Company NameLitchfield Consultants Limited
Company StatusDissolved
Company Number03587263
CategoryPrivate Limited Company
Incorporation Date25 June 1998(25 years, 10 months ago)
Dissolution Date26 March 2013 (11 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Stephen James Partridge
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed23 January 2002(3 years, 7 months after company formation)
Appointment Duration11 years, 2 months (closed 26 March 2013)
RoleProjects Manager
Country of ResidenceUnited Kingdom
Correspondence AddressRivington House
82 Great Eastern Street
London
EC2A 3JF
Secretary NameMr Stephen James Partridge
NationalityBritish
StatusClosed
Appointed01 October 2005(7 years, 3 months after company formation)
Appointment Duration7 years, 5 months (closed 26 March 2013)
RoleProject Manager
Country of ResidenceUnited Kingdom
Correspondence AddressRivington House
82 Great Eastern Street
London
EC2A 3JF
Director NameMiss Kathleen Patricia Boyle
Date of BirthAugust 1957 (Born 66 years ago)
NationalityIrish
StatusClosed
Appointed22 April 2008(9 years, 10 months after company formation)
Appointment Duration4 years, 11 months (closed 26 March 2013)
RoleIT Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressRivington House
82 Great Eastern Street
London
EC2A 3JF
Director NameMiss Kathleen Patricia Boyle
Date of BirthAugust 1957 (Born 66 years ago)
NationalityIrish
StatusResigned
Appointed25 June 1998(same day as company formation)
RoleAdministration
Country of ResidenceUnited Kingdom
Correspondence Address23 Beaumont House
26 Spital Square
London
E1 6DX
Director NameStephen James Partridge
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1998(same day as company formation)
RoleProject Management
Correspondence Address36 Spice Court
London
E1W 2JD
Secretary NameMiss Kathleen Patricia Boyle
NationalityIrish
StatusResigned
Appointed25 June 1998(same day as company formation)
RoleAdministration
Country of ResidenceUnited Kingdom
Correspondence Address23 Beaumont House
26 Spital Square
London
E1 6DX
Secretary NameKenneth Edwin Davies
NationalityBritish
StatusResigned
Appointed25 June 1998(same day as company formation)
RoleCompany Director
Correspondence Address56 Maddox Street
Hanover Square Mayfair
London
W1R 9PA
Director NameRobert Edward Collins
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2002(3 years, 9 months after company formation)
Appointment Duration6 years, 2 months (resigned 04 June 2008)
RoleProject Manager
Correspondence Address60 Oakwood Road
Maidstone
Kent
ME16 8AB
Secretary NameRobert Edward Collins
NationalityBritish
StatusResigned
Appointed01 April 2002(3 years, 9 months after company formation)
Appointment Duration3 years, 6 months (resigned 30 September 2005)
RoleProject Manager
Correspondence Address60 Oakwood Road
Maidstone
Kent
ME16 8AB
Director NameMr Martin Richard Cox
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2002(4 years, 5 months after company formation)
Appointment Duration4 years, 2 months (resigned 23 February 2007)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressGravel Htach
Green Lane, West Clandon
Guildford
Surrey
GU4 7UP

Location

Registered AddressRivington House
82 Great Eastern Street
London
EC2A 3JF
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Shareholders

100 at £1Litchfield Holdings LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2011 (13 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

26 March 2013Final Gazette dissolved via voluntary strike-off (1 page)
26 March 2013Final Gazette dissolved via voluntary strike-off (1 page)
12 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
12 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
12 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
12 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
11 December 2012First Gazette notice for voluntary strike-off (1 page)
11 December 2012First Gazette notice for voluntary strike-off (1 page)
23 July 2012Annual return made up to 25 June 2012 with a full list of shareholders
Statement of capital on 2012-07-23
  • GBP 100
(4 pages)
23 July 2012Annual return made up to 25 June 2012 with a full list of shareholders
Statement of capital on 2012-07-23
  • GBP 100
(4 pages)
29 May 2012Voluntary strike-off action has been suspended (1 page)
