Company NameArmstrong Consulting Limited
Company StatusDissolved
Company Number03717942
CategoryPrivate Limited Company
Incorporation Date23 February 1999(25 years, 2 months ago)
Dissolution Date30 September 2003 (20 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr David Armstrong
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed24 February 1999(1 day after company formation)
Appointment Duration4 years, 7 months (closed 30 September 2003)
RoleCommercial Manager
Country of ResidenceEngland
Correspondence Address5 The Coppice
Wynyard
Billingham
Cleveland
TS22 5QH
Secretary NameMrs Lindsey Armstrong
NationalityBritish
StatusClosed
Appointed24 February 1999(1 day after company formation)
Appointment Duration4 years, 7 months (closed 30 September 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 The Coppice
Wynyard
Billingham
Cleveland
TS22 5QH
Director NameJpcord Limited (Corporation)
StatusResigned
Appointed23 February 1999(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB
Secretary NameJpcors Limited (Corporation)
StatusResigned
Appointed23 February 1999(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB

Location

Registered AddressMillennium Court
Stokesley Business Park
Ellerbeck Way Stokesley
North Yorkshire
TS9 5JZ
RegionYorkshire and The Humber
ConstituencyRichmond (Yorks)
CountyNorth Yorkshire
ParishGreat and Little Broughton
WardStokesley
Built Up AreaStokesley

Financials

Year2014
Net Worth£9,796
Current Liabilities£8,371

Accounts

Latest Accounts31 March 2002 (22 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

30 September 2003Final Gazette dissolved via voluntary strike-off (1 page)
17 June 2003First Gazette notice for voluntary strike-off (1 page)
6 May 2003Application for striking-off (1 page)
13 November 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
15 March 2002Return made up to 23/02/02; full list of members (6 pages)
20 December 2001Total exemption full accounts made up to 31 March 2001 (10 pages)
7 March 2001Registered office changed on 07/03/01 from: millenium court ellerbeck way stokesley business park stokesley north yorkshire TS9 5JZ (1 page)
23 February 2001Return made up to 23/02/01; full list of members
  • 363(287) ‐ Registered office changed on 23/02/01
(6 pages)
24 August 2000Director's particulars changed (1 page)
24 August 2000Secretary's particulars changed (1 page)
6 June 2000Full accounts made up to 31 March 2000 (10 pages)
25 February 2000Return made up to 23/02/00; full list of members (6 pages)
18 March 1999Accounting reference date extended from 29/02/00 to 31/03/00 (1 page)
9 March 1999New director appointed (2 pages)
9 March 1999Ad 24/02/99--------- £ si 1@1=1 £ ic 1/2 (2 pages)
9 March 1999New secretary appointed (2 pages)
9 March 1999Registered office changed on 09/03/99 from: 61 borough road middlesbrough cleveland TS1 3AA (1 page)
2 March 1999Registered office changed on 02/03/99 from: 17 city business centre lower road london SE16 1AA (1 page)
1 March 1999Secretary resigned (1 page)
1 March 1999Director resigned (1 page)
23 February 1999Incorporation (11 pages)