Company NameThe Consultancy Shop Limited
DirectorChristopher Emrys Evans
Company StatusDissolved
Company Number03425020
CategoryPrivate Limited Company
Incorporation Date26 August 1997(26 years, 8 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Secretary NameStephen John Finney
NationalityBritish
StatusCurrent
Appointed30 September 1998(1 year, 1 month after company formation)
Appointment Duration25 years, 6 months
RoleCompany Director
Correspondence Address3 High Street
Wallingford
Oxfordshire
OX10 0BJ
Director NameChristopher Emrys Evans
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2000(2 years, 6 months after company formation)
Appointment Duration24 years, 1 month
RoleCompany Director
Correspondence AddressNash Grove House
145 Nash Grove Lane
Wokingham
Berkshire
RG11 4HG
Director NameAmanda Jean Litherland
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed26 August 1997(same day as company formation)
RoleCompany Director
Correspondence Address125 Market Street
Newton-Le-Willows
Earlstown
WA12 9DD
Secretary NameAndrew Joseph
NationalityBritish
StatusResigned
Appointed26 August 1997(same day as company formation)
RoleCompany Director
Correspondence Address125 Market Street
Newton Le Willows
Merseyside
WA12 9DD
Director NameAndrew Christopher Collingwood Hughes
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1998(1 year, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 04 May 2000)
RoleConsultant
Correspondence Address3 Dale Grove
Leigh
Lancashire
WN7 4QZ
Director NameLara Sherry Carter
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1999(2 years after company formation)
Appointment Duration8 months (resigned 28 April 2000)
RoleGraphic Designer
Correspondence Address19 Cleopatra Place
Warfield
Bracknell
Berkshire
RG42 3EW

Location

Registered AddressSherlock House
7 Kenrick Place
London
W1H 3FF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Financials

Year2014
Net Worth£2
Cash£2

Accounts

Latest Accounts31 August 1998 (25 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Filing History

8 October 2003Dissolved (1 page)
8 July 2003Return of final meeting in a creditors' voluntary winding up (4 pages)
8 July 2003Liquidators statement of receipts and payments (5 pages)
13 June 2003Liquidators statement of receipts and payments (5 pages)
15 January 2003Liquidators statement of receipts and payments (5 pages)
26 June 2002Liquidators statement of receipts and payments (5 pages)
7 January 2002Liquidators statement of receipts and payments (5 pages)
4 July 2001Liquidators statement of receipts and payments (5 pages)
15 June 2000Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
15 June 2000Appointment of a voluntary liquidator (1 page)
15 June 2000Statement of affairs (7 pages)
5 June 2000Nc inc already adjusted 02/05/00 (1 page)
5 June 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
5 June 2000Ad 02/05/00--------- £ si 100000@1=100000 £ ic 200/100200 (2 pages)
31 May 2000Registered office changed on 31/05/00 from: britannic house lyndhurst road ascot berkshire SL5 9ED (1 page)
11 May 2000Director resigned (1 page)
5 May 2000New director appointed (2 pages)
5 May 2000Director resigned (1 page)
3 May 2000New director appointed (2 pages)
30 November 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
30 November 1999Nc inc already adjusted 19/08/99 (1 page)
21 October 1999New director appointed (2 pages)
21 October 1999Return made up to 26/08/99; full list of members (6 pages)
13 May 1999Particulars of mortgage/charge (3 pages)
12 May 1999Accounts for a dormant company made up to 31 August 1998 (2 pages)
19 November 1998Return made up to 26/08/98; full list of members (6 pages)
5 October 1998New director appointed (2 pages)
5 October 1998Registered office changed on 05/10/98 from: 125 market street newton le willows merseyside WA12 9DD (1 page)
5 October 1998New secretary appointed (1 page)
5 September 1997Secretary resigned (1 page)
5 September 1997Director resigned (1 page)
26 August 1997Incorporation (14 pages)