CLEGG CONSULTANCY 1995 LIMITED

CLEGG CONSULTANCY 1995 LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameCLEGG CONSULTANCY 1995 LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03123809
    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 CLEGG CONSULTANCY 1995 LIMITED?

    • Management consultancy activities other than financial management (70229) / Professional, scientific and technical activities

    Where is CLEGG CONSULTANCY 1995 LIMITED located?

    Registered Office Address
    The West Wing The Old Vicarage
    Lofthouse
    HG3 5RG Harrogate
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of CLEGG CONSULTANCY 1995 LIMITED?

    Previous Company Names
    Company NameFromUntil
    EVENWAY LIMITEDNov 08, 1995Nov 08, 1995

    What are the latest accounts for CLEGG CONSULTANCY 1995 LIMITED?

    Last Accounts
    Last Accounts Made Up ToOct 28, 2018

    What are the latest filings for CLEGG CONSULTANCY 1995 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 full accounts made up to Oct 28, 2018

    6 pagesAA

    Register inspection address has been changed from Central Square 5th Floor 29 Wellington Street Leeds LS1 4DL England to The West Wing the Old Vicarage Lofthouse Harrogate HG3 5RG

    1 pagesAD02

    Registered office address changed from Central Square 5th Floor 29 Wellington Street Leeds LS1 4DL England to The West Wing the Old Vicarage Lofthouse Harrogate HG3 5RG on Dec 18, 2018

    1 pagesAD01

    Confirmation statement made on Nov 08, 2018 with no updates

    3 pagesCS01

    Previous accounting period extended from Apr 28, 2018 to Oct 28, 2018

    1 pagesAA01

    Total exemption full accounts made up to Apr 28, 2017

    7 pagesAA

    Previous accounting period shortened from Apr 29, 2017 to Apr 28, 2017

    1 pagesAA01

    legacy

    7 pagesRP04CS01

    Register inspection address has been changed from 2 Wellington Place Leeds West Yorkshire LS1 4AP to Central Square 5th Floor 29 Wellington Street Leeds LS1 4DL

    1 pagesAD02

    Confirmation statement made on Nov 08, 2017 with no updates

    3 pagesCS01

    Registered office address changed from Rsm 4th Floor, Springfield House 76 Wellington Street Leeds West Yorkshire LS1 2AY to Central Square 5th Floor 29 Wellington Street Leeds LS1 4DL on Aug 31, 2017

    1 pagesAD01

    Total exemption small company accounts made up to Apr 29, 2016

    5 pagesAA

    Confirmation statement made on Nov 08, 2016 with updates

    8 pagesCS01
    Annotations
    DateAnnotation
    Nov 22, 2017Clarification A second filed CS01 (information about people with significant control) was registered on 22/11/2017

    Total exemption small company accounts made up to Apr 29, 2015

    4 pagesAA

    Previous accounting period shortened from Apr 30, 2015 to Apr 29, 2015

    1 pagesAA01

    Annual return made up to Nov 08, 2015 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 20, 2016

    Statement of capital on Jan 20, 2016

    • Capital: GBP 100
    SH01

    Registered office address changed from Baker Tilly 4th Floor, Springfield House 76 Wellington Street Leeds West Yorkshire LS1 2AY to Rsm 4th Floor, Springfield House 76 Wellington Street Leeds West Yorkshire LS1 2AY on Jan 20, 2016

    1 pagesAD01

    Total exemption small company accounts made up to Apr 30, 2014

    3 pagesAA

    Annual return made up to Nov 08, 2014 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 17, 2014

    Statement of capital on Dec 17, 2014

    • Capital: GBP 100
    SH01

    Registered office address changed from , Baker Tilly 6th Floor, 2 Wellington Place, Leeds, West Yorkshire, LS1 4AP to Baker Tilly 4th Floor, Springfield House 76 Wellington Street Leeds West Yorkshire LS1 2AY on Dec 17, 2014

    1 pagesAD01

    Total exemption small company accounts made up to Apr 30, 2013

    5 pagesAA

    Annual return made up to Nov 08, 2013 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 18, 2013

    Statement of capital on Dec 18, 2013

    • Capital: GBP 100
    SH01

    Who are the officers of CLEGG CONSULTANCY 1995 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CLEGG, Alan Robert
    The Old Vicarage
    Lofthouse
    HG3 5RG Harrogate
    The West Wing
    North Yorkshire
    Director
    The Old Vicarage
    Lofthouse
    HG3 5RG Harrogate
    The West Wing
    North Yorkshire
    United KingdomBritish17840560002
    DALY, Bernard
    130 The Green
    Eccleston
    PR7 5SB Chorley
    Lancashire
    Secretary
    130 The Green
    Eccleston
    PR7 5SB Chorley
    Lancashire
    British49875030002
    MARLEY, William Edwin
    Low & Mid Woodale Farm
    Lofthouse
    HG3 5SW Harrogate
    Yorkshire
    Secretary
    Low & Mid Woodale Farm
    Lofthouse
    HG3 5SW Harrogate
    Yorkshire
    British60502120001
    ASHCROFT CAMERON SECRETARIES LIMITED
    11 Beaumont Gate
    Shenley Hill
    WD7 7AR Radlett
    Hertfordshire
    Secretary
    11 Beaumont Gate
    Shenley Hill
    WD7 7AR Radlett
    Hertfordshire
    62720590003
    ASHCROFT CAMERON SECRETARIES LIMITED
    4 Rivers House
    Fentiman Walk
    SG14 1DB Hertford
    Hertfordshire
    Nominee Secretary
    4 Rivers House
    Fentiman Walk
    SG14 1DB Hertford
    Hertfordshire
    900004530001
    ASHCROFT CAMERON NOMINEES LIMITED
    4 Rivers House
    Fentiman Walk
    SG14 1DB Hertford
    Hertfordshire
    Director
    4 Rivers House
    Fentiman Walk
    SG14 1DB Hertford
    Hertfordshire
    64216970002
    ASHCROFT CAMERON NOMINEES LIMITED
    4 Rivers House
    Fentiman Walk
    SG14 1DB Hertford
    Hertfordshire
    Nominee Director
    4 Rivers House
    Fentiman Walk
    SG14 1DB Hertford
    Hertfordshire
    900004520001

    Who are the persons with significant control of CLEGG CONSULTANCY 1995 LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Alan Robert Clegg
    The Old Vicarage
    Lofthouse
    HG3 5RG Harrogate
    The West Wing
    North Yorkshire
    United Kingdom
    Apr 06, 2016
    The Old Vicarage
    Lofthouse
    HG3 5RG Harrogate
    The West Wing
    North Yorkshire
    United Kingdom
    No
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Linda Mary Clegg
    The Old Vicarage
    Lofthouse
    HG3 5RG Harrogate
    The West Wing
    Apr 06, 2016
    The Old Vicarage
    Lofthouse
    HG3 5RG Harrogate
    The West Wing
    No
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.

    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