Company NameMcIntosh & McIntosh Consulting Limited
Company StatusDissolved
Company Number04037877
CategoryPrivate Limited Company
Incorporation Date20 July 2000(23 years, 9 months ago)
Dissolution Date24 October 2006 (17 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMrs Catherine Morrison McIntosh
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed15 February 2001(7 months after company formation)
Appointment Duration5 years, 8 months (closed 24 October 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMerevale 41 Benslow Lane
Hitchin
Hertfordshire
SG4 9RE
Secretary NameMr David Ronald McIntosh
NationalityBritish
StatusClosed
Appointed16 February 2001(7 months after company formation)
Appointment Duration5 years, 8 months (closed 24 October 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMerevale 41 Benslow Lane
Hitchin
Hertfordshire
SG4 9RE
Director NameMr David Ronald McIntosh
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2000(same day as company formation)
RoleHuman Resources
Country of ResidenceEngland
Correspondence AddressMerevale 41 Benslow Lane
Hitchin
Hertfordshire
SG4 9RE
Secretary NameMrs Catherine Morrison McIntosh
NationalityBritish
StatusResigned
Appointed20 July 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMerevale 41 Benslow Lane
Hitchin
Hertfordshire
SG4 9RE
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed20 July 2000(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed20 July 2000(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Location

Registered AddressVerdemar House
230 Park View
Whitley Bay
Tyne & Wear
NE26 3QR
RegionNorth East
ConstituencyTynemouth
CountyTyne and Wear
WardWhitley Bay
Built Up AreaTyneside
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 July 2005 (18 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

24 October 2006Final Gazette dissolved via voluntary strike-off (1 page)
11 July 2006First Gazette notice for voluntary strike-off (1 page)
30 May 2006Application for striking-off (1 page)
25 May 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
26 August 2005Return made up to 20/07/05; full list of members (2 pages)
31 May 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
10 August 2004Return made up to 20/07/04; full list of members (6 pages)
4 June 2004Total exemption small company accounts made up to 31 July 2003 (7 pages)
28 July 2003Return made up to 20/07/03; full list of members (6 pages)
2 June 2003Total exemption small company accounts made up to 31 July 2002 (6 pages)
28 December 2001Total exemption small company accounts made up to 31 July 2001 (5 pages)
11 September 2001Return made up to 20/07/01; full list of members (6 pages)
10 September 2001Registered office changed on 10/09/01 from: 17-21A saint ronans road whitley bay tyne & wear NE25 8AX (1 page)
15 March 2001Secretary resigned (1 page)
15 March 2001Director resigned (1 page)
15 March 2001New secretary appointed (2 pages)
15 March 2001New director appointed (2 pages)
25 July 2000New director appointed (2 pages)
25 July 2000Secretary resigned (1 page)
25 July 2000Director resigned (1 page)
25 July 2000New secretary appointed (2 pages)
25 July 2000Registered office changed on 25/07/00 from: 1 saville chambers 5 north street, newcastle upon tyne tyne & wear NE1 8DF (1 page)