29 May 2012Voluntary strike-off action has been suspended (1 page)
27 March 2012First Gazette notice for voluntary strike-off (1 page)
27 March 2012First Gazette notice for voluntary strike-off (1 page)
15 March 2012Application to strike the company off the register (3 pages)
15 March 2012Application to strike the company off the register (3 pages)
30 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
30 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
29 June 2011Annual return made up to 25 June 2011 with a full list of shareholders (4 pages)
29 June 2011Annual return made up to 25 June 2011 with a full list of shareholders (4 pages)
1 March 2011Total exemption small company accounts made up to 31 March 2010 (3 pages)
1 March 2011Total exemption small company accounts made up to 31 March 2010 (3 pages)
23 July 2010Director's details changed for Miss Kathleen Patricia Boyle on 23 June 2010 (2 pages)
23 July 2010Secretary's details changed for Mr Stephen James Partridge on 23 June 2010 (1 page)
23 July 2010Secretary's details changed for Mr Stephen James Partridge on 23 June 2010 (1 page)
23 July 2010Annual return made up to 25 June 2010 with a full list of shareholders (4 pages)
23 July 2010Annual return made up to 25 June 2010 with a full list of shareholders (4 pages)
23 July 2010Director's details changed for Mr Stephen James Partridge on 23 June 2010 (2 pages)
23 July 2010Director's details changed for Mr Stephen James Partridge on 23 June 2010 (2 pages)
23 July 2010Director's details changed for Miss Kathleen Patricia Boyle on 23 June 2010 (2 pages)
3 February 2010Total exemption full accounts made up to 31 March 2009 (11 pages)
3 February 2010Total exemption full accounts made up to 31 March 2009 (11 pages)
23 July 2009Return made up to 25/06/09; full list of members (3 pages)
23 July 2009Return made up to 25/06/09; full list of members (3 pages)
8 January 2009Total exemption full accounts made up to 31 March 2008 (14 pages)
8 January 2009Total exemption full accounts made up to 31 March 2008 (14 pages)
25 July 2008Return made up to 25/06/08; full list of members (4 pages)
25 July 2008Secretary's change of particulars / stephen patridge / 25/07/2008 (1 page)
25 July 2008Return made up to 25/06/08; full list of members (4 pages)
25 July 2008Secretary's Change of Particulars / stephen patridge / 25/07/2008 / Title was: , now: mr; Surname was: patridge, now: partridge; Occupation was: director, now: project manager (1 page)
22 July 2008Declaration of assistance for shares acquisition (4 pages)
22 July 2008Declaration of assistance for shares acquisition (4 pages)
9 June 2008Appointment terminated director robert collins (1 page)
9 June 2008Appointment Terminated Director robert collins (1 page)
14 May 2008Director appointed kathleen patricia boyle (2 pages)
14 May 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
14 May 2008Director appointed kathleen patricia boyle (2 pages)
14 May 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
13 December 2007Total exemption full accounts made up to 31 March 2007 (12 pages)
13 December 2007Total exemption full accounts made up to 31 March 2007 (12 pages)
22 July 2007Return made up to 25/06/07; full list of members (7 pages)
22 July 2007Return made up to 25/06/07; full list of members (7 pages)
25 April 2007Director resigned (1 page)
25 April 2007Director resigned (1 page)
12 March 2007Director resigned (2 pages)
12 March 2007Director resigned (2 pages)
9 November 2006Accounting reference date extended from 30/09/06 to 31/03/07 (1 page)
9 November 2006Accounting reference date extended from 30/09/06 to 31/03/07 (1 page)
9 August 2006Return made up to 25/06/06; full list of members (7 pages)
9 August 2006Return made up to 25/06/06; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
6 June 2006Total exemption full accounts made up to 30 September 2005 (12 pages)
6 June 2006Total exemption full accounts made up to 30 September 2005 (12 pages)
13 December 2005Secretary resigned (1 page)
13 December 2005New secretary appointed (2 pages)
13 December 2005Secretary resigned (1 page)
13 December 2005New secretary appointed (2 pages)
9 August 2005Return made up to 25/06/05; full list of members (7 pages)
9 August 2005Return made up to 25/06/05; full list of members (7 pages)
