CONSISTENCY LIMITED

Register to unlock more data on OkredoRegister

CONSISTENCY LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01625039

Incorporation date

26/03/1982

Size

Total Exemption Full

Contacts

Registered address

Registered address

Booth & Co Coopers House,, Intake Lane, Ossett, West Yorkshire WF5 0RGCopy
copy info iconCopy
See on map
Latest events (Record since 04/08/1986)
dot icon24/04/2025
Final Gazette dissolved following liquidation
dot icon24/01/2025
Return of final meeting in a members' voluntary winding up
dot icon31/05/2024
Registered office address changed from Lyndhurst, Dale Street, Ossett, West Yorks WF5 9HJ to Booth & Co Coopers House, Intake Lane Ossett West Yorkshire WF5 0RG on 2024-05-31
dot icon21/05/2024
Declaration of solvency
dot icon21/05/2024
Resolutions
dot icon21/05/2024
Appointment of a voluntary liquidator
dot icon05/04/2024
Total exemption full accounts made up to 2024-02-29
dot icon06/09/2023
Total exemption full accounts made up to 2023-02-28
dot icon28/06/2023
Confirmation statement made on 2023-06-23 with no updates
dot icon25/10/2022
Total exemption full accounts made up to 2022-02-28
dot icon04/07/2022
Confirmation statement made on 2022-06-23 with no updates
dot icon25/10/2021
Total exemption full accounts made up to 2021-02-28
dot icon23/06/2021
Confirmation statement made on 2021-06-23 with updates
dot icon23/06/2021
Cessation of Barrie Anthony Wain as a person with significant control on 2021-06-18
dot icon23/03/2021
Confirmation statement made on 2021-03-23 with updates
dot icon30/11/2020
Total exemption full accounts made up to 2020-02-29
dot icon05/11/2020
Confirmation statement made on 2020-11-05 with updates
dot icon20/10/2020
Confirmation statement made on 2020-10-20 with updates
dot icon06/10/2020
Confirmation statement made on 2020-10-06 with no updates
dot icon14/07/2020
Confirmation statement made on 2019-09-16 with updates
dot icon14/07/2020
Appointment of Miss Karen Bowering as a secretary on 2020-07-06
dot icon14/07/2020
Termination of appointment of Barrie Anthony Wain as a secretary on 2020-07-02
dot icon14/07/2020
Termination of appointment of Barrie Anthony Wain as a director on 2020-07-02
dot icon19/11/2019
Withdrawal of a person with significant control statement on 2019-11-19
dot icon22/10/2019
Total exemption full accounts made up to 2019-02-28
dot icon16/09/2019
Notification of Barrie Anthony Wain as a person with significant control on 2019-04-10
dot icon16/09/2019
Notification of Lorraine Murdoch as a person with significant control on 2019-04-10
dot icon16/09/2019
Notification of Karen Bowering as a person with significant control on 2019-04-10
dot icon16/09/2019
Notification of a person with significant control statement
dot icon16/09/2019
Withdrawal of a person with significant control statement on 2019-09-16
dot icon16/09/2019
Confirmation statement made on 2019-09-12 with no updates
dot icon08/05/2019
Confirmation statement made on 2018-09-03 with updates
dot icon28/09/2018
Total exemption full accounts made up to 2018-02-28
dot icon03/09/2018
Confirmation statement made on 2018-08-29 with updates
dot icon30/08/2018
Confirmation statement made on 2018-08-28 with updates
dot icon19/03/2018
Confirmation statement made on 2018-03-15 with updates
dot icon06/03/2018
Termination of appointment of a director
dot icon05/03/2018
Termination of appointment of Karen Bowering as a director on 2017-02-28
dot icon02/11/2017
Appointment of Ms. Lorraine Murdoch as a director on 2017-11-01
dot icon01/11/2017
Appointment of Mr. Barrie Anthony Wain as a director on 2017-11-01
dot icon25/10/2017
Total exemption full accounts made up to 2017-02-28
dot icon21/07/2017
Notification of a person with significant control statement
dot icon12/07/2017
Confirmation statement made on 2017-06-29 with no updates
dot icon30/03/2017
Satisfaction of charge 016250390002 in full
dot icon30/03/2017
Satisfaction of charge 016250390003 in full
dot icon01/09/2016
Annual return made up to 2016-06-29 with full list of shareholders
dot icon13/07/2016
Statement of capital following an allotment of shares on 2016-07-13
dot icon11/07/2016
Total exemption small company accounts made up to 2016-02-29
dot icon06/11/2015
Annual return made up to 2015-11-06 with full list of shareholders
dot icon06/11/2015
Termination of appointment of David John Edward Hollely as a secretary on 2015-11-02
dot icon06/11/2015
Appointment of Mr Barrie Anthony Wain as a secretary on 2015-11-02
dot icon09/09/2015
Total exemption small company accounts made up to 2015-02-28
dot icon20/08/2015
Satisfaction of charge 1 in full
dot icon10/04/2015
Registration of charge 016250390003, created on 2015-04-01
dot icon12/12/2014
Annual return made up to 2014-12-12 with full list of shareholders
dot icon27/11/2014
Registration of charge 016250390002, created on 2014-11-20
dot icon12/08/2014
Total exemption small company accounts made up to 2014-02-28
dot icon24/12/2013
Annual return made up to 2013-12-12 with full list of shareholders
dot icon23/10/2013
Total exemption small company accounts made up to 2013-02-28
dot icon06/02/2013
Appointment of Miss Karen Bowering as a director
dot icon06/02/2013
