Company NameCounsel Limited
Company StatusDissolved
Company Number02011502
CategoryPrivate Limited Company
Incorporation Date17 April 1986(38 years ago)
Dissolution Date26 March 2013 (11 years, 1 month ago)

Business Activity

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

Directors

Director NameSally Ann Patricia Withey
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2006(19 years, 11 months after company formation)
Appointment Duration6 years, 12 months (closed 26 March 2013)
RoleChief Operating Officer
Country of ResidenceUnited Kingdom
Correspondence Address15-17 Huntsworth Mews
London
NW1 6DD
Secretary NameMiss Jennifer Kathryn Lees
NationalityBritish
StatusClosed
Appointed31 March 2006(19 years, 11 months after company formation)
Appointment Duration6 years, 12 months (closed 26 March 2013)
RoleCompany Director
Correspondence Address15-17 Huntsworth Mews
London
NW1 6DD
Director NameMr Martin Morrow
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed31 January 2012(25 years, 9 months after company formation)
Appointment Duration1 year, 1 month (closed 26 March 2013)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address15-17 Huntsworth Mews
London
NW1 6DD
Director NameMr Kevin Hugh Thomas
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed04 March 1991(4 years, 10 months after company formation)
Appointment Duration10 years, 7 months (resigned 01 October 2001)
RoleAccountant
Correspondence AddressHoffers Brook Farm
Cambridge Road
Harston
Cambridgeshire
CB2 5NJ
Director NameCaroline Esther Rowe
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed04 March 1991(4 years, 10 months after company formation)
Appointment Duration1 year, 12 months (resigned 28 February 1993)
RolePublic Relations Consultant
Correspondence Address57 Fordwych Road
London
NW2 3TN
Director NameMr Mark Bryan O'Connor
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed04 March 1991(4 years, 10 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 24 May 1991)
RoleCompany Chairman
Correspondence AddressBalty Boys House
Blessington
Co. Wicklow
Ireland
Director NamePaul Steven McGrane
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed04 March 1991(4 years, 10 months after company formation)
Appointment Duration1 year, 8 months (resigned 29 October 1992)
RolePublic Relations Consultant
Correspondence AddressThe White House Norwich Road
Reepham
Norwich
Norfolk
NR10 4NH
Director NameChristine Elizabeth Campbell
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed04 March 1991(4 years, 10 months after company formation)
Appointment Duration5 years, 8 months (resigned 31 October 1996)
RolePublic Relations Consultant
Country of ResidenceUnited Kingdom
Correspondence Address33 Montpelier Walk
London
SW7 1JG
Director NameAnthony Philip Denning
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed04 March 1991(4 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 07 April 1992)
RolePublic Relations Consultant
Correspondence AddressHeathfield
Petworth Road
Milford
Surrey
GU8 5BY
Director NameMr Nigel Hugh Dickie
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed04 March 1991(4 years, 10 months after company formation)
Appointment Duration10 years, 7 months (resigned 01 October 2001)
RolePublic Relations Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Lodge
2 Saint Marys Road
Leatherhead
Surrey
KT22 8EU
Director NameCarolyn Anne Jordan
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed04 March 1991(4 years, 10 months after company formation)
Appointment Duration1 year (resigned 11 March 1992)
RolePublic Relations Consultant
Correspondence Address9 Whittington Court
London
N2 0BT
Secretary NameMr Kevin Hugh Thomas
NationalityBritish
StatusResigned
Appointed04 March 1991(4 years, 10 months after company formation)
Appointment Duration10 years, 7 months (resigned 01 October 2001)
RoleCompany Director
Correspondence AddressHoffers Brook Farm
Cambridge Road
Harston
Cambridgeshire
CB2 5NJ
Director NamePhilip Frederick Culver Evans
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2001(15 years, 5 months after company formation)
Appointment Duration11 months, 1 week (resigned 06 September 2002)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressBradfield Cottage
Bradfield Willand
Cullompton
Devon
EX15 2RA
Director NameMr Roger Malcolm Selman
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2001(15 years, 5 months after company formation)
Appointment Duration4 years, 8 months (resigned 31 May 2006)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Vineries Bank
Milespit Hill Mill Hill
London
NW7 2RP
Secretary NamePhilip Frederick Culver Evans
NationalityBritish
StatusResigned
Appointed01 October 2001(15 years, 5 months after company formation)
Appointment Duration11 months, 1 week (resigned 06 September 2002)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressBradfield Cottage
Bradfield Willand
Cullompton
Devon
EX15 2RA
Director NameMr Adam George Roland Hatfield
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2002(16 years, 4 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 January 2005)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressOld Berkeley Cottage
Common Road
Chorleywood
Hertfordshire
WD3 5LW
Secretary NameMr Adam George Roland Hatfield
NationalityBritish
StatusResigned
Appointed06 September 2002(16 years, 4 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 January 2005)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressOld Berkeley Cottage
Common Road
Chorleywood
Hertfordshire
WD3 5LW
Director NameJeremy Mark White
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2005(18 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 March 2006)
RoleChartered Accountant
Correspondence Address14 Parkway
Ratton
Eastbourne
Sussex
BN20 9DX
Secretary NameJeremy Mark White
NationalityBritish
StatusResigned
Appointed31 January 2005(18 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 March 2006)
RoleChartered Accountant
Correspondence Address14 Parkway
Ratton
Eastbourne
Sussex
BN20 9DX
Director NameMr Tymon Piers Broadhead
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2006(20 years, 1 month after company formation)
Appointment Duration4 years, 10 months (resigned 11 April 2011)
RoleAccountant
Country of ResidenceEngland
Correspondence Address15-17 Huntsworth Mews
London
NW1 6DD
Director NameMr Colin Raymond Adams
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2011(25 years after company formation)
Appointment Duration9 months, 3 weeks (resigned 31 January 2012)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address15-17 Huntsworth Mews
London
NW1 6DD

