Company NameRooney Management Consultants Ltd
Company StatusDissolved
Company Number09033806
CategoryPrivate Limited Company
Incorporation Date12 May 2014(9 years, 11 months ago)
Dissolution Date17 November 2020 (3 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Director

Director NameMr John Sanderson Rooney
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed12 May 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBlyth Workspace Commissioners Quay
Quay Road
Blyth
Northumberland
NE24 3AF

Location

Registered AddressBlyth Workspace Commissioners Quay
Quay Road
Blyth
Northumberland
NE24 3AF
RegionNorth East
ConstituencyBlyth Valley
CountyNorthumberland
ParishBlyth
WardWensleydale
Built Up AreaBlyth (Northumberland)
Address Matches4 other UK companies use this postal address

Shareholders

100 at £1John Rooney
100.00%
Ordinary

Accounts

Latest Accounts31 May 2015 (8 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

17 November 2020Final Gazette dissolved via compulsory strike-off (1 page)
9 September 2017Compulsory strike-off action has been suspended (1 page)
9 September 2017Compulsory strike-off action has been suspended (1 page)
22 August 2017First Gazette notice for compulsory strike-off (1 page)
22 August 2017First Gazette notice for compulsory strike-off (1 page)
27 March 2017Confirmation statement made on 27 March 2017 with updates (5 pages)
27 March 2017Confirmation statement made on 27 March 2017 with updates (5 pages)
29 June 2016Annual return made up to 12 May 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 100
(3 pages)
29 June 2016Annual return made up to 12 May 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 100
(3 pages)
13 April 2016Compulsory strike-off action has been discontinued (1 page)
13 April 2016Compulsory strike-off action has been discontinued (1 page)
12 April 2016First Gazette notice for compulsory strike-off (1 page)
12 April 2016First Gazette notice for compulsory strike-off (1 page)
6 April 2016Accounts for a dormant company made up to 31 May 2015 (2 pages)
6 April 2016Accounts for a dormant company made up to 31 May 2015 (2 pages)
25 June 2015Registered office address changed from Blyth Workspace Commissioners Quay Quay Road Blyth Northumberland NE24 3AF to C/O Capital Allowances Consultants Ltd Blyth Workspace Commissioners Quay Quay Road Blyth Northumberland NE24 3AF on 25 June 2015 (1 page)
25 June 2015Registered office address changed from Blyth Workspace Commissioners Quay Quay Road Blyth Northumberland NE24 3AF to C/O Capital Allowances Consultants Ltd Blyth Workspace Commissioners Quay Quay Road Blyth Northumberland NE24 3AF on 25 June 2015 (1 page)
29 May 2015Director's details changed for Mr John Rooney on 14 May 2015 (2 pages)
29 May 2015Annual return made up to 12 May 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 100
(3 pages)
29 May 2015Annual return made up to 12 May 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 100
(3 pages)
29 May 2015Director's details changed for Mr John Rooney on 14 May 2015 (2 pages)
11 May 2015Registered office address changed from 14a Back West Avenue Gosforth Newcastle upon Tyne Northumberland NE3 4ES England to Blyth Workspace Commissioners Quay Quay Road Blyth Northumberland NE24 3AF on 11 May 2015 (1 page)
11 May 2015Registered office address changed from 14a Back West Avenue Gosforth Newcastle upon Tyne Northumberland NE3 4ES England to Blyth Workspace Commissioners Quay Quay Road Blyth Northumberland NE24 3AF on 11 May 2015 (1 page)
12 May 2014Incorporation
Statement of capital on 2014-05-12
  • GBP 100
(20 pages)
12 May 2014Incorporation
Statement of capital on 2014-05-12
  • GBP 100
(20 pages)