Company NameDarren Cleugh Consulting Limited
Company StatusDissolved
Company Number05145279
CategoryPrivate Limited Company
Incorporation Date4 June 2004(19 years, 10 months ago)
Dissolution Date7 June 2011 (12 years, 10 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 Darren Cleugh
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed04 June 2004(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence Address25 The Square
Fulwell
Sunderland
Tyne & Wear
SR6 8JJ
Secretary NameFiona Maria Cleugh
NationalityBritish
StatusClosed
Appointed04 June 2004(same day as company formation)
RoleCompany Director
Correspondence Address25 The Square
Fulwell
Sunderland
Tyne & Wear
SR6 8JJ
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed04 June 2004(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed04 June 2004(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Location

Registered AddressThe Old Post Office
Saville Street
North Shields
Tyne And Wear
NE30 1AY
RegionNorth East
ConstituencyTynemouth
CountyTyne and Wear
WardTynemouth
Built Up AreaTyneside
Address MatchesOver 60 other UK companies use this postal address

Accounts

Latest Accounts30 June 2010 (13 years, 10 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Filing History

7 June 2011Final Gazette dissolved via voluntary strike-off (1 page)
7 June 2011Final Gazette dissolved via voluntary strike-off (1 page)
22 February 2011First Gazette notice for voluntary strike-off (1 page)
22 February 2011First Gazette notice for voluntary strike-off (1 page)
9 February 2011Application to strike the company off the register (3 pages)
9 February 2011Application to strike the company off the register (3 pages)
8 February 2011Total exemption full accounts made up to 30 June 2010 (11 pages)
8 February 2011Total exemption full accounts made up to 30 June 2010 (11 pages)
15 June 2010Secretary's details changed for Fiona Maria Cleugh on 1 October 2009 (1 page)
15 June 2010Annual return made up to 4 June 2010 with a full list of shareholders
Statement of capital on 2010-06-15
  • GBP 1
(4 pages)
15 June 2010Secretary's details changed for Fiona Maria Cleugh on 1 October 2009 (1 page)
15 June 2010Director's details changed for Darren Cleugh on 1 October 2009 (2 pages)
15 June 2010Secretary's details changed for Fiona Maria Cleugh on 1 October 2009 (1 page)
15 June 2010Annual return made up to 4 June 2010 with a full list of shareholders
Statement of capital on 2010-06-15
  • GBP 1
(4 pages)
15 June 2010Director's details changed for Darren Cleugh on 1 October 2009 (2 pages)
15 June 2010Director's details changed for Darren Cleugh on 1 October 2009 (2 pages)
15 June 2010Annual return made up to 4 June 2010 with a full list of shareholders
Statement of capital on 2010-06-15
  • GBP 1
(4 pages)
27 October 2009Total exemption small company accounts made up to 30 June 2009 (6 pages)
27 October 2009Total exemption small company accounts made up to 30 June 2009 (6 pages)
10 October 2009Registered office address changed from 25 the Square, Shields Road Sunderland Tyne & Wear SR6 8JJ on 10 October 2009 (1 page)
10 October 2009Registered office address changed from 25 the Square, Shields Road Sunderland Tyne & Wear SR6 8JJ on 10 October 2009 (1 page)
13 June 2009Return made up to 04/06/09; full list of members (3 pages)
13 June 2009Return made up to 04/06/09; full list of members (3 pages)
13 October 2008Total exemption small company accounts made up to 30 June 2008 (5 pages)
13 October 2008Total exemption small company accounts made up to 30 June 2008 (5 pages)
6 June 2008Return made up to 04/06/08; full list of members (3 pages)
6 June 2008Return made up to 04/06/08; full list of members (3 pages)
31 December 2007Registered office changed on 31/12/07 from: 15 heathfield place low fell gateshead tyne & wear NE9 5AS (1 page)
31 December 2007Registered office changed on 31/12/07 from: 15 heathfield place low fell gateshead tyne & wear NE9 5AS (1 page)
23 October 2007Total exemption full accounts made up to 30 June 2007 (8 pages)
23 October 2007Total exemption full accounts made up to 30 June 2007 (8 pages)
6 June 2007Return made up to 04/06/07; full list of members (2 pages)
6 June 2007Return made up to 04/06/07; full list of members (2 pages)
29 November 2006Total exemption full accounts made up to 30 June 2006 (8 pages)
29 November 2006Total exemption full accounts made up to 30 June 2006 (8 pages)
7 June 2006Return made up to 04/06/06; full list of members (6 pages)
7 June 2006Return made up to 04/06/06; full list of members (6 pages)
2 December 2005Total exemption full accounts made up to 30 June 2005 (7 pages)
2 December 2005Total exemption full accounts made up to 30 June 2005 (7 pages)
14 June 2005Return made up to 04/06/05; full list of members (6 pages)
14 June 2005Return made up to 04/06/05; full list of members (6 pages)
27 September 2004Registered office changed on 27/09/04 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page)
27 September 2004Registered office changed on 27/09/04 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page)
16 September 2004New secretary appointed (2 pages)
16 September 2004Secretary resigned (1 page)
16 September 2004Director resigned (1 page)
16 September 2004New director appointed (2 pages)
16 September 2004New director appointed (2 pages)
16 September 2004Director resigned (1 page)
16 September 2004New secretary appointed (2 pages)
16 September 2004Secretary resigned (1 page)
4 June 2004Incorporation (16 pages)
4 June 2004Incorporation (16 pages)