Company NameThe New Business Consultancy Limited
Company StatusDissolved
Company Number02491227
CategoryPrivate Limited Company
Incorporation Date10 April 1990(34 years, 1 month ago)
Dissolution Date9 December 2008 (15 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NamePaul Charles Hambilton
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed30 November 2000(10 years, 7 months after company formation)
Appointment Duration8 years (closed 09 December 2008)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence AddressWild Acre
61 Forge Lane
Higham
Kent
ME3 7AH
Director NameMr John Pummell
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1991(1 year after company formation)
Appointment Duration10 years, 1 month (resigned 30 May 2001)
RoleBusinessman
Correspondence AddressBrickbridge House
Wyatts Green Road
Swallows Cross
Essex
CM15 9SD
Secretary NameJanet Margaret Pummell
NationalityBritish
StatusResigned
Appointed10 April 1991(1 year after company formation)
Appointment Duration3 years, 11 months (resigned 31 March 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address111 Kennel Lane
Billericay
Essex
CM11 2ST
Secretary NameDorothy Ann Hill
NationalityBritish
StatusResigned
Appointed01 April 1995(4 years, 11 months after company formation)
Appointment Duration2 years (resigned 22 April 1997)
RoleSecretary
Correspondence AddressBincombe Cottage
Over Stowey
Bridgwater
Somerset
TA5 1EZ
Secretary NameMr David John Goodall
NationalityBritish
StatusResigned
Appointed22 April 1997(7 years after company formation)
Appointment Duration7 years, 10 months (resigned 14 March 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChurch Barns
Hockworthy
Wellington
Somerset
TA21 0NW
Secretary NameH & H Accountants (Corporation)
StatusResigned
Appointed14 March 2005(14 years, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 06 June 2006)
Correspondence Address16 Hammet Street
Taunton
Somerset
TA1 1RZ

Location

Registered Address3rd Floor
60 Grays Inn Road
London
WC1X 8AQ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Financials

Year2014
Net Worth£2
Cash£2

Accounts

Latest Accounts30 April 2005 (19 years ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

9 December 2008Final Gazette dissolved via compulsory strike-off (1 page)
6 August 2008First Gazette notice for compulsory strike-off (1 page)
2 October 2007First Gazette notice for compulsory strike-off (1 page)
13 June 2006Secretary resigned (1 page)
21 April 2006Return made up to 10/04/06; full list of members (2 pages)
2 September 2005Accounts for a dormant company made up to 30 April 2005 (2 pages)
12 April 2005Return made up to 10/04/05; full list of members (2 pages)
7 April 2005Secretary resigned (1 page)
7 April 2005New secretary appointed (1 page)
15 March 2005Accounts for a dormant company made up to 30 April 2004 (2 pages)
16 April 2004Return made up to 10/04/04; full list of members (6 pages)
11 December 2003Accounts for a dormant company made up to 30 April 2003 (2 pages)
25 November 2003Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
9 April 2003Return made up to 10/04/03; full list of members (6 pages)
13 December 2002Accounts for a dormant company made up to 30 April 2002 (1 page)
19 June 2002Return made up to 10/04/02; full list of members (6 pages)
16 August 2001Return made up to 10/04/01; full list of members (5 pages)
16 August 2001New director appointed (2 pages)
16 August 2001Ad 30/05/01--------- £ si 2@1=2 £ ic 2/4 (2 pages)
18 June 2001Accounts for a dormant company made up to 30 April 2001 (1 page)
18 June 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
20 February 2001Return made up to 10/04/00; no change of members (7 pages)
27 December 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
27 December 2000Accounts for a dormant company made up to 30 April 2000 (1 page)
29 March 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
29 March 2000Accounts for a dormant company made up to 30 April 1999 (1 page)
20 July 1999Return made up to 10/04/99; full list of members (6 pages)
19 March 1999Accounts for a dormant company made up to 30 April 1998 (1 page)
19 March 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
5 August 1998Return made up to 10/04/98; no change of members (4 pages)
23 January 1998Accounts for a dormant company made up to 30 April 1997 (1 page)
20 January 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
3 September 1997Particulars of mortgage/charge (3 pages)
1 May 1997New secretary appointed (2 pages)
1 May 1997Return made up to 10/04/97; full list of members (6 pages)
1 May 1997Secretary resigned (1 page)
14 January 1997Accounts for a dormant company made up to 30 April 1996 (1 page)
14 January 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
16 September 1996Return made up to 10/04/96; full list of members (6 pages)
5 September 1995Accounts for a dormant company made up to 30 April 1995 (1 page)
5 September 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
22 August 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
22 August 1995Accounts for a dormant company made up to 30 April 1994 (1 page)
4 July 1995Return made up to 10/04/95; full list of members (6 pages)
8 June 1995Secretary resigned (2 pages)
8 June 1995Registered office changed on 08/06/95 from: bricksbridge house wyatts green road swallow cross essex CM15 osr (1 page)
8 June 1995New secretary appointed (2 pages)
10 April 1990Incorporation (16 pages)