Company NameRise Consultants Limited
Company StatusDissolved
Company Number07944417
CategoryPrivate Limited Company
Incorporation Date10 February 2012(12 years, 2 months ago)
Dissolution Date6 December 2016 (7 years, 4 months ago)

Business Activity

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

Directors

Director NameMiss Jill Newey
Date of BirthNovember 1981 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed10 February 2012(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address5 Dalton Crescent
Sheraton Park Nevilles Cross
Durham
County Durham
DH1 4FB
Secretary NameJill Newey
NationalityBritish
StatusClosed
Appointed10 February 2012(same day as company formation)
RoleCompany Director
Correspondence Address5 Dalton Crescent
Neville's Cross
Durham
DH1 4FB
Director NameMr Carl Buckley
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2012(same day as company formation)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence AddressEvolve Business Centre Cygnet Way
Rainton Bridge South Business Park
County Durham
DH4 5QY
Director NameMr Richard Stuart Hardbattle
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2012(same day as company formation)
RoleFormations Director
Country of ResidenceWales
Correspondence Address4 Clos Gwastir
Castle View
Caerphilly
Mid Glamorgan
CF83 1TD
Wales
Director NameMrs Beverley Park
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2012(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence AddressEvolve Business Centre Rainton Bridge South Busine
Cygnet Way
Houghton Le Spring
Durham
DH4 5QY
Secretary NameCRS Legal Services Limited (Corporation)
StatusResigned
Appointed10 February 2012(same day as company formation)
Correspondence Address4 Clos Gwastir
Castle View
Caerphilly
Mid Glamorgan
CF83 1TD
Wales

Location

Registered AddressBusiness Innovation Centre Sunderland Enterprise Park
Wearfield
Sunderland
Tyne And Wear
SR5 2TA
RegionNorth East
ConstituencySunderland Central
CountyTyne and Wear
WardSouthwick
Built Up AreaSunderland

Shareholders

2 at £1Jill Newey
100.00%
Ordinary

Financials

Year2014
Net Worth-£42,518
Cash£74
Current Liabilities£46,492

Accounts

Latest Accounts28 February 2013 (11 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End29 February

