Company NameConsultancy Practice Limited
Company StatusDissolved
Company Number02406438
CategoryPrivate Limited Company
Incorporation Date20 July 1989(34 years, 9 months ago)
Dissolution Date25 October 2005 (18 years, 6 months ago)

Business Activity

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

Directors

Director NameJohn Emery
Date of BirthOctober 1956 (Born 67 years ago)
NationalityAmerican
StatusClosed
Appointed15 January 2003(13 years, 6 months after company formation)
Appointment Duration2 years, 9 months (closed 25 October 2005)
RoleCompany Director
Correspondence Address24 Brooks Bend Drive
New Hope
Pa18938
America
Secretary NameJohn Emery
NationalityAmerican
StatusClosed
Appointed15 January 2003(13 years, 6 months after company formation)
Appointment Duration2 years, 9 months (closed 25 October 2005)
RoleCompany Director
Correspondence Address24 Brooks Bend Drive
New Hope
Pa18938
America
Director NameIan Joseph Fogg
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed05 November 1991(2 years, 3 months after company formation)
Appointment Duration6 years (resigned 28 November 1997)
RoleConsultant
Correspondence Address2 Beaumond Green
Peninsula Barracks
Winchester
Hampshire
SO22 4QY
Secretary NameGordon Robert Whitehead
NationalityBritish
StatusResigned
Appointed05 November 1991(2 years, 3 months after company formation)
Appointment Duration3 years, 11 months (resigned 20 October 1995)
RoleCompany Director
Correspondence Address28 Dunboe Place
Shepperton
Middlesex
TW17 9HH
Director NameJohn Christopher Ward
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed11 November 1997(8 years, 3 months after company formation)
Appointment Duration2 years (resigned 12 November 1999)
RoleFinance Director
Correspondence AddressEgypt House
Egypt Hill
Cowes
Isle Of Wight
PO31 8BP
Director NameJohn Robert Halliday
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1998(8 years, 9 months after company formation)
Appointment Duration7 months (resigned 27 November 1998)
RoleCompany Director
Correspondence AddressOld Stables 12 Church Lane
Holybourne
Alton
Hampshire
GU34 4HD
Director NameProf Richard Jeremy Stone
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1998(9 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 26 January 2000)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressHighbank House
84a Cyncoed Road
Cardiff
South Glamorgan
CF23 5SH
Wales
Director NamePatrick Fourteau
Date of BirthJuly 1947 (Born 76 years ago)
NationalityFrench
StatusResigned
Appointed22 February 2000(10 years, 7 months after company formation)
Appointment Duration2 years, 10 months (resigned 15 January 2003)
RolePresident Europe
Correspondence Address175 E79th Street
New York
Ny 10021
United States
Secretary NameMark Russell Collis
NationalityBritish
StatusResigned
Appointed01 April 2000(10 years, 8 months after company formation)
Appointment Duration2 years, 5 months (resigned 25 September 2002)
RoleCompany Director
Correspondence Address12 Rochford Road
Basingstoke
Hampshire
RG21 7TQ
Director NameMike Stowe
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2001(11 years, 7 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 27 November 2001)
RoleManaging Director
Correspondence Address28a New Yatt Road
Witney
Oxfordshire
OX28 1NZ
Director NameJon Hedgson
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2002(13 years after company formation)
Appointment Duration5 months, 2 weeks (resigned 15 January 2003)
RoleManaging Director
Correspondence Address3 Culver Road
Winchester
Hampshire
SO23 9JF
Secretary NameJoseph Stephen Durko
NationalityAmerican
StatusResigned
Appointed25 September 2002(13 years, 2 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 15 January 2003)
RoleVice President Finance
Correspondence Address17 North Maple Terrace
Maplewood
New Jersey Nj 070401362
Foreign
Secretary NameHWP Secretaries Limited (Corporation)
StatusResigned
Appointed20 October 1995(6 years, 3 months after company formation)
Appointment Duration4 years, 5 months (resigned 01 April 2000)
Correspondence Address22 Kings Park Road
Southampton
Hampshire
SO15 2UF

Location

Registered Address1 South Place
London
EC2M 2WG
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Financials

Year2014
Net Worth£462
Current Liabilities£482

Accounts

Latest Accounts31 December 2001 (22 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

25 October 2005Final Gazette dissolved via voluntary strike-off (1 page)
12 July 2005First Gazette notice for voluntary strike-off (1 page)
31 May 2005Application for striking-off (1 page)
31 August 2004Return made up to 05/06/04; full list of members (7 pages)
23 August 2004Registered office changed on 23/08/04 from: network house basing view basingstoke hampshire RG21 4HG (1 page)
23 October 2003Return made up to 05/06/03; full list of members (7 pages)
17 April 2003Secretary resigned (1 page)
17 April 2003Director resigned (1 page)
17 April 2003Director resigned (1 page)
1 March 2003New secretary appointed;new director appointed (2 pages)
4 October 2002Secretary resigned (1 page)
4 October 2002New secretary appointed (2 pages)
22 August 2002Full accounts made up to 31 December 2001 (10 pages)
4 August 2002New director appointed (2 pages)
11 June 2002Return made up to 05/06/02; full list of members (6 pages)
27 January 2002Full accounts made up to 31 December 2000 (10 pages)
4 December 2001Director resigned (1 page)
2 October 2001Delivery ext'd 3 mth 31/12/00 (1 page)
29 June 2001Return made up to 14/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 March 2001New director appointed (2 pages)
2 February 2001Full accounts made up to 31 December 1999 (10 pages)
1 September 2000Delivery ext'd 3 mth 31/12/99 (2 pages)
18 July 2000Return made up to 14/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
12 May 2000Secretary resigned (1 page)
12 May 2000New secretary appointed (2 pages)
29 February 2000New director appointed (3 pages)
29 February 2000Director resigned (1 page)
24 November 1999Director resigned (1 page)
6 October 1999Full accounts made up to 31 December 1998 (10 pages)
27 July 1999Location of register of members (1 page)
27 July 1999Return made up to 14/06/99; full list of members (6 pages)
27 July 1999Location of register of directors' interests (1 page)
29 June 1999Registered office changed on 29/06/99 from: 21A hyde street winchester hampshire SO23 7DR (1 page)
17 December 1998New director appointed (2 pages)
17 December 1998Director resigned (1 page)
2 November 1998Full accounts made up to 31 December 1997 (10 pages)
23 September 1998Registered office changed on 23/09/98 from: rdl house hyde street winchester hampshire SO23 7DR (1 page)
3 July 1998Director's particulars changed (1 page)
3 July 1998Return made up to 14/06/98; full list of members (6 pages)
15 May 1998New director appointed (2 pages)
11 April 1998Director resigned (1 page)
14 November 1997New director appointed (2 pages)
16 October 1997Full accounts made up to 31 December 1996 (10 pages)
28 July 1997Return made up to 14/06/97; full list of members (6 pages)
18 July 1997Director's particulars changed (1 page)
10 July 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 February 1997Registered office changed on 06/02/97 from: 31 carlton crescent southampton hampshire SO15 2EW (1 page)
15 July 1996Return made up to 14/06/96; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
29 April 1996Full accounts made up to 31 December 1995 (8 pages)
15 November 1995Return made up to 05/11/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 October 1995New secretary appointed (2 pages)
26 October 1995Location of register of members (1 page)
26 October 1995Location of register of directors' interests (1 page)
26 October 1995Secretary resigned (2 pages)
4 April 1995Accounts for a small company made up to 31 December 1994 (9 pages)
28 March 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(16 pages)
28 September 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
20 July 1989Incorporation (15 pages)