Company NameShakespeare Consultancy Limited
Company StatusDissolved
Company Number03574243
CategoryPrivate Limited Company
Incorporation Date3 June 1998(25 years, 11 months ago)
Dissolution Date31 August 2004 (19 years, 8 months ago)

Business Activity

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

Directors

Director NamePhilip Russell Shakespeare
Date of BirthJanuary 1938 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed03 June 1998(same day as company formation)
RoleComputer Consultant
Correspondence AddressThe Bards Chorleywood Road
Rickmansworth
Hertfordshire
WD3 4EU
Secretary NameJosephine Shakespeare
NationalityBritish
StatusClosed
Appointed03 June 1998(same day as company formation)
RoleCompany Director
Correspondence AddressThe Bards Chorleywood Road
Rickmansworth
Hertfordshire
WD3 4EU
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed03 June 1998(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed03 June 1998(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressThe Bards
Chorleywood Road
Rickmansworth
Hertfordshire
WD3 4EU
RegionEast of England
ConstituencySouth West Hertfordshire
CountyHertfordshire
ParishChorleywood
WardChorleywood North & Sarratt
Built Up AreaGreater London

Financials

Year2014
Turnover£48,395
Net Worth£7,040
Cash£3,992
Current Liabilities£6,862

Accounts

Latest Accounts31 May 2003 (20 years, 11 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Filing History

31 August 2004Final Gazette dissolved via voluntary strike-off (1 page)
18 May 2004First Gazette notice for voluntary strike-off (1 page)
2 April 2004Application for striking-off (1 page)
20 February 2004Total exemption full accounts made up to 31 May 2003 (10 pages)
8 June 2003Return made up to 03/06/03; full list of members (6 pages)
16 April 2003Total exemption full accounts made up to 31 May 2002 (10 pages)
10 July 2002Total exemption full accounts made up to 31 May 2001 (10 pages)
11 June 2002Return made up to 03/06/02; full list of members (6 pages)
2 July 2001Total exemption small company accounts made up to 31 May 2000 (10 pages)
5 June 2001Return made up to 03/06/01; full list of members (6 pages)
22 June 2000Return made up to 03/06/00; full list of members (6 pages)
22 May 2000Full accounts made up to 31 May 1999 (10 pages)
5 July 1999Return made up to 03/06/99; full list of members
  • 363(287) ‐ Registered office changed on 05/07/99
(6 pages)
14 July 1998Ad 09/06/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
14 July 1998Accounting reference date shortened from 30/06/99 to 31/05/99 (1 page)
14 July 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 June 1998Director resigned (1 page)
9 June 1998New director appointed (2 pages)
9 June 1998Secretary resigned (1 page)
9 June 1998New secretary appointed (2 pages)
3 June 1998Incorporation (18 pages)