Company NameP & K Consulting Limited
Company StatusDissolved
Company Number04680282
CategoryPrivate Limited Company
Incorporation Date27 February 2003(21 years, 1 month ago)
Dissolution Date22 September 2020 (3 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMrs Glynis Ann Arkle
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed28 February 2003(1 day after company formation)
Appointment Duration17 years, 7 months (closed 22 September 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address107 Norburn Park
Witton Gilbert
Durham
DH7 6SG
Director NameMr Jeffrey Arkle
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed28 February 2003(1 day after company formation)
Appointment Duration17 years, 7 months (closed 22 September 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address107 Norburn Park
Witton Gilbert
Durham
DH7 6SG
Secretary NameMrs Glynis Ann Arkle
NationalityBritish
StatusClosed
Appointed28 February 2003(1 day after company formation)
Appointment Duration17 years, 7 months (closed 22 September 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address107 Norburn Park
Witton Gilbert
Durham
DH7 6SG
Director NameRandalls Nominees Limited (Corporation)
Date of BirthSeptember 1996 (Born 27 years ago)
StatusResigned
Appointed27 February 2003(same day as company formation)
Correspondence Address24 Cairn Park
Longframlington
Morpeth
Northumberland
NE65 8JS
Secretary NameRandalls Company Secretarial Limited (Corporation)
StatusResigned
Appointed27 February 2003(same day as company formation)
Correspondence Address24 Cairn Park
Longframlington
Morpeth
Northumberland
NE65 8JS

Contact

Telephone0191 3712024
Telephone regionTyneside / Durham / Sunderland

Location

Registered Address107 Norburn Park
Witton Gilbert
Durham
DH7 6SG
RegionNorth East
ConstituencyCity of Durham
CountyCounty Durham
ParishWitton Gilbert
WardEsh and Witton Gilbert
Built Up AreaSacriston

Shareholders

750 at £1Jeffrey Arkle
75.00%
Ordinary
250 at £1Glynis Ann Arkle
25.00%
Ordinary

Financials

Year2014
Net Worth£12,140
Cash£7,269
Current Liabilities£7,957

Accounts

Latest Accounts31 March 2019 (5 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

22 September 2020Final Gazette dissolved via voluntary strike-off (1 page)
11 February 2020First Gazette notice for voluntary strike-off (1 page)
31 January 2020Application to strike the company off the register (3 pages)
16 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
11 March 2019Confirmation statement made on 11 March 2019 with no updates (3 pages)
10 March 2019Confirmation statement made on 10 March 2019 with no updates (3 pages)
30 August 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
23 March 2018Confirmation statement made on 10 March 2018 with no updates (3 pages)
7 August 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
7 August 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
10 March 2017Confirmation statement made on 10 March 2017 with no updates (3 pages)
10 March 2017Confirmation statement made on 10 March 2017 with no updates (3 pages)
3 March 2017Confirmation statement made on 27 February 2017 with updates (6 pages)
3 March 2017Confirmation statement made on 27 February 2017 with updates (6 pages)
3 August 2016Total exemption full accounts made up to 31 March 2016 (11 pages)
3 August 2016Total exemption full accounts made up to 31 March 2016 (11 pages)
11 March 2016Annual return made up to 27 February 2016 with a full list of shareholders
Statement of capital on 2016-03-11
  • GBP 1,000
(5 pages)
11 March 2016Annual return made up to 27 February 2016 with a full list of shareholders
Statement of capital on 2016-03-11
  • GBP 1,000
(5 pages)
16 November 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
16 November 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
5 March 2015Annual return made up to 27 February 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 1,000
(5 pages)
5 March 2015Annual return made up to 27 February 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 1,000
(5 pages)
14 August 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
14 August 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
9 March 2014Annual return made up to 27 February 2014 with a full list of shareholders
Statement of capital on 2014-03-09
  • GBP 1,000
(5 pages)
9 March 2014Annual return made up to 27 February 2014 with a full list of shareholders
Statement of capital on 2014-03-09
  • GBP 1,000
(5 pages)
4 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
4 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
8 March 2013Annual return made up to 27 February 2013 with a full list of shareholders (5 pages)
8 March 2013Annual return made up to 27 February 2013 with a full list of shareholders (5 pages)
6 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
6 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
15 March 2012Annual return made up to 27 February 2012 with a full list of shareholders (5 pages)
15 March 2012Annual return made up to 27 February 2012 with a full list of shareholders (5 pages)
2 November 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
2 November 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
13 March 2011Annual return made up to 27 February 2011 with a full list of shareholders (5 pages)
13 March 2011Annual return made up to 27 February 2011 with a full list of shareholders (5 pages)
25 August 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
25 August 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
8 March 2010Annual return made up to 27 February 2010 with a full list of shareholders (5 pages)
8 March 2010Annual return made up to 27 February 2010 with a full list of shareholders (5 pages)
5 March 2010Director's details changed for Jeffrey Arkle on 5 March 2010 (2 pages)
5 March 2010Director's details changed for Jeffrey Arkle on 5 March 2010 (2 pages)
5 March 2010Director's details changed for Glynis Ann Arkle on 5 March 2010 (2 pages)
5 March 2010Director's details changed for Glynis Ann Arkle on 5 March 2010 (2 pages)
5 March 2010Director's details changed for Jeffrey Arkle on 5 March 2010 (2 pages)
5 March 2010Director's details changed for Glynis Ann Arkle on 5 March 2010 (2 pages)
28 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
28 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
27 February 2009Return made up to 27/02/09; full list of members (4 pages)
27 February 2009Return made up to 27/02/09; full list of members (4 pages)
20 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
20 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
3 March 2008Return made up to 27/02/08; full list of members (4 pages)
3 March 2008Return made up to 27/02/08; full list of members (4 pages)
8 November 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
8 November 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
14 March 2007Return made up to 27/02/07; full list of members (2 pages)
14 March 2007Return made up to 27/02/07; full list of members (2 pages)
13 December 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
13 December 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
28 February 2006Return made up to 27/02/06; full list of members (2 pages)
28 February 2006Return made up to 27/02/06; full list of members (2 pages)
28 October 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
28 October 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
10 March 2005Return made up to 27/02/05; full list of members (2 pages)
10 March 2005Return made up to 27/02/05; full list of members (2 pages)
15 November 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
15 November 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
23 March 2004Return made up to 27/02/04; full list of members (7 pages)
23 March 2004Return made up to 27/02/04; full list of members (7 pages)
17 June 2003Accounting reference date extended from 29/02/04 to 31/03/04 (1 page)
17 June 2003Accounting reference date extended from 29/02/04 to 31/03/04 (1 page)
12 March 2003New secretary appointed;new director appointed (2 pages)
12 March 2003Registered office changed on 12/03/03 from: 24 cairn park longframlington morpeth northumberland NE65 8JS (1 page)
12 March 2003Secretary resigned (1 page)
12 March 2003Director resigned (1 page)
12 March 2003New secretary appointed;new director appointed (2 pages)
12 March 2003New director appointed (2 pages)
12 March 2003Secretary resigned (1 page)
12 March 2003Director resigned (1 page)
12 March 2003Registered office changed on 12/03/03 from: 24 cairn park longframlington morpeth northumberland NE65 8JS (1 page)
12 March 2003New director appointed (2 pages)
27 February 2003Incorporation (17 pages)
27 February 2003Incorporation (17 pages)