THE CONSORTIUM FOR BUSINESS LIMITED

Register to unlock more data on OkredoRegister

THE CONSORTIUM FOR BUSINESS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02897403

Incorporation date

10/02/1994

Size

Dormant

Contacts

Registered address

Registered address

C/O NORTH HERTFORDSHIRE COLLEGE, Town Hall, Broadway, Letchworth Garden City, Hertfordshire SG6 3PFCopy
copy info iconCopy
See on map
Latest events (Record since 10/02/1994)
dot icon24/08/2015
Final Gazette dissolved via voluntary strike-off
dot icon11/05/2015
First Gazette notice for voluntary strike-off
dot icon28/04/2015
Application to strike the company off the register
dot icon07/04/2015
Termination of appointment of Bernadette Siobhan Wallis as a secretary on 2015-04-08
dot icon18/01/2015
Annual return made up to 2015-01-12 with full list of shareholders
dot icon16/11/2014
Accounts for a dormant company made up to 2014-07-31
dot icon30/01/2014
Accounts for a dormant company made up to 2013-07-31
dot icon21/01/2014
Annual return made up to 2014-01-12 with full list of shareholders
dot icon20/01/2014
Termination of appointment of Chaplin Frobisher Welling as a secretary
dot icon20/01/2014
Appointment of Mr Allan John Tyrer as a director
dot icon20/01/2014
Registered office address changed from St. Ibbs C/O Chaplin Frobisher Welling St. Ippolytts, Hitchin Hertfordshire SG4 7NL on 2014-01-21
dot icon20/01/2014
Termination of appointment of Fintan Donohue as a director
dot icon20/01/2014
Appointment of Ms Bernadette Siobhan Wallis as a secretary
dot icon01/04/2013
Accounts for a dormant company made up to 2012-07-31
dot icon16/01/2013
Annual return made up to 2013-01-12 with full list of shareholders
dot icon25/04/2012
Appointment of Chaplin Frobisher Welling as a secretary
dot icon24/04/2012
Termination of appointment of David Chaplin as a secretary
dot icon23/04/2012
Accounts for a dormant company made up to 2011-07-31
dot icon16/01/2012
Annual return made up to 2012-01-12 with full list of shareholders
dot icon16/01/2012
Director's details changed for Mr Fintan Donohue on 2012-01-01
dot icon10/04/2011
Total exemption full accounts made up to 2010-07-31
dot icon11/01/2011
Annual return made up to 2011-01-12 with full list of shareholders
dot icon31/03/2010
Total exemption full accounts made up to 2009-07-31
dot icon23/01/2010
Annual return made up to 2010-01-13 with full list of shareholders
dot icon23/01/2010
Director's details changed for Fintan Donohue on 2010-01-13
dot icon05/03/2009
Total exemption full accounts made up to 2008-07-31
dot icon13/01/2009
Return made up to 13/01/09; full list of members
dot icon02/09/2008
Certificate of change of name
dot icon15/05/2008
Total exemption full accounts made up to 2007-07-31
dot icon10/02/2008
Return made up to 13/01/08; full list of members
dot icon10/02/2008
Registered office changed on 11/02/08 from: c/o chaplin frobisher welling icknield house eastcheap letchworth hertfordshire SG6 3YY
dot icon03/07/2007
Total exemption full accounts made up to 2006-07-31
dot icon14/01/2007
Return made up to 13/01/07; full list of members
dot icon20/03/2006
Total exemption full accounts made up to 2005-07-31
dot icon01/02/2006
Return made up to 13/01/06; full list of members
dot icon21/12/2005
New director appointed
dot icon21/12/2005
Director resigned
dot icon09/06/2005
Return made up to 13/01/05; full list of members
dot icon02/03/2005
Total exemption full accounts made up to 2004-07-31
dot icon18/01/2004
Return made up to 13/01/04; full list of members
dot icon16/01/2004
Total exemption full accounts made up to 2003-07-31
dot icon10/12/2003
Director resigned
dot icon07/03/2003
Total exemption full accounts made up to 2002-07-31
dot icon02/02/2003
Return made up to 27/01/03; full list of members
dot icon28/02/2002
Return made up to 04/02/02; full list of members
dot icon28/01/2002
Total exemption full accounts made up to 2001-07-31
dot icon22/10/2001
Director resigned
dot icon29/04/2001
Director resigned
dot icon04/04/2001
Full accounts made up to 2000-07-31
dot icon14/02/2001
Return made up to 11/02/01; full list of members
dot icon16/04/2000
Full accounts made up to 1999-07-31
dot icon02/03/2000
Return made up to 11/02/00; full list of members
dot icon25/05/1999
Full accounts made up to 1998-07-31
dot icon15/03/1999
Return made up to 11/02/99; no change of members
dot icon15/03/1999
Registered office changed on 16/03/99 from: icknield house eastcheap letchworth hertfordshire SG6 5YY
dot icon09/03/1998
Return made up to 11/02/98; no change of members
dot icon09/03/1998
Registered office changed on 10/03/98 from: the old court house broadway letchworth hertfordshire SG6 3PB
dot icon08/12/1997
Full accounts made up to 1997-07-31
dot icon04/08/1997
Director resigned
dot icon25/06/1997
Registered office changed on 26/06/97 from: walsworth house cambridge road hitchin SG4 0JD
dot icon19/02/1997
Return made up to 11/02/97; full list of members
dot icon19/02/1997
Director resigned
dot icon19/02/1997
New director appointed
dot icon10/12/1996
Declaration of satisfaction of mortgage/charge
dot icon09/12/1996
Full accounts made up to 1996-07-31
dot icon08/09/1996
New director appointed
dot icon15/07/1996
Particulars of mortgage/charge
dot icon31/03/1996
Ad 28/02/96--------- £ si 998@1=998 £ ic 2/1000
dot icon31/03/1996
£ nc 100/1000 19/07/94
dot icon05/03/1996
Return made up to 11/02/96; full list of members
dot icon04/03/1996
Director resigned
dot icon11/12/1995
New director appointed
dot icon19/11/1995
Full accounts made up to 1995-07-31
dot icon17/08/1995
New director appointed
dot icon04/05/1995
Director resigned
dot icon02/03/1995
Return made up to 11/02/95; full list of members
dot icon13/10/1994
Memorandum and Articles of Association
dot icon13/10/1994
Resolutions
dot icon13/10/1994
Resolutions
dot icon13/10/1994
Resolutions
dot icon18/08/1994
Resolutions
dot icon18/08/1994
Resolutions
dot icon18/08/1994
Resolutions
dot icon25/07/1994
Certificate of change of name
dot icon24/07/1994
Director resigned
dot icon24/07/1994
Director resigned;new director appointed
dot icon24/07/1994
New secretary appointed
dot icon24/07/1994
Secretary resigned;director resigned;new director appointed
dot icon24/07/1994
New director appointed
dot icon24/07/1994
New director appointed
dot icon24/07/1994
Registered office changed on 25/07/94 from: fourth floor cloth hall court infirmary street leeds LS1 2JB
dot icon24/07/1994
Accounting reference date notified as 31/07
dot icon24/07/1994
Resolutions
dot icon10/03/1994
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon10/03/1994
Director resigned;new director appointed
dot icon10/03/1994
Registered office changed on 11/03/94 from: 50 lincolns inn fields london WC2A 3PF
dot icon10/02/1994
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/07/2014
dot iconLast change occurred
30/07/2014

