About

Registered Number: 04712164
Date of Incorporation: 26/03/2003 (21 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 28/05/2019 (4 years and 11 months ago)
Registered Address: Mary Street House, Mary Street, Taunton, Somerset, TA1 3NW

 

Having been setup in 2003, Audley House Consulting Ltd has its registered office in Taunton in Somerset, it has a status of "Dissolved". Smith, Aoife Bernadette, Marshall, Zoe Teresa are listed as directors of the company. We don't know the number of employees at Audley House Consulting Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MARSHALL, Zoe Teresa 01 April 2008 25 March 2010 1
Secretary Name Appointed Resigned Total Appointments
SMITH, Aoife Bernadette 18 September 2013 16 April 2014 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 28 May 2019
LIQ13 - N/A 28 February 2019
LIQ03 - N/A 14 February 2018
4.68 - Liquidator's statement of receipts and payments 23 February 2017
MR04 - N/A 31 August 2016
4.68 - Liquidator's statement of receipts and payments 03 February 2016
AD01 - Change of registered office address 02 January 2015
RESOLUTIONS - N/A 31 December 2014
600 - Notice of appointment of Liquidator in a voluntary winding up 31 December 2014
LIQ MISC RES - N/A 31 December 2014
4.70 - N/A 31 December 2014
CERTNM - Change of name certificate 13 June 2014
CONNOT - N/A 13 June 2014
TM02 - Termination of appointment of secretary 29 April 2014
AR01 - Annual Return 16 April 2014
AA - Annual Accounts 09 October 2013
TM02 - Termination of appointment of secretary 01 October 2013
AP03 - Appointment of secretary 01 October 2013
AR01 - Annual Return 05 April 2013
CH01 - Change of particulars for director 09 January 2013
AA - Annual Accounts 11 September 2012
AR01 - Annual Return 12 April 2012
AA - Annual Accounts 22 February 2012
SH01 - Return of Allotment of shares 07 November 2011
SH01 - Return of Allotment of shares 02 November 2011
AR01 - Annual Return 19 April 2011
CH01 - Change of particulars for director 19 April 2011
CH01 - Change of particulars for director 18 April 2011
CH01 - Change of particulars for director 03 February 2011
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 15 December 2010
AA - Annual Accounts 05 November 2010
AP01 - Appointment of director 26 October 2010
MG01 - Particulars of a mortgage or charge 27 May 2010
AR01 - Annual Return 25 May 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 25 May 2010
CH01 - Change of particulars for director 25 May 2010
CH03 - Change of particulars for secretary 25 May 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 25 May 2010
TM01 - Termination of appointment of director 25 May 2010
AA - Annual Accounts 26 August 2009
363a - Annual Return 11 June 2009
363a - Annual Return 01 September 2008
AA - Annual Accounts 22 August 2008
288a - Notice of appointment of directors or secretaries 16 July 2008
AA - Annual Accounts 12 September 2007
363s - Annual Return 27 July 2007
AA - Annual Accounts 11 August 2006
363s - Annual Return 15 May 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 May 2006
288b - Notice of resignation of directors or secretaries 14 March 2006
AA - Annual Accounts 01 December 2005
287 - Change in situation or address of Registered Office 24 June 2005
CERTNM - Change of name certificate 20 June 2005
363s - Annual Return 14 June 2005
288a - Notice of appointment of directors or secretaries 10 June 2005
288a - Notice of appointment of directors or secretaries 10 June 2005
288b - Notice of resignation of directors or secretaries 25 May 2005
CERTNM - Change of name certificate 24 May 2005
AA - Annual Accounts 06 October 2004
363s - Annual Return 05 April 2004
288b - Notice of resignation of directors or secretaries 18 December 2003
288b - Notice of resignation of directors or secretaries 18 December 2003
288a - Notice of appointment of directors or secretaries 18 December 2003
288a - Notice of appointment of directors or secretaries 18 December 2003
NEWINC - New incorporation documents 26 March 2003

Mortgages & Charges

Description Date Status Charge by
Charge of deposit 20 May 2010 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.