About

Registered Number: 06752410
Date of Incorporation: 18/11/2008 (16 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 17/01/2018 (7 years and 3 months ago)
Registered Address: The Chapel, Bridge Street, Driffield, YO25 6DA

 

105 Consulting Ltd was founded on 18 November 2008 with its registered office in Driffield, it has a status of "Dissolved". This business has 5 directors listed as Stewart, Iain James, Satchwell, Ian Stuart, Satchwell, Julie Ann, Pomfret, David, Pomfret, David James at Companies House. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SATCHWELL, Ian Stuart 07 October 2010 - 1
SATCHWELL, Julie Ann 27 July 2015 - 1
POMFRET, David James 01 June 2009 15 October 2012 1
Secretary Name Appointed Resigned Total Appointments
STEWART, Iain James 15 October 2012 - 1
POMFRET, David 07 October 2010 15 October 2012 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 17 January 2018
LIQ13 - N/A 17 October 2017
AD01 - Change of registered office address 15 November 2016
AD01 - Change of registered office address 20 October 2016
RESOLUTIONS - N/A 13 October 2016
4.70 - N/A 13 October 2016
600 - Notice of appointment of Liquidator in a voluntary winding up 13 October 2016
AA - Annual Accounts 11 August 2016
AR01 - Annual Return 07 December 2015
AP01 - Appointment of director 30 November 2015
AP01 - Appointment of director 30 November 2015
AA - Annual Accounts 27 March 2015
AR01 - Annual Return 20 November 2014
AA - Annual Accounts 28 August 2014
CH03 - Change of particulars for secretary 09 May 2014
CH01 - Change of particulars for director 09 May 2014
RESOLUTIONS - N/A 13 December 2013
AR01 - Annual Return 18 November 2013
AA - Annual Accounts 29 August 2013
TM01 - Termination of appointment of director 06 August 2013
CH01 - Change of particulars for director 09 April 2013
AR01 - Annual Return 11 December 2012
AP03 - Appointment of secretary 01 November 2012
TM02 - Termination of appointment of secretary 01 November 2012
TM01 - Termination of appointment of director 01 November 2012
AA - Annual Accounts 08 August 2012
AR01 - Annual Return 14 December 2011
AD01 - Change of registered office address 18 August 2011
AA - Annual Accounts 09 August 2011
CH01 - Change of particulars for director 15 July 2011
CH03 - Change of particulars for secretary 15 July 2011
AR01 - Annual Return 02 December 2010
AP01 - Appointment of director 26 October 2010
AP03 - Appointment of secretary 26 October 2010
AP01 - Appointment of director 26 October 2010
RESOLUTIONS - N/A 18 October 2010
SH01 - Return of Allotment of shares 18 October 2010
SH01 - Return of Allotment of shares 18 October 2010
TM02 - Termination of appointment of secretary 07 July 2010
TM01 - Termination of appointment of director 07 July 2010
AA - Annual Accounts 01 July 2010
CH01 - Change of particulars for director 13 January 2010
TM01 - Termination of appointment of director 07 January 2010
CH01 - Change of particulars for director 07 January 2010
CH03 - Change of particulars for secretary 07 January 2010
CH01 - Change of particulars for director 07 January 2010
AR01 - Annual Return 30 November 2009
CH01 - Change of particulars for director 30 November 2009
CH01 - Change of particulars for director 30 November 2009
288a - Notice of appointment of directors or secretaries 11 June 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 03 June 2009
288a - Notice of appointment of directors or secretaries 07 February 2009
NEWINC - New incorporation documents 18 November 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.