Company NameManagement Squared Limited
Company StatusDissolved
Company Number05811188
CategoryPrivate Limited Company
Incorporation Date9 May 2006(17 years, 10 months ago)
Dissolution Date7 May 2013 (10 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 Richard Farley
Date of BirthMay 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed09 May 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRiverside Lodge Cantys Bridge
Berwick-Upon-Tweed
TD15 1SY
Scotland
Director NameSteve Gibson Wake
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed09 May 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Castle Street
Morpeth
Northumberland
NE61 1UH
Secretary NameMr Sean Dominic Owens
NationalityBritish
StatusClosed
Appointed09 May 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Croome Gardens
Pegswood
Morpeth
Northumberland
NE61 6TP
Director NameMr Sean Dominic Owens
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Croome Gardens
Pegswood
Morpeth
Northumberland
NE61 6TP

Location

Registered Address87 Station Road
Ashington
Northumberland
NE63 8RS
RegionNorth East
ConstituencyWansbeck
CountyNorthumberland
ParishAshington
WardAshington Central
Built Up AreaAshington (Northumberland)
Address MatchesOver 100 other UK companies use this postal address

Shareholders

4 at 1Richard Farley
33.33%
Ordinary
4 at 1Sean Dominic Owens
33.33%
Ordinary
4 at 1Steven Wake
33.33%
Ordinary

Financials

Year2014
Net Worth-£14,201
Current Liabilities£25,062

Accounts

Latest Accounts31 March 2009 (15 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

7 May 2013Final Gazette dissolved via voluntary strike-off (1 page)
7 May 2013Final Gazette dissolved via voluntary strike-off (1 page)
22 January 2013First Gazette notice for voluntary strike-off (1 page)
22 January 2013First Gazette notice for voluntary strike-off (1 page)
10 July 2012Voluntary strike-off action has been suspended (1 page)
10 July 2012Voluntary strike-off action has been suspended (1 page)
12 June 2012First Gazette notice for voluntary strike-off (1 page)
12 June 2012First Gazette notice for voluntary strike-off (1 page)
15 April 2011Voluntary strike-off action has been suspended (1 page)
15 April 2011Voluntary strike-off action has been suspended (1 page)
15 March 2011First Gazette notice for voluntary strike-off (1 page)
15 March 2011First Gazette notice for voluntary strike-off (1 page)
7 March 2011Application to strike the company off the register (3 pages)
7 March 2011Application to strike the company off the register (3 pages)
7 July 2010Termination of appointment of Sean Owens as a director (2 pages)
7 July 2010Termination of appointment of Sean Owens as a director (2 pages)
26 May 2010Director's details changed for Steve Gibson Wake on 9 May 2010 (2 pages)
26 May 2010Director's details changed for Mr Richard Farley on 9 May 2010 (2 pages)
26 May 2010Director's details changed for Mr Sean Dominic Owens on 9 May 2010 (2 pages)
26 May 2010Director's details changed for Mr Richard Farley on 9 May 2010 (2 pages)
26 May 2010Annual return made up to 9 May 2010 with a full list of shareholders
Statement of capital on 2010-05-26
  • GBP 12
(5 pages)
26 May 2010Director's details changed for Mr Richard Farley on 9 May 2010 (2 pages)
26 May 2010Director's details changed for Mr Sean Dominic Owens on 9 May 2010 (2 pages)
26 May 2010Director's details changed for Mr Sean Dominic Owens on 9 May 2010 (2 pages)
26 May 2010Director's details changed for Steve Gibson Wake on 9 May 2010 (2 pages)
26 May 2010Annual return made up to 9 May 2010 with a full list of shareholders
Statement of capital on 2010-05-26
  • GBP 12
(5 pages)
26 May 2010Annual return made up to 9 May 2010 with a full list of shareholders
Statement of capital on 2010-05-26
  • GBP 12
(5 pages)
26 May 2010Director's details changed for Steve Gibson Wake on 9 May 2010 (2 pages)
24 October 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
24 October 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
19 May 2009Return made up to 09/05/09; full list of members (4 pages)
19 May 2009Return made up to 09/05/09; full list of members (4 pages)
9 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
9 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
14 May 2008Return made up to 09/05/08; full list of members (4 pages)
14 May 2008Return made up to 09/05/08; full list of members (4 pages)
14 November 2007Total exemption small company accounts made up to 31 March 2007 (3 pages)
14 November 2007Total exemption small company accounts made up to 31 March 2007 (3 pages)
13 November 2007Secretary's particulars changed;director's particulars changed (1 page)
13 November 2007Secretary's particulars changed;director's particulars changed (1 page)
13 November 2007Secretary's particulars changed;director's particulars changed (1 page)
13 November 2007Secretary's particulars changed;director's particulars changed (1 page)
13 August 2007Return made up to 09/05/07; full list of members (3 pages)
13 August 2007Return made up to 09/05/07; full list of members (3 pages)
20 March 2007Accounting reference date shortened from 31/05/07 to 31/03/07 (1 page)
20 March 2007Accounting reference date shortened from 31/05/07 to 31/03/07 (1 page)
9 May 2006Incorporation (14 pages)
9 May 2006Incorporation (14 pages)