Company NameWear Consulting Limited
Company StatusDissolved
Company Number05263704
CategoryPrivate Limited Company
Incorporation Date19 October 2004(19 years, 6 months ago)
Dissolution Date9 December 2014 (9 years, 4 months ago)
Previous NameLencourt Management Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr John Harrison Thurlbeck
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed19 November 2004(1 month after company formation)
Appointment Duration10 years (closed 09 December 2014)
RoleEducation Consultant
Country of ResidenceUnited Kingdom
Correspondence Address4 Breamish Drive
Rickleton
Washington
Tyne & Wear
NE38 9HS
Secretary NameLesley Janet Thurlbeck
NationalityBritish
StatusClosed
Appointed19 November 2004(1 month after company formation)
Appointment Duration10 years (closed 09 December 2014)
RoleTeacher
Correspondence Address4 Breamish Drive
Rickleton
Washington
Tyne & Wear
NE38 9HS
Director NameChettleburgh's Limited (Corporation)
Date of BirthAugust 1958 (Born 65 years ago)
StatusResigned
Appointed19 October 2004(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Secretary NameChettleburghs Secretarial Ltd (Corporation)
StatusResigned
Appointed19 October 2004(same day as company formation)
Correspondence AddressTemple House 20 Holywell Row
London
EC2A 4XH

Contact

Websitewearconsulting.co.uk
Telephone07 958765972
Telephone regionMobile

Location

Registered Address4 Breamish Drive Rickleton
Washington
Sunderland
Tyne And Wear
NE38 9HS
RegionNorth East
ConstituencyWashington and Sunderland West
CountyTyne and Wear
WardWashington South
Built Up AreaSunderland

Shareholders

1 at £1John Thurlbeck
100.00%
Ordinary

Financials

Year2014
Net Worth£2,340
Cash£5,555
Current Liabilities£5,153

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

9 December 2014Final Gazette dissolved via voluntary strike-off (1 page)
9 December 2014Final Gazette dissolved via voluntary strike-off (1 page)
26 August 2014First Gazette notice for voluntary strike-off (1 page)
26 August 2014First Gazette notice for voluntary strike-off (1 page)
14 August 2014Application to strike the company off the register (3 pages)
14 August 2014Application to strike the company off the register (3 pages)
25 June 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
25 June 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
11 June 2014Previous accounting period extended from 31 October 2013 to 31 March 2014 (1 page)
11 June 2014Previous accounting period extended from 31 October 2013 to 31 March 2014 (1 page)
16 November 2013Annual return made up to 19 October 2013 with a full list of shareholders
Statement of capital on 2013-11-16
  • GBP 1
(4 pages)
16 November 2013Annual return made up to 19 October 2013 with a full list of shareholders
Statement of capital on 2013-11-16
  • GBP 1
(4 pages)
30 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
30 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
15 November 2012Annual return made up to 19 October 2012 with a full list of shareholders (4 pages)
15 November 2012Annual return made up to 19 October 2012 with a full list of shareholders (4 pages)
30 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
30 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
21 November 2011Annual return made up to 19 October 2011 with a full list of shareholders (4 pages)
21 November 2011Annual return made up to 19 October 2011 with a full list of shareholders (4 pages)
22 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
22 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
26 November 2010Annual return made up to 19 October 2010 with a full list of shareholders (4 pages)
26 November 2010Annual return made up to 19 October 2010 with a full list of shareholders (4 pages)
26 July 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
26 July 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
2 November 2009Annual return made up to 19 October 2009 with a full list of shareholders (4 pages)
2 November 2009Director's details changed for Mr John Harrison Thurlbeck on 2 November 2009 (2 pages)
2 November 2009Director's details changed for Mr John Harrison Thurlbeck on 2 November 2009 (2 pages)
2 November 2009Annual return made up to 19 October 2009 with a full list of shareholders (4 pages)
2 November 2009Director's details changed for Mr John Harrison Thurlbeck on 2 November 2009 (2 pages)
30 July 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
30 July 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
17 November 2008Return made up to 19/10/08; full list of members (3 pages)
17 November 2008Return made up to 19/10/08; full list of members (3 pages)
17 November 2008Registered office changed on 17/11/2008 from 4 breamish drive rickleton washington tyne & wear NE35 9HJ (1 page)
17 November 2008Registered office changed on 17/11/2008 from 4 breamish drive rickleton washington tyne & wear NE35 9HJ (1 page)
21 July 2008Total exemption small company accounts made up to 31 October 2007 (4 pages)
21 July 2008Total exemption small company accounts made up to 31 October 2007 (4 pages)
9 November 2007Return made up to 19/10/07; full list of members (2 pages)
9 November 2007Return made up to 19/10/07; full list of members (2 pages)
1 September 2007Total exemption small company accounts made up to 31 October 2006 (4 pages)
1 September 2007Total exemption small company accounts made up to 31 October 2006 (4 pages)
15 November 2006Return made up to 19/10/06; full list of members (2 pages)
15 November 2006Return made up to 19/10/06; full list of members (2 pages)
8 August 2006Total exemption small company accounts made up to 31 October 2005 (4 pages)
8 August 2006Total exemption small company accounts made up to 31 October 2005 (4 pages)
7 November 2005Return made up to 19/10/05; full list of members (2 pages)
7 November 2005Return made up to 19/10/05; full list of members (2 pages)
22 December 2004Company name changed lencourt management LIMITED\certificate issued on 22/12/04 (2 pages)
22 December 2004Company name changed lencourt management LIMITED\certificate issued on 22/12/04 (2 pages)
6 December 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
6 December 2004New director appointed (2 pages)
6 December 2004New secretary appointed (2 pages)
6 December 2004New secretary appointed (2 pages)
6 December 2004Secretary resigned (1 page)
6 December 2004Registered office changed on 06/12/04 from: temple house 20 holywell row london EC2A 4XH (1 page)
6 December 2004Director resigned (1 page)
6 December 2004New director appointed (2 pages)
6 December 2004Secretary resigned (1 page)
6 December 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
6 December 2004Registered office changed on 06/12/04 from: temple house 20 holywell row london EC2A 4XH (1 page)
6 December 2004Director resigned (1 page)
19 October 2004Incorporation (7 pages)
19 October 2004Incorporation (7 pages)