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/07/2014
dot iconNext account date
30/07/2015
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

19
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dwyer, Daniel John
Nominee Secretary
10/02/1994 - 22/02/1994
1325
Dwyer, Daniel John
Nominee Director
10/02/1994 - 22/02/1994
2379
Tyrer, Allan John
Director
20/01/2014 - Present
17
Doyle, Betty June
Nominee Director
10/02/1994 - 22/02/1994
1756
Barker, Jack
Director
22/02/1994 - 18/07/1994
107

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About THE CONSORTIUM FOR BUSINESS LIMITED

THE CONSORTIUM FOR BUSINESS LIMITED is an(a) Dissolved company incorporated on 10/02/1994 with the registered office located at C/O NORTH HERTFORDSHIRE COLLEGE, Town Hall, Broadway, Letchworth Garden City, Hertfordshire SG6 3PF. 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 THE CONSORTIUM FOR BUSINESS LIMITED?

toggle

THE CONSORTIUM FOR BUSINESS LIMITED is currently Dissolved. It was registered on 10/02/1994 and dissolved on 24/08/2015.

Where is THE CONSORTIUM FOR BUSINESS LIMITED located?

toggle

THE CONSORTIUM FOR BUSINESS LIMITED is registered at C/O NORTH HERTFORDSHIRE COLLEGE, Town Hall, Broadway, Letchworth Garden City, Hertfordshire SG6 3PF.

What does THE CONSORTIUM FOR BUSINESS LIMITED do?

toggle

THE CONSORTIUM FOR BUSINESS LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for THE CONSORTIUM FOR BUSINESS LIMITED?

toggle

The latest filing was on 24/08/2015: Final Gazette dissolved via voluntary strike-off.