Company NameMead Consulting Limited
Company StatusDissolved
Company Number01913056
CategoryPrivate Limited Company
Incorporation Date13 May 1985(38 years, 11 months ago)
Dissolution Date18 April 2006 (18 years ago)
Previous NameKid Glove Limited

Business Activity

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

Directors

Director NameGeorge James Mead
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed27 December 1991(6 years, 7 months after company formation)
Appointment Duration14 years, 3 months (closed 18 April 2006)
RoleTechnical Computer Consultant
Correspondence Address20 Newland Close
St Albans
Hertfordshire
AL1 1TE
Director NameLaurence Joseph Milton
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed27 December 1991(6 years, 7 months after company formation)
Appointment Duration8 years, 8 months (resigned 15 September 2000)
RoleManaging Director
Correspondence Address133 Green Lane
Edgware
Middlesex
HA8 8EL
Secretary NameTrevor Leonard Henwood
NationalityBritish
StatusResigned
Appointed27 December 1991(6 years, 7 months after company formation)
Appointment Duration3 years, 10 months (resigned 01 November 1995)
RoleCompany Director
Correspondence Address11 Belmont Road
Bushey
Hertfordshire
WD23 2JS
Director NameMr Simon Paul Crompton
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1994(8 years, 9 months after company formation)
Appointment Duration6 years, 6 months (resigned 15 September 2000)
RoleSales Director
Country of ResidenceEngland
Correspondence AddressManor Cottage The Green
Hulcott
Aylesbury
Buckinghamshire
HP22 5AX
Director NameTrevor Leonard Henwood
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1994(8 years, 9 months after company formation)
Appointment Duration6 years, 6 months (resigned 15 September 2000)
RoleAccountant
Correspondence Address11 Belmont Road
Bushey
Hertfordshire
WD23 2JS
Secretary NameMichelle Ann Valentina Milton
NationalityBritish
StatusResigned
Appointed01 November 1995(10 years, 5 months after company formation)
Appointment Duration4 years, 10 months (resigned 15 September 2000)
RoleCompany Director
Correspondence Address5 Bell Close
Cublington
Leighton Buzzard
Bedfordshire
LU7 0LH
Secretary NamePaul Robin Emmerson
NationalityBritish
StatusResigned
Appointed15 September 2000(15 years, 4 months after company formation)
Appointment Duration2 years (resigned 27 September 2002)
RoleManager
Correspondence AddressMeadowside
Langleybury Fields
Kings Langley
Hertfordshire
WD4 8RW
Secretary NameCETC (Nominees) Limited (Corporation)
StatusResigned
Appointed27 September 2002(17 years, 4 months after company formation)
Appointment Duration2 years, 7 months (resigned 19 May 2005)
Correspondence AddressQuadrant House Floor 6 17 Thomas More Street
Thomas More Square
London
E1W 1YW

Location

Registered Address4th Floor
St Alphage House
2 Fore Street
London
EC2Y 5DH
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBassishaw
Built Up AreaGreater London

Financials

Year2014
Net Worth-£32,791
Cash£11,255
Current Liabilities£94,400

Accounts

Latest Accounts30 April 2002 (22 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

18 April 2006Final Gazette dissolved via compulsory strike-off (1 page)
3 January 2006First Gazette notice for compulsory strike-off (1 page)
1 June 2005Secretary resigned (1 page)
29 April 2004Return made up to 27/12/03; full list of members (5 pages)
27 April 2004Director's particulars changed (1 page)
21 April 2004New secretary appointed (2 pages)
15 August 2003Secretary resigned (1 page)
13 August 2003Company name changed kid glove LIMITED\certificate issued on 13/08/03 (2 pages)
8 March 2003Return made up to 27/12/02; full list of members (5 pages)
4 March 2003Total exemption small company accounts made up to 30 April 2002 (6 pages)
4 March 2003Ad 09/07/01--------- £ si 30000@1 (2 pages)
4 March 2003Nc inc already adjusted 09/07/01 (1 page)
4 March 2003Return made up to 27/12/01; full list of members; amend (5 pages)
4 March 2003Ad 20/09/01--------- £ si 14290@1 (2 pages)
4 March 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
4 March 2003Ad 27/03/02--------- £ si 6070@1=6070 £ ic 70090/76160 (2 pages)
4 March 2003Ad 02/02/02--------- £ si 5700@1=5700 £ ic 64390/70090 (2 pages)
4 March 2003Ad 24/10/01--------- £ si 20000@1 (2 pages)
20 March 2002Total exemption small company accounts made up to 30 April 2001 (5 pages)
21 January 2002Return made up to 27/12/01; full list of members (5 pages)
8 November 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 July 2001Return made up to 27/12/00; full list of members (5 pages)
3 May 2001New secretary appointed (2 pages)
16 January 2001Full accounts made up to 30 April 2000 (8 pages)
25 October 2000Secretary resigned (1 page)
25 October 2000Director resigned (1 page)
25 October 2000Director resigned (1 page)
25 October 2000Director resigned (1 page)
4 March 2000Accounts for a small company made up to 30 April 1999 (6 pages)
24 January 2000Return made up to 27/12/99; full list of members (8 pages)
16 June 1999Company name changed micl LIMITED\certificate issued on 17/06/99 (2 pages)
25 January 1999Return made up to 27/12/98; no change of members (4 pages)
15 January 1999Full accounts made up to 30 April 1998 (7 pages)
22 January 1998Return made up to 27/12/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 January 1998Director's particulars changed (1 page)
10 October 1997Full accounts made up to 30 April 1997 (7 pages)
16 June 1997Full accounts made up to 30 April 1996 (8 pages)
23 December 1996Return made up to 27/12/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
15 December 1996Director's particulars changed (1 page)
15 December 1996Secretary resigned (1 page)
15 December 1996Secretary's particulars changed (1 page)
16 April 1996Director's particulars changed (1 page)
28 February 1996Full accounts made up to 30 April 1995 (8 pages)
27 February 1996New secretary appointed (2 pages)