Company NameDistinction Consultants Limited
Company StatusDissolved
Company Number05873494
CategoryPrivate Limited Company
Incorporation Date12 July 2006(17 years, 9 months ago)
Dissolution Date10 February 2015 (9 years, 2 months ago)

Business Activity

Section PEducation
SIC 8042Adult and other education
SIC 85320Technical and vocational secondary education

Directors

Director NamePaul Campbell
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed12 July 2006(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address53
The Avenue, Ashbrooke
Sunderland
Tyne & Wear
SR2 7EZ
Secretary NamePaul Campbell
NationalityBritish
StatusClosed
Appointed18 May 2009(2 years, 10 months after company formation)
Appointment Duration5 years, 8 months (closed 10 February 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address53
The Avenue, Ashbrooke
Sunderland
Tyne & Wear
SR2 7EZ
Secretary NameJohn Campbell
NationalityBritish
StatusResigned
Appointed12 July 2006(same day as company formation)
RoleCompany Director
Correspondence Address11
Farndale Avenue, South Bents
Sunderland
Tyne & Wear
SR6 8BH

Location

Registered Address4 Lansdowne Terrace
Gosforth
Newcastle Upon Tyne
NE3 1HN
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWest Gosforth
Built Up AreaTyneside
Address MatchesOver 50 other UK companies use this postal address

Shareholders

12.5k at £1Ronald Elliott
47.85%
Preference
12.5k at £1Tony Whelan
47.85%
Preference
1000 at £1Paul Campbell
3.83%
Ordinary
63 at £1Ronald Elliott
0.24%
Ordinary
63 at £1Tony Whelan
0.24%
Ordinary

Accounts

Latest Accounts31 July 2009 (14 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

10 February 2015Final Gazette dissolved via compulsory strike-off (1 page)
10 February 2015Final Gazette dissolved via compulsory strike-off (1 page)
28 October 2014First Gazette notice for voluntary strike-off (1 page)
28 October 2014First Gazette notice for voluntary strike-off (1 page)
15 April 2014Compulsory strike-off action has been suspended (1 page)
15 April 2014Compulsory strike-off action has been suspended (1 page)
11 February 2014First Gazette notice for voluntary strike-off (1 page)
11 February 2014First Gazette notice for voluntary strike-off (1 page)
26 July 2013Compulsory strike-off action has been suspended (1 page)
26 July 2013Compulsory strike-off action has been suspended (1 page)
25 June 2013First Gazette notice for compulsory strike-off (1 page)
25 June 2013First Gazette notice for compulsory strike-off (1 page)
19 December 2012Compulsory strike-off action has been suspended (1 page)
19 December 2012Compulsory strike-off action has been suspended (1 page)
13 November 2012First Gazette notice for compulsory strike-off (1 page)
13 November 2012First Gazette notice for compulsory strike-off (1 page)
1 August 2011Annual return made up to 12 July 2011 with a full list of shareholders
Statement of capital on 2011-08-01
  • GBP 26,126
(5 pages)
1 August 2011Annual return made up to 12 July 2011 with a full list of shareholders
Statement of capital on 2011-08-01
  • GBP 26,126
(5 pages)
19 July 2011Statement of capital following an allotment of shares on 11 May 2011
  • GBP 26,126
(4 pages)
19 July 2011Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(24 pages)
19 July 2011Statement of capital following an allotment of shares on 11 May 2011
  • GBP 26,126
(4 pages)
19 July 2011Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(24 pages)
8 October 2010Registered office address changed from 2nd Floor 145-157 st.John Street London EC1V 4PY on 8 October 2010 (1 page)
8 October 2010Director's details changed for Paul Campbell on 12 July 2010 (2 pages)
8 October 2010Annual return made up to 12 July 2010 with a full list of shareholders (4 pages)
8 October 2010Registered office address changed from 2nd Floor 145-157 st.John Street London EC1V 4PY on 8 October 2010 (1 page)
8 October 2010Registered office address changed from 2nd Floor 145-157 st.John Street London EC1V 4PY on 8 October 2010 (1 page)
8 October 2010Director's details changed for Paul Campbell on 12 July 2010 (2 pages)
8 October 2010Annual return made up to 12 July 2010 with a full list of shareholders (4 pages)
2 July 2010Accounts made up to 31 July 2009 (3 pages)
2 July 2010Accounts made up to 31 July 2009 (3 pages)
14 November 2009Accounts made up to 31 July 2008 (1 page)
14 November 2009Accounts made up to 31 July 2008 (1 page)
6 August 2009Return made up to 12/07/09; full list of members (3 pages)
6 August 2009Return made up to 12/07/09; full list of members (3 pages)
20 May 2009Secretary appointed paul campbell (1 page)
20 May 2009Secretary appointed paul campbell (1 page)
20 May 2009Appointment terminated secretary john campbell (1 page)
20 May 2009Appointment terminated secretary john campbell (1 page)
18 April 2009Compulsory strike-off action has been discontinued (1 page)
18 April 2009Compulsory strike-off action has been discontinued (1 page)
17 April 2009Return made up to 12/07/08; full list of members (3 pages)
17 April 2009Return made up to 12/07/08; full list of members (3 pages)
17 February 2009First Gazette notice for compulsory strike-off (1 page)
17 February 2009First Gazette notice for compulsory strike-off (1 page)
18 June 2008Accounts made up to 31 July 2007 (1 page)
18 June 2008Accounts made up to 31 July 2007 (1 page)
25 January 2008Return made up to 12/07/07; full list of members (6 pages)
25 January 2008Return made up to 12/07/07; full list of members (6 pages)
12 July 2006Incorporation (14 pages)
12 July 2006Incorporation (14 pages)