Company NameCirand Consultancy Limited
Company StatusDissolved
Company Number06297786
CategoryPrivate Limited Company
Incorporation Date29 June 2007(16 years, 10 months ago)
Dissolution Date18 December 2012 (11 years, 4 months ago)
Previous NameM J Browne Consultancy Ltd.

Business Activity

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

Directors

Director NameMichael Joseph Browne
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed29 June 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRyecroft Glenton 32 Portland Terrace
Newcastle Upon Tyne
NE2 1QP
Secretary NameMargaret Browne
NationalityBritish
StatusClosed
Appointed29 June 2007(same day as company formation)
RoleCompany Director
Correspondence Address11 Scalby Close
Gosforth
Newcastle Upon Tyne
NE3 5LJ

Location

Registered AddressRyecroft Glenton
32 Portland Terrace
Newcastle Upon Tyne
NE2 1QP
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardSouth Jesmond
Built Up AreaTyneside

Accounts

Latest Accounts30 June 2011 (12 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

18 December 2012Final Gazette dissolved via voluntary strike-off (1 page)
18 December 2012Final Gazette dissolved via voluntary strike-off (1 page)
4 September 2012First Gazette notice for voluntary strike-off (1 page)
4 September 2012First Gazette notice for voluntary strike-off (1 page)
21 August 2012Application to strike the company off the register (3 pages)
21 August 2012Application to strike the company off the register (3 pages)
9 August 2012Annual return made up to 29 June 2012 with a full list of shareholders
Statement of capital on 2012-08-09
  • GBP 100
(3 pages)
9 August 2012Annual return made up to 29 June 2012 with a full list of shareholders
Statement of capital on 2012-08-09
  • GBP 100
(3 pages)
24 February 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
24 February 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
15 July 2011Annual return made up to 29 June 2011 with a full list of shareholders (3 pages)
15 July 2011Registered office address changed from , Faulkner House, Victoria Street, St. Albans, AL1 3SE on 15 July 2011 (1 page)
15 July 2011Annual return made up to 29 June 2011 with a full list of shareholders (3 pages)
15 July 2011Registered office address changed from Faulkner House Victoria Street St. Albans AL1 3SE on 15 July 2011 (1 page)
15 July 2011Registered office address changed from , Faulkner House, Victoria Street, St. Albans, AL1 3SE on 15 July 2011 (1 page)
14 July 2011Director's details changed for Michael Joseph Browne on 14 July 2011 (2 pages)
14 July 2011Director's details changed for Michael Joseph Browne on 14 July 2011 (2 pages)
29 March 2011Secretary's details changed for Margaret Browne on 21 March 2011 (2 pages)
29 March 2011Director's details changed for Michael Joseph Browne on 21 March 2011 (2 pages)
29 March 2011Secretary's details changed for Margaret Browne on 21 March 2011 (2 pages)
29 March 2011Director's details changed for Michael Joseph Browne on 21 March 2011 (2 pages)
11 November 2010Total exemption small company accounts made up to 30 June 2010 (5 pages)
11 November 2010Total exemption small company accounts made up to 30 June 2010 (5 pages)
19 October 2010Secretary's details changed for Margaret Browne on 8 September 2010 (2 pages)
19 October 2010Director's details changed for Michael Joseph Browne on 8 September 2010 (2 pages)
19 October 2010Director's details changed for Michael Joseph Browne on 8 September 2010 (2 pages)
19 October 2010Director's details changed for Michael Joseph Browne on 8 September 2010 (2 pages)
19 October 2010Secretary's details changed for Margaret Browne on 8 September 2010 (2 pages)
19 October 2010Secretary's details changed for Margaret Browne on 8 September 2010 (2 pages)
5 July 2010Annual return made up to 29 June 2010 with a full list of shareholders (4 pages)
5 July 2010Annual return made up to 29 June 2010 with a full list of shareholders (4 pages)
11 February 2010Secretary's details changed for Margaret Browne on 14 January 2010 (1 page)
11 February 2010Secretary's details changed for Margaret Browne on 14 January 2010 (1 page)
11 February 2010Director's details changed for Michael Joseph Browne on 14 January 2010 (2 pages)
11 February 2010Director's details changed for Michael Joseph Browne on 14 January 2010 (2 pages)
18 November 2009Total exemption small company accounts made up to 30 June 2009 (5 pages)
18 November 2009Total exemption small company accounts made up to 30 June 2009 (5 pages)
9 July 2009Return made up to 29/06/09; full list of members (3 pages)
9 July 2009Return made up to 29/06/09; full list of members (3 pages)
1 May 2009Memorandum and Articles of Association (11 pages)
1 May 2009Memorandum and Articles of Association (11 pages)
24 April 2009Company name changed m j browne consultancy LTD.\certificate issued on 27/04/09 (2 pages)
24 April 2009Company name changed m j browne consultancy LTD.\certificate issued on 27/04/09 (2 pages)
10 November 2008Total exemption small company accounts made up to 30 June 2008 (5 pages)
10 November 2008Total exemption small company accounts made up to 30 June 2008 (5 pages)
1 July 2008Return made up to 29/06/08; full list of members (3 pages)
1 July 2008Return made up to 29/06/08; full list of members (3 pages)
29 June 2007Incorporation (20 pages)
29 June 2007Incorporation (20 pages)