Company NameCIEH Consulting Limited
Company StatusDissolved
Company Number06865007
CategoryPrivate Limited Company
Incorporation Date31 March 2009(15 years ago)
Dissolution Date2 October 2012 (11 years, 6 months ago)

Business Activity

Section PEducation
SIC 85600Educational support services

Directors

Director NameMr Timothy Deveaux
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Dene Avenue
Rowlands Gill
Tyne & Wear
NE33 1DY
Director NameMr Robert Davison Foster
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 Hall Orchards
Middleton
King's Lynn
Norfolk
PE32 1RY
Director NameMr Graham Michael Jukes
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address52 Woodlands
Harrow
Middlesex
HA2 6EW
Secretary NameMr Charles James Nicholas Angus
StatusClosed
Appointed01 November 2010(1 year, 7 months after company formation)
Appointment Duration1 year, 11 months (closed 02 October 2012)
RoleCompany Director
Correspondence AddressChadwick Court 15 Hatfields
London
SE1 8DJ
Director NameMr Paul Robinson
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFairfield House
Ferry Road, Bawdsey
Woodbridge
Suffolk
IP12 3AW
Secretary NameMr Milan Grubnic
NationalityBritish
StatusResigned
Appointed31 March 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address85 Roundwood Lane
Harpenden
Hertfordshire
AL5 3EX

Contact

Websitecieh.org/
Telephone020 79286006
Telephone regionLondon

Location

Registered AddressChadwick Court
15 Hatfields
London
SE1 8DJ
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1Chartered Institute Of Environmental Health
100.00%
Ordinary

Accounts

Latest Accounts31 December 2011 (12 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

2 October 2012Final Gazette dissolved via voluntary strike-off (1 page)
2 October 2012Final Gazette dissolved via voluntary strike-off (1 page)
19 June 2012First Gazette notice for voluntary strike-off (1 page)
19 June 2012First Gazette notice for voluntary strike-off (1 page)
11 June 2012Application to strike the company off the register (3 pages)
11 June 2012Application to strike the company off the register (3 pages)
13 April 2012Annual return made up to 31 March 2012 with a full list of shareholders
Statement of capital on 2012-04-13
  • GBP 2
(5 pages)
13 April 2012Annual return made up to 31 March 2012 with a full list of shareholders
Statement of capital on 2012-04-13
  • GBP 2
(5 pages)
27 March 2012Full accounts made up to 31 December 2011 (15 pages)
27 March 2012Full accounts made up to 31 December 2011 (15 pages)
20 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (5 pages)
20 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (5 pages)
22 March 2011Full accounts made up to 31 December 2010 (15 pages)
22 March 2011Full accounts made up to 31 December 2010 (15 pages)
18 January 2011Appointment of Mr Charles James Nicholas Angus as a secretary (1 page)
18 January 2011Appointment of Mr Charles James Nicholas Angus as a secretary (1 page)
18 May 2010Termination of appointment of Paul Robinson as a director (1 page)
18 May 2010Termination of appointment of Milan Grubnic as a secretary (1 page)
18 May 2010Termination of appointment of Paul Robinson as a director (1 page)
18 May 2010Termination of appointment of Milan Grubnic as a secretary (1 page)
17 May 2010Full accounts made up to 31 December 2009 (15 pages)
17 May 2010Full accounts made up to 31 December 2009 (15 pages)
27 April 2010Director's details changed for Mr Timothy Deveaux on 31 March 2010 (2 pages)
27 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (6 pages)
27 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (6 pages)
27 April 2010Director's details changed for Mr Timothy Deveaux on 31 March 2010 (2 pages)
1 April 2010Previous accounting period shortened from 31 March 2010 to 31 December 2009 (1 page)
1 April 2010Previous accounting period shortened from 31 March 2010 to 31 December 2009 (1 page)
31 March 2009Incorporation (14 pages)
31 March 2009Incorporation (14 pages)