30 March 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 100
(3 pages)
1 December 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
1 December 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
6 July 2015Appointment of Mr Roger Harold Antony as a secretary on 30 June 2015 (2 pages)
6 July 2015Termination of appointment of Alastair John Lomond Woolley as a secretary on 30 June 2015 (1 page)
6 July 2015Termination of appointment of Alastair John Lomond Woolley as a director on 30 June 2015 (1 page)
6 July 2015Termination of appointment of Alastair John Lomond Woolley as a secretary on 30 June 2015 (1 page)
6 July 2015Termination of appointment of Alastair John Lomond Woolley as a director on 30 June 2015 (1 page)
6 July 2015Appointment of Mr Roger Harold Antony as a director on 30 June 2015 (2 pages)
6 July 2015Appointment of Mr Roger Harold Antony as a secretary on 30 June 2015 (2 pages)
6 July 2015Appointment of Mr Roger Harold Antony as a director on 30 June 2015 (2 pages)
31 March 2015Annual return made up to 30 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 100
(3 pages)
31 March 2015Annual return made up to 30 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 100
(3 pages)
9 December 2014Registered office address changed from 11 Golden Square London W1F 9JB England to 2 Bath Place Rivington Street London EC2A 3DR on 9 December 2014 (1 page)
9 December 2014Registered office address changed from 11 Golden Square London W1F 9JB England to 2 Bath Place Rivington Street London EC2A 3DR on 9 December 2014 (1 page)
9 December 2014Registered office address changed from 11 Golden Square London W1F 9JB England to 2 Bath Place Rivington Street London EC2A 3DR on 9 December 2014 (1 page)
25 September 2014Registered office address changed from Wimbledon Bridge House 1St Floor, 1 Hartfield Road Wimbledon SW19 3RU to 11 Golden Square London W1F 9JB on 25 September 2014 (1 page)
25 September 2014Registered office address changed from Wimbledon Bridge House 1St Floor, 1 Hartfield Road Wimbledon SW19 3RU to 11 Golden Square London W1F 9JB on 25 September 2014 (1 page)
12 June 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
12 June 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
1 April 2014Annual return made up to 30 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 100
(3 pages)
1 April 2014Annual return made up to 30 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 100
(3 pages)
5 April 2013Annual return made up to 30 March 2013 with a full list of shareholders (3 pages)
5 April 2013Annual return made up to 30 March 2013 with a full list of shareholders (3 pages)
22 March 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
22 March 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
10 April 2012Annual return made up to 30 March 2012 with a full list of shareholders (3 pages)
10 April 2012Annual return made up to 30 March 2012 with a full list of shareholders (3 pages)
14 March 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
14 March 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
12 May 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
12 May 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
20 April 2011Appointment of Mr Alastair John Lomond Woolley as a secretary (1 page)
20 April 2011Appointment of Mr Alastair John Lomond Woolley as a secretary (1 page)
1 April 2011Appointment of Mr Alastair John Lomond Woolley as a director (2 pages)
1 April 2011Termination of appointment of Ian Ketchin as a director (1 page)
1 April 2011Appointment of Mr Alastair John Lomond Woolley as a director (2 pages)
1 April 2011Termination of appointment of Ian Ketchin as a secretary (1 page)
1 April 2011Termination of appointment of Ian Ketchin as a director (1 page)
1 April 2011Termination of appointment of Ian Ketchin as a secretary (1 page)
30 March 2011Annual return made up to 30 March 2011 with a full list of shareholders (4 pages)
30 March 2011Annual return made up to 30 March 2011 with a full list of shareholders (4 pages)
6 July 2010Termination of appointment of Alwyn Welch as a director (1 page)
6 July 2010Termination of appointment of Alwyn Welch as a director (1 page)
5 May 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
5 May 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
23 April 2010Annual return made up to 30 March 2010 with a full list of shareholders (5 pages)
23 April 2010Annual return made up to 30 March 2010 with a full list of shareholders (5 pages)
15 July 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
15 July 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
10 July 2009Appointment terminated director john hughes (1 page)
10 July 2009Appointment terminated director john hughes (1 page)
24 April 2009Return made up to 30/03/09; full list of members (4 pages)
24 April 2009Return made up to 30/03/09; full list of members (4 pages)
19 September 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
