Company NameGraeme Auld Consultants Limited
Company StatusDissolved
Company Number04079355
CategoryPrivate Limited Company
Incorporation Date27 September 2000(23 years, 7 months ago)
Dissolution Date4 May 2004 (19 years, 12 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 Graeme Auld
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed27 September 2000(same day as company formation)
RoleFinancial Consultant
Country of ResidenceEngland
Correspondence Address109 Wymondley Road
Hitchin
Hertfordshire
SG4 9PX
Secretary NameRhona Margaret Auld
NationalityBritish
StatusClosed
Appointed27 September 2000(same day as company formation)
RoleCompany Director
Correspondence Address109 Wymondley Road
Hitchin
Hertfordshire
SG4 9PX
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed27 September 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
Appointed27 September 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 Accounts30 September 2001 (22 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

4 May 2004Final Gazette dissolved via voluntary strike-off (1 page)
20 January 2004First Gazette notice for voluntary strike-off (1 page)
24 November 2003Total exemption small company accounts made up to 30 September 2001 (5 pages)
12 August 2003Voluntary strike-off action has been suspended (1 page)
30 June 2003Application for striking-off (1 page)
15 October 2002Return made up to 27/09/02; full list of members (6 pages)
22 January 2002Registered office changed on 22/01/02 from: verdemar house 230 park view whitley bay tyne & wear NE26 3QR (1 page)
1 November 2001Return made up to 27/09/01; full list of members
  • 363(287) ‐ Registered office changed on 01/11/01
(6 pages)
2 October 2000Registered office changed on 02/10/00 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page)
2 October 2000New director appointed (2 pages)
2 October 2000Director resigned (1 page)
2 October 2000Secretary resigned (1 page)
2 October 2000New secretary appointed (2 pages)
27 September 2000Incorporation (12 pages)