Company NameFletcher Consultancy Limited
Company StatusDissolved
Company Number02826175
CategoryPrivate Limited Company
Incorporation Date11 June 1993(30 years, 10 months ago)
Dissolution Date28 February 2019 (5 years, 1 month ago)
Previous NamesFlintdraw Limited and Durham Fletcher Limited

Business Activity

Section PEducation
SIC 85590Other education n.e.c.

Directors

Secretary NameMr Dennis Morrison
NationalityBritish
StatusClosed
Appointed21 September 1994(1 year, 3 months after company formation)
Appointment Duration24 years, 5 months (closed 28 February 2019)
RoleSolicitor
Correspondence Address16 High Street
Petersfield
Hampshire
GU32 3JJ
Director NameMs Kelly Fletcher
Date of BirthMay 1982 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed24 April 2009(15 years, 10 months after company formation)
Appointment Duration9 years, 10 months (closed 28 February 2019)
RoleContract Manager
Country of ResidenceUnited Kingdom
Correspondence Address89 Stubbington Avenue
North End
Portsmouth
Hampshire
PO2 0JD
Director NameShirley Anne Fletcher
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed24 April 2009(15 years, 10 months after company formation)
Appointment Duration9 years, 10 months (closed 28 February 2019)
RoleClient Manager
Country of ResidenceUnited Kingdom
Correspondence Address64 Stride Avenue
Copnor
Portsmouth
Hampshire
PO3 6HL
Director NameShirley Anne Fletcher
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed15 July 1993(1 month after company formation)
Appointment Duration3 years, 5 months (resigned 19 December 1996)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address64 Stride Avenue
Copnor
Portsmouth
Hampshire
PO3 6HL
Director NameCarol Mary Taylor
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed15 July 1993(1 month after company formation)
Appointment Duration1 year, 2 months (resigned 21 September 1994)
RoleAccountant
Correspondence Address177 Braeside Avenue
Patcham
Brighton
East Sussex
BN1 8SP
Secretary NameCarol Mary Taylor
NationalityBritish
StatusResigned
Appointed15 July 1993(1 month after company formation)
Appointment Duration1 year, 2 months (resigned 21 September 1994)
RoleAccountant
Correspondence Address177 Braeside Avenue
Patcham
Brighton
East Sussex
BN1 8SP
Director NameDale Lawrence Fletcher
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1996(2 years, 9 months after company formation)
Appointment Duration13 years, 1 month (resigned 24 April 2009)
RoleBusiness Trainer
Correspondence Address64 Stride Avenue
Copnor
Portsmouth
Hampshire
PO3 6HL
Director NameSevernside Nominees Limited (Corporation)
Date of BirthApril 1992 (Born 32 years ago)
StatusResigned
Appointed11 June 1993(same day as company formation)
Correspondence Address14-18 City Road
Cardiff
CF24 3DL
Wales
Secretary NameSevernside Secretarial Limited (Corporation)
StatusResigned
Appointed11 June 1993(same day as company formation)
Correspondence Address14-18 City Road
Cardiff
CF24 3DL
Wales

Contact

Websitewww.fletcherconsultancy.co.uk/
Email address[email protected]
Telephone023 92266255
Telephone regionSouthampton / Portsmouth

Location

Registered AddressC12 Marquis Court Marquisway
Team Valley
Gateshead
NE11 0RU
RegionNorth East
ConstituencyBlaydon
CountyTyne and Wear
ParishLamesley
WardLamesley
Built Up AreaTyneside

Financials

Year2013
Net Worth£382,262
Cash£434,357
Current Liabilities£248,900

Accounts

Latest Accounts30 June 2014 (9 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