Location

Registered Address15-17 Huntsworth Mews
London
NW1 6DD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2011 (12 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

26 March 2013Final Gazette dissolved via voluntary strike-off (1 page)
26 March 2013Final Gazette dissolved via voluntary strike-off (1 page)
11 December 2012First Gazette notice for voluntary strike-off (1 page)
11 December 2012First Gazette notice for voluntary strike-off (1 page)
28 November 2012Application to strike the company off the register (3 pages)
28 November 2012Application to strike the company off the register (3 pages)
1 October 2012Annual return made up to 30 September 2012 with a full list of shareholders
Statement of capital on 2012-10-01
  • GBP 2
(4 pages)
1 October 2012Annual return made up to 30 September 2012 with a full list of shareholders
Statement of capital on 2012-10-01
  • GBP 2
(4 pages)
28 September 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
28 September 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
5 March 2012Termination of appointment of Colin Adams as a director (1 page)
5 March 2012Appointment of Martin Morrow as a director (2 pages)
5 March 2012Termination of appointment of Colin Raymond Adams as a director on 31 January 2012 (1 page)
5 March 2012Appointment of Martin Morrow as a director on 31 January 2012 (2 pages)
3 October 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
3 October 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
30 September 2011Annual return made up to 30 September 2011 with a full list of shareholders (4 pages)
30 September 2011Annual return made up to 30 September 2011 with a full list of shareholders (4 pages)
12 April 2011Appointment of Colin Raymond Adams as a director (2 pages)
12 April 2011Termination of appointment of Tymon Broadhead as a director (1 page)
12 April 2011Termination of appointment of Tymon Broadhead as a director (1 page)
12 April 2011Appointment of Colin Raymond Adams as a director (2 pages)
7 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (5 pages)
7 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (5 pages)
28 September 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
28 September 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
13 January 2010Director's details changed for Tymon Broadhead on 26 November 2009 (3 pages)
13 January 2010Director's details changed for Tymon Broadhead on 26 November 2009 (3 pages)
12 January 2010Director's details changed for Sally Ann Patricia Withey on 26 November 2009 (3 pages)
12 January 2010Director's details changed for Sally Ann Patricia Withey on 26 November 2009 (3 pages)
31 October 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
31 October 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
26 October 2009Annual return made up to 30 September 2009 with a full list of shareholders (3 pages)
26 October 2009Annual return made up to 30 September 2009 with a full list of shareholders (3 pages)
9 January 2009Return made up to 09/01/09; full list of members (3 pages)
9 January 2009Return made up to 09/01/09; full list of members (3 pages)
11 September 2008Accounts made up to 31 December 2007 (2 pages)
11 September 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
9 January 2008Return made up to 09/01/08; full list of members (2 pages)
9 January 2008Return made up to 09/01/08; full list of members (2 pages)
9 September 2007Accounts for a dormant company made up to 31 December 2006 (3 pages)
9 September 2007Accounts made up to 31 December 2006 (3 pages)
1 February 2007Return made up to 09/01/07; full list of members (2 pages)
1 February 2007Return made up to 09/01/07; full list of members (2 pages)
3 July 2006Accounts made up to 31 December 2005 (2 pages)
3 July 2006Accounts for a dormant company made up to 31 December 2005 (2 pages)
19 June 2006New director appointed (3 pages)
19 June 2006Director resigned (1 page)
19 June 2006Director resigned (1 page)
19 June 2006New director appointed (3 pages)
17 May 2006Secretary's particulars changed (1 page)
17 May 2006Secretary's particulars changed (1 page)
12 April 2006New director appointed (4 pages)
12 April 2006Secretary resigned;director resigned (1 page)
12 April 2006New secretary appointed (2 pages)
12 April 2006New secretary appointed (2 pages)
12 April 2006Secretary resigned;director resigned (1 page)
