Company NameP O Consultancy Services Limited
Company StatusDissolved
Company Number04337916
CategoryPrivate Limited Company
Incorporation Date11 December 2001(22 years, 4 months ago)
Dissolution Date30 September 2014 (9 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Jeremy Philip Orriss
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2006(4 years, 6 months after company formation)
Appointment Duration8 years, 3 months (closed 30 September 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Townshend Road
Dereham
Norfolk
NR19 2YD
Secretary NameMrs Jean Jillian Howard
StatusClosed
Appointed11 June 2010(8 years, 6 months after company formation)
Appointment Duration4 years, 3 months (closed 30 September 2014)
RoleCompany Director
Correspondence Address36 Crown Rise
Watford
Hertfordshire
WD25 0NE
Director NamePhillipa Merial Jane Orriss
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Townshend Road
Dereham
Norfolk
NR19 2YD
Secretary NameChristopher Townsend
NationalityBritish
StatusResigned
Appointed11 December 2001(same day as company formation)
RoleCompany Director
Correspondence AddressHigh Fell House
Hayclose Lane
Kendal
Cumbria
LA8 0AG
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed11 December 2001(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed11 December 2001(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed11 December 2001(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Location

Registered Address36 Crown Rise
Watford
WD25 0NE
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardStanborough
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1.4k at £1Jeremy Orriss
66.67%
Ordinary
700 at £1Mrs Phillippa Orriss
33.33%
Ordinary

Financials

Year2014
Net Worth£2,125
Cash£2,126
Current Liabilities£24,654

Accounts

Latest Accounts30 September 2011 (12 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