28 February 2019Final Gazette dissolved following liquidation (1 page)
28 November 2018Return of final meeting in a creditors' voluntary winding up (10 pages)
20 September 2018Liquidators' statement of receipts and payments to 17 August 2018 (11 pages)
20 September 2018Liquidators' statement of receipts and payments to 17 August 2017 (10 pages)
10 November 2016Appointment of a voluntary liquidator (1 page)
10 November 2016Liquidators' statement of receipts and payments to 17 August 2016 (8 pages)
10 November 2016Liquidators' statement of receipts and payments to 17 August 2016 (8 pages)
10 November 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-08-18
(1 page)
10 November 2016Appointment of a voluntary liquidator (1 page)
10 November 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-08-18
(1 page)
28 August 2015Registered office address changed from 16 High Street Petersfield Hampshire GU32 3JJ to C12 Marquis Court Marquisway Team Valley Gateshead NE11 0RU on 28 August 2015 (2 pages)
28 August 2015Registered office address changed from 16 High Street Petersfield Hampshire GU32 3JJ to C12 Marquis Court Marquisway Team Valley Gateshead NE11 0RU on 28 August 2015 (2 pages)
27 August 2015Statement of affairs with form 4.19 (5 pages)
27 August 2015Statement of affairs with form 4.19 (5 pages)
10 July 2015Annual return made up to 29 May 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 100
(6 pages)
10 July 2015Annual return made up to 29 May 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 100
(6 pages)
4 November 2014Total exemption small company accounts made up to 30 June 2014 (6 pages)
4 November 2014Total exemption small company accounts made up to 30 June 2014 (6 pages)
18 June 2014Annual return made up to 29 May 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 100
(6 pages)
18 June 2014Annual return made up to 29 May 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 100
(6 pages)
22 October 2013Total exemption small company accounts made up to 30 June 2013 (3 pages)
22 October 2013Total exemption small company accounts made up to 30 June 2013 (3 pages)
12 July 2013Annual return made up to 29 May 2013 with a full list of shareholders (6 pages)
12 July 2013Annual return made up to 29 May 2013 with a full list of shareholders (6 pages)
18 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
18 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
4 July 2012Annual return made up to 29 May 2012 with a full list of shareholders (6 pages)
4 July 2012Annual return made up to 29 May 2012 with a full list of shareholders (6 pages)
12 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
12 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
29 July 2011Annual return made up to 29 May 2011 with a full list of shareholders (6 pages)
29 July 2011Annual return made up to 29 May 2011 with a full list of shareholders (6 pages)
18 May 2011Particulars of a mortgage or charge / charge no: 2 (6 pages)
18 May 2011Particulars of a mortgage or charge / charge no: 2 (6 pages)
31 January 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
31 January 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
25 June 2010Annual return made up to 29 May 2010 with a full list of shareholders (6 pages)
25 June 2010Director's details changed for Kelly Fletcher on 28 May 2010 (2 pages)
25 June 2010Annual return made up to 29 May 2010 with a full list of shareholders (6 pages)
25 June 2010Director's details changed for Kelly Fletcher on 28 May 2010 (2 pages)
25 March 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
25 March 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
1 June 2009Return made up to 29/05/09; full list of members (4 pages)
1 June 2009Return made up to 29/05/09; full list of members (4 pages)
30 April 2009Appointment terminated director dale fletcher (2 pages)
30 April 2009Director appointed kelly fletcher (2 pages)
30 April 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
30 April 2009Director appointed shirley anne fletcher (3 pages)
30 April 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
30 April 2009Appointment terminated director dale fletcher (2 pages)
30 April 2009Director appointed shirley anne fletcher (3 pages)
30 April 2009Director appointed kelly fletcher (2 pages)
1 August 2008Return made up to 29/05/08; full list of members (3 pages)
1 August 2008Return made up to 29/05/08; full list of members (3 pages)
16 May 2008Particulars of a mortgage or charge / charge no: 1 (4 pages)
