C W CONSULTANCY LIMITED

C W CONSULTANCY LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameC W CONSULTANCY LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02942517
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of C W CONSULTANCY LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is C W CONSULTANCY LIMITED located?

    Registered Office Address
    C/O Wilkins Kennedy Llp Templars House
    Lulworth Close
    SO53 3TL Chandlers Ford
    Hampshire
    Undeliverable Registered Office AddressNo

    What were the previous names of C W CONSULTANCY LIMITED?

    Previous Company Names
    Company NameFromUntil
    CUTHBERT WARD CONSULTANTS LIMITEDFeb 28, 1996Feb 28, 1996
    BAOBAB SERVICES LIMITEDJun 24, 1994Jun 24, 1994

    What are the latest accounts for C W CONSULTANCY LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2015

    What are the latest filings for C W CONSULTANCY LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Total exemption small company accounts made up to Mar 31, 2015

    3 pagesAA

    Annual return made up to Jun 24, 2015 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 26, 2015

    Statement of capital on Jun 26, 2015

    • Capital: GBP 2
    SH01

    Total exemption small company accounts made up to Mar 31, 2014

    3 pagesAA

    Annual return made up to Jun 24, 2014 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 16, 2014

    Statement of capital on Jul 16, 2014

    • Capital: GBP 2
    SH01

    Registered office address changed from Templars House Lulworth Close, Chandlers Ford Eastleigh Hampshire SO53 3TL to C/O Wilkins Kennedy Llp Templars House Lulworth Close Chandlers Ford Hampshire SO53 3TL on Jul 16, 2014

    1 pagesAD01

    Total exemption small company accounts made up to Mar 31, 2013

    3 pagesAA

    Annual return made up to Jun 24, 2013 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 24, 2013

    Statement of capital following an allotment of shares on Jun 24, 2013

    SH01

    Total exemption small company accounts made up to Mar 31, 2012

    4 pagesAA

    Termination of appointment of Christa Spencer as a director

    1 pagesTM01

    Annual return made up to Jun 24, 2012 with full list of shareholders

    7 pagesAR01

    Annual return made up to Jun 24, 2011 with full list of shareholders

    7 pagesAR01

    Total exemption small company accounts made up to Mar 31, 2011

    4 pagesAA

    Accounts for a dormant company made up to Mar 31, 2010

    3 pagesAA

    Annual return made up to Jun 24, 2010 with full list of shareholders

    6 pagesAR01

    Director's details changed for Mr Adam Richard Nicholas Wilson on Jun 24, 2010

    2 pagesCH01

    Appointment of Mark Howard Wright-Green as a secretary

    1 pagesAP03

    Termination of appointment of William Cuthbert as a director

    1 pagesTM01

    Termination of appointment of Christa Spencer as a secretary

    1 pagesTM02

    Amended full accounts made up to Mar 31, 2009

    9 pagesAAMD

    legacy

    4 pages363a

    Accounts for a dormant company made up to Mar 31, 2009

    2 pagesAA

    legacy

    5 pages363a

    Who are the officers of C W CONSULTANCY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WRIGHT-GREEN, Mark Howard
    Carthage Close
    SO53 2BL Chandlers Ford
    20
    Hampshire
    Secretary
    Carthage Close
    SO53 2BL Chandlers Ford
    20
    Hampshire
    148503720001
    ELKINS, Bruce Alan
    1 Little Reynolds
    Ashurst Bridge Totton
    SO40 7PU Southampton
    Hampshire
    Director
    1 Little Reynolds
    Ashurst Bridge Totton
    SO40 7PU Southampton
    Hampshire
    EnglandBritish48819000002
    GREEN-WILKINSON, Richard Lumley
    The Drove
    Swanmore
    SO32 2QB Southampton
    Drovers
    Hampshire
    Uk
    Director
    The Drove
    Swanmore
    SO32 2QB Southampton
    Drovers
    Hampshire
    Uk
    EnglandBritish130826560001
    WILSON, Adam Richard Nicholas
    Milkmaids Cottage
    1 Dairy Road
    SP3 4AT Barford St Martin
    Wiltshire
    Director
    Milkmaids Cottage
    1 Dairy Road
    SP3 4AT Barford St Martin
    Wiltshire
    United KingdomBritish101314510001
    SPENCER, Christa Andrea Elizabeth
    1 Prince Of Wales Avenue
    SO15 4LT Southampton
    Secretary
    1 Prince Of Wales Avenue
    SO15 4LT Southampton
    British61288080001
    WARD, Simon John
    3 Gar Street
    SO23 8GQ Winchester
    Hampshire
    Secretary
    3 Gar Street
    SO23 8GQ Winchester
    Hampshire
    British85364150001
    DMCS SECRETARIES LIMITED
    7 Leonard Street
    EC2A 4AQ London
    Nominee Secretary
    7 Leonard Street
    EC2A 4AQ London
    900006030001
    CUTHBERT, William John
    White Lodge
    SO21 3RB Upper Bullington
    Hampshire
    Director
    White Lodge
    SO21 3RB Upper Bullington
    Hampshire
    United KingdomBritish53446460002
    FELLOWES, David William Lyon
    Chalk Hill House
    Little Somborne
    SO20 6QU Stockbridge
    Hampshire
    Director
    Chalk Hill House
    Little Somborne
    SO20 6QU Stockbridge
    Hampshire
    United KingdomBritish50007020001
    SPENCER, Christa Andrea Elizabeth
    1 Prince Of Wales Avenue
    SO15 4LT Southampton
    Director
    1 Prince Of Wales Avenue
    SO15 4LT Southampton
    United KingdomBritish61288080001
    WARD, Simon John
    3 Gar Street
    SO23 8GQ Winchester
    Hampshire
    Director
    3 Gar Street
    SO23 8GQ Winchester
    Hampshire
    United KingdomBritish85364150001
    WRIGHT-GREEN, Mark Howard
    Carthage Close
    SO53 2BL Chandlers Ford
    20
    Hampshire
    Director
    Carthage Close
    SO53 2BL Chandlers Ford
    20
    Hampshire
    United KingdomBritish132930550001
    DMCS DIRECTORS LIMITED
    7 Leonard Street
    EC2A 4AQ London
    Nominee Director
    7 Leonard Street
    EC2A 4AQ London
    900004430001

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0