30 September 2014Final Gazette dissolved via compulsory strike-off (1 page)
30 September 2014Final Gazette dissolved via compulsory strike-off (1 page)
17 June 2014First Gazette notice for compulsory strike-off (1 page)
17 June 2014First Gazette notice for compulsory strike-off (1 page)
30 November 2013Compulsory strike-off action has been suspended (1 page)
30 November 2013Compulsory strike-off action has been suspended (1 page)
1 October 2013First Gazette notice for compulsory strike-off (1 page)
1 October 2013First Gazette notice for compulsory strike-off (1 page)
16 May 2013Annual return made up to 30 March 2013 with a full list of shareholders
Statement of capital on 2013-05-16
  • GBP 2,100
(4 pages)
16 May 2013Annual return made up to 30 March 2013 with a full list of shareholders
Statement of capital on 2013-05-16
  • GBP 2,100
(4 pages)
26 June 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
26 June 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
23 May 2012Annual return made up to 30 March 2012 with a full list of shareholders (4 pages)
23 May 2012Annual return made up to 30 March 2012 with a full list of shareholders (4 pages)
29 June 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
29 June 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
3 May 2011Annual return made up to 30 March 2011 with a full list of shareholders (4 pages)
3 May 2011Annual return made up to 30 March 2011 with a full list of shareholders (4 pages)
28 April 2011Termination of appointment of Phillipa Orriss as a director (1 page)
28 April 2011Termination of appointment of Phillipa Orriss as a director (1 page)
6 July 2010Registered office address changed from 27 Townshend Road Dereham Norfolk NR19 2YD on 6 July 2010 (1 page)
6 July 2010Registered office address changed from 27 Townshend Road Dereham Norfolk NR19 2YD on 6 July 2010 (1 page)
6 July 2010Registered office address changed from 27 Townshend Road Dereham Norfolk NR19 2YD on 6 July 2010 (1 page)
28 June 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
28 June 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
14 June 2010Annual return made up to 30 March 2010 with a full list of shareholders (5 pages)
14 June 2010Annual return made up to 30 March 2010 with a full list of shareholders (5 pages)
11 June 2010Appointment of Mrs Jean Jillian Howard as a secretary (1 page)
11 June 2010Director's details changed for Mr Jeremy Philip Orriss on 1 March 2010 (2 pages)
11 June 2010Director's details changed for Phillipa Merial Jane Orriss on 1 March 2010 (2 pages)
11 June 2010Director's details changed for Mr Jeremy Philip Orriss on 1 March 2010 (2 pages)
11 June 2010Director's details changed for Mr Jeremy Philip Orriss on 1 March 2010 (2 pages)
11 June 2010Director's details changed for Phillipa Merial Jane Orriss on 1 March 2010 (2 pages)
11 June 2010Termination of appointment of Christopher Townsend as a secretary (1 page)
11 June 2010Appointment of Mrs Jean Jillian Howard as a secretary (1 page)
11 June 2010Director's details changed for Phillipa Merial Jane Orriss on 1 March 2010 (2 pages)
11 June 2010Termination of appointment of Christopher Townsend as a secretary (1 page)
18 May 2009Accounting reference date extended from 05/04/2009 to 30/09/2009 (1 page)
18 May 2009Accounting reference date extended from 05/04/2009 to 30/09/2009 (1 page)
7 May 2009Registered office changed on 07/05/2009 from c/o hillier hopkins LLP 64 clarendon road watford herts WD17 1DA (1 page)
7 May 2009Registered office changed on 07/05/2009 from c/o hillier hopkins LLP 64 clarendon road watford herts WD17 1DA (1 page)
5 April 2009Return made up to 30/03/09; full list of members (11 pages)
5 April 2009Return made up to 30/03/09; full list of members (11 pages)
16 October 2008Total exemption small company accounts made up to 5 April 2008 (4 pages)
16 October 2008Total exemption small company accounts made up to 5 April 2008 (4 pages)
16 October 2008Total exemption small company accounts made up to 5 April 2008 (4 pages)
11 January 2008Return made up to 11/12/07; full list of members (2 pages)
11 January 2008Director's particulars changed (1 page)
11 January 2008Director's particulars changed (1 page)
11 January 2008Return made up to 11/12/07; full list of members (2 pages)
11 January 2008Director's particulars changed (1 page)
11 January 2008Director's particulars changed (1 page)
17 December 2007Total exemption small company accounts made up to 5 April 2007 (4 pages)
17 December 2007Total exemption small company accounts made up to 5 April 2007 (4 pages)
17 December 2007Total exemption small company accounts made up to 5 April 2007 (4 pages)
16 July 2007Registered office changed on 16/07/07 from: hillier hopkins LTD chartered accountants st martins house 31-35 clarendon road watford hertfordshire WD17 1JF (1 page)
16 July 2007Registered office changed on 16/07/07 from: hillier hopkins LTD chartered accountants st martins house 31-35 clarendon road watford hertfordshire WD17 1JF (1 page)
6 February 2007Return made up to 11/12/06; full list of members (3 pages)
6 February 2007Return made up to 11/12/06; full list of members (3 pages)
16 August 2006Total exemption small company accounts made up to 5 April 2006 (5 pages)
16 August 2006Total exemption small company accounts made up to 5 April 2006 (5 pages)
16 August 2006Total exemption small company accounts made up to 5 April 2006 (5 pages)
7 August 2006New director appointed (2 pages)
7 August 2006New director appointed (2 pages)
22 December 2005Return made up to 11/12/05; full list of members (2 pages)
22 December 2005Return made up to 11/12/05; full list of members (2 pages)
28 September 2005Total exemption small company accounts made up to 5 April 2005 (4 pages)
28 September 2005Total exemption small company accounts made up to 5 April 2005 (4 pages)
28 September 2005Total exemption small company accounts made up to 5 April 2005 (4 pages)
13 December 2004Return made up to 11/12/04; full list of members (6 pages)
13 December 2004Return made up to 11/12/04; full list of members (6 pages)
22 July 2004Ad 14/06/04--------- £ si 2000@1=2000 £ ic 100/2100 (2 pages)
22 July 2004Nc inc already adjusted 14/06/04 (1 page)
22 July 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
22 July 2004Ad 14/06/04--------- £ si 2000@1=2000 £ ic 100/2100 (2 pages)
22 July 2004Nc inc already adjusted 14/06/04 (1 page)
22 July 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
30 June 2004Total exemption full accounts made up to 5 April 2004 (9 pages)
30 June 2004Total exemption full accounts made up to 5 April 2004 (9 pages)
30 June 2004Total exemption full accounts made up to 5 April 2004 (9 pages)
16 December 2003Return made up to 11/12/03; full list of members (6 pages)
16 December 2003Return made up to 11/12/03; full list of members (6 pages)
15 July 2003Total exemption full accounts made up to 5 April 2003 (8 pages)
15 July 2003Total exemption full accounts made up to 5 April 2003 (8 pages)
15 July 2003Total exemption full accounts made up to 5 April 2003 (8 pages)
30 December 2002Return made up to 11/12/02; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
30 December 2002Return made up to 11/12/02; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
18 February 2002Accounting reference date extended from 31/12/02 to 05/04/03 (1 page)
18 February 2002Ad 07/02/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
18 February 2002Ad 07/02/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
18 February 2002Accounting reference date extended from 31/12/02 to 05/04/03 (1 page)
30 January 2002New director appointed (2 pages)
30 January 2002Registered office changed on 30/01/02 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page)
30 January 2002Registered office changed on 30/01/02 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page)
30 January 2002New secretary appointed (2 pages)
30 January 2002Secretary resigned (1 page)
30 January 2002Director resigned (1 page)
30 January 2002Director resigned (1 page)
30 January 2002New secretary appointed (2 pages)
30 January 2002New director appointed (2 pages)
30 January 2002Secretary resigned (1 page)
11 December 2001Incorporation (18 pages)
11 December 2001Incorporation (18 pages)