Company NameSjmwp Consulting Limited
Company StatusDissolved
Company Number08941015
CategoryPrivate Limited Company
Incorporation Date17 March 2014(10 years, 1 month ago)
Dissolution Date20 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 NameHelen Mary Pleydell
Date of BirthJuly 1958 (Born 65 years ago)
NationalityIrish
StatusClosed
Appointed17 March 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12a Middleton Lane
Middleton St. George
Darlington
DL2 1AA
Director NameSimon James Miles Wimberley Pleydell
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed17 March 2014(same day as company formation)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address12a Middleton Lane
Middleton St. George
Darlington
DL2 1AA

Location

Registered AddressWynyard Park House
Wynyard Avenue
Wynyard
Cleveland
TS22 5TB
RegionNorth East
ConstituencyStockton North
CountyCounty Durham
ParishGrindon
WardNorthern Parishes
Built Up AreaWynyard Park
Address MatchesOver 60 other UK companies use this postal address

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

20 December 2016Final Gazette dissolved following liquidation (1 page)
20 December 2016Final Gazette dissolved following liquidation (1 page)
20 September 2016Return of final meeting in a members' voluntary winding up (14 pages)
20 September 2016Return of final meeting in a members' voluntary winding up (14 pages)
15 August 2016Registered office address changed from 8 High Street Yarm Stockton on Tees TS15 9AE to Wynyard Park House Wynyard Avenue Wynyard Cleveland TS22 5TB on 15 August 2016 (2 pages)
15 August 2016Registered office address changed from 8 High Street Yarm Stockton on Tees TS15 9AE to Wynyard Park House Wynyard Avenue Wynyard Cleveland TS22 5TB on 15 August 2016 (2 pages)
29 December 2015Registered office address changed from 12a Middleton Lane Middleton St. George Darlington DL2 1AA to 8 High Street Yarm Stockton on Tees TS15 9AE on 29 December 2015 (3 pages)
29 December 2015Registered office address changed from 12a Middleton Lane Middleton St. George Darlington DL2 1AA to 8 High Street Yarm Stockton on Tees TS15 9AE on 29 December 2015 (3 pages)
23 December 2015Declaration of solvency (4 pages)
23 December 2015Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-12-14
(2 pages)
23 December 2015Declaration of solvency (4 pages)
23 December 2015Appointment of a voluntary liquidator (1 page)
23 December 2015Appointment of a voluntary liquidator (1 page)
23 December 2015Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-12-14
  • LRESSP ‐ Special resolution to wind up on 2015-12-14
  • LRESSP ‐ Special resolution to wind up on 2015-12-14
  • LRESSP ‐ Special resolution to wind up on 2015-12-14
(2 pages)
13 August 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
13 August 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
19 March 2015Annual return made up to 17 March 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 100
(5 pages)
19 March 2015Annual return made up to 17 March 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 100
(5 pages)
20 May 2014Director's details changed for Helen Mary Pleydell on 17 March 2014 (2 pages)
20 May 2014Director's details changed for Helen Mary Pleydell on 17 March 2014 (2 pages)
17 March 2014Incorporation
Statement of capital on 2014-03-17
  • GBP 100
(37 pages)
17 March 2014Incorporation
Statement of capital on 2014-03-17
  • GBP 100
(37 pages)