Background WavePink WaveYellow Wave

WHARFEDALE CONSULTANTS LIMITED (04907706)

WHARFEDALE CONSULTANTS LIMITED (04907706) is a dissolved UK company. incorporated on 23 September 2003. with registered office in Altrincham. The company operates in the Information and Communication sector, engaged in other information technology service activities. WHARFEDALE CONSULTANTS LIMITED has been registered for 22 years. Current directors include BARKER, Lynton Kenneth, VASWANI, Sherry.

Company Number
04907706
Status
dissolved
Type
ltd
Incorporated
23 September 2003
Age
22 years
Address
3rd Floor, 1 Ashley Road, Altrincham, WA14 2DT
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
Directors
BARKER, Lynton Kenneth, VASWANI, Sherry
SIC Codes
62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WHARFEDALE CONSULTANTS LIMITED

WHARFEDALE CONSULTANTS LIMITED is an dissolved company incorporated on 23 September 2003 with the registered office located in Altrincham. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities. WHARFEDALE CONSULTANTS LIMITED was registered 22 years ago.(SIC: 62090)

Status

dissolved

Active since 22 years ago

Company No

04907706

LTD Company

Age

22 Years

Incorporated 23 September 2003

Size

N/A

Accounts

ARD: 31/12

Up to Date

Last Filed

Made up to 31 December 2015 (10 years ago)
Submitted on 28 September 2016 (9 years ago)
Type: Total Exemption (Small)

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A
Submitted on 23 February 2017 (9 years ago)

Next Due

Due by N/A

Previous Company Names

WALTHAM BUILDING CONSTRUCTION LIMITED
From: 23 September 2003To: 22 December 2003
Contact
Address

3rd Floor, 1 Ashley Road Altrincham, WA14 2DT,

Previous Addresses

7th Floor 1 East Parade Leeds LS1 2AA England
From: 20 March 2017To: 7 June 2017
C/O Harrison Clark Rickerbys Ellenborough House Wellington Street Cheltenham GL50 1YD England
From: 9 November 2016To: 20 March 2017
114 High Street Southampton Hampshire SO14 2AA
From: 8 December 2014To: 9 November 2016
1 Gloster Court Whittle Avenue Fareham Hampshire PO15 5SH
From: 6 July 2012To: 8 December 2014
Sovereign House 37 Middle Road Park Gate Southampton SO31 7GH United Kingdom
From: 11 October 2011To: 6 July 2012
the French Quarter 114 High Street Southampton Hampshire SO14 2AA
From: 23 September 2003To: 11 October 2011
Timeline

8 key events • 2003 - 2016

Funding Officers Ownership
Company Founded
Sept 03
Funding Round
Dec 15
Funding Round
Dec 15
Funding Round
Dec 15
Funding Round
Dec 15
Director Left
Nov 16
Director Joined
Nov 16
Director Joined
Nov 16
4
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

OAKWOOD CORPORATE SECRETARY LIMITED

Active
1 Ashley Road, AltrinchamWA14 2DT
Corporate secretary
Appointed 02 Jun 2017

BARKER, Lynton Kenneth

Active
Ashley Road, AltrinchamWA14 2DT
Born January 1948
Director
Appointed 19 Oct 2016

VASWANI, Sherry

Active
Ashley Road, AltrinchamWA14 2DT
Born December 1972
Director
Appointed 19 Oct 2016

ORMSBY, Geoffrey Anthony

Resigned
Stonewold Green Lane, MaidenheadSL6 3RH
Secretary
Appointed 03 Nov 2003
Resigned 19 Oct 2016

SECRETARIAL APPOINTMENTS LIMITED

Resigned
16 Churchill Way, CardiffCF10 2DX
Corporate nominee secretary
Appointed 23 Sept 2003
Resigned 03 Nov 2003

MAYO, Peter

Resigned
Wharfe View Barn, LeedsLS17 0DW
Born December 1946
Director
Appointed 03 Nov 2003
Resigned 19 Oct 2016

CORPORATE APPOINTMENTS LIMITED

Resigned
16 Churchill Way, CardiffCF10 2DX
Corporate nominee director
Appointed 23 Sept 2003
Resigned 03 Nov 2003

Persons with significant control

2

1 Active
1 Ceased
Ashley Road, AltrinchamWA14 2DT

Nature of Control

Ownership of shares 75 to 100 percent
Notified 19 Oct 2016

Peter Mayo

Ceased
Aspin Park Lane, HarrogateHG5 8EN
Born December 1946

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 19 Oct 2016
Fundings
Financials
Latest Activities

Filing History

60

Gazette Dissolved Voluntary
2 January 2018
GAZ2(A)GAZ2(A)
Gazette Notice Voluntary
17 October 2017
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
10 October 2017
DS01DS01
Change To A Person With Significant Control
8 September 2017
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
4 August 2017
CH01Change of Director Details
Change Person Director Company With Change Date
15 June 2017
CH01Change of Director Details
Change Person Director Company With Change Date
15 June 2017
CH01Change of Director Details
Change Person Director Company With Change Date
13 June 2017
CH01Change of Director Details
Change Person Director Company With Change Date
13 June 2017
CH01Change of Director Details
Appoint Corporate Secretary Company With Name Date
13 June 2017
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
7 June 2017
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
20 March 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
23 February 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 November 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
9 November 2016
TM02Termination of Secretary
Appoint Person Director Company With Name Date
9 November 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 November 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
9 November 2016
AD01Change of Registered Office Address
Confirmation Statement With Updates
1 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 September 2016
AAAnnual Accounts
Capital Allotment Shares
11 December 2015
SH01Allotment of Shares
Capital Allotment Shares
11 December 2015
SH01Allotment of Shares
Capital Allotment Shares
11 December 2015
SH01Allotment of Shares
Capital Allotment Shares
11 December 2015
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
2 November 2015
AR01AR01
Accounts With Accounts Type Dormant
12 June 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
8 December 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
8 December 2014
AR01AR01
Accounts With Accounts Type Dormant
3 October 2014
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
24 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 September 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
6 July 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
11 October 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
11 October 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
27 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 September 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 October 2009
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 September 2009
AAAnnual Accounts
Legacy
20 March 2009
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
27 January 2009
AAAnnual Accounts
Legacy
23 September 2008
363aAnnual Return
Legacy
15 April 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
1 November 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
14 November 2006
AAAnnual Accounts
Legacy
29 September 2006
363aAnnual Return
Legacy
20 March 2006
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
25 January 2006
AAAnnual Accounts
Legacy
19 October 2005
363aAnnual Return
Legacy
13 January 2005
225Change of Accounting Reference Date
Legacy
14 October 2004
363aAnnual Return
Legacy
27 January 2004
288aAppointment of Director or Secretary
Legacy
27 January 2004
288bResignation of Director or Secretary
Legacy
27 January 2004
288aAppointment of Director or Secretary
Legacy
27 January 2004
288bResignation of Director or Secretary
Memorandum Articles
8 January 2004
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
22 December 2003
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
23 September 2003
NEWINCIncorporation