Company NameC & I Consultancy Limited
Company StatusDissolved
Company Number06142935
CategoryPrivate Limited Company
Incorporation Date7 March 2007(17 years, 2 months ago)
Dissolution Date27 August 2013 (10 years, 8 months ago)

Business Activity

Section FConstruction
SIC 42990Construction of other civil engineering projects n.e.c.

Directors

Director NameGordon William Potter
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed08 March 2007(1 day after company formation)
Appointment Duration6 years, 5 months (closed 27 August 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 The Slayde
Yarm
Cleveland
TS15 9HZ
Secretary NameMrs Deborah Louise Potter
NationalityBritish
StatusClosed
Appointed08 March 2007(1 day after company formation)
Appointment Duration6 years, 5 months (closed 27 August 2013)
RoleCompany Director
Correspondence Address5 The Slayde
Yarm
Cleveland
TS15 9HZ
Director NameFiletravel Company Director Limited (Corporation)
StatusResigned
Appointed07 March 2007(same day as company formation)
Correspondence Address240 Hawthorne Road
Liverpool
L20 3AS
Secretary NameFiletravel Company Secretary Limited (Corporation)
StatusResigned
Appointed07 March 2007(same day as company formation)
Correspondence Address240 Hawthorne Road
Liverpool
L20 3AS

Location

Registered Address5 The Slayde
Yarm
Cleveland
TS15 9HZ
RegionNorth East
ConstituencyStockton South
CountyNorth Yorkshire
ParishYarm
WardYarm
Built Up AreaYarm

Accounts

Latest Accounts31 March 2012 (12 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

27 August 2013Final Gazette dissolved via voluntary strike-off (1 page)
27 August 2013Final Gazette dissolved via voluntary strike-off (1 page)
14 May 2013First Gazette notice for voluntary strike-off (1 page)
14 May 2013First Gazette notice for voluntary strike-off (1 page)
1 May 2013Application to strike the company off the register (3 pages)
1 May 2013Application to strike the company off the register (3 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
9 March 2012Annual return made up to 7 March 2012 with a full list of shareholders
Statement of capital on 2012-03-09
  • GBP 2
(4 pages)
9 March 2012Annual return made up to 7 March 2012 with a full list of shareholders
Statement of capital on 2012-03-09
  • GBP 2
(4 pages)
9 March 2012Annual return made up to 7 March 2012 with a full list of shareholders
Statement of capital on 2012-03-09
  • GBP 2
(4 pages)
12 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
12 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
21 March 2011Secretary's details changed for Deborah Louise Snowdon on 7 March 2011 (1 page)
21 March 2011Annual return made up to 7 March 2011 with a full list of shareholders (4 pages)
21 March 2011Secretary's details changed for Deborah Louise Snowdon on 7 March 2011 (1 page)
21 March 2011Annual return made up to 7 March 2011 with a full list of shareholders (4 pages)
21 March 2011Secretary's details changed for Deborah Louise Snowdon on 7 March 2011 (1 page)
21 March 2011Annual return made up to 7 March 2011 with a full list of shareholders (4 pages)
4 January 2011Accounts for a dormant company made up to 31 March 2010 (4 pages)
4 January 2011Accounts for a dormant company made up to 31 March 2010 (4 pages)
23 March 2010Director's details changed for Gordon William Potter on 23 March 2010 (2 pages)
23 March 2010Annual return made up to 7 March 2010 with a full list of shareholders (4 pages)
23 March 2010Annual return made up to 7 March 2010 with a full list of shareholders (4 pages)
23 March 2010Director's details changed for Gordon William Potter on 23 March 2010 (2 pages)
23 March 2010Annual return made up to 7 March 2010 with a full list of shareholders (4 pages)
21 December 2009Accounts for a dormant company made up to 31 March 2009 (5 pages)
21 December 2009Accounts for a dormant company made up to 31 March 2009 (5 pages)
12 March 2009Return made up to 07/03/09; full list of members (3 pages)
12 March 2009Return made up to 07/03/09; full list of members (3 pages)
23 December 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
23 December 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
20 March 2008Return made up to 07/03/08; full list of members (3 pages)
20 March 2008Return made up to 07/03/08; full list of members (3 pages)
19 March 2008Secretary's Change of Particulars / deborah snowdon / 08/03/2008 / HouseName/Number was: , now: 5; Street was: 2 oban avenue, now: the slayde; Post Town was: hartlepool, now: yarm; Post Code was: TS25 5LN, now: TS15 9HZ (1 page)
19 March 2008Secretary's change of particulars / deborah snowdon / 08/03/2008 (1 page)
14 May 2007Registered office changed on 14/05/07 from: 240 hawthorne road liverpool L20 3AS (1 page)
14 May 2007Registered office changed on 14/05/07 from: 240 hawthorne road liverpool L20 3AS (1 page)
14 May 2007Ad 30/04/07--------- £ si 98@1=98 £ ic 2/100 (2 pages)
14 May 2007Ad 30/04/07--------- £ si 98@1=98 £ ic 2/100 (2 pages)
15 March 2007Secretary resigned (1 page)
15 March 2007Secretary resigned (1 page)
15 March 2007Director resigned (1 page)
15 March 2007New director appointed (1 page)
15 March 2007New secretary appointed (1 page)
15 March 2007New director appointed (1 page)
15 March 2007Director resigned (1 page)
15 March 2007New secretary appointed (1 page)
7 March 2007Incorporation (12 pages)
7 March 2007Incorporation (12 pages)