Company NameWarwick Cottage Consulting Limited
Company StatusDissolved
Company Number05347285
CategoryPrivate Limited Company
Incorporation Date31 January 2005(19 years, 3 months ago)
Dissolution Date29 October 2013 (10 years, 6 months ago)

Business Activity

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

Directors

Secretary NameJanette Margaret Kathleen Gledhill
NationalityBritish
StatusClosed
Appointed31 January 2005(same day as company formation)
RoleCompany Director
Correspondence AddressWarwick Cottage
3 Church Street
Ewell Vilage
Surrey
KT17 2AU
Director NameMrs Janette Margaret Kathleen Gledhill
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed14 August 2010(5 years, 6 months after company formation)
Appointment Duration3 years, 2 months (closed 29 October 2013)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressWarwick Cottage 3 Church Street
Ewell Village
Surrey
KT17 2AU
Director NameDr Robert Malcolm Gledhill
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWarwick Cottage
3 Church Street
Ewell Village
Surrey
KT17 2AU

Location

Registered AddressWarwick Cottage 3 Church Street
Ewell Village
Surrey
KT17 2AU
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardEwell
Built Up AreaGreater London

Shareholders

100 at £0.1Janette Margaret Kathleen Gledhill
100.00%
Ordinary

Financials

Year2014
Net Worth£7,892
Cash£8,898
Current Liabilities£1,092

Accounts

Latest Accounts31 March 2013 (11 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

29 October 2013Final Gazette dissolved via voluntary strike-off (1 page)
29 October 2013Final Gazette dissolved via voluntary strike-off (1 page)
16 July 2013First Gazette notice for voluntary strike-off (1 page)
16 July 2013First Gazette notice for voluntary strike-off (1 page)
4 July 2013Application to strike the company off the register (3 pages)
4 July 2013Application to strike the company off the register (3 pages)
24 June 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
24 June 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
31 January 2013Annual return made up to 31 January 2013 with a full list of shareholders
Statement of capital on 2013-01-31
  • GBP 10
(4 pages)
31 January 2013Annual return made up to 31 January 2013 with a full list of shareholders
Statement of capital on 2013-01-31
  • GBP 10
(4 pages)
19 July 2012Total exemption small company accounts made up to 31 March 2012 (9 pages)
19 July 2012Total exemption small company accounts made up to 31 March 2012 (9 pages)
1 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (4 pages)
1 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (4 pages)
23 June 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
23 June 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
31 January 2011Annual return made up to 31 January 2011 with a full list of shareholders (4 pages)
31 January 2011Annual return made up to 31 January 2011 with a full list of shareholders (4 pages)
6 September 2010Termination of appointment of Robert Gledhill as a director (1 page)
6 September 2010Appointment of Mrs Janette Margaret Kathleen Gledhill as a director (2 pages)
6 September 2010Termination of appointment of Robert Gledhill as a director (1 page)
6 September 2010Appointment of Mrs Janette Margaret Kathleen Gledhill as a director (2 pages)
12 May 2010Total exemption full accounts made up to 31 March 2010 (5 pages)
12 May 2010Total exemption full accounts made up to 31 March 2010 (5 pages)
31 January 2010Register inspection address has been changed (1 page)
31 January 2010Annual return made up to 31 January 2010 with a full list of shareholders (5 pages)
31 January 2010Annual return made up to 31 January 2010 with a full list of shareholders (5 pages)
31 January 2010Register inspection address has been changed (1 page)
31 January 2010Director's details changed for Doctor Robert Malcolm Gledhill on 31 January 2010 (2 pages)
31 January 2010Director's details changed for Doctor Robert Malcolm Gledhill on 31 January 2010 (2 pages)
14 May 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
14 May 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
2 February 2009Return made up to 31/01/09; full list of members (3 pages)
2 February 2009Return made up to 31/01/09; full list of members (3 pages)
20 June 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
20 June 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
25 February 2008Return made up to 31/01/08; full list of members (3 pages)
25 February 2008Return made up to 31/01/08; full list of members (3 pages)
14 May 2007Total exemption small company accounts made up to 31 March 2007 (3 pages)
14 May 2007Total exemption small company accounts made up to 31 March 2007 (3 pages)
8 February 2007Return made up to 31/01/07; full list of members (2 pages)
8 February 2007Return made up to 31/01/07; full list of members (2 pages)
23 August 2006Total exemption small company accounts made up to 31 March 2006 (2 pages)
23 August 2006Total exemption small company accounts made up to 31 March 2006 (2 pages)
7 February 2006Return made up to 31/01/06; full list of members (2 pages)
7 February 2006Return made up to 31/01/06; full list of members (2 pages)
22 September 2005Total exemption small company accounts made up to 31 March 2005 (3 pages)
22 September 2005Total exemption small company accounts made up to 31 March 2005 (3 pages)
8 March 2005Ad 14/02/05-14/02/05 £ si [email protected]=10 £ ic 100/110 (2 pages)
8 March 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 March 2005Ad 14/02/05-14/02/05 £ si [email protected]=10 £ ic 100/110 (2 pages)
8 March 2005Accounting reference date shortened from 31/01/06 to 31/03/05 (1 page)
8 March 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 March 2005Accounting reference date shortened from 31/01/06 to 31/03/05 (1 page)
31 January 2005Incorporation (10 pages)