16 May 2008Particulars of a mortgage or charge / charge no: 1 (4 pages)
18 February 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
18 February 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
8 June 2007Return made up to 29/05/07; no change of members (6 pages)
8 June 2007Return made up to 29/05/07; no change of members (6 pages)
2 March 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
2 March 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
8 June 2006Return made up to 29/05/06; full list of members (6 pages)
8 June 2006Return made up to 29/05/06; full list of members (6 pages)
23 March 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
23 March 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
8 June 2005Return made up to 29/05/05; full list of members (6 pages)
8 June 2005Return made up to 29/05/05; full list of members (6 pages)
18 March 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
18 March 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
8 June 2004Return made up to 29/05/04; full list of members (6 pages)
8 June 2004Return made up to 29/05/04; full list of members (6 pages)
26 March 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
26 March 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
5 June 2003Return made up to 29/05/03; full list of members (6 pages)
5 June 2003Return made up to 29/05/03; full list of members (6 pages)
14 February 2003Total exemption full accounts made up to 30 June 2002 (10 pages)
14 February 2003Total exemption full accounts made up to 30 June 2002 (10 pages)
7 June 2002Return made up to 29/05/02; full list of members (6 pages)
7 June 2002Return made up to 29/05/02; full list of members (6 pages)
10 December 2001Total exemption small company accounts made up to 30 June 2001 (5 pages)
10 December 2001Total exemption small company accounts made up to 30 June 2001 (5 pages)
5 June 2001Return made up to 29/05/01; full list of members (6 pages)
5 June 2001Return made up to 29/05/01; full list of members (6 pages)
15 February 2001Full accounts made up to 30 June 2000 (11 pages)
15 February 2001Full accounts made up to 30 June 2000 (11 pages)
2 June 2000Return made up to 29/05/00; full list of members (6 pages)
2 June 2000Return made up to 29/05/00; full list of members (6 pages)
2 February 2000Full accounts made up to 30 June 1999 (12 pages)
2 February 2000Full accounts made up to 30 June 1999 (12 pages)
9 June 1999Return made up to 29/05/99; no change of members (4 pages)
9 June 1999Return made up to 29/05/99; no change of members (4 pages)
27 November 1998Full accounts made up to 30 June 1998 (11 pages)
27 November 1998Full accounts made up to 30 June 1998 (11 pages)
4 June 1998Return made up to 29/05/98; full list of members (6 pages)
4 June 1998Return made up to 29/05/98; full list of members (6 pages)
29 October 1997Full accounts made up to 30 June 1997 (11 pages)
29 October 1997Full accounts made up to 30 June 1997 (11 pages)
18 June 1997Return made up to 10/06/97; no change of members (4 pages)
18 June 1997Return made up to 10/06/97; no change of members (4 pages)
13 January 1997Director resigned (1 page)
13 January 1997Director resigned (1 page)
14 November 1996Full accounts made up to 30 June 1996 (13 pages)
14 November 1996Full accounts made up to 30 June 1996 (13 pages)
2 June 1996Return made up to 11/06/96; full list of members (6 pages)
2 June 1996Return made up to 11/06/96; full list of members (6 pages)
3 April 1996New director appointed (2 pages)
3 April 1996New director appointed (2 pages)
4 January 1996Full accounts made up to 30 June 1995 (13 pages)
4 January 1996Full accounts made up to 30 June 1995 (13 pages)
26 June 1995Return made up to 11/06/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 June 1995Return made up to 11/06/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 March 1995Company name changed durham fletcher LIMITED\certificate issued on 23/03/95 (4 pages)
22 March 1995Company name changed durham fletcher LIMITED\certificate issued on 23/03/95 (4 pages)
14 September 1993Ad 16/08/93--------- £ si 98@1=98 £ ic 2/100 (2 pages)
14 September 1993Ad 16/08/93--------- £ si 98@1=98 £ ic 2/100 (2 pages)
2 August 1993Memorandum and Articles of Association (11 pages)
2 August 1993Memorandum and Articles of Association (11 pages)
22 July 1993Company name changed\certificate issued on 22/07/93 (2 pages)
22 July 1993Company name changed\certificate issued on 22/07/93 (2 pages)
11 June 1993Incorporation (15 pages)
11 June 1993Incorporation (15 pages)