Filing History

6 December 2016Final Gazette dissolved via compulsory strike-off (1 page)
6 December 2016Final Gazette dissolved via compulsory strike-off (1 page)
17 October 2015Compulsory strike-off action has been suspended (1 page)
17 October 2015Compulsory strike-off action has been suspended (1 page)
15 September 2015First Gazette notice for compulsory strike-off (1 page)
15 September 2015First Gazette notice for compulsory strike-off (1 page)
21 March 2015Compulsory strike-off action has been discontinued (1 page)
21 March 2015Compulsory strike-off action has been discontinued (1 page)
20 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 2
(4 pages)
20 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 2
(4 pages)
19 March 2015Registered office address changed from Unit 55 Business and Innovation Centre Sunderland Enterprise Park East Sunderland Tyne and Wear SR5 2TA United Kingdom to Business Innovation Centre Sunderland Enterprise Park Wearfield Sunderland Tyne and Wear SR5 2TA on 19 March 2015 (1 page)
19 March 2015Registered office address changed from Unit 55 Business and Innovation Centre Sunderland Enterprise Park East Sunderland Tyne and Wear SR5 2TA United Kingdom to Business Innovation Centre Sunderland Enterprise Park Wearfield Sunderland Tyne and Wear SR5 2TA on 19 March 2015 (1 page)
3 March 2015First Gazette notice for compulsory strike-off (1 page)
3 March 2015First Gazette notice for compulsory strike-off (1 page)
5 June 2014Registered office address changed from 5 Dalton Crescent Neville's Cross Durham DH1 4FB on 5 June 2014 (1 page)
5 June 2014Registered office address changed from 5 Dalton Crescent Neville's Cross Durham DH1 4FB on 5 June 2014 (1 page)
5 June 2014Registered office address changed from 5 Dalton Crescent Neville's Cross Durham DH1 4FB on 5 June 2014 (1 page)
2 June 2014Total exemption small company accounts made up to 28 February 2013 (3 pages)
2 June 2014Total exemption small company accounts made up to 28 February 2013 (3 pages)
17 May 2014Compulsory strike-off action has been discontinued (1 page)
17 May 2014Compulsory strike-off action has been discontinued (1 page)
15 May 2014Annual return made up to 10 February 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 2
(4 pages)
15 May 2014Annual return made up to 10 February 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 2
(4 pages)
27 March 2014Compulsory strike-off action has been suspended (1 page)
27 March 2014Compulsory strike-off action has been suspended (1 page)
18 February 2014First Gazette notice for compulsory strike-off (1 page)
18 February 2014First Gazette notice for compulsory strike-off (1 page)
4 June 2013Annual return made up to 10 February 2013 with a full list of shareholders (4 pages)
4 June 2013Annual return made up to 10 February 2013 with a full list of shareholders (4 pages)
4 June 2013Secretary's details changed for Jill Newey on 1 January 2013 (2 pages)
4 June 2013Secretary's details changed for Jill Newey on 1 January 2013 (2 pages)
4 June 2013Secretary's details changed for Jill Newey on 1 January 2013 (2 pages)
3 June 2013Registered office address changed from 5 Dalton Crescent Nevilles Cross Durham DU1 4FB on 3 June 2013 (1 page)
3 June 2013Registered office address changed from 5 Dalton Crescent Nevilles Cross Durham DU1 4FB on 3 June 2013 (1 page)
3 June 2013Registered office address changed from 5 Dalton Crescent Nevilles Cross Durham DU1 4FB on 3 June 2013 (1 page)
13 March 2013Registered office address changed from Evolve Business Centre Cygnet Way Rainton Bridge South Business Park County Durham DH4 5QY on 13 March 2013 (2 pages)
13 March 2013Registered office address changed from Evolve Business Centre Cygnet Way Rainton Bridge South Business Park County Durham DH4 5QY on 13 March 2013 (2 pages)
16 November 2012Termination of appointment of Beverley Park as a director (2 pages)
16 November 2012Termination of appointment of Carl Buckley as a director (2 pages)
16 November 2012Termination of appointment of Carl Buckley as a director (2 pages)
16 November 2012Termination of appointment of Beverley Park as a director (2 pages)
16 November 2012Termination of appointment of Carl Buckley as a director (2 pages)
16 November 2012Termination of appointment of Carl Buckley as a director (2 pages)
14 March 2012Registered office address changed from 4 Clos Gwastir Castle View Caerphilly Mid Glamorgan CF83 1TD United Kingdom on 14 March 2012 (2 pages)
14 March 2012Appointment of Jill Newey as a secretary (3 pages)
14 March 2012Appointment of Beverley Park as a director (3 pages)
14 March 2012Appointment of Jill Newey as a director (3 pages)
14 March 2012Appointment of Jill Newey as a director (3 pages)
14 March 2012Termination of appointment of Richard Hardbattle as a director (2 pages)
14 March 2012Termination of appointment of Richard Hardbattle as a director (2 pages)
14 March 2012Appointment of Mr Carl Buckley as a director (4 pages)
14 March 2012Termination of appointment of Crs Legal Services Limited as a secretary (3 pages)
14 March 2012Appointment of Beverley Park as a director (3 pages)
14 March 2012Registered office address changed from 4 Clos Gwastir Castle View Caerphilly Mid Glamorgan CF83 1TD United Kingdom on 14 March 2012 (2 pages)
14 March 2012Appointment of Mr Carl Buckley as a director (4 pages)
14 March 2012Appointment of Jill Newey as a secretary (3 pages)
14 March 2012Termination of appointment of Crs Legal Services Limited as a secretary (3 pages)
10 February 2012Incorporation (35 pages)
10 February 2012Incorporation (35 pages)