About

Registered Number: 04179585
Date of Incorporation: 14/03/2001 (23 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 13/06/2017 (6 years and 10 months ago)
Registered Address: Lea House, Withens Road Wainstalls, Halifax, HX2 7TZ

 

Established in 2001, Stuart Pool Consultancy Ltd has its registered office in Halifax. Currently we aren't aware of the number of employees at the the company. There are 2 directors listed as Pool, Stuart Trevor, Hickson, Kathryn for the organisation in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
POOL, Stuart Trevor 14 March 2001 - 1
HICKSON, Kathryn 06 April 2004 09 March 2008 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 13 June 2017
GAZ1(A) - First notification of strike-off in London Gazette) 28 March 2017
DS01 - Striking off application by a company 21 March 2017
AA - Annual Accounts 19 December 2016
AA01 - Change of accounting reference date 16 December 2016
AR01 - Annual Return 24 March 2016
AA - Annual Accounts 24 August 2015
AR01 - Annual Return 24 March 2015
AA - Annual Accounts 06 August 2014
AR01 - Annual Return 24 March 2014
AA - Annual Accounts 16 September 2013
AR01 - Annual Return 18 March 2013
AA - Annual Accounts 31 July 2012
AR01 - Annual Return 19 March 2012
AA - Annual Accounts 16 August 2011
AR01 - Annual Return 21 March 2011
AA - Annual Accounts 09 September 2010
AR01 - Annual Return 16 March 2010
CH01 - Change of particulars for director 16 March 2010
AA - Annual Accounts 27 September 2009
363a - Annual Return 18 March 2009
AA - Annual Accounts 26 August 2008
288b - Notice of resignation of directors or secretaries 09 April 2008
363a - Annual Return 31 March 2008
288b - Notice of resignation of directors or secretaries 10 March 2008
288c - Notice of change of directors or secretaries or in their particulars 13 February 2008
288c - Notice of change of directors or secretaries or in their particulars 13 February 2008
AA - Annual Accounts 05 November 2007
363a - Annual Return 02 April 2007
AA - Annual Accounts 01 September 2006
363s - Annual Return 18 April 2006
AA - Annual Accounts 11 October 2005
363s - Annual Return 20 May 2005
AA - Annual Accounts 23 September 2004
288a - Notice of appointment of directors or secretaries 17 April 2004
363s - Annual Return 06 April 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 March 2004
AA - Annual Accounts 22 October 2003
363s - Annual Return 09 April 2003
AA - Annual Accounts 02 August 2002
287 - Change in situation or address of Registered Office 05 June 2002
363s - Annual Return 26 March 2002
288b - Notice of resignation of directors or secretaries 22 March 2001
288b - Notice of resignation of directors or secretaries 22 March 2001
288a - Notice of appointment of directors or secretaries 22 March 2001
288a - Notice of appointment of directors or secretaries 22 March 2001
287 - Change in situation or address of Registered Office 22 March 2001
NEWINC - New incorporation documents 14 March 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.