Strategic Business Consultancy Limited
Private Limited Company
Strategic Business Consultancy Limited
119 Mill Gate
Newark
Nottinghamshire
NG24 4UA
Company Name | Strategic Business Consultancy Limited |
---|
Company Status | Dissolved 2002 |
---|
Company Number | 03443441 |
---|
Incorporation Date | 2 October 1997 |
---|
Dissolution Date | 9 July 2002 (active for 4 years, 9 months) |
---|
Category | Private Limited Company with Share Capital |
---|
Previous Names | — |
---|
Current Directors | 4 |
---|
Business Industry | Administrative and Support Service Activities |
---|
Business Activity | Other Business Support Service Activities N.E.C. |
---|
Latest Accounts | 31 October 1999 (24 years, 5 months ago) |
---|
Next Accounts Due | — |
---|
Accounts Category | Dormant |
---|
Accounts Year End | 31 October |
---|
Latest Return | 2 October 2000 (23 years, 6 months ago) |
---|
Next Return Due | — |
---|
Registered Address | 119 Mill Gate Newark Nottinghamshire NG24 4UA |
Shared Address | This company doesn't share its address with any other companies |
Constituency | Newark |
---|
Region | East Midlands |
---|
County | Nottinghamshire |
---|
Built Up Area | Newark-on-Trent |
---|
Parish | Newark |
---|
Accounts Year End | 31 October |
---|
Category | Dormant |
---|
Latest Accounts | 31 October 1999 (24 years, 5 months ago) |
---|
Next Accounts Due | — |
---|
Latest Return | 2 October 2000 (23 years, 6 months ago) |
---|
Next Return Due | — |
---|
SIC Industry | Administrative and support service activities |
---|
SIC 2003 (7487) | Other business activities |
---|
SIC 2007 (82990) | Other business support service activities n.e.c. |
---|
9 July 2002 | Final Gazette dissolved via compulsory strike-off | 1 page |
---|
19 March 2002 | First Gazette notice for compulsory strike-off | 1 page |
---|
18 December 2000 | Return made up to 02/10/00; full list of members - 363(353) ‐ Location of register of members address changed
- 363(288) ‐ Secretary's particulars changed;director's particulars changed
| 7 pages |
---|
10 March 2000 | New director appointed | 2 pages |
---|
7 March 2000 | Registered office changed on 07/03/00 from: unit 62 tonedale mill wellington somerset TA21 0AW | 2 pages |
---|
Mortgage charges satisfied
—
Mortgage charges part satisfied
—
Mortgage charges outstanding
—