12 April 2006New director appointed (4 pages)
9 January 2006Return made up to 09/01/06; full list of members (2 pages)
9 January 2006Return made up to 09/01/06; full list of members (2 pages)
24 March 2005New secretary appointed;new director appointed (2 pages)
24 March 2005Secretary resigned;director resigned (1 page)
24 March 2005Secretary resigned;director resigned (1 page)
24 March 2005New secretary appointed;new director appointed (2 pages)
17 February 2005Accounts made up to 31 December 2004 (2 pages)
17 February 2005Accounts for a dormant company made up to 31 December 2004 (2 pages)
11 January 2005Return made up to 09/01/05; full list of members (7 pages)
11 January 2005Return made up to 09/01/05; full list of members (7 pages)
1 October 2004Secretary's particulars changed;director's particulars changed (1 page)
1 October 2004Secretary's particulars changed;director's particulars changed (1 page)
29 March 2004Accounts made up to 31 December 2003 (3 pages)
29 March 2004Accounts for a dormant company made up to 31 December 2003 (3 pages)
11 March 2004Return made up to 09/01/04; full list of members (7 pages)
11 March 2004Return made up to 09/01/04; full list of members (7 pages)
12 July 2003Accounts made up to 31 December 2002 (3 pages)
12 July 2003Accounts for a dormant company made up to 31 December 2002 (3 pages)
12 February 2003Return made up to 09/01/03; full list of members (7 pages)
12 February 2003Return made up to 09/01/03; full list of members (7 pages)
1 November 2002Accounts made up to 31 December 2001 (3 pages)
1 November 2002Accounts for a dormant company made up to 31 December 2001 (3 pages)
11 October 2002Secretary resigned;director resigned (1 page)
11 October 2002Secretary resigned;director resigned (1 page)
11 October 2002New secretary appointed;new director appointed (1 page)
11 October 2002New secretary appointed;new director appointed (1 page)
21 May 2002Return made up to 09/01/01; full list of members (6 pages)
21 May 2002Return made up to 09/01/02; full list of members (6 pages)
21 May 2002Return made up to 09/01/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
27 October 2001Accounts for a dormant company made up to 31 December 2000 (3 pages)
27 October 2001Accounts made up to 31 December 2000 (3 pages)
26 October 2001Director resigned (1 page)
26 October 2001Secretary resigned;director resigned (1 page)
26 October 2001New director appointed (2 pages)
26 October 2001Secretary resigned;director resigned (1 page)
26 October 2001Director resigned (1 page)
26 October 2001New director appointed (2 pages)
25 October 2001New secretary appointed;new director appointed (2 pages)
25 October 2001New secretary appointed;new director appointed (2 pages)
5 April 2001Accounting reference date extended from 30/09/00 to 31/12/00 (1 page)
5 April 2001Accounting reference date extended from 30/09/00 to 31/12/00 (1 page)
30 June 2000Accounts made up to 30 September 1999 (9 pages)
30 June 2000Accounts for a dormant company made up to 30 September 1999 (9 pages)
17 January 2000Return made up to 09/01/00; full list of members (6 pages)
17 January 2000Return made up to 09/01/00; full list of members (6 pages)
15 July 1999Accounts made up to 30 September 1998 (8 pages)
15 July 1999Accounts for a dormant company made up to 30 September 1998 (8 pages)
19 January 1999Return made up to 09/01/99; full list of members (6 pages)
19 January 1999Return made up to 09/01/99; full list of members (6 pages)
30 July 1998Accounts made up to 30 September 1997 (8 pages)
30 July 1998Accounts for a dormant company made up to 30 September 1997 (8 pages)
12 March 1998Return made up to 09/01/98; no change of members (4 pages)
12 March 1998Return made up to 09/01/98; no change of members (4 pages)
21 July 1997Accounts for a dormant company made up to 30 September 1996 (8 pages)
21 July 1997Accounts made up to 30 September 1996 (8 pages)
25 June 1997Return made up to 09/01/97; no change of members (4 pages)
25 June 1997Return made up to 09/01/97; no change of members (4 pages)
20 June 1996Accounts for a dormant company made up to 30 September 1995 (8 pages)
20 June 1996Accounts made up to 30 September 1995 (8 pages)
16 June 1996Return made up to 09/01/96; full list of members (6 pages)
16 June 1996Return made up to 09/01/96; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (20 pages)