Company NameJoe Sullivan Consulting Ltd
Company StatusDissolved
Company Number04779412
CategoryPrivate Limited Company
Incorporation Date28 May 2003(20 years, 11 months ago)
Dissolution Date10 January 2006 (18 years, 3 months ago)

Business Activity

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

Directors

Director NameValerie Mary Sheenhan
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed28 May 2003(same day as company formation)
RoleCompany Director
Correspondence AddressBradan Lodge
Cooleyduff
Inniscarra
Co. Cork
Ireland
Director NameThomas Joseph Sullivan
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed28 May 2003(same day as company formation)
RoleCriminal Psychologist
Correspondence AddressBradan Lodge
Cooleyduff
Inniscarra
Co. Cork
Ireland
Secretary NameThomas Joseph Sullivan
NationalityBritish
StatusClosed
Appointed28 May 2003(same day as company formation)
RoleCriminal Psychologist
Correspondence AddressBradan Lodge
Cooleyduff
Inniscarra
Co. Cork
Ireland
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed28 May 2003(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressNightingale House, 46/48 East
Street, Epsom
Surrey
KT17 1HQ
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardTown
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Financials

Year2014
Net Worth£10,676
Cash£22,559
Current Liabilities£11,983

Accounts

Latest Accounts31 May 2004 (19 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

10 January 2006Final Gazette dissolved via voluntary strike-off (1 page)
27 September 2005First Gazette notice for voluntary strike-off (1 page)
16 August 2005Application for striking-off (1 page)
27 June 2005Return made up to 28/05/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(3 pages)
5 October 2004Total exemption small company accounts made up to 31 May 2004 (5 pages)
1 July 2004Return made up to 28/05/04; full list of members (7 pages)
7 April 2004Ad 21/01/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
28 May 2003Secretary resigned (1 page)
28 May 2003Incorporation (21 pages)