Dissolved
Dissolved 2014-02-25
Company Information for CHANGEMAKER CONSULTING LIMITED
TELFORD, SHROPSHIRE, TF8 7DY,
|
Company Registration Number
05048736
Private Limited Company
Dissolved Dissolved 2014-02-25 |
Company Name | |
---|---|
CHANGEMAKER CONSULTING LIMITED | |
Legal Registered Office | |
TELFORD SHROPSHIRE TF8 7DY Other companies in TF8 | |
Company Number | 05048736 | |
---|---|---|
Date formed | 2004-02-18 | |
Country | England | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2013-04-30 | |
Date Dissolved | 2014-02-25 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2015-05-16 21:07:50 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
CHANGEMAKER CONSULTING LLC | California | Unknown |
Officer | Role | Date Appointed |
---|---|---|
ANDREW PETER NEAL |
||
CATHERINE TERESA MURPHY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JULIE MARGARET SMITH |
Company Secretary | ||
ANDREW PETER NEAL |
Director | ||
ANDREW PETER NEAL |
Company Secretary | ||
BERNADETTE JENKIN |
Director | ||
ABERGAN REED NOMINEES LIMITED |
Nominated Secretary | ||
ABERGAN REED LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DS01 | APPLICATION FOR STRIKING-OFF | |
AA | 30/04/13 TOTAL EXEMPTION FULL | |
LATEST SOC | 19/02/13 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 18/02/13 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MS CATHERINE TERESA MURPHY / 06/11/2012 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / ANDREW PETER NEAL / 06/11/2012 | |
AA | 30/04/12 TOTAL EXEMPTION FULL | |
AD01 | REGISTERED OFFICE CHANGED ON 13/11/2012 FROM SWALLETT LODGE CHRISTIAN MALFORD CHIPPENHAM WILTSHIRE SN15 4DD | |
AR01 | 18/02/12 FULL LIST | |
AA | 30/04/11 TOTAL EXEMPTION SMALL | |
AR01 | 18/02/11 FULL LIST | |
AA | 30/04/10 TOTAL EXEMPTION SMALL | |
AR01 | 18/02/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CATHERINE TERESA MURPHY / 02/03/2010 | |
AA | 30/04/09 TOTAL EXEMPTION SMALL | |
Annotation | ||
363a | RETURN MADE UP TO 18/02/09; FULL LIST OF MEMBERS | |
AA | 30/04/08 TOTAL EXEMPTION SMALL | |
287 | REGISTERED OFFICE CHANGED ON 16/05/2008 FROM SWATTON BARN BADBURY SWINDON WILTSHIRE SN4 0EU | |
288a | SECRETARY APPOINTED ANDREW PETER NEAL | |
288b | APPOINTMENT TERMINATED SECRETARY JULIE SMITH | |
288b | APPOINTMENT TERMINATED DIRECTOR ANDREW NEAL | |
363a | RETURN MADE UP TO 18/02/08; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07 | |
225 | ACC. REF. DATE EXTENDED FROM 31/01/08 TO 30/04/08 | |
287 | REGISTERED OFFICE CHANGED ON 02/07/07 FROM: SWALLETT LODGE MAIN ROAD CHRISTIAN MALFORD NR CHIPPENHAM WILTSHIRE SN15 4DD | |
363s | RETURN MADE UP TO 18/02/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 18/02/06; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05 | |
225 | ACC. REF. DATE SHORTENED FROM 28/02/05 TO 31/01/05 | |
363(287) | REGISTERED OFFICE CHANGED ON 01/06/05 | |
363s | RETURN MADE UP TO 18/02/05; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 19/05/05 FROM: SUITE 18 FOLKESTONE ENT CTR SHEARWAY BUS PK SHEARWAY RD, FOLKESTONE KENT CT19 4RH | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.11 | 9 |
MortgagesNumMortOutstanding | 0.08 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.03 | 9 |
MortgagesNumMortCharges | 0.16 | 9 |
MortgagesNumMortOutstanding | 0.08 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.07 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 70229 - Management consultancy activities other than financial management
The top companies supplying to UK government with the same SIC code (70229 - Management consultancy activities other than financial management) as CHANGEMAKER CONSULTING LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |