Company NameDavid Meathrel Management Consulting Limited
Company StatusDissolved
Company Number05002510
CategoryPrivate Limited Company
Incorporation Date23 December 2003(20 years, 4 months ago)
Dissolution Date7 August 2018 (5 years, 8 months ago)

Business Activity

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

Directors

Director NameMr David Neil Meathrel
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed23 December 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAldbury House Dower Mews
108 High Street
Berkhamsted
Hertfordshire
HP4 2BL
Director NameMs Stephanie Lara Kleyman
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2014(10 years, 5 months after company formation)
Appointment Duration4 years, 2 months (closed 07 August 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Brentano Suite Prospect House 2 Athenaeum Road
Whetstone
London
N20 9AE
Secretary NameMr Geoffrey Arthur George Shepheard
NationalityBritish
StatusResigned
Appointed23 December 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRed Tiles
62 Park Road
Woking
Surrey
GU22 7DB
Secretary NameDorothy Joan Meathrel
NationalityBritish
StatusResigned
Appointed24 November 2005(1 year, 11 months after company formation)
Appointment Duration11 years, 3 months (resigned 24 February 2017)
RoleCompany Director
Correspondence Address12 Banister Gardens
Southampton
Hampshire
SO15 2LX

Contact

Telephone01923 229057
Telephone regionWatford

Location

Registered Address6 Cadbury Close
Whetstone
London
N20 9BD
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardOakleigh
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1David Neil Meathrel
100.00%
Ordinary

Financials

Year2014
Net Worth£6,244
Cash£33,837
Current Liabilities£44,698

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

7 August 2018Final Gazette dissolved via voluntary strike-off (1 page)
22 May 2018First Gazette notice for voluntary strike-off (1 page)
15 May 2018Application to strike the company off the register (1 page)
14 March 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
21 December 2017Confirmation statement made on 21 December 2017 with no updates (3 pages)
19 September 2017Registered office address changed from 59 Thornbury Gardens Borehamwood Hertfordshire WD6 1RB England to 6 Cadbury Close Whetstone London N20 9BD on 19 September 2017 (1 page)
19 September 2017Registered office address changed from 59 Thornbury Gardens Borehamwood Hertfordshire WD6 1RB England to 6 Cadbury Close Whetstone London N20 9BD on 19 September 2017 (1 page)
1 March 2017Micro company accounts made up to 31 December 2016 (2 pages)
1 March 2017Micro company accounts made up to 31 December 2016 (2 pages)
24 February 2017Termination of appointment of Dorothy Joan Meathrel as a secretary on 24 February 2017 (1 page)
24 February 2017Termination of appointment of Dorothy Joan Meathrel as a secretary on 24 February 2017 (1 page)
21 December 2016Confirmation statement made on 21 December 2016 with updates (5 pages)
21 December 2016Confirmation statement made on 21 December 2016 with updates (5 pages)
7 April 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
7 April 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
8 February 2016Registered office address changed from Aldbury House, Dower Mews 108 High Street Berkhamsted Hertfordshire HP4 2BL to 59 Thornbury Gardens Borehamwood Hertfordshire WD6 1RB on 8 February 2016 (1 page)
8 February 2016Registered office address changed from Aldbury House, Dower Mews 108 High Street Berkhamsted Hertfordshire HP4 2BL to 59 Thornbury Gardens Borehamwood Hertfordshire WD6 1RB on 8 February 2016 (1 page)
20 January 2016Annual return made up to 23 December 2015 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 100
(5 pages)
20 January 2016Annual return made up to 23 December 2015 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 100
(5 pages)
30 March 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
30 March 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
23 December 2014Annual return made up to 23 December 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 100
(5 pages)
23 December 2014Annual return made up to 23 December 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 100
(5 pages)
2 June 2014Appointment of Miss Stephanie Lara Kleyman as a director (2 pages)
2 June 2014Director's details changed for Mr David Neil Meathrel on 30 May 2014 (2 pages)
2 June 2014Director's details changed for Mr David Neil Meathrel on 30 May 2014 (2 pages)
2 June 2014Appointment of Miss Stephanie Lara Kleyman as a director (2 pages)
14 March 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
14 March 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
6 January 2014Annual return made up to 23 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 100
(4 pages)
6 January 2014Annual return made up to 23 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 100
(4 pages)
2 April 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
2 April 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
9 January 2013Annual return made up to 23 December 2012 with a full list of shareholders (4 pages)
9 January 2013Annual return made up to 23 December 2012 with a full list of shareholders (4 pages)
6 March 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
6 March 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
11 January 2012Annual return made up to 23 December 2011 with a full list of shareholders (4 pages)
11 January 2012Annual return made up to 23 December 2011 with a full list of shareholders (4 pages)
24 February 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
24 February 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
10 January 2011Annual return made up to 23 December 2010 with a full list of shareholders (4 pages)
10 January 2011Annual return made up to 23 December 2010 with a full list of shareholders (4 pages)
29 November 2010Director's details changed for David Neil Meathrel on 29 November 2010 (2 pages)
29 November 2010Director's details changed for David Neil Meathrel on 29 November 2010 (2 pages)
29 November 2010Director's details changed for David Neil Meathrel on 29 November 2010 (2 pages)
29 November 2010Director's details changed for David Neil Meathrel on 29 November 2010 (2 pages)
26 February 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
26 February 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
12 January 2010Annual return made up to 23 December 2009 with a full list of shareholders (4 pages)
12 January 2010Annual return made up to 23 December 2009 with a full list of shareholders (4 pages)
6 March 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
6 March 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
7 January 2009Return made up to 23/12/08; full list of members (3 pages)
7 January 2009Return made up to 23/12/08; full list of members (3 pages)
25 March 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
25 March 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
7 January 2008Return made up to 23/12/07; full list of members (3 pages)
7 January 2008Return made up to 23/12/07; full list of members (3 pages)
9 July 2007Director's particulars changed (1 page)
9 July 2007Director's particulars changed (1 page)
24 April 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
24 April 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
2 January 2007Return made up to 23/12/06; full list of members (2 pages)
2 January 2007Return made up to 23/12/06; full list of members (2 pages)
10 March 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
10 March 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
3 January 2006Return made up to 23/12/05; full list of members (2 pages)
3 January 2006Return made up to 23/12/05; full list of members (2 pages)
5 December 2005New secretary appointed (1 page)
5 December 2005Secretary resigned (1 page)
5 December 2005Secretary resigned (1 page)
5 December 2005New secretary appointed (1 page)
22 July 2005Registered office changed on 22/07/05 from: the white house, lower kings road, berkhamsted hertfordshire HP4 2AA (1 page)
22 July 2005Registered office changed on 22/07/05 from: the white house, lower kings road, berkhamsted hertfordshire HP4 2AA (1 page)
28 February 2005Total exemption full accounts made up to 31 December 2004 (8 pages)
28 February 2005Total exemption full accounts made up to 31 December 2004 (8 pages)
15 February 2005Return made up to 23/12/04; full list of members (5 pages)
15 February 2005Return made up to 23/12/04; full list of members (5 pages)
23 December 2003Incorporation (14 pages)
23 December 2003Incorporation (14 pages)