Termination of appointment of David Hollely as a director
dot icon12/12/2012
Annual return made up to 2012-12-12 with full list of shareholders
dot icon03/12/2012
Termination of appointment of Barrie Wain as a director
dot icon03/12/2012
Termination of appointment of Lorraine Bowering as a director
dot icon03/12/2012
Termination of appointment of Karen Bowering as a director
dot icon15/11/2012
Total exemption small company accounts made up to 2012-02-29
dot icon19/12/2011
Annual return made up to 2011-12-12 with full list of shareholders
dot icon02/11/2011
Total exemption small company accounts made up to 2011-02-28
dot icon11/01/2011
Annual return made up to 2010-12-12 with full list of shareholders
dot icon11/01/2011
Director's details changed for Karen Bowering on 2011-01-10
dot icon11/01/2011
Director's details changed for Mr David John Edward Hollely on 2011-01-11
dot icon11/01/2011
Director's details changed for Barrie Anthony Wain on 2011-01-11
dot icon11/01/2011
Director's details changed for Lorraine Bowering on 2011-01-11
dot icon11/01/2011
Secretary's details changed for Mr David John Edward Hollely on 2011-01-11
dot icon02/11/2010
Total exemption small company accounts made up to 2010-02-28
dot icon28/01/2010
Annual return made up to 2009-12-12 with full list of shareholders
dot icon08/12/2009
Total exemption small company accounts made up to 2009-02-28
dot icon29/12/2008
Return made up to 12/12/08; full list of members
dot icon20/10/2008
Director appointed lorraine bowering
dot icon20/10/2008
Director appointed barrie anthony wain
dot icon20/10/2008
Director appointed karen bowering
dot icon15/09/2008
Total exemption small company accounts made up to 2008-02-29
dot icon03/01/2008
Return made up to 12/12/07; full list of members
dot icon08/09/2007
Total exemption small company accounts made up to 2007-02-28
dot icon22/01/2007
Return made up to 12/12/06; full list of members
dot icon12/01/2007
New secretary appointed
dot icon17/10/2006
Total exemption small company accounts made up to 2006-02-28
dot icon21/12/2005
Return made up to 12/12/05; full list of members
dot icon19/12/2005
Total exemption small company accounts made up to 2005-02-28
dot icon19/01/2005
Return made up to 31/12/04; full list of members
dot icon14/07/2004
Total exemption small company accounts made up to 2004-02-29
dot icon29/12/2003
Return made up to 31/12/03; full list of members
dot icon02/12/2003
Total exemption small company accounts made up to 2003-02-28
dot icon21/02/2003
Total exemption small company accounts made up to 2002-02-28
dot icon06/01/2003
Return made up to 31/12/02; full list of members
dot icon25/01/2002
Return made up to 31/12/01; full list of members
dot icon30/11/2001
Total exemption small company accounts made up to 2001-02-28
dot icon04/10/2001
Return made up to 31/12/00; full list of members; amend
dot icon28/09/2001
Director resigned
dot icon18/09/2001
New secretary appointed
dot icon18/09/2001
Secretary resigned
dot icon28/12/2000
Return made up to 31/12/00; full list of members
dot icon04/12/2000
Accounts for a small company made up to 2000-02-29
dot icon23/12/1999
Return made up to 31/12/99; full list of members
dot icon15/12/1999
Accounts for a small company made up to 1999-02-28
dot icon22/12/1998
Accounts for a small company made up to 1998-02-28
dot icon22/12/1998
Return made up to 31/12/98; no change of members
dot icon14/01/1998
Return made up to 31/12/97; full list of members
dot icon09/12/1997
Accounts for a small company made up to 1997-02-28
dot icon08/01/1997
Return made up to 31/12/96; no change of members
dot icon22/12/1996
Accounts for a small company made up to 1996-02-29
dot icon27/12/1995
Return made up to 31/12/95; no change of members
dot icon15/12/1995
Accounts for a small company made up to 1995-02-28
dot icon04/01/1995
Return made up to 31/12/94; full list of members
dot icon04/01/1995
Accounts for a small company made up to 1994-02-28
dot icon01/02/1994
Return made up to 31/12/93; no change of members
dot icon15/12/1993
Accounts for a small company made up to 1993-02-28
dot icon05/01/1993
Return made up to 31/12/92; no change of members
dot icon11/12/1992
Full accounts made up to 1992-02-29
dot icon19/08/1992
Return made up to 31/12/91; full list of members
dot icon23/04/1992
Full accounts made up to 1991-02-28
dot icon30/07/1991
Full accounts made up to 1990-02-28
dot icon22/10/1990
Return made up to 29/08/90; no change of members
dot icon22/10/1990
Full accounts made up to 1989-02-28
dot icon30/04/1990
New director appointed
dot icon30/04/1990
Return made up to 31/12/89; no change of members
dot icon18/04/1990
Full accounts made up to 1988-02-29
dot icon18/04/1990
Registered office changed on 18/04/90 from: 2 gringley road misterton nr doncaster s yorks DN10 4AN
dot icon08/06/1989
Return made up to 31/12/88; full list of members
dot icon29/06/1988
Full accounts made up to 1987-02-28
dot icon20/06/1988
Particulars of mortgage/charge
dot icon31/05/1988
Return made up to 31/12/87; full list of members
dot icon08/04/1988
First gazette
dot icon23/06/1987
Full accounts made up to 1986-02-28
dot icon04/08/1986
Annual return made up to 19/03/86
2028
change arrow icon0 % *

