Company NameCromwell Consulting Limited
Company StatusDissolved
Company Number03564536
CategoryPrivate Limited Company
Incorporation Date14 May 1998(25 years, 11 months ago)
Dissolution Date14 November 2006 (17 years, 5 months ago)
Previous NameHumana Consulting (North West) Limited

Business Activity

Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NameRosaleen Blair
Date of BirthNovember 1965 (Born 58 years ago)
NationalityIrish
StatusClosed
Appointed31 December 2003(5 years, 7 months after company formation)
Appointment Duration2 years, 10 months (closed 14 November 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 67 Sailmakers Court
William Morris Way
London
SW6 2UX
Director NameIain Peter McIntosh
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed28 July 2004(6 years, 2 months after company formation)
Appointment Duration2 years, 3 months (closed 14 November 2006)
RoleGroup Finance Direct
Country of ResidenceEngland
Correspondence AddressHeatherfield House
8 Heatherfield Lane
Weybridge
Surrey
KT13 0AS
Secretary NameSecretarial Solutions Limited (Corporation)
StatusClosed
Appointed01 October 2005(7 years, 4 months after company formation)
Appointment Duration1 year, 1 month (closed 14 November 2006)
Correspondence AddressOne London Wall
London
EC2Y 5AB
Director NameKarl-Erich Peter Brandt
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1998(same day as company formation)
RoleRegional Manager
Correspondence Address21 Guildford Street
Brighton
East Sussex
BN1 3LS
Director NameMichael Ian Tetley
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1998(same day as company formation)
RoleExec Search
Country of ResidenceUnited Kingdom
Correspondence Address6 Stockton Drive
Chinley
High Peak
Derbyshire
SK23 6DG
Director NameDavid Philip Holton
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1998(same day as company formation)
RoleFinance Director
Correspondence AddressThe Well House Hammerpond Road
Plummers Plain
Horsham
West Sussex
RH13 6PE
Director NameMr James Caan
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1998(same day as company formation)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address58 Hamilton Terrace
Carlto Hill
London
NW8 0JX
Secretary NameNeil Robert Harrison Dunlop
NationalityBritish
StatusResigned
Appointed14 May 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWoodfield
16 Russells Crescent
Horley
Surrey
RH6 7DN
Secretary NameDavid Philip Holton
NationalityBritish
StatusResigned
Appointed01 June 1998(2 weeks, 4 days after company formation)
Appointment Duration1 year (resigned 07 June 1999)
RoleCompany Director
Correspondence AddressThe Well House Hammerpond Road
Plummers Plain
Horsham
West Sussex
RH13 6PE
Director NameDouglas Gordon Bugie
Date of BirthJune 1953 (Born 70 years ago)
NationalityAmerican
StatusResigned
Appointed14 December 1998(7 months after company formation)
Appointment Duration1 year, 2 months (resigned 14 February 2000)
RoleConsultant
Correspondence Address6 Kingstable Street
Eton
Windsor
Berkshire
SL4 6RB
Director NameMichael Joseph Peter O'Flynn
Date of BirthOctober 1959 (Born 64 years ago)
NationalityIrish
StatusResigned
Appointed16 April 1999(11 months, 1 week after company formation)
Appointment Duration1 year, 11 months (resigned 16 March 2001)
RoleCompany Director
Correspondence AddressDrovers Hawthorne Road
Bromley
BR1 2HN
Director NameMr Christopher Michael David Ross-Roberts
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1999(1 year after company formation)
Appointment Duration5 years, 3 months (resigned 21 September 2004)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressWoods End
Hill Farm Lane
Chalfont St Giles
Buckinghamshire
HP8 4NT
Secretary NameMr Christopher Michael David Ross-Roberts
NationalityBritish
StatusResigned
Appointed07 June 1999(1 year after company formation)
Appointment Duration5 years, 3 months (resigned 21 September 2004)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressWoods End
Hill Farm Lane
Chalfont St Giles
Buckinghamshire
HP8 4NT
Director NameJonathon Wright
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2003(4 years, 10 months after company formation)
Appointment Duration9 months (resigned 31 December 2003)
RoleManaging Director
Correspondence AddressSylvan Craig
Springfield Road
Camberley
Surrey
GU15 1AE
Secretary NameIain Peter McIntosh
NationalityBritish
StatusResigned
Appointed20 September 2004(6 years, 4 months after company formation)
Appointment Duration1 year (resigned 01 October 2005)
RoleGroup Finance Director
Country of ResidenceEngland
Correspondence AddressHeatherfield House
8 Heatherfield Lane
Weybridge
Surrey
KT13 0AS
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed14 May 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed14 May 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameCamster Nominee Ltd (Corporation)
StatusResigned
Appointed06 September 2004(6 years, 3 months after company formation)
Appointment DurationResigned same day (resigned 06 September 2004)
Correspondence Address27 Old Gloucester Street
London
WC1N 3XX

