Company NameIberico Consulting Pty Ltd
Company StatusDissolved
Company Number03159791
CategoryPrivate Limited Company
Incorporation Date15 February 1996(28 years, 1 month ago)
Dissolution Date28 August 2018 (5 years, 7 months ago)
Previous NameMillennium Investments Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr James Thomas Oliver
Date of BirthJune 1981 (Born 42 years ago)
NationalityCanadian
StatusClosed
Appointed01 June 2017(21 years, 3 months after company formation)
Appointment Duration1 year, 2 months (closed 28 August 2018)
RoleBusinessman
Country of ResidenceEngland
Correspondence AddressSuite 1 First Floor 308 Linthorpe Road
Middlesbrough
Cleveland
TS1 3QX
Director NameMr Robert David Pinkus
Date of BirthMay 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed15 February 1996(same day as company formation)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address195 Inner Promenade
Lytham St Annes
Lancashire
FY8 1DW
Secretary NameMrs Ingrid Erica Pinkus
NationalityBritish
StatusResigned
Appointed15 February 1996(same day as company formation)
RoleReceptionist
Country of ResidenceUnited Kingdom
Correspondence Address195 Inner Promenade
Lytham St Annes
Lancashire
FY8 1DW
Director NameMr Oliver Bross
Date of BirthMarch 1977 (Born 47 years ago)
NationalitySlovak
StatusResigned
Appointed01 February 2012(15 years, 11 months after company formation)
Appointment Duration3 years, 10 months (resigned 15 December 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Queens Drive
Buckley
Clwyd
CH7 2LJ
Wales
Director NameMr Mark Morris
Date of BirthDecember 1988 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2015(19 years, 10 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 June 2017)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 1 First Floor 308 Linthorpe Road
Middlesbrough
Cleveland
TS1 3QX
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed15 February 1996(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed15 February 1996(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressSuite 1 First Floor
308 Linthorpe Road
Middlesbrough
Cleveland
TS1 3QX
RegionNorth East
ConstituencyMiddlesbrough
CountyNorth Yorkshire
WardCentral
Built Up AreaTeesside

Shareholders

2 at £1Oliver Bross
100.00%
Ordinary

Accounts

Latest Accounts10 February 2016 (8 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End10 February

