Company NameConsortia Limited
Company StatusDissolved
Company Number02392056
CategoryPrivate Limited Company
Incorporation Date5 June 1989(34 years, 10 months ago)
Dissolution Date21 January 2003 (21 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7411Legal activities
SIC 69102Solicitors

Directors

Director NameMr Jay Wilkinson Bishop
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed05 June 1989(same day as company formation)
RoleLawcost Draftsman/Consultant
Correspondence AddressBennington House
Long Bennington
Newark
Notts
NG23 5EH
Director NameMr Nigel Lawrence Gold
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed05 June 1989(same day as company formation)
RoleLawcosts Draftsman/Consultant
Correspondence Address23 Parkway
Whetstone
London
N20 0XS
Director NameMrs Julia Lesley Bishop
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed05 June 1991(2 years after company formation)
Appointment Duration11 years, 7 months (closed 21 January 2003)
RoleBusiness Administrator
Correspondence AddressBennington House
Long Bennington
Newark
Notts
NG23 5EH
Director NameMrs Angela Bernice Gold
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed05 June 1991(2 years after company formation)
Appointment Duration11 years, 7 months (closed 21 January 2003)
RoleCompany Director
Correspondence Address23 Parkway
Whetstone
London
N20 0XS
Secretary NameMr Nigel Lawrence Gold
NationalityBritish
StatusClosed
Appointed05 June 1991(2 years after company formation)
Appointment Duration11 years, 7 months (closed 21 January 2003)
RoleCompany Director
Correspondence Address23 Parkway
Whetstone
London
N20 0XS

Location

Registered Address2 Penta Court
Station Road
Borehamwood
Hertfordshire
WD6 1SL
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishElstree and Borehamwood
WardBorehamwood Hillside
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Financials

Year2014
Net Worth£3,588
Cash£59
Current Liabilities£4,964

Accounts

Latest Accounts30 June 2000 (23 years, 10 months ago)
Accounts CategorySmall
Accounts Year End30 June

Filing History

21 January 2003Final Gazette dissolved via compulsory strike-off (1 page)
8 October 2002First Gazette notice for compulsory strike-off (1 page)
3 January 2002Registered office changed on 03/01/02 from: bennington house long bennington nr. Newark notts. NG23 5EH (1 page)
2 May 2001Accounts for a small company made up to 30 June 2000 (4 pages)
12 February 2001Accounts for a small company made up to 30 June 1999 (4 pages)
12 February 2001Accounts for a small company made up to 30 June 1998 (4 pages)
31 October 2000First Gazette notice for compulsory strike-off (1 page)
30 March 1999Full accounts made up to 30 June 1997 (8 pages)
30 March 1999Full accounts made up to 30 June 1996 (9 pages)
12 October 1998Return made up to 05/06/98; no change of members (4 pages)
10 March 1998Compulsory strike-off action has been discontinued (1 page)
10 March 1998Return made up to 05/06/97; full list of members (6 pages)
18 November 1997First Gazette notice for compulsory strike-off (1 page)
24 February 1997Accounts for a small company made up to 30 June 1995 (5 pages)
29 November 1996Return made up to 05/06/95; no change of members (3 pages)
25 October 1996Return made up to 05/06/96; no change of members (4 pages)
27 April 1995Accounts for a small company made up to 30 June 1994 (8 pages)