Company NamePaul McIntyre Consulting Group Limited
DirectorPaul Duncan McIntyre
Company StatusDissolved
Company Number03332713
CategoryPrivate Limited Company
Incorporation Date13 March 1997(27 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NameMr Paul Duncan McIntyre
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed14 March 1997(1 day after company formation)
Appointment Duration27 years, 1 month
RoleMarketing Manager
Correspondence AddressWestlands
Turners Hill Road
Crawley Down
RH10 4HG
Secretary NameLesley Teresa Lott
NationalityBritish
StatusCurrent
Appointed07 March 2000(2 years, 12 months after company formation)
Appointment Duration24 years, 1 month
RoleMarketing Manager
Correspondence AddressWestlands
Turners Hill Road
Crawley Down
RH10 4HG
Secretary NameGillian Linda Dowden
NationalityBritish
StatusResigned
Appointed14 March 1997(1 day after company formation)
Appointment Duration2 years, 11 months (resigned 07 March 2000)
RoleCompany Director
Correspondence Address35 Emlyn Road
Redhill
Surrey
RH1 6EP
Director NameNewco Limited (Corporation)
StatusResigned
Appointed13 March 1997(same day as company formation)
Correspondence Address18 The Steyne
Bognor Regis
Sussex
PO21 1TP
Secretary NameStartco Limited (Corporation)
StatusResigned
Appointed13 March 1997(same day as company formation)
Correspondence Address18 The Steyne
Bognor Regis
West Sussex
PO21 1TP

Location

Registered AddressMulberry House 53 Church Street
Weybridge
Surrey
KT13 8DJ
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardWeybridge Riverside
Built Up AreaGreater London

Financials

Year2014
Turnover£174,394
Gross Profit£172,938
Net Worth-£16,140
Cash£1,667
Current Liabilities£45,665

Accounts

Latest Accounts31 March 2000 (24 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

5 June 2003Return of final meeting in a creditors' voluntary winding up (3 pages)
16 April 2002Registered office changed on 16/04/02 from: 33-35 bell street reigate surrey RH2 7AW (1 page)
5 April 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
5 April 2002Appointment of a voluntary liquidator (1 page)
5 April 2002Statement of affairs (5 pages)
12 March 2001Return made up to 07/03/01; full list of members (6 pages)
11 December 2000Registered office changed on 11/12/00 from: harap house 77A high street reigate surrey RH2 9AH (1 page)
17 July 2000Accounts made up to 31 March 2000 (9 pages)
16 March 2000Return made up to 07/03/00; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
16 March 2000New secretary appointed (2 pages)
2 February 2000Accounts made up to 31 March 1999 (10 pages)
10 May 1999Return made up to 13/03/99; no change of members (4 pages)
2 February 1999Accounts for a small company made up to 31 March 1998 (6 pages)
11 November 1998Registered office changed on 11/11/98 from: franklyn house 38-40 bell street reigate surrey RH2 7BA (1 page)
15 August 1998Particulars of mortgage/charge (3 pages)
14 May 1998Declaration of satisfaction of mortgage/charge (1 page)
19 March 1998Return made up to 13/03/98; full list of members (6 pages)
23 July 1997Particulars of mortgage/charge (3 pages)
7 April 1997Ad 14/03/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
7 April 1997New secretary appointed (2 pages)
7 April 1997New director appointed (2 pages)
25 March 1997Secretary resigned (1 page)
25 March 1997Director resigned (1 page)
25 March 1997Registered office changed on 25/03/97 from: 18 the steyne bognor regis sussex PO21 1TP (1 page)
13 March 1997Incorporation (17 pages)