Company Information for BHY DYSLEXIA CONSULTANCY LIMITED
Hine House, 25 Regent Street, Nottingham, NG1 5BS,
|
Company Registration Number
05628283
Private Limited Company
Active - Proposal to Strike off |
Company Name | ||
---|---|---|
BHY DYSLEXIA CONSULTANCY LIMITED | ||
Legal Registered Office | ||
Hine House 25 Regent Street Nottingham NG1 5BS Other companies in WD18 | ||
Previous Names | ||
|
Company Number | 05628283 | |
---|---|---|
Company ID Number | 05628283 | |
Date formed | 2005-11-18 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 2021-11-30 | |
Account next due | 31/08/2023 | |
Latest return | 18/11/2015 | |
Return next due | 16/12/2016 | |
Type of accounts | MICRO ENTITY |
Last Datalog update: | 2022-08-19 12:21:57 |
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. |
Officer | Role | Date Appointed |
---|---|---|
BARBARA HELEN YANDELL |
||
PETER DESMOND RICHARD YANDELL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
BARBARA HELEN YANDELL |
Company Secretary | ||
BARBARA HELEN YANDELL |
Director | ||
TEMPLE SECRETARIES LIMITED |
Nominated Secretary | ||
COMPANY DIRECTORS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
THINKALINK ENTERPRISES COMMUNITY INTEREST COMPANY | Director | 2011-07-08 | CURRENT | 2011-07-08 | Dissolved 2015-11-03 | |
9 SHARPLESHALL STREET LIMITED | Director | 2011-10-06 | CURRENT | 2011-10-06 | Active | |
GLOUCESTERSHIRE PROPERTIES (UK) LTD. | Director | 2001-05-08 | CURRENT | 2001-05-08 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | SECOND GAZETTE not voluntary dissolution | |
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/11/21 | |
AD01 | REGISTERED OFFICE CHANGED ON 12/03/22 FROM Quantum House 3-5 College Street Nottingham NG1 5AQ England | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/11/21, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/11/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/11/20, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/11/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/11/19, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/11/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/11/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/11/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/11/17, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 25/08/17 FROM 3 Century Court Tolpits Lane Watford Hertfordshire WD18 9RS | |
AA | 30/11/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 22/11/16 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/11/16, WITH UPDATES | |
AA | 30/11/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 01/12/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 18/11/15 ANNUAL RETURN FULL LIST | |
AA | 30/11/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 24/12/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 18/11/14 ANNUAL RETURN FULL LIST | |
AA | 30/11/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 04/12/13 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 18/11/13 ANNUAL RETURN FULL LIST | |
AA | 30/11/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
RES15 | CHANGE OF NAME 30/11/2012 | |
CERTNM | Company name changed gloucestershire trading LIMITED\certificate issued on 21/03/13 | |
AP01 | DIRECTOR APPOINTED MRS BARBARA HELEN YANDELL | |
AR01 | 18/11/12 ANNUAL RETURN FULL LIST | |
AA | 30/11/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AR01 | 18/11/11 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 08/03/12 FROM 3 Century Court Tolpits Lane Watford Hertfordshire WD18 9PU England | |
AA | 30/11/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 22/06/11 FROM Letchford House, Headstone Lane Harrow Middlesex HA3 6PE | |
AR01 | 18/11/10 ANNUAL RETURN FULL LIST | |
AA | 30/11/09 TOTAL EXEMPTION SMALL | |
TM02 | APPOINTMENT TERMINATED, SECRETARY BARBARA YANDELL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BARBARA YANDELL | |
AR01 | 18/11/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PETER DESMOND RICHARD YANDELL / 18/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS BARBARA HELEN YANDELL / 18/11/2009 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/08 | |
363a | RETURN MADE UP TO 18/11/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/07 | |
363a | RETURN MADE UP TO 18/11/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/06 | |
363a | RETURN MADE UP TO 18/11/06; FULL LIST OF MEMBERS | |
88(2)R | AD 18/11/05--------- £ SI 1@1=1 £ IC 1/2 | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Proposal to Strike Off | 2012-03-13 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.48 | 9 |
MortgagesNumMortOutstanding | 0.32 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.16 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 74909 - Other professional, scientific and technical activities n.e.c.
Creditors Due Within One Year | 2012-11-30 | £ 17,144 |
---|---|---|
Creditors Due Within One Year | 2011-11-30 | £ 24,302 |
Creditors and other liabilities
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BHY DYSLEXIA CONSULTANCY LIMITED
Current Assets | 2012-11-30 | £ 1,750 |
---|---|---|
Current Assets | 2011-11-30 | £ 9,271 |
Stocks Inventory | 2012-11-30 | £ 1,750 |
Stocks Inventory | 2011-11-30 | £ 8,750 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (74909 - Other professional, scientific and technical activities n.e.c.) as BHY DYSLEXIA CONSULTANCY LIMITED are:
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | BHY DYSLEXIA CONSULTANCY LIMITED | Event Date | 2012-03-13 |
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. |