About

Registered Number: 03597389
Date of Incorporation: 14/07/1998 (26 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 08/08/2017 (7 years and 8 months ago)
Registered Address: 4 Booth Rise, Northampton, NN3 6HR

 

Having been setup in 1998, Graham Bates Consulting Ltd have registered office in Northampton, it's status in the Companies House registry is set to "Dissolved". We don't currently know the number of employees at this business. The current directors of the organisation are Bates, Diane Elizabeth, Bates, Graham Noel.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BATES, Diane Elizabeth 14 July 1998 - 1
BATES, Graham Noel 14 July 1998 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 08 August 2017
GAZ1(A) - First notification of strike-off in London Gazette) 23 May 2017
DS01 - Striking off application by a company 15 May 2017
AA - Annual Accounts 28 April 2017
CS01 - N/A 21 July 2016
AA - Annual Accounts 29 April 2016
CH03 - Change of particulars for secretary 20 October 2015
CH01 - Change of particulars for director 18 October 2015
CH01 - Change of particulars for director 18 October 2015
CH03 - Change of particulars for secretary 18 October 2015
CH01 - Change of particulars for director 08 October 2015
CH01 - Change of particulars for director 07 October 2015
CH01 - Change of particulars for director 07 October 2015
CH03 - Change of particulars for secretary 07 October 2015
AR01 - Annual Return 20 July 2015
AA - Annual Accounts 30 April 2015
AD01 - Change of registered office address 25 December 2014
AR01 - Annual Return 16 July 2014
AA - Annual Accounts 30 April 2014
AR01 - Annual Return 17 July 2013
AA - Annual Accounts 30 April 2013
AR01 - Annual Return 22 July 2012
AA - Annual Accounts 29 April 2012
AR01 - Annual Return 17 July 2011
AA - Annual Accounts 30 April 2011
AR01 - Annual Return 19 July 2010
CH01 - Change of particulars for director 19 July 2010
CH01 - Change of particulars for director 19 July 2010
AA - Annual Accounts 30 April 2010
363a - Annual Return 28 July 2009
AA - Annual Accounts 09 March 2009
363a - Annual Return 21 July 2008
AA - Annual Accounts 15 November 2007
363a - Annual Return 17 July 2007
AA - Annual Accounts 09 March 2007
363s - Annual Return 25 July 2006
AA - Annual Accounts 27 April 2006
363s - Annual Return 27 July 2005
AA - Annual Accounts 03 May 2005
363s - Annual Return 20 July 2004
AA - Annual Accounts 15 May 2004
363s - Annual Return 21 July 2003
AA - Annual Accounts 19 May 2003
363s - Annual Return 18 July 2002
AA - Annual Accounts 03 May 2002
363s - Annual Return 23 July 2001
AA - Annual Accounts 11 April 2001
363s - Annual Return 02 August 2000
AA - Annual Accounts 22 April 2000
RESOLUTIONS - N/A 20 July 1999
RESOLUTIONS - N/A 20 July 1999
363s - Annual Return 20 July 1999
287 - Change in situation or address of Registered Office 16 June 1999
288b - Notice of resignation of directors or secretaries 20 July 1998
NEWINC - New incorporation documents 14 July 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.