5 May 2005Particulars of mortgage/charge (3 pages)
5 May 2005Total exemption full accounts made up to 30 September 2004 (12 pages)
5 May 2005Particulars of mortgage/charge (3 pages)
5 May 2005Total exemption full accounts made up to 30 September 2004 (12 pages)
4 August 2004Return made up to 25/06/04; full list of members (7 pages)
4 August 2004Return made up to 25/06/04; full list of members (7 pages)
5 July 2004Total exemption full accounts made up to 30 September 2003 (10 pages)
5 July 2004Total exemption full accounts made up to 30 September 2003 (10 pages)
15 July 2003Return made up to 25/06/03; full list of members (7 pages)
15 July 2003Total exemption small company accounts made up to 30 September 2002 (4 pages)
15 July 2003Return made up to 25/06/03; full list of members (7 pages)
15 July 2003Total exemption small company accounts made up to 30 September 2002 (4 pages)
9 January 2003New director appointed (2 pages)
9 January 2003New director appointed (2 pages)
23 December 2002Return made up to 25/06/01; no change of members (6 pages)
23 December 2002Return made up to 25/06/01; no change of members (6 pages)
26 September 2002New secretary appointed;new director appointed (2 pages)
26 September 2002Secretary resigned;director resigned (1 page)
26 September 2002New secretary appointed;new director appointed (2 pages)
26 September 2002Secretary resigned;director resigned (1 page)
4 September 2002Return made up to 25/06/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
4 September 2002Return made up to 25/06/02; full list of members (7 pages)
30 July 2002Registered office changed on 30/07/02 from: 23 philbreck crescent east rayleigh essex SS6 9HQ (1 page)
30 July 2002Registered office changed on 30/07/02 from: 23 philbreck crescent east rayleigh essex SS6 9HQ (1 page)
13 May 2002New director appointed (2 pages)
13 May 2002New director appointed (2 pages)
6 March 2002Total exemption small company accounts made up to 30 September 2001 (3 pages)
6 March 2002Total exemption small company accounts made up to 30 September 2000 (3 pages)
6 March 2002Total exemption small company accounts made up to 30 September 2001 (3 pages)
6 March 2002Total exemption small company accounts made up to 30 September 2000 (3 pages)
27 January 2002New director appointed (2 pages)
27 January 2002New director appointed (2 pages)
12 October 2001Director resigned (1 page)
12 October 2001Registered office changed on 12/10/01 from: 23 beaumont house 26 spital square london E1 6DX (1 page)
12 October 2001Director resigned (1 page)
12 October 2001Registered office changed on 12/10/01 from: 23 beaumont house 26 spital square london E1 6DX (1 page)
16 June 2001Registered office changed on 16/06/01 from: 36 spice court asher way london E1W 2JD (1 page)
16 June 2001Registered office changed on 16/06/01 from: 36 spice court asher way london E1W 2JD (1 page)
14 September 2000Accounts for a small company made up to 30 September 1999 (4 pages)
14 September 2000Accounts for a small company made up to 30 September 1999 (4 pages)
11 September 2000Return made up to 25/06/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
11 September 2000Return made up to 25/06/00; full list of members (6 pages)
12 April 2000Registered office changed on 12/04/00 from: 29B upper tooting road tooting bec london SW17 7TS (1 page)
12 April 2000Registered office changed on 12/04/00 from: 29B upper tooting road tooting bec london SW17 7TS (1 page)
15 September 1999Accounting reference date extended from 30/06/99 to 30/09/99 (1 page)
15 September 1999Return made up to 25/06/99; full list of members (6 pages)
15 September 1999Return made up to 25/06/99; full list of members (6 pages)
15 September 1999Accounting reference date extended from 30/06/99 to 30/09/99 (1 page)
20 July 1998New secretary appointed (2 pages)
20 July 1998New secretary appointed (2 pages)
13 July 1998Director resigned (1 page)
13 July 1998Registered office changed on 13/07/98 from: 29B upper tooting road tooting bec london SW17 7TS (1 page)
13 July 1998Director resigned (1 page)
13 July 1998Registered office changed on 13/07/98 from: 29B upper tooting road tooting bec london SW17 7TS (1 page)
9 July 1998Secretary resigned (1 page)
9 July 1998Secretary resigned (1 page)
25 June 1998Incorporation (14 pages)