Company NameCounsellex Limited
Company StatusDissolved
Company Number02677539
CategoryPrivate Limited Company
Incorporation Date14 January 1992(32 years, 2 months ago)
Dissolution Date3 May 2005 (18 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMichael Newman
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed07 February 2000(8 years after company formation)
Appointment Duration5 years, 2 months (closed 03 May 2005)
RoleTreasurer
Correspondence AddressThe Beeches
44 Miskin Road
Dartford
Kent
DA1 2LS
Secretary NameGillian Margaret Newman
NationalityBritish
StatusClosed
Appointed07 February 2000(8 years after company formation)
Appointment Duration5 years, 2 months (closed 03 May 2005)
RoleCompany Director
Correspondence AddressThe Beeches
44 Miskin Road
Dartford
Kent
DA1 2LS
Director NameLeslie Newman
Date of BirthJanuary 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed09 January 1992
Appointment Duration8 years, 1 month (resigned 07 February 2000)
RoleManagement Consultant
Correspondence Address30 Chestnut Drive
Broadstairs
Kent
CT10 2LN
Secretary NameMichael Newman
NationalityBritish
StatusResigned
Appointed09 January 1992
Appointment Duration8 years, 1 month (resigned 07 February 2000)
RoleCompany Director
Correspondence Address32 Windsor Drive
Dartford
Kent
DA1 3HN

Location

Registered AddressThe Beeches
44 Miskin Road
Dartford
Kent
DA1 2LS
RegionSouth East
ConstituencyDartford
CountyKent
WardWest Hill
Built Up AreaGreater London

Financials

Year2014
Net Worth£2
Cash£2

Accounts

Latest Accounts31 January 2003 (21 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

3 May 2005Final Gazette dissolved via voluntary strike-off (1 page)
18 January 2005First Gazette notice for voluntary strike-off (1 page)
7 December 2004Application for striking-off (1 page)
18 February 2004Return made up to 14/01/04; full list of members (6 pages)
27 November 2003Accounts for a dormant company made up to 31 January 2003 (1 page)
31 January 2003Return made up to 14/01/03; full list of members (6 pages)
29 November 2002Accounts for a dormant company made up to 31 January 2002 (1 page)
7 February 2002Return made up to 14/01/02; full list of members (6 pages)
28 November 2001Accounts for a dormant company made up to 31 January 2001 (1 page)
21 January 2001Return made up to 14/01/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
8 December 2000Registered office changed on 08/12/00 from: 30 chestnut drive broadstairs kent CT10 2LN (1 page)
4 December 2000Accounts for a dormant company made up to 31 January 2000 (1 page)
13 September 2000New secretary appointed (2 pages)
13 September 2000Secretary resigned (1 page)
13 September 2000New director appointed (2 pages)
13 September 2000Director resigned (1 page)
20 January 2000Return made up to 14/01/00; full list of members (6 pages)
30 September 1999Accounts for a dormant company made up to 31 January 1999 (1 page)
19 January 1999Return made up to 14/01/99; full list of members (6 pages)
6 November 1998Accounts for a dormant company made up to 31 January 1998 (1 page)
4 February 1998Return made up to 14/01/98; full list of members (6 pages)
26 November 1997Accounts for a dormant company made up to 31 January 1997 (1 page)
5 February 1997Return made up to 14/01/97; full list of members (6 pages)
21 November 1996Accounts for a dormant company made up to 31 January 1996 (1 page)
14 February 1996Return made up to 14/01/96; full list of members (6 pages)
14 November 1995Accounts for a dormant company made up to 31 January 1995 (1 page)