Company NameSteve McClintock Consulting Limited
Company StatusDissolved
Company Number04378057
CategoryPrivate Limited Company
Incorporation Date20 February 2002(22 years, 2 months ago)
Dissolution Date13 August 2013 (10 years, 8 months ago)
Previous NameSteve McClintlock Consulting Limited

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameMr Steve McClintock
Date of BirthMarch 1973 (Born 51 years ago)
NationalityIrish
StatusClosed
Appointed20 February 2002(same day as company formation)
RoleIT Analyst
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 7 Alexandra Court
45a Urlwin Street
London
S55 0AB
Secretary NameMr Edward John Hollock
NationalityBritish
StatusClosed
Appointed01 January 2007(4 years, 10 months after company formation)
Appointment Duration6 years, 7 months (closed 13 August 2013)
RoleAccpintant
Country of ResidenceUnited Kingdom
Correspondence Address41 Lenham Road
Bexleyheath
Kent
DA7 5NA
Secretary NameRobert Kent
NationalityBritish
StatusResigned
Appointed20 February 2002(same day as company formation)
RoleCompany Director
Correspondence Address12a Archway Close
Archway
London
N19 3TD
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed20 February 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed20 February 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address41 Lenham Road
Bexleyheath
Kent
DA7 5NA
RegionLondon
ConstituencyErith and Thamesmead
CountyGreater London
WardLesnes Abbey
Built Up AreaGreater London

Shareholders

1 at £1Stevphen Mcclintock
100.00%
Ordinary

Accounts

Latest Accounts31 March 2012 (12 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

13 August 2013Final Gazette dissolved via voluntary strike-off (1 page)
13 August 2013Final Gazette dissolved via voluntary strike-off (1 page)
30 April 2013First Gazette notice for voluntary strike-off (1 page)
30 April 2013First Gazette notice for voluntary strike-off (1 page)
19 April 2013Application to strike the company off the register (3 pages)
19 April 2013Application to strike the company off the register (3 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
22 February 2012Annual return made up to 20 February 2012 with a full list of shareholders
Statement of capital on 2012-02-22
  • GBP 1
(4 pages)
22 February 2012Annual return made up to 20 February 2012 with a full list of shareholders
Statement of capital on 2012-02-22
  • GBP 1
(4 pages)
15 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
15 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
21 February 2011Annual return made up to 20 February 2011 with a full list of shareholders (4 pages)
21 February 2011Annual return made up to 20 February 2011 with a full list of shareholders (4 pages)
6 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
6 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
12 April 2010Annual return made up to 20 February 2010 with a full list of shareholders (4 pages)
12 April 2010Director's details changed for Mr Steve Mcclintock on 5 November 2009 (2 pages)
12 April 2010Annual return made up to 20 February 2010 with a full list of shareholders (4 pages)
12 April 2010Director's details changed for Mr Steve Mcclintock on 5 November 2009 (2 pages)
12 April 2010Director's details changed for Mr Steve Mcclintock on 5 November 2009 (2 pages)
5 February 2010Total exemption small company accounts made up to 31 March 2009 (2 pages)
5 February 2010Total exemption small company accounts made up to 31 March 2009 (2 pages)
18 November 2009Director's details changed for Mr Steve Mcclintock on 1 November 2009 (2 pages)
18 November 2009Director's details changed for Mr Steve Mcclintock on 1 November 2009 (2 pages)
18 November 2009Director's details changed for Mr Steve Mcclintock on 1 November 2009 (2 pages)
9 March 2009Return made up to 20/02/09; full list of members (3 pages)
9 March 2009Return made up to 20/02/09; full list of members (3 pages)
25 February 2009Total exemption small company accounts made up to 31 March 2008 (2 pages)
25 February 2009Total exemption small company accounts made up to 31 March 2008 (2 pages)
4 August 2008Director's Change of Particulars / steve mcclintock / 19/02/2008 / Street was: 138-145 cranworth gardens, now: 138-144 cranworth gardens (1 page)
4 August 2008Return made up to 20/02/08; full list of members (3 pages)
4 August 2008Return made up to 20/02/08; full list of members (3 pages)
4 August 2008Director's change of particulars / steve mcclintock / 19/02/2008 (1 page)
14 April 2008Director's change of particulars / steve mcclintock / 12/04/2008 (2 pages)
14 April 2008Director's Change of Particulars / steve mcclintock / 12/04/2008 / Title was: , now: mr; HouseName/Number was: , now: flat 3; Street was: 5 wanley road, now: 138-145 cranworth gardens; Post Code was: SE5 8AT, now: SW9 0NX; Country was: , now: united kingdom (2 pages)
11 February 2008Secretary resigned (1 page)
11 February 2008New secretary appointed (1 page)
11 February 2008Return made up to 20/02/07; full list of members (2 pages)
11 February 2008New secretary appointed (1 page)
11 February 2008Secretary resigned (1 page)
11 February 2008Return made up to 20/02/07; full list of members (2 pages)
3 February 2008Total exemption small company accounts made up to 31 March 2007 (2 pages)
3 February 2008Total exemption small company accounts made up to 31 March 2007 (2 pages)
9 November 2007Registered office changed on 09/11/07 from: 18 holly road, cove farnborough hampshire GU14 0EA (1 page)
9 November 2007Registered office changed on 09/11/07 from: 18 holly road, cove farnborough hampshire GU14 0EA (1 page)
7 February 2007Total exemption small company accounts made up to 31 March 2006 (2 pages)
7 February 2007Total exemption small company accounts made up to 31 March 2006 (2 pages)
21 March 2006Director's particulars changed (1 page)
21 March 2006Director's particulars changed (1 page)
17 March 2006Return made up to 20/02/06; full list of members (6 pages)
17 March 2006Return made up to 20/02/06; full list of members (6 pages)
17 March 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
17 March 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
15 February 2006Director's particulars changed (1 page)
15 February 2006Director's particulars changed (1 page)
27 January 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
27 January 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
2 April 2004Accounting reference date extended from 28/02/04 to 31/03/04 (1 page)
2 April 2004Accounting reference date extended from 28/02/04 to 31/03/04 (1 page)
1 March 2004Return made up to 20/02/04; full list of members (6 pages)
1 March 2004Return made up to 20/02/04; full list of members (6 pages)
15 January 2004Total exemption full accounts made up to 28 February 2003 (7 pages)
15 January 2004Total exemption full accounts made up to 28 February 2003 (7 pages)
27 March 2003Return made up to 20/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 March 2003Return made up to 20/02/03; full list of members (6 pages)
13 May 2002Company name changed steve mcclintlock consulting lim ited\certificate issued on 13/05/02 (2 pages)
13 May 2002Company name changed steve mcclintlock consulting lim ited\certificate issued on 13/05/02 (2 pages)
15 April 2002New director appointed (2 pages)
15 April 2002Secretary resigned (1 page)
15 April 2002New secretary appointed (2 pages)
15 April 2002New director appointed (2 pages)
15 April 2002Director resigned (1 page)
15 April 2002Director resigned (1 page)
15 April 2002Secretary resigned (1 page)
15 April 2002New secretary appointed (2 pages)
20 February 2002Incorporation (16 pages)
20 February 2002Incorporation (16 pages)