Location

Registered Address3 Waterhouse Square
138-142 Holborn
London
EC1N 2SW
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2014
Net Worth£100

Accounts

Latest Accounts30 September 2004 (19 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

14 November 2006Final Gazette dissolved via voluntary strike-off (1 page)
1 August 2006First Gazette notice for voluntary strike-off (1 page)
21 June 2006Application for striking-off (1 page)
6 June 2006Secretary's particulars changed (1 page)
6 June 2006Return made up to 14/05/06; full list of members (2 pages)
26 October 2005New secretary appointed (2 pages)
24 October 2005Secretary resigned (1 page)
19 October 2005Declaration of satisfaction of mortgage/charge (1 page)
24 June 2005Delivery ext'd 3 mth 30/09/04 (1 page)
16 June 2005Return made up to 14/05/05; full list of members
  • 363(287) ‐ Registered office changed on 16/06/05
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director's particulars changed
(7 pages)
14 February 2005Accounts for a dormant company made up to 30 September 2004 (2 pages)
22 October 2004Registered office changed on 22/10/04 from: alexander house 9-11 fulwood place, london WC1V 6HG (1 page)
12 October 2004Secretary resigned;director resigned (1 page)
12 October 2004New secretary appointed (2 pages)
15 September 2004New secretary appointed (2 pages)
5 August 2004New director appointed (2 pages)
10 May 2004Return made up to 14/05/04; full list of members (7 pages)
28 January 2004Director resigned (1 page)
28 January 2004New director appointed (2 pages)
17 November 2003Accounts for a dormant company made up to 30 September 2003 (2 pages)
8 September 2003Full accounts made up to 30 September 2002 (11 pages)
4 August 2003Delivery ext'd 3 mth 30/09/02 (1 page)
3 June 2003Return made up to 14/05/03; full list of members (7 pages)
9 April 2003New director appointed (2 pages)
27 September 2002Director resigned (1 page)
7 August 2002Full accounts made up to 30 September 2001 (11 pages)
21 May 2002Return made up to 14/05/02; full list of members (7 pages)
23 April 2002Director resigned (1 page)
5 June 2001Return made up to 14/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 April 2001Full accounts made up to 30 September 2000 (14 pages)
6 April 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
26 March 2001Director resigned (1 page)
11 December 2000Auditor's resignation (1 page)
14 June 2000Secretary's particulars changed;director's particulars changed (1 page)
6 June 2000Full accounts made up to 30 September 1999 (11 pages)
1 June 2000Return made up to 14/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 April 2000Director resigned (1 page)
26 April 2000Director resigned (1 page)
14 June 1999New secretary appointed;new director appointed (2 pages)
14 June 1999Return made up to 14/05/99; full list of members (8 pages)
14 June 1999Secretary resigned;director resigned (1 page)
5 June 1999Ad 18/05/99--------- £ si 50@1=50 £ ic 52/102 (2 pages)
27 May 1999Memorandum and Articles of Association (17 pages)
26 May 1999New director appointed (2 pages)
26 May 1999Resolutions
  • ORES01 ‐ Ordinary resolution of adoption of Memorandum of Association
(13 pages)
8 May 1999Particulars of mortgage/charge (3 pages)
21 January 1999Company name changed humana consulting (north west) l imited\certificate issued on 21/01/99 (2 pages)
18 December 1998New director appointed (2 pages)
5 October 1998Ammending 882R.48@£1.140598 (2 pages)
3 August 1998Accounting reference date extended from 31/05/99 to 30/09/99 (1 page)
24 July 1998Ad 14/05/98--------- £ si 50@1=50 £ ic 2/52 (2 pages)
20 May 1998New director appointed (3 pages)
20 May 1998New director appointed (2 pages)
20 May 1998New secretary appointed (2 pages)
20 May 1998Secretary resigned (1 page)
20 May 1998New director appointed (2 pages)
20 May 1998New director appointed (3 pages)
20 May 1998Director resigned (1 page)
14 May 1998Incorporation (17 pages)