About

Registered Number: 05000794
Date of Incorporation: 22/12/2003 (20 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 16/12/2019 (4 years and 4 months ago)
Registered Address: Unit 11, Dale Street Mills Dale Street, Longwood, Huddersfield, HD3 4TG,

 

Mr Management Consultancy Ltd was founded on 22 December 2003 and are based in Huddersfield, it has a status of "Dissolved". Currently we aren't aware of the number of employees at the this organisation. Ramsden, Christopher Michael, Edwards, Margaret Elizabeth, Moore, Kevin are the current directors of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
EDWARDS, Margaret Elizabeth 06 April 2010 - 1
Secretary Name Appointed Resigned Total Appointments
RAMSDEN, Christopher Michael 16 December 2008 - 1
MOORE, Kevin 22 December 2003 15 December 2008 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 16 December 2019
LIQ13 - N/A 16 September 2019
LIQ03 - N/A 26 February 2019
AD01 - Change of registered office address 31 January 2018
RESOLUTIONS - N/A 27 December 2017
LIQ01 - N/A 27 December 2017
600 - Notice of appointment of Liquidator in a voluntary winding up 27 December 2017
AD01 - Change of registered office address 16 May 2017
AA - Annual Accounts 25 April 2017
CS01 - N/A 28 December 2016
AA - Annual Accounts 17 August 2016
AR01 - Annual Return 29 December 2015
RESOLUTIONS - N/A 23 April 2015
SH01 - Return of Allotment of shares 23 April 2015
AA - Annual Accounts 02 April 2015
AR01 - Annual Return 02 January 2015
AA - Annual Accounts 11 March 2014
AR01 - Annual Return 06 January 2014
AA - Annual Accounts 07 March 2013
AR01 - Annual Return 27 December 2012
AA - Annual Accounts 03 May 2012
AR01 - Annual Return 03 January 2012
AA - Annual Accounts 10 May 2011
AR01 - Annual Return 08 January 2011
AP01 - Appointment of director 07 April 2010
AA - Annual Accounts 04 March 2010
AR01 - Annual Return 07 January 2010
CH01 - Change of particulars for director 07 January 2010
AA - Annual Accounts 20 July 2009
363a - Annual Return 06 January 2009
353 - Register of members 06 January 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 06 January 2009
287 - Change in situation or address of Registered Office 06 January 2009
288a - Notice of appointment of directors or secretaries 05 January 2009
288b - Notice of resignation of directors or secretaries 05 January 2009
AA - Annual Accounts 11 July 2008
287 - Change in situation or address of Registered Office 23 April 2008
288c - Notice of change of directors or secretaries or in their particulars 23 April 2008
363a - Annual Return 11 January 2008
AA - Annual Accounts 26 November 2007
363s - Annual Return 19 January 2007
AA - Annual Accounts 13 July 2006
363s - Annual Return 03 February 2006
395 - Particulars of a mortgage or charge 01 February 2006
287 - Change in situation or address of Registered Office 03 November 2005
AA - Annual Accounts 20 September 2005
363s - Annual Return 27 January 2005
NEWINC - New incorporation documents 22 December 2003

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 27 January 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.