Company NameMenstone Consulting Ltd
Company StatusDissolved
Company Number06865483
CategoryPrivate Limited Company
Incorporation Date1 April 2009(15 years ago)
Dissolution Date5 June 2012 (11 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameNeil Alderson
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed24 April 2009(3 weeks, 2 days after company formation)
Appointment Duration3 years, 1 month (closed 05 June 2012)
RoleProject Manager
Correspondence AddressRose Cottage Bowes
Barnard Castle
County Durham
DL12 9HT
Secretary NameNicola Alderson
NationalityBritish
StatusClosed
Appointed03 June 2009(2 months after company formation)
Appointment Duration3 years (closed 05 June 2012)
RoleCompany Director
Correspondence AddressRose Cottage Bowes
Barnard Castle
Co Durham
DL12 9HT
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2009(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address69 Richmond Avenue
Prestwich
M25 0LW

Location

Registered AddressJohn Stott Accountants 7-8 Crook Business Centre
New Road
Crook
Co Durham
DL15 8QX
RegionNorth East
ConstituencyNorth West Durham
CountyCounty Durham
WardCrook
Built Up AreaCrook

Financials

Year2014
Net Worth£132
Cash£13,804
Current Liabilities£15,893

Accounts

Latest Accounts30 April 2010 (13 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

5 June 2012Final Gazette dissolved via voluntary strike-off (1 page)
5 June 2012Final Gazette dissolved via voluntary strike-off (1 page)
21 February 2012First Gazette notice for voluntary strike-off (1 page)
21 February 2012First Gazette notice for voluntary strike-off (1 page)
13 February 2012Application to strike the company off the register (3 pages)
13 February 2012Application to strike the company off the register (3 pages)
10 June 2011Annual return made up to 1 April 2011 with a full list of shareholders
Statement of capital on 2011-06-10
  • GBP 100
(14 pages)
10 June 2011Annual return made up to 1 April 2011 with a full list of shareholders
Statement of capital on 2011-06-10
  • GBP 100
(14 pages)
10 June 2011Annual return made up to 1 April 2011 with a full list of shareholders
Statement of capital on 2011-06-10
  • GBP 100
(14 pages)
25 August 2010Total exemption small company accounts made up to 30 April 2010 (6 pages)
25 August 2010Total exemption small company accounts made up to 30 April 2010 (6 pages)
27 April 2010Annual return made up to 1 April 2010 with a full list of shareholders (14 pages)
27 April 2010Annual return made up to 1 April 2010 with a full list of shareholders (14 pages)
27 April 2010Annual return made up to 1 April 2010 with a full list of shareholders (14 pages)
15 June 2009Secretary appointed nicola alderson (2 pages)
15 June 2009Secretary appointed nicola alderson (2 pages)
1 May 2009Director appointed neil alderson (2 pages)
1 May 2009Ad 24/04/09 gbp si 99@1=99 gbp ic 1/100 (2 pages)
1 May 2009Ad 24/04/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
1 May 2009Director appointed neil alderson (2 pages)
23 April 2009Registered office changed on 23/04/2009 from 39A leicester road salford manchester M7 4AS (1 page)
23 April 2009Appointment terminated director yomtov jacobs (1 page)
23 April 2009Appointment Terminated Director yomtov jacobs (1 page)
23 April 2009Registered office changed on 23/04/2009 from 39A leicester road salford manchester M7 4AS (1 page)
1 April 2009Incorporation (9 pages)
1 April 2009Incorporation (9 pages)