Filing History

28 August 2018Final Gazette dissolved via compulsory strike-off (1 page)
12 June 2018First Gazette notice for compulsory strike-off (1 page)
2 June 2017Termination of appointment of Mark Morris as a director on 1 June 2017 (1 page)
2 June 2017Appointment of Mr James Thomas Oliver as a director on 1 June 2017 (2 pages)
2 June 2017Termination of appointment of Mark Morris as a director on 1 June 2017 (1 page)
2 June 2017Appointment of Mr James Thomas Oliver as a director on 1 June 2017 (2 pages)
1 June 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-05-31
(3 pages)
1 June 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-05-31
(3 pages)
27 November 2016Total exemption small company accounts made up to 10 February 2016 (3 pages)
27 November 2016Total exemption small company accounts made up to 10 February 2016 (3 pages)
15 June 2016Compulsory strike-off action has been discontinued (1 page)
15 June 2016Compulsory strike-off action has been discontinued (1 page)
14 June 2016Annual return made up to 13 June 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 2
(3 pages)
14 June 2016Annual return made up to 13 June 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 2
(3 pages)
10 May 2016First Gazette notice for compulsory strike-off (1 page)
10 May 2016First Gazette notice for compulsory strike-off (1 page)
15 December 2015Termination of appointment of Oliver Bross as a director on 15 December 2015 (1 page)
15 December 2015Registered office address changed from 8 Queens Drive Buckley Clwyd CH7 2LJ to Suite 1 First Floor 308 Linthorpe Road Middlesbrough Cleveland TS1 3QX on 15 December 2015 (1 page)
15 December 2015Termination of appointment of Oliver Bross as a director on 15 December 2015 (1 page)
15 December 2015Registered office address changed from 8 Queens Drive Buckley Clwyd CH7 2LJ to Suite 1 First Floor 308 Linthorpe Road Middlesbrough Cleveland TS1 3QX on 15 December 2015 (1 page)
15 December 2015Appointment of Mr Mark Morris as a director on 15 December 2015 (2 pages)
15 December 2015Appointment of Mr Mark Morris as a director on 15 December 2015 (2 pages)
13 February 2015Accounts for a dormant company made up to 10 February 2015 (2 pages)
13 February 2015Director's details changed for Mr Oliver Bross on 10 February 2015 (2 pages)
13 February 2015Registered office address changed from 145-157 St. John Street London EC1V 4PW to 8 Queens Drive Buckley Clwyd CH7 2LJ on 13 February 2015 (1 page)
13 February 2015Accounts for a dormant company made up to 10 February 2015 (2 pages)
13 February 2015Annual return made up to 10 February 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 2
(3 pages)
13 February 2015Director's details changed for Mr Oliver Bross on 10 February 2015 (2 pages)
13 February 2015Registered office address changed from 145-157 St. John Street London EC1V 4PW to 8 Queens Drive Buckley Clwyd CH7 2LJ on 13 February 2015 (1 page)
13 February 2015Annual return made up to 10 February 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 2
(3 pages)
28 February 2014Annual return made up to 10 February 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 2
(3 pages)
28 February 2014Accounts for a dormant company made up to 10 February 2014 (2 pages)
28 February 2014Accounts for a dormant company made up to 10 February 2014 (2 pages)
28 February 2014Annual return made up to 10 February 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 2
(3 pages)
13 February 2013Annual return made up to 10 February 2013 with a full list of shareholders (3 pages)
13 February 2013Annual return made up to 10 February 2013 with a full list of shareholders (3 pages)
12 February 2013Accounts for a dormant company made up to 10 February 2013 (2 pages)
12 February 2013Accounts for a dormant company made up to 10 February 2013 (2 pages)
2 March 2012Registered office address changed from Brynford House Brynford Street Holywell Clwyd CH8 7RD Wales on 2 March 2012 (1 page)
2 March 2012Registered office address changed from Brynford House Brynford Street Holywell Clwyd CH8 7RD Wales on 2 March 2012 (1 page)
2 March 2012Director's details changed for Mr Oliver Bross on 11 February 2012 (2 pages)
2 March 2012Director's details changed for Mr Oliver Bross on 11 February 2012 (2 pages)
2 March 2012Registered office address changed from Brynford House Brynford Street Holywell Clwyd CH8 7RD Wales on 2 March 2012 (1 page)
2 March 2012Registered office address changed from 145-157 St. John Street London EC1 4PW England on 2 March 2012 (1 page)
2 March 2012Registered office address changed from 145-157 St. John Street London EC1 4PW England on 2 March 2012 (1 page)
2 March 2012Registered office address changed from 145-157 St. John Street London EC1 4PW England on 2 March 2012 (1 page)
11 February 2012Accounts for a dormant company made up to 10 February 2012 (2 pages)
11 February 2012Previous accounting period shortened from 30 April 2012 to 10 February 2012 (1 page)
11 February 2012Accounts for a dormant company made up to 10 February 2012 (2 pages)
11 February 2012Annual return made up to 10 February 2012 with a full list of shareholders (3 pages)
11 February 2012Previous accounting period shortened from 30 April 2012 to 10 February 2012 (1 page)
11 February 2012Annual return made up to 10 February 2012 with a full list of shareholders (3 pages)
10 February 2012Registered office address changed from C/O Robert Pinkus & Co 16/18 Riversway Business Village Navigation Way Preston PR2 2YP on 10 February 2012 (1 page)
10 February 2012Appointment of Mr Oliver Bross as a director (2 pages)
10 February 2012Registered office address changed from C/O Robert Pinkus & Co 16/18 Riversway Business Village Navigation Way Preston PR2 2YP on 10 February 2012 (1 page)
10 February 2012Appointment of Mr Oliver Bross as a director (2 pages)
9 February 2012Termination of appointment of Ingrid Pinkus as a secretary (1 page)
9 February 2012Termination of appointment of Ingrid Pinkus as a secretary (1 page)
9 February 2012Termination of appointment of Robert Pinkus as a director (1 page)
9 February 2012Termination of appointment of Robert Pinkus as a director (1 page)
22 January 2012Accounts for a dormant company made up to 30 April 2011 (2 pages)