* during past year

Total Assets

£0.00
2028
change arrow icon0 *

* during past year

Number of employees

0
2028
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
29/02/2024
dot iconNext confirmation date
23/06/2024
dot iconLast change occurred
29/02/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
29/02/2024
dot iconNext account date
28/02/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2023
5
322.88K
-
0.00
42.93K
-
2024
5
293.57K
-
0.00
84.95K
-
2028
-
-
-
0.00
-
-
2028
-
-
-
0.00
-
-

Employees

2028

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Murdoch, Lorraine
Director
01/11/2017 - Present
-

Persons with Significant Control

5
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

27,151
AGU TREECRAFT LIMITEDThe Old Rectory, Main Street, Glenfield, Leicester LE3 8DG
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

09240553

Reg. date:

30/09/2014

Turnover:

-

No. of employees:

7
B. WHITE & SONS (TEVERSHAM) LIMITEDThe Hart Shaw Building Europa Link, Sheffield Business Park, Sheffield S9 1XU
Dissolved

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00560062

Reg. date:

16/01/1956

Turnover:

-

No. of employees:

6
BALWYLLO ESTATES LIMITEDItek House, 1 Newark Road South, Glenrothes, Fife KY7 4NS
Dissolved

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

SC248410

Reg. date:

28/04/2003

Turnover:

-

No. of employees:

5
BC FIRST EQUESTRIAN LTD101 Jail Lane, Biggin Hill, Westerham TN16 3SD
Dissolved

Category:

Farm animal boarding and care

Comp. code:

08792515

Reg. date:

27/11/2013

Turnover:

-

No. of employees:

6
BEAVER PLANT LIMITEDC/O Frp Advisory Trading Limited Ist Floor 34 Falcon Court, Preston Farm Industrial Estate, Stockton-On-Tees, Cleveland TS18 3TX
Dissolved

Category:

Support services to forestry

Comp. code:

04923428

Reg. date:

07/10/2003

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About CONSISTENCY LIMITED

CONSISTENCY LIMITED is an(a) Dissolved company incorporated on 26/03/1982 with the registered office located at Booth & Co Coopers House,, Intake Lane, Ossett, West Yorkshire WF5 0RG. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CONSISTENCY LIMITED?

toggle

CONSISTENCY LIMITED is currently Dissolved. It was registered on 26/03/1982 and dissolved on 24/04/2025.

Where is CONSISTENCY LIMITED located?

toggle

CONSISTENCY LIMITED is registered at Booth & Co Coopers House,, Intake Lane, Ossett, West Yorkshire WF5 0RG.

What does CONSISTENCY LIMITED do?

toggle

CONSISTENCY LIMITED operates in the Other manufacturing n.e.c. (32.99 - SIC 2007) sector.

What is the latest filing for CONSISTENCY LIMITED?

toggle

The latest filing was on 24/04/2025: Final Gazette dissolved following liquidation.