THE DHC CONSULTANCY LIMITED

Register to unlock more data on OkredoRegister

THE DHC CONSULTANCY LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03322305

Incorporation date

20/02/1997

Size

Total Exemption Small

Contacts

Registered address

Registered address

Lmw Riverside View Basing Road, Old Basing, Basingstoke, Hampshire RG24 7ALCopy
copy info iconCopy
See on map
Latest events (Record since 20/02/1997)
dot icon05/03/2012
Final Gazette dissolved via voluntary strike-off
dot icon21/11/2011
First Gazette notice for voluntary strike-off
dot icon13/11/2011
Application to strike the company off the register
dot icon12/10/2011
Total exemption small company accounts made up to 2011-07-31
dot icon20/02/2011
Annual return made up to 2011-02-21 with full list of shareholders
dot icon16/02/2011
Director's details changed for Deborah Jane Hulme on 2011-01-13
dot icon12/01/2011
Total exemption small company accounts made up to 2010-07-31
dot icon19/04/2010
Total exemption small company accounts made up to 2009-07-31
dot icon02/03/2010
Annual return made up to 2010-02-21 with full list of shareholders
dot icon05/03/2009
Return made up to 21/02/09; no change of members
dot icon17/11/2008
Total exemption small company accounts made up to 2008-07-31
dot icon12/08/2008
Location of register of members
dot icon11/08/2008
Return made up to 21/02/08; full list of members
dot icon20/05/2008
Registered office changed on 21/05/2008 from clifton house bunnian place basingstoke hampshire RG21 7JE
dot icon12/05/2008
Total exemption small company accounts made up to 2007-07-31
dot icon19/03/2007
Return made up to 21/02/07; full list of members
dot icon11/01/2007
Accounting reference date extended from 31/03/07 to 31/07/07
dot icon03/09/2006
Accounts made up to 2006-03-31
dot icon31/07/2006
New secretary appointed
dot icon31/07/2006
Total exemption small company accounts made up to 2005-03-31
dot icon31/07/2006
Return made up to 21/02/06; full list of members
dot icon31/07/2006
Return made up to 21/02/05; full list of members
dot icon31/07/2006
Secretary resigned
dot icon30/07/2006
Restoration by order of the court
dot icon29/11/2004
Final Gazette dissolved via voluntary strike-off
dot icon16/08/2004
First Gazette notice for voluntary strike-off
dot icon07/07/2004
Total exemption small company accounts made up to 2004-03-31
dot icon06/07/2004
Application for striking-off
dot icon15/02/2004
Return made up to 21/02/04; full list of members
dot icon13/10/2003
Total exemption small company accounts made up to 2003-03-31
dot icon06/10/2003
Registered office changed on 07/10/03 from: 8 shrieves walk stratford upon avon warwickshire CV37 6GJ
dot icon18/03/2003
Return made up to 21/02/03; full list of members
dot icon20/11/2002
Director resigned
dot icon17/09/2002
Accounts for a small company made up to 2002-03-31
dot icon29/07/2002
Certificate of change of name
dot icon16/07/2002
Registered office changed on 17/07/02 from: stable cottage deverill road sutton veny warminster wiltshire BA12 7BY
dot icon28/03/2002
Total exemption small company accounts made up to 2001-03-31
dot icon26/02/2002
Return made up to 21/02/02; full list of members
dot icon26/02/2002
Secretary's particulars changed;director's particulars changed
dot icon28/02/2001
Return made up to 21/02/01; full list of members
dot icon28/12/2000
Full accounts made up to 2000-03-31
dot icon03/08/2000
Director resigned
dot icon31/05/2000
Secretary resigned
dot icon31/05/2000
New secretary appointed;new director appointed
dot icon26/03/2000
Return made up to 21/02/00; full list of members
dot icon29/01/2000
Full accounts made up to 1999-03-31
dot icon13/04/1999
Return made up to 21/02/99; no change of members
dot icon22/12/1998
Full accounts made up to 1998-03-31
dot icon22/12/1998
Registered office changed on 23/12/98 from: 49 shepherds mead dilton marsh westbury wiltshire BA13 4DX
dot icon20/12/1998
Secretary resigned
dot icon20/12/1998
New secretary appointed;new director appointed
dot icon29/07/1998
Certificate of change of name
dot icon20/04/1998
Return made up to 21/02/98; full list of members
dot icon10/04/1998
Registered office changed on 11/04/98 from: chiltern house the high street berkhamsted hertfordshire HP4 3AP
dot icon08/01/1998
Accounting reference date extended from 31/01/98 to 31/03/98
dot icon16/04/1997
Accounting reference date shortened from 28/02/98 to 31/01/98
dot icon31/03/1997
Ad 06/03/97--------- £ si 98@1=98 £ ic 2/100
dot icon02/03/1997
Secretary resigned
dot icon20/02/1997
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/07/2011
dot iconLast change occurred
30/07/2011

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/07/2011
dot iconNext account date
30/07/2012
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
BRISTOL LEGAL SERVICES LIMITED
Nominee Secretary
20/02/1997 - 20/02/1997
3976
Perkins, Robert James
Director
29/02/2000 - 14/11/2002
6
Finn, Robert Geoffrey
Director
29/11/1998 - 01/06/2000
2
Hulme, Deborah Jane
Director
20/02/1997 - Present
4
Hulme, Susan Christine
Secretary
07/06/2006 - Present
-

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 DHC CONSULTANCY LIMITED

THE DHC CONSULTANCY LIMITED is an(a) Dissolved company incorporated on 20/02/1997 with the registered office located at Lmw Riverside View Basing Road, Old Basing, Basingstoke, Hampshire RG24 7AL. There are currently 2 active directors 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 DHC CONSULTANCY LIMITED?

toggle

THE DHC CONSULTANCY LIMITED is currently Dissolved. It was registered on 20/02/1997 and dissolved on 05/03/2012.

Where is THE DHC CONSULTANCY LIMITED located?

toggle

THE DHC CONSULTANCY LIMITED is registered at Lmw Riverside View Basing Road, Old Basing, Basingstoke, Hampshire RG24 7AL.

What does THE DHC CONSULTANCY LIMITED do?

toggle

THE DHC CONSULTANCY LIMITED operates in the Other business activities not elsewhere classified (74.87 - SIC 2003) sector.

What is the latest filing for THE DHC CONSULTANCY LIMITED?

toggle

The latest filing was on 05/03/2012: Final Gazette dissolved via voluntary strike-off.