22 January 2012Accounts for a dormant company made up to 30 April 2011 (2 pages)
2 March 2011Annual return made up to 15 February 2011 with a full list of shareholders (4 pages)
2 March 2011Annual return made up to 15 February 2011 with a full list of shareholders (4 pages)
23 January 2011Accounts for a dormant company made up to 30 April 2010 (2 pages)
23 January 2011Accounts for a dormant company made up to 30 April 2010 (2 pages)
4 March 2010Annual return made up to 15 February 2010 with a full list of shareholders (4 pages)
4 March 2010Annual return made up to 15 February 2010 with a full list of shareholders (4 pages)
24 January 2010Accounts for a dormant company made up to 30 April 2009 (2 pages)
24 January 2010Accounts for a dormant company made up to 30 April 2009 (2 pages)
3 March 2009Return made up to 15/02/09; full list of members (3 pages)
3 March 2009Return made up to 15/02/09; full list of members (3 pages)
10 February 2009Accounts for a dormant company made up to 30 April 2008 (2 pages)
10 February 2009Accounts for a dormant company made up to 30 April 2008 (2 pages)
19 February 2008Return made up to 15/02/08; full list of members (2 pages)
19 February 2008Return made up to 15/02/08; full list of members (2 pages)
19 February 2008Secretary's particulars changed (1 page)
19 February 2008Secretary's particulars changed (1 page)
1 February 2008Accounts for a dormant company made up to 30 April 2007 (2 pages)
1 February 2008Accounts for a dormant company made up to 30 April 2007 (2 pages)
2 March 2007Accounts for a dormant company made up to 30 April 2006 (2 pages)
2 March 2007Return made up to 15/02/07; full list of members (2 pages)
2 March 2007Return made up to 15/02/07; full list of members (2 pages)
2 March 2007Accounts for a dormant company made up to 30 April 2006 (2 pages)
13 March 2006Return made up to 15/02/06; full list of members (2 pages)
13 March 2006Return made up to 15/02/06; full list of members (2 pages)
10 January 2006Accounts for a dormant company made up to 30 April 2005 (2 pages)
10 January 2006Accounts for a dormant company made up to 30 April 2005 (2 pages)
13 March 2005Return made up to 15/02/05; full list of members (2 pages)
13 March 2005Return made up to 15/02/05; full list of members (2 pages)
26 November 2004Accounts for a dormant company made up to 30 April 2004 (1 page)
26 November 2004Accounts for a dormant company made up to 30 April 2004 (1 page)
29 March 2004Accounts for a dormant company made up to 30 April 2003 (1 page)
29 March 2004Accounts for a dormant company made up to 30 April 2003 (1 page)
12 March 2004Return made up to 15/02/04; full list of members (6 pages)
12 March 2004Return made up to 15/02/04; full list of members (6 pages)
29 April 2003Return made up to 15/02/03; full list of members (6 pages)
29 April 2003Return made up to 15/02/03; full list of members (6 pages)
3 January 2003Accounts for a dormant company made up to 30 April 2002 (1 page)
3 January 2003Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
3 January 2003Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
3 January 2003Accounts for a dormant company made up to 30 April 2002 (1 page)
25 February 2002Return made up to 15/02/02; full list of members (6 pages)
25 February 2002Return made up to 15/02/02; full list of members (6 pages)
3 January 2002Accounts for a dormant company made up to 30 April 2001 (1 page)
3 January 2002Accounts for a dormant company made up to 30 April 2001 (1 page)
3 January 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
3 January 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
10 April 2001Return made up to 15/02/01; full list of members (6 pages)
10 April 2001Return made up to 15/02/01; full list of members (6 pages)
5 January 2001Accounts for a dormant company made up to 30 April 2000 (1 page)
5 January 2001Accounts for a dormant company made up to 30 April 2000 (1 page)
5 January 2001Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
5 January 2001Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
25 February 2000Return made up to 15/02/00; full list of members (6 pages)
25 February 2000Return made up to 15/02/00; full list of members (6 pages)
14 January 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
14 January 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
14 January 2000Accounts for a dormant company made up to 30 April 1999 (1 page)
14 January 2000Accounts for a dormant company made up to 30 April 1999 (1 page)
22 February 1999Return made up to 15/02/99; full list of members (6 pages)
22 February 1999Return made up to 15/02/99; full list of members (6 pages)
31 January 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
31 January 1999Accounts for a dormant company made up to 30 April 1998 (1 page)
31 January 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
31 January 1999Accounts for a dormant company made up to 30 April 1998 (1 page)
8 May 1998Accounts for a dormant company made up to 30 April 1997 (1 page)
8 May 1998Accounts for a dormant company made up to 30 April 1997 (1 page)
28 April 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
28 April 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
19 February 1998Return made up to 15/02/98; full list of members (6 pages)
19 February 1998Return made up to 15/02/98; full list of members (6 pages)
27 March 1997Return made up to 15/02/97; full list of members (6 pages)
27 March 1997Return made up to 15/02/97; full list of members (6 pages)
1 March 1996Ad 15/02/96--------- £ si 2@1=2 £ ic 2/4 (2 pages)
1 March 1996Accounting reference date notified as 30/04 (1 page)
1 March 1996Ad 15/02/96--------- £ si 2@1=2 £ ic 2/4 (2 pages)
1 March 1996Accounting reference date notified as 30/04 (1 page)
21 February 1996New secretary appointed (2 pages)
21 February 1996New director appointed (2 pages)
21 February 1996Secretary resigned (1 page)
21 February 1996Secretary resigned (1 page)
21 February 1996Director resigned (1 page)
21 February 1996Director resigned (1 page)
21 February 1996New secretary appointed (2 pages)
21 February 1996New director appointed (2 pages)
15 February 1996Incorporation (19 pages)
15 February 1996Incorporation (19 pages)