Company NameCorporate Event Consultants Limited
Company StatusDissolved
Company Number03601134
CategoryPrivate Limited Company
Incorporation Date21 July 1998(25 years, 9 months ago)
Dissolution Date21 March 2006 (18 years, 1 month ago)
Previous NameDaybag Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameJayne Elizabeth Holland
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed12 August 1998(3 weeks, 1 day after company formation)
Appointment Duration7 years, 7 months (closed 21 March 2006)
RoleCorporate Event Consultant
Country of ResidenceUnited Kingdom
Correspondence Address2 West Farm Lane
Matfen
Northumberland
NE20 0QZ
Secretary NameAndrew McKeen
NationalityBritish
StatusClosed
Appointed12 August 1998(3 weeks, 1 day after company formation)
Appointment Duration7 years, 7 months (closed 21 March 2006)
RoleCompany Director
Correspondence Address55 North Road Ponteland
Newcastle Upon Tyne
NE20 9UN
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed21 July 1998(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed21 July 1998(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address87 Station Road
Ashington
Northumberland
NE63 8RS
RegionNorth East
ConstituencyWansbeck
CountyNorthumberland
ParishAshington
WardAshington Central
Built Up AreaAshington (Northumberland)
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Net Worth£15,008

Accounts

Latest Accounts30 September 2004 (19 years, 6 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Filing History

21 March 2006Final Gazette dissolved via voluntary strike-off (1 page)
6 December 2005First Gazette notice for voluntary strike-off (1 page)
25 October 2005Application for striking-off (1 page)
12 August 2005Return made up to 21/07/05; full list of members (6 pages)
23 February 2005Total exemption full accounts made up to 30 September 2004 (6 pages)
23 November 2004Return made up to 21/07/04; full list of members (6 pages)
2 August 2004Total exemption full accounts made up to 30 September 2003 (6 pages)
23 October 2003Return made up to 21/07/03; full list of members (6 pages)
24 July 2003Total exemption small company accounts made up to 30 September 2002 (6 pages)
8 April 2003Registered office changed on 08/04/03 from: 3-5 lintonville terrace ashington northumberland NE63 9UN (1 page)
18 September 2002Return made up to 21/07/02; full list of members (6 pages)
4 August 2002Partial exemption accounts made up to 30 September 2001 (11 pages)
10 October 2001Partial exemption accounts made up to 30 September 2000 (9 pages)
30 August 2001Return made up to 21/07/01; full list of members (6 pages)
4 August 2000Return made up to 21/07/00; full list of members (6 pages)
12 May 2000Accounting reference date extended from 31/07/99 to 30/09/99 (1 page)
12 May 2000Full accounts made up to 30 September 1999 (10 pages)
25 October 1999Return made up to 21/07/99; full list of members (6 pages)
27 April 1999Registered office changed on 27/04/99 from: churchill house 12 moseley street newcastle upon tyne tyne and wear NE1 1DE (1 page)
2 September 1998Company name changed daybag LIMITED\certificate issued on 03/09/98 (2 pages)
1 September 1998New director appointed (2 pages)
1 September 1998New secretary appointed (2 pages)
1 September 1998Registered office changed on 01/09/98 from: 1 mitchell lane bristol BS1 6BU (1 page)
1 September 1998Director resigned (1 page)
1 September 1998Secretary resigned (1 page)
21 July 1998Incorporation (13 pages)