Company NameKriskova Consultancy Limited
Company StatusDissolved
Company Number05331469
CategoryPrivate Limited Company
Incorporation Date13 January 2005(19 years, 3 months ago)
Dissolution Date16 September 2008 (15 years, 7 months ago)

Business Activity

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

Directors

Director NameIsabel Christine Parry
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed13 January 2005(same day as company formation)
RoleConsultant
Correspondence Address80 Middle Drive
Darras Hall
Ponteland
Tyne & Wear
NE20 9DN
Secretary NameTrevor Parry
NationalityBritish
StatusClosed
Appointed13 January 2005(same day as company formation)
RoleCo Director
Correspondence Address80 Middle Drive
Darras Hall
Ponteland
Newcastle
NE20 9DN
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed13 January 2005(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed13 January 2005(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Location

Registered Address80 Middle Drive
Darras Hall
Ponteland
Northumberland
NE20 9DN
RegionNorth East
ConstituencyHexham
CountyNorthumberland
ParishPonteland
WardPonteland South with Heddon
Built Up AreaPonteland

Financials

Year2014
Net Worth£3,327
Cash£3,210
Current Liabilities£1,085

Accounts

Latest Accounts31 January 2008 (16 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

16 September 2008Final Gazette dissolved via voluntary strike-off (1 page)
4 June 2008First Gazette notice for voluntary strike-off (1 page)
2 May 2008Application for striking-off (1 page)
19 March 2008Total exemption small company accounts made up to 31 January 2008 (4 pages)
28 January 2008Return made up to 13/01/08; full list of members (2 pages)
16 July 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
25 January 2007Return made up to 13/01/07; full list of members (6 pages)
14 September 2006Total exemption small company accounts made up to 31 January 2006 (4 pages)
7 February 2006Return made up to 13/01/06; full list of members (6 pages)
22 February 2005Registered office changed on 22/02/05 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page)
5 February 2005New secretary appointed (2 pages)
5 February 2005Director resigned (1 page)
5 February 2005New director appointed (2 pages)
5 February 2005Secretary resigned (1 page)
13 January 2005Incorporation (16 pages)