About

Registered Number: 03123809
Date of Incorporation: 08/11/1995 (28 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 17/03/2020 (4 years and 2 months ago)
Registered Address: The West Wing The Old Vicarage, Lofthouse, Harrogate, HG3 5RG,

 

Based in Harrogate, Clegg Consultancy 1995 Ltd was registered on 08 November 1995, it's status at Companies House is "Dissolved". Clegg, Alan Robert, Daly, Bernard, Marley, William Edwin are the current directors of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CLEGG, Alan Robert 20 March 1996 - 1
Secretary Name Appointed Resigned Total Appointments
DALY, Bernard 20 March 1996 08 September 1998 1
MARLEY, William Edwin 08 September 1998 24 October 2012 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 17 March 2020
GAZ1(A) - First notification of strike-off in London Gazette) 31 December 2019
DS01 - Striking off application by a company 24 December 2019
AA - Annual Accounts 07 March 2019
AD02 - Notification of Single Alternative Inspection Location (SAIL) 19 December 2018
AD01 - Change of registered office address 18 December 2018
CS01 - N/A 18 December 2018
AA01 - Change of accounting reference date 18 December 2018
AA - Annual Accounts 26 March 2018
AA01 - Change of accounting reference date 23 January 2018
RP04CS01 - N/A 22 November 2017
AD02 - Notification of Single Alternative Inspection Location (SAIL) 09 November 2017
CS01 - N/A 08 November 2017
AD01 - Change of registered office address 31 August 2017
AA - Annual Accounts 19 January 2017
CS01 - N/A 21 November 2016
AA - Annual Accounts 23 March 2016
AA01 - Change of accounting reference date 28 January 2016
AR01 - Annual Return 20 January 2016
AD01 - Change of registered office address 20 January 2016
AA - Annual Accounts 12 May 2015
AR01 - Annual Return 17 December 2014
AD01 - Change of registered office address 17 December 2014
AA - Annual Accounts 25 February 2014
AR01 - Annual Return 18 December 2013
AD01 - Change of registered office address 18 December 2013
AA - Annual Accounts 31 January 2013
AR01 - Annual Return 21 November 2012
CH01 - Change of particulars for director 21 November 2012
TM02 - Termination of appointment of secretary 21 November 2012
AD01 - Change of registered office address 03 April 2012
AA - Annual Accounts 16 January 2012
AR01 - Annual Return 08 November 2011
AA - Annual Accounts 27 January 2011
AR01 - Annual Return 23 November 2010
AD01 - Change of registered office address 31 January 2010
AA - Annual Accounts 28 January 2010
AR01 - Annual Return 10 December 2009
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 24 November 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 24 November 2009
AA - Annual Accounts 10 February 2009
363a - Annual Return 20 November 2008
AA - Annual Accounts 27 February 2008
363a - Annual Return 05 December 2007
353a - Register of members in non-legible form 21 November 2007
190a - Notice of a place where a register of holders of debentures of a duplicate is kept or of any change in that place where the register is in non-legible form 21 November 2007
AA - Annual Accounts 23 March 2007
363a - Annual Return 07 December 2006
AA - Annual Accounts 17 May 2006
363a - Annual Return 02 December 2005
AA - Annual Accounts 03 March 2005
363a - Annual Return 26 November 2004
363a - Annual Return 13 November 2003
AA - Annual Accounts 25 October 2003
AA - Annual Accounts 11 February 2003
363a - Annual Return 13 November 2002
287 - Change in situation or address of Registered Office 10 July 2002
AA - Annual Accounts 16 January 2002
363a - Annual Return 16 November 2001
AA - Annual Accounts 05 June 2001
363a - Annual Return 14 November 2000
AA - Annual Accounts 03 May 2000
363a - Annual Return 16 November 1999
AA - Annual Accounts 07 May 1999
363a - Annual Return 17 November 1998
325a - Location of register of directors' interests in shares etc where the register is in non-legible form 17 November 1998
353a - Register of members in non-legible form 17 November 1998
190a - Notice of a place where a register of holders of debentures of a duplicate is kept or of any change in that place where the register is in non-legible form 17 November 1998
288a - Notice of appointment of directors or secretaries 29 September 1998
288b - Notice of resignation of directors or secretaries 29 September 1998
363a - Annual Return 27 January 1998
288c - Notice of change of directors or secretaries or in their particulars 27 January 1998
287 - Change in situation or address of Registered Office 19 November 1997
AA - Annual Accounts 09 September 1997
363s - Annual Return 27 January 1997
288b - Notice of resignation of directors or secretaries 13 November 1996
288b - Notice of resignation of directors or secretaries 13 November 1996
288a - Notice of appointment of directors or secretaries 20 October 1996
288a - Notice of appointment of directors or secretaries 20 October 1996
RESOLUTIONS - N/A 18 August 1996
RESOLUTIONS - N/A 19 July 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 19 July 1996
287 - Change in situation or address of Registered Office 19 July 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 July 1996
288 - N/A 01 May 1996
288 - N/A 01 May 1996
CERTNM - Change of name certificate 19 March 1996
RESOLUTIONS - N/A 18 December 1995
288 - N/A 18 December 1995
288 - N/A 18 December 1995
287 - Change in situation or address of Registered Office 18 December 1995
MEM/ARTS - N/A 18 December 1995
NEWINC - New incorporation documents 08 November 1995

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.