About

Registered Number: 03254635
Date of Incorporation: 25/09/1996 (27 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 10/03/2015 (9 years and 1 month ago)
Registered Address: The Beeches Holloway, East Knoyle, Salisbury, SP3 6AF

 

Based in Salisbury, 5d Consultants Ltd was registered on 25 September 1996, it's status in the Companies House registry is set to "Dissolved". We do not know the number of employees at the company. There are 2 directors listed for 5d Consultants Ltd at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
MATHER, Elaine Shona 25 July 1999 22 March 2001 1
ROUQUETTE, Nathalie 25 September 1996 25 July 1999 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 10 March 2015
GAZ1(A) - First notification of strike-off in London Gazette) 25 November 2014
SOAS(A) - Striking-off action suspended (Section 652A) 09 May 2014
GAZ1(A) - First notification of strike-off in London Gazette) 01 April 2014
DS01 - Striking off application by a company 25 March 2014
DISS40 - Notice of striking-off action discontinued 23 October 2013
AR01 - Annual Return 22 October 2013
AD01 - Change of registered office address 22 October 2013
GAZ1 - First notification of strike-off action in London Gazette 01 October 2013
AR01 - Annual Return 20 November 2012
AD01 - Change of registered office address 19 November 2012
CH01 - Change of particulars for director 19 November 2012
AD01 - Change of registered office address 19 November 2012
AA - Annual Accounts 30 June 2012
DISS40 - Notice of striking-off action discontinued 17 March 2012
AR01 - Annual Return 14 March 2012
CH03 - Change of particulars for secretary 14 March 2012
AD01 - Change of registered office address 14 March 2012
AD01 - Change of registered office address 14 March 2012
GAZ1 - First notification of strike-off action in London Gazette 24 January 2012
AA - Annual Accounts 01 August 2011
AR01 - Annual Return 10 December 2010
AA - Annual Accounts 31 March 2010
AR01 - Annual Return 07 December 2009
DISS40 - Notice of striking-off action discontinued 02 April 2009
AA - Annual Accounts 01 April 2009
GAZ1 - First notification of strike-off action in London Gazette 24 March 2009
363a - Annual Return 27 October 2008
363a - Annual Return 01 November 2007
AA - Annual Accounts 25 October 2007
AA - Annual Accounts 17 January 2007
RESOLUTIONS - N/A 20 October 2006
RESOLUTIONS - N/A 20 October 2006
RESOLUTIONS - N/A 20 October 2006
RESOLUTIONS - N/A 20 October 2006
RESOLUTIONS - N/A 20 October 2006
363a - Annual Return 06 October 2006
287 - Change in situation or address of Registered Office 06 January 2006
363s - Annual Return 21 September 2005
AA - Annual Accounts 10 August 2005
288c - Notice of change of directors or secretaries or in their particulars 03 August 2005
287 - Change in situation or address of Registered Office 03 August 2005
288a - Notice of appointment of directors or secretaries 03 August 2005
288b - Notice of resignation of directors or secretaries 29 November 2004
AA - Annual Accounts 04 August 2004
AA - Annual Accounts 29 September 2003
363s - Annual Return 15 September 2003
AA - Annual Accounts 11 July 2002
363s - Annual Return 24 September 2001
AA - Annual Accounts 28 July 2001
288b - Notice of resignation of directors or secretaries 27 March 2001
288a - Notice of appointment of directors or secretaries 27 March 2001
363s - Annual Return 28 September 2000
395 - Particulars of a mortgage or charge 16 August 2000
AA - Annual Accounts 05 July 2000
287 - Change in situation or address of Registered Office 30 June 2000
363s - Annual Return 16 June 2000
DISS40 - Notice of striking-off action discontinued 06 June 2000
288a - Notice of appointment of directors or secretaries 05 June 2000
AA - Annual Accounts 31 May 2000
GAZ1 - First notification of strike-off action in London Gazette 07 March 2000
363s - Annual Return 14 December 1998
AA - Annual Accounts 01 October 1998
CERTNM - Change of name certificate 04 June 1998
363s - Annual Return 02 December 1997
NEWINC - New incorporation documents 25 September 1996

Mortgages & Charges

Description Date Status Charge by
Debenture 08 August 2000 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.