Company NameDFE Consultants Ltd.
Company StatusDissolved
Company NumberSC466729
CategoryPrivate Limited Company
Incorporation Date7 January 2014(10 years, 3 months ago)
Dissolution Date13 June 2017 (6 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameNarelle Elizabeth Cormack
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed07 January 2014(same day as company formation)
RoleBusiness Executive
Country of ResidenceScotland
Correspondence Address2 Melville Street
Falkirk
FK1 1HZ
Scotland
Director NameMr Derek Andrew Landels
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed07 January 2014(same day as company formation)
RoleBusiness Executive
Country of ResidenceScotland
Correspondence Address2 Melville Street
Falkirk
FK1 1HZ
Scotland
Director NameNarelle Elizabeth Cormack
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2014(same day as company formation)
RoleBusiness Executive
Country of ResidenceScotland
Correspondence Address2 Melville Street
Falkirk
FK1 1HZ
Scotland

Location

Registered Address2 Melville Street
Falkirk
FK1 1HZ
Scotland
ConstituencyFalkirk
WardFalkirk North
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Derek Andrew Landels
50.00%
Ordinary A
1 at £1Narelle Elizabeth Cormack
50.00%
Ordinary B

Financials

Year2014
Net Worth£32,828
Cash£67,620
Current Liabilities£44,701

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

13 June 2017Final Gazette dissolved via voluntary strike-off (1 page)
13 June 2017Final Gazette dissolved via voluntary strike-off (1 page)
1 April 2016Voluntary strike-off action has been suspended (1 page)
1 April 2016Voluntary strike-off action has been suspended (1 page)
9 February 2016First Gazette notice for voluntary strike-off (1 page)
9 February 2016First Gazette notice for voluntary strike-off (1 page)
1 February 2016Application to strike the company off the register (2 pages)
1 February 2016Application to strike the company off the register (2 pages)
7 October 2015Previous accounting period shortened from 31 January 2015 to 31 December 2014 (1 page)
7 October 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
7 October 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
7 October 2015Previous accounting period shortened from 31 January 2015 to 31 December 2014 (1 page)
19 March 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 2
(5 pages)
19 March 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 2
(5 pages)
19 March 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 2
(5 pages)
14 January 2014Termination of appointment of Narelle Elizabeth Cormack as a director on 7 January 2014 (1 page)
14 January 2014Termination of appointment of Narelle Elizabeth Cormack as a director on 7 January 2014 (1 page)
14 January 2014Appointment of Narelle Elizabeth Cormack as a director on 7 January 2014 (2 pages)
14 January 2014Appointment of Narelle Elizabeth Cormack as a director on 7 January 2014 (2 pages)
14 January 2014Termination of appointment of Narelle Elizabeth Cormack as a director on 7 January 2014 (1 page)
14 January 2014Appointment of Narelle Elizabeth Cormack as a director on 7 January 2014 (2 pages)
7 January 2014Incorporation (30 pages)
7 January 2014Incorporation (30 pages)