SRC (CONSULTANTS) LIMITED

20 Western Avenue 20 Western Avenue, Abingdon, OX14 4SH, Oxfordshire
StatusDISSOLVED
Company No.01247404
CategoryPrivate Limited Company
Incorporated05 Mar 1976
Age48 years, 3 months, 7 days
JurisdictionEngland Wales
Dissolution10 Oct 2023
Years8 months, 2 days

SUMMARY

SRC (CONSULTANTS) LIMITED is an dissolved private limited company with number 01247404. It was incorporated 48 years, 3 months, 7 days ago, on 05 March 1976 and it was dissolved 8 months, 2 days ago, on 10 October 2023. The company address is 20 Western Avenue 20 Western Avenue, Abingdon, OX14 4SH, Oxfordshire.



Company Fillings

Gazette dissolved voluntary

Date: 10 Oct 2023

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 12 Sep 2023

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Aug 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Gazette notice voluntary

Date: 25 Jul 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 18 Jul 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 22 Jun 2023

Action Date: 22 Jun 2023

Category: Capital

Type: SH19

Date: 2023-06-22

Capital : 3 GBP

Documents

View document PDF

Resolution

Date: 22 Jun 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 22 Jun 2023

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 21/06/23

Documents

View document PDF

Legacy

Date: 22 Jun 2023

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Mortgage satisfy charge full

Date: 23 May 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Mortgage satisfy charge full

Date: 23 May 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Appoint person director company with name date

Date: 16 Mar 2023

Action Date: 28 Feb 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-02-28

Officer name: Mr Andrew James Gillespie

Documents

View document PDF

Termination director company with name termination date

Date: 15 Mar 2023

Action Date: 28 Feb 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Karen Lorraine Atterbury

Termination date: 2023-02-28

Documents

View document PDF

Termination secretary company with name termination date

Date: 15 Mar 2023

Action Date: 28 Feb 2023

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2023-02-28

Officer name: Karen Lorraine Atterbury

Documents

View document PDF

Termination director company with name