Company NameElliott Business Consulting Limited
Company StatusDissolved
Company Number04672142
CategoryPrivate Limited Company
Incorporation Date20 February 2003(21 years, 2 months ago)
Dissolution Date29 September 2020 (3 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMrs Sarah Elliott
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed20 February 2003(same day as company formation)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence AddressBarclay Norris Grove
Broxbourne
Hertfordshire
EN10 7PL
Secretary NameRichard Leonard Elliott
NationalityBritish
StatusClosed
Appointed20 February 2003(same day as company formation)
RoleResearch Chemist
Country of ResidenceUnited Kingdom
Correspondence AddressBarclay
Norris Grove
Broxbourne
Hertfordshire
EN10 7PL
Secretary NameIrene Lesley Harrison
NationalityBritish
StatusResigned
Appointed20 February 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFy Mwthin
22 Merthyr Road Tongwynlais
Cardiff
South Glamorgan
CF15 7LH
Wales
Director NameBusiness Information Research & Reporting Limited (Corporation)
StatusResigned
Appointed20 February 2003(same day as company formation)
Correspondence AddressCrown House
64 Whitchurch Road
Cardiff
CF14 3LX
Wales

Location

Registered Address167 Turners Hill
Cheshunt
Hertfordshire
EN8 9BH
RegionEast of England
ConstituencyBroxbourne
CountyHertfordshire
WardCheshunt South and Theobalds
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

1 at £1Sarah Elliott
100.00%
Ordinary

Financials

Year2014
Net Worth£2,318
Cash£17,278
Current Liabilities£18,655

Accounts

Latest Accounts29 February 2020 (4 years, 1 month ago)
Accounts CategoryUnaudited Abridged
Accounts Year End29 February

Filing History

29 September 2020Final Gazette dissolved via voluntary strike-off (1 page)
23 June 2020Unaudited abridged accounts made up to 29 February 2020 (7 pages)
24 March 2020First Gazette notice for voluntary strike-off (1 page)
11 March 2020Application to strike the company off the register (3 pages)
19 November 2019Unaudited abridged accounts made up to 28 February 2019 (7 pages)
20 February 2019Confirmation statement made on 20 February 2019 with no updates (3 pages)
21 November 2018Unaudited abridged accounts made up to 28 February 2018 (7 pages)
3 March 2018Confirmation statement made on 20 February 2018 with no updates (3 pages)
22 November 2017Unaudited abridged accounts made up to 28 February 2017 (7 pages)
22 November 2017Unaudited abridged accounts made up to 28 February 2017 (7 pages)
1 March 2017Confirmation statement made on 20 February 2017 with updates (5 pages)
1 March 2017Confirmation statement made on 20 February 2017 with updates (5 pages)
21 November 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
21 November 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
24 March 2016Annual return made up to 20 February 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 1
(4 pages)
24 March 2016Annual return made up to 20 February 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 1
(4 pages)
24 November 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
24 November 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
28 February 2015Annual return made up to 20 February 2015 with a full list of shareholders
Statement of capital on 2015-02-28
  • GBP 1
(4 pages)
28 February 2015Annual return made up to 20 February 2015 with a full list of shareholders
Statement of capital on 2015-02-28
  • GBP 1
(4 pages)
17 November 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
17 November 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
7 March 2014Annual return made up to 20 February 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 1
(4 pages)
7 March 2014Annual return made up to 20 February 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 1
(4 pages)
26 November 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
26 November 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
13 March 2013Annual return made up to 20 February 2013 with a full list of shareholders (4 pages)
13 March 2013Annual return made up to 20 February 2013 with a full list of shareholders (4 pages)
22 November 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
22 November 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
4 March 2012Annual return made up to 20 February 2012 with a full list of shareholders (4 pages)
4 March 2012Annual return made up to 20 February 2012 with a full list of shareholders (4 pages)
14 November 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
14 November 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
10 March 2011Annual return made up to 20 February 2011 with a full list of shareholders (4 pages)
10 March 2011Annual return made up to 20 February 2011 with a full list of shareholders (4 pages)
25 November 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
25 November 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
15 March 2010Annual return made up to 20 February 2010 with a full list of shareholders (4 pages)
15 March 2010Director's details changed for Mrs Sarah Elliott on 15 March 2010 (2 pages)
15 March 2010Director's details changed for Mrs Sarah Elliott on 15 March 2010 (2 pages)
15 March 2010Annual return made up to 20 February 2010 with a full list of shareholders (4 pages)
14 December 2009Total exemption small company accounts made up to 28 February 2009 (5 pages)
14 December 2009Total exemption small company accounts made up to 28 February 2009 (5 pages)
27 February 2009Director's change of particulars / sarah elliott / 27/02/2009 (2 pages)
27 February 2009Return made up to 20/02/09; full list of members (3 pages)
27 February 2009Director's change of particulars / sarah elliott / 27/02/2009 (2 pages)
27 February 2009Return made up to 20/02/09; full list of members (3 pages)
12 December 2008Total exemption small company accounts made up to 29 February 2008 (5 pages)
12 December 2008Total exemption small company accounts made up to 29 February 2008 (5 pages)
5 March 2008Return made up to 20/02/08; full list of members (3 pages)
5 March 2008Return made up to 20/02/08; full list of members (3 pages)
24 September 2007Total exemption small company accounts made up to 28 February 2007 (5 pages)
24 September 2007Total exemption small company accounts made up to 28 February 2007 (5 pages)
14 March 2007Return made up to 20/02/07; full list of members (2 pages)
14 March 2007Return made up to 20/02/07; full list of members (2 pages)
10 August 2006Total exemption small company accounts made up to 28 February 2006 (5 pages)
10 August 2006Total exemption small company accounts made up to 28 February 2006 (5 pages)
9 March 2006Return made up to 20/02/06; full list of members (2 pages)
9 March 2006Return made up to 20/02/06; full list of members (2 pages)
28 July 2005Total exemption small company accounts made up to 28 February 2005 (5 pages)
28 July 2005Total exemption small company accounts made up to 28 February 2005 (5 pages)
10 March 2005Return made up to 20/02/05; full list of members (6 pages)
10 March 2005Return made up to 20/02/05; full list of members (6 pages)
23 June 2004Total exemption small company accounts made up to 29 February 2004 (5 pages)
23 June 2004Total exemption small company accounts made up to 29 February 2004 (5 pages)
31 March 2004Return made up to 20/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
31 March 2004Return made up to 20/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 March 2004Registered office changed on 23/03/04 from: the old mustard pot 99 high road broxbourne hertfordshire EN10 7BN (1 page)
23 March 2004Registered office changed on 23/03/04 from: the old mustard pot 99 high road broxbourne hertfordshire EN10 7BN (1 page)
5 March 2003New secretary appointed (2 pages)
5 March 2003New director appointed (2 pages)
5 March 2003Director resigned (1 page)
5 March 2003Director resigned (1 page)
5 March 2003New director appointed (2 pages)
5 March 2003Secretary resigned (1 page)
5 March 2003Registered office changed on 05/03/03 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page)
5 March 2003New secretary appointed (2 pages)
5 March 2003Secretary resigned (1 page)
5 March 2003Registered office changed on 05/03/03 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page)
20 February 2003Incorporation (16 pages)
20 February 2003Incorporation (16 pages)