Company NameAlso Consulting Ltd
Company StatusDissolved
Company Number04515359
CategoryPrivate Limited Company
Incorporation Date20 August 2002(21 years, 8 months ago)
Dissolution Date2 February 2010 (14 years, 2 months ago)
Previous NameBlue Dash Limited

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameBruce Whitehouse
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed20 August 2002(same day as company formation)
RoleConsultant
Correspondence Address45 The Granary
Wynyard
Billingham
Cleveland
TS22 5QG
Director NameRachael Whitehouse
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed10 October 2003(1 year, 1 month after company formation)
Appointment Duration6 years, 3 months (closed 02 February 2010)
RoleTeacher
Correspondence Address45 The Granary
Wynyard
Billingham
Cleveland
TS22 5QG
Secretary NameBruce Whitehouse
NationalityBritish
StatusClosed
Appointed10 October 2003(1 year, 1 month after company formation)
Appointment Duration6 years, 3 months (closed 02 February 2010)
RoleCompany Director
Correspondence Address45 The Granary
Wynyard
Billingham
Cleveland
TS22 5QG
Secretary NameRachael Stewart
NationalityBritish
StatusResigned
Appointed20 August 2002(same day as company formation)
RoleCompany Director
Correspondence Address45 The Granary
Wynyard
Billingham
Cleveland
TS22 5QG
Director NameSmall Firms Direct Services Limited (Corporation)
StatusResigned
Appointed20 August 2002(same day as company formation)
Correspondence Address1 Riverside House
Heron Way
Truro
Cornwall
TR1 2XN
Secretary NameSmall Firms Secretary Services Limited (Corporation)
StatusResigned
Appointed20 August 2002(same day as company formation)
Correspondence Address1 Riverside House
Heron Way
Truro
Cornwall
TR1 2XN

Location

Registered Address45 The Granary
Wynyard
Billingham
Cleveland
TS22 5QG
RegionNorth East
ConstituencyStockton North
CountyCounty Durham
ParishGrindon
WardNorthern Parishes
Built Up AreaWynyard Village

Financials

Year2014
Net Worth£8,025
Cash£5,358
Current Liabilities£11,626

Accounts

Latest Accounts31 August 2008 (15 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

2 February 2010Final Gazette dissolved via voluntary strike-off (1 page)
2 February 2010Final Gazette dissolved via voluntary strike-off (1 page)
20 October 2009First Gazette notice for voluntary strike-off (1 page)
20 October 2009First Gazette notice for voluntary strike-off (1 page)
10 October 2009Application to strike the company off the register (3 pages)
10 October 2009Application to strike the company off the register (3 pages)
3 July 2009Total exemption small company accounts made up to 31 August 2008 (8 pages)
3 July 2009Total exemption small company accounts made up to 31 August 2008 (8 pages)
4 September 2008Return made up to 20/08/08; full list of members (4 pages)
4 September 2008Return made up to 20/08/08; full list of members (4 pages)
3 April 2008Total exemption small company accounts made up to 31 August 2007 (8 pages)
3 April 2008Total exemption small company accounts made up to 31 August 2007 (8 pages)
23 November 2007Return made up to 20/08/07; no change of members (7 pages)
23 November 2007Return made up to 20/08/07; no change of members (7 pages)
6 March 2007Total exemption small company accounts made up to 31 August 2006 (8 pages)
6 March 2007Total exemption small company accounts made up to 31 August 2006 (8 pages)
2 October 2006Return made up to 20/08/06; full list of members (7 pages)
2 October 2006Return made up to 20/08/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 June 2006Company name changed blue dash LIMITED\certificate issued on 27/06/06 (2 pages)
27 June 2006Company name changed blue dash LIMITED\certificate issued on 27/06/06 (2 pages)
12 December 2005Total exemption small company accounts made up to 31 August 2005 (8 pages)
12 December 2005Total exemption small company accounts made up to 31 August 2005 (8 pages)
26 October 2005Return made up to 20/08/05; full list of members (7 pages)
26 October 2005Return made up to 20/08/05; full list of members (7 pages)
15 August 2005Ad 01/08/05--------- £ si 90@1=90 £ ic 10/100 (2 pages)
15 August 2005Ad 01/08/05--------- £ si 90@1=90 £ ic 10/100 (2 pages)
17 June 2005Total exemption small company accounts made up to 31 August 2004 (8 pages)
17 June 2005Total exemption small company accounts made up to 31 August 2004 (8 pages)
8 June 2005Amended accounts made up to 31 August 2003 (7 pages)
8 June 2005Amended accounts made up to 31 August 2003 (7 pages)
20 September 2004Return made up to 20/08/04; full list of members (7 pages)
20 September 2004Return made up to 20/08/04; full list of members (7 pages)
21 July 2004Partial exemption accounts made up to 31 August 2003 (9 pages)
21 July 2004Partial exemption accounts made up to 31 August 2003 (9 pages)
24 December 2003New director appointed (2 pages)
24 December 2003New director appointed (2 pages)
28 November 2003New secretary appointed (1 page)
28 November 2003Return made up to 20/08/03; full list of members
  • 363(287) ‐ Registered office changed on 28/11/03
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
28 November 2003Secretary resigned (1 page)
28 November 2003Return made up to 20/08/03; full list of members (6 pages)
28 November 2003New secretary appointed (1 page)
28 November 2003Secretary resigned (1 page)
20 September 2002New director appointed (2 pages)
20 September 2002New director appointed (2 pages)
6 September 2002New secretary appointed (2 pages)
6 September 2002New secretary appointed (2 pages)
6 September 2002Registered office changed on 06/09/02 from: c/o small firms services LIMITED 1 riverside house heron way truro cornwall TR1 2XN (1 page)
6 September 2002Registered office changed on 06/09/02 from: c/o small firms services LIMITED 1 riverside house heron way truro cornwall TR1 2XN (1 page)
2 September 2002Secretary resigned (1 page)
2 September 2002Director resigned (1 page)
2 September 2002Director resigned (1 page)
2 September 2002Secretary resigned (1 page)
20 August 2002Incorporation (8 pages)