Company NameHighclere Consulting Limited
Company StatusDissolved
Company Number05958954
CategoryPrivate Limited Company
Incorporation Date6 October 2006(17 years, 6 months ago)
Dissolution Date30 May 2017 (6 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Philip Anthony Eames
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed06 October 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFoxwood 20 Wayneflete Tower Avenue
Esher Place
Esher
Surrey
KT10 8QG
Secretary NameMrs Lucy Ann Eames
NationalityBritish
StatusResigned
Appointed06 October 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Wayneflete Tower Avenue
Esher
Surrey
KT10 8QG
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed06 October 2006(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address20 Wayneflete Tower Avenue
Esher
Surrey
KT10 8QG
RegionSouth East
ConstituencyEsher and Walton
CountySurrey
WardEsher
Built Up AreaGreater London

Shareholders

95 at £1Philip Anthony Eames
95.00%
Ordinary
5 at £1Lucy Ann Eames
5.00%
Ordinary

Financials

Year2014
Net Worth£3
Cash£7,746
Current Liabilities£13,318

Accounts

Latest Accounts31 October 2014 (9 years, 6 months ago)
Next Accounts Due31 July 2016 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

30 May 2017Final Gazette dissolved via compulsory strike-off (1 page)
12 November 2016Compulsory strike-off action has been suspended (1 page)
4 October 2016First Gazette notice for compulsory strike-off (1 page)
19 August 2016Termination of appointment of Lucy Ann Eames as a secretary on 1 August 2016 (2 pages)
8 March 2016Total exemption small company accounts made up to 31 October 2014 (3 pages)
5 December 2015Compulsory strike-off action has been discontinued (1 page)
3 December 2015Annual return made up to 6 October 2015 with a full list of shareholders
Statement of capital on 2015-12-03
  • GBP 100
(4 pages)
3 December 2015Annual return made up to 6 October 2015 with a full list of shareholders
Statement of capital on 2015-12-03
  • GBP 100
(4 pages)
3 November 2015First Gazette notice for compulsory strike-off (1 page)
20 October 2014Annual return made up to 6 October 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 100
(4 pages)
20 October 2014Annual return made up to 6 October 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 100
(4 pages)
23 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
10 October 2013Annual return made up to 6 October 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 100
(4 pages)
10 October 2013Annual return made up to 6 October 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 100
(4 pages)
23 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
26 October 2012Annual return made up to 6 October 2012 with a full list of shareholders (4 pages)
26 October 2012Annual return made up to 6 October 2012 with a full list of shareholders (4 pages)
26 June 2012Accounts for a dormant company made up to 31 October 2011 (2 pages)
13 October 2011Annual return made up to 6 October 2011 with a full list of shareholders (4 pages)
13 October 2011Annual return made up to 6 October 2011 with a full list of shareholders (4 pages)
19 May 2011Accounts for a dormant company made up to 31 October 2010 (2 pages)
9 November 2010Annual return made up to 6 October 2010 with a full list of shareholders (4 pages)
9 November 2010Annual return made up to 6 October 2010 with a full list of shareholders (4 pages)
23 September 2010Accounts for a dormant company made up to 31 October 2009 (2 pages)
15 January 2010Annual return made up to 6 October 2009 with a full list of shareholders (4 pages)
15 January 2010Annual return made up to 6 October 2009 with a full list of shareholders (4 pages)
15 January 2010Director's details changed for Philip Anthony Eames on 10 October 2009 (2 pages)
14 May 2009Accounts for a dormant company made up to 31 October 2008 (4 pages)
15 October 2008Return made up to 06/10/08; full list of members (3 pages)
12 August 2008Return made up to 06/10/07; full list of members (3 pages)
7 August 2008Accounts for a dormant company made up to 31 October 2007 (4 pages)
6 October 2006Incorporation (17 pages)
6 October 2006Secretary resigned (1 page)