19 September 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
6 May 2008Location of debenture register (1 page)
6 May 2008Location of debenture register (1 page)
6 May 2008Registered office changed on 06/05/2008 from wimbeldon bridge house 1 hartfield road wimbledon london SW19 3RU (1 page)
6 May 2008Location of register of members (1 page)
6 May 2008Return made up to 30/03/08; full list of members (4 pages)
6 May 2008Registered office changed on 06/05/2008 from wimbeldon bridge house 1 hartfield road wimbledon london SW19 3RU (1 page)
6 May 2008Location of register of members (1 page)
6 May 2008Return made up to 30/03/08; full list of members (4 pages)
8 August 2007Secretary's particulars changed;director's particulars changed (1 page)
8 August 2007Secretary's particulars changed;director's particulars changed (1 page)
4 July 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
4 July 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
12 June 2007New secretary appointed;new director appointed (2 pages)
12 June 2007New secretary appointed;new director appointed (2 pages)
12 June 2007Secretary resigned;director resigned (1 page)
12 June 2007Secretary resigned;director resigned (1 page)
8 June 2007New director appointed (2 pages)
8 June 2007New director appointed (2 pages)
6 June 2007Return made up to 30/03/07; no change of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
6 June 2007Return made up to 30/03/07; no change of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
26 April 2007Registered office changed on 26/04/07 from: thavies inn house 7TH floor 3-4 holborn circus london EC1N 2HA (1 page)
26 April 2007Registered office changed on 26/04/07 from: thavies inn house 7TH floor 3-4 holborn circus london EC1N 2HA (1 page)
25 October 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
25 October 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
25 October 2006Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
25 October 2006Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
21 April 2006Secretary resigned (1 page)
21 April 2006New secretary appointed (2 pages)
21 April 2006Secretary resigned (1 page)
21 April 2006New secretary appointed (2 pages)
10 April 2006Return made up to 30/03/06; full list of members (7 pages)
10 April 2006Return made up to 30/03/06; full list of members (7 pages)
9 March 2006New director appointed (4 pages)
9 March 2006New director appointed (4 pages)
12 September 2005Registered office changed on 12/09/05 from: 16 saint martins le grand london EC1A 4NA (1 page)
12 September 2005Registered office changed on 12/09/05 from: 16 saint martins le grand london EC1A 4NA (1 page)
30 August 2005New director appointed (3 pages)
30 August 2005New director appointed (3 pages)
11 August 2005New secretary appointed (2 pages)
11 August 2005New secretary appointed (2 pages)
8 August 2005Secretary resigned;director resigned (1 page)
8 August 2005Secretary resigned;director resigned (1 page)
13 July 2005Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
13 July 2005Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
13 July 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
13 July 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
12 April 2005Return made up to 30/03/05; full list of members (7 pages)
12 April 2005Return made up to 30/03/05; full list of members (7 pages)
15 December 2004Director resigned (1 page)
15 December 2004Director resigned (1 page)
29 October 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
29 October 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
8 June 2004Return made up to 30/03/04; full list of members (7 pages)
8 June 2004Return made up to 30/03/04; full list of members (7 pages)
4 February 2004Full accounts made up to 31 December 2002 (10 pages)
4 February 2004Full accounts made up to 31 December 2002 (10 pages)
10 June 2003Return made up to 30/03/03; full list of members (7 pages)
10 June 2003Return made up to 30/03/03; full list of members (7 pages)
5 June 2003Registered office changed on 05/06/03 from: orchard fields maylands avenue, hemel hempstead ind, hemel hempstead hertfordshire HP2 7DF (1 page)
5 June 2003Registered office changed on 05/06/03 from: orchard fields maylands avenue, hemel hempstead ind, hemel hempstead hertfordshire HP2 7DF (1 page)
16 May 2003Director resigned (1 page)
16 May 2003New director appointed (3 pages)
16 May 2003New director appointed (3 pages)
16 May 2003Director resigned (1 page)
26 March 2003Particulars of mortgage/charge (6 pages)
26 March 2003Particulars of mortgage/charge (6 pages)
18 February 2003New director appointed (3 pages)
18 February 2003New director appointed (3 pages)
17 December 2002Full accounts made up to 31 December 2001 (11 pages)
17 December 2002Full accounts made up to 31 December 2001 (11 pages)
25 June 2002Particulars of mortgage/charge (3 pages)
25 June 2002Particulars of mortgage/charge (3 pages)
17 April 2002Return made up to 30/03/02; full list of members (6 pages)
17 April 2002Return made up to 30/03/02; full list of members (6 pages)
2 November 2001Full accounts made up to 31 December 2000 (12 pages)
2 November 2001Full accounts made up to 31 December 2000 (12 pages)
8 August 2001Secretary's particulars changed (1 page)
8 August 2001Secretary's particulars changed (1 page)
18 April 2001Return made up to 30/03/01; full list of members (6 pages)
18 April 2001Return made up to 30/03/01; full list of members (6 pages)
6 February 2001Secretary's particulars changed (1 page)
6 February 2001Secretary's particulars changed (1 page)
27 October 2000Full accounts made up to 31 December 1999 (13 pages)
27 October 2000Full accounts made up to 31 December 1999 (13 pages)
25 May 2000Return made up to 30/03/00; full list of members (6 pages)
25 May 2000Return made up to 30/03/00; full list of members (6 pages)
22 March 2000Registered office changed on 22/03/00 from: 18 grosvenor gardens victoria london SW1W 0DH (1 page)
22 March 2000Registered office changed on 22/03/00 from: 18 grosvenor gardens victoria london SW1W 0DH (1 page)
19 January 2000Secretary resigned (1 page)
19 January 2000Secretary resigned (1 page)
19 January 2000New secretary appointed (2 pages)
19 January 2000New director appointed (3 pages)
19 January 2000New secretary appointed (2 pages)
19 January 2000New director appointed (3 pages)
19 January 2000Director resigned (1 page)
19 January 2000Director resigned (1 page)
3 August 1999Full accounts made up to 31 December 1998 (15 pages)
3 August 1999Full accounts made up to 31 December 1998 (15 pages)
22 May 1999Director resigned (1 page)
22 May 1999Director resigned (1 page)
12 April 1999Return made up to 30/03/99; full list of members (6 pages)
12 April 1999Return made up to 30/03/99; full list of members (6 pages)
31 December 1998Company name changed mccourt consultants LIMITED\certificate issued on 04/01/99 (3 pages)
31 December 1998Company name changed mccourt consultants LIMITED\certificate issued on 04/01/99 (3 pages)
22 December 1998Director's particulars changed (1 page)
22 December 1998Director's particulars changed (1 page)
1 October 1998Director resigned (1 page)
1 October 1998Director resigned (1 page)
28 August 1998Full accounts made up to 30 April 1998 (17 pages)
28 August 1998Full accounts made up to 30 April 1998 (17 pages)
29 July 1998Accounting reference date shortened from 30/04/99 to 31/12/98 (1 page)
29 July 1998Accounting reference date shortened from 30/04/99 to 31/12/98 (1 page)
28 July 1998Auditor's resignation (1 page)
28 July 1998Auditor's resignation (1 page)
23 April 1998Return made up to 30/03/98; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
23 April 1998Return made up to 30/03/98; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
25 February 1998Full accounts made up to 30 April 1997 (13 pages)
25 February 1998Full accounts made up to 30 April 1997 (13 pages)
27 January 1998Registered office changed on 27/01/98 from: folk house church street reading berkshire RG1 2SB (1 page)
27 January 1998Registered office changed on 27/01/98 from: folk house church street reading berkshire RG1 2SB (1 page)
3 November 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(8 pages)
3 November 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(8 pages)
8 October 1997New director appointed (2 pages)
8 October 1997New director appointed (2 pages)
25 September 1997New director appointed (2 pages)
25 September 1997New director appointed (2 pages)
10 September 1997Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(1 page)
10 September 1997Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(1 page)
23 April 1997Return made up to 30/03/97; change of members (6 pages)
23 April 1997Return made up to 30/03/97; change of members (6 pages)
14 November 1996Accounts for a small company made up to 30 April 1996 (6 pages)
14 November 1996Accounts for a small company made up to 30 April 1996 (6 pages)
17 April 1996Return made up to 30/03/96; no change of members (4 pages)
17 April 1996Return made up to 30/03/96; no change of members (4 pages)
20 October 1995Full accounts made up to 30 April 1995 (13 pages)
20 October 1995Full accounts made up to 30 April 1995 (13 pages)
18 September 1995Auditor's resignation (4 pages)
18 September 1995Auditor's resignation (4 pages)
7 September 1995Registered office changed on 07/09/95 from: 42 upper berkeley street london wih 8AR (1 page)
7 September 1995Registered office changed on 07/09/95 from: 42 upper berkeley street london wih 8AR (1 page)
4 May 1995Return made up to 30/03/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 May 1995Return made up to 30/03/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 April 1995Secretary resigned;new secretary appointed;director's particulars changed (2 pages)
28 April 1995Secretary resigned;new secretary appointed;director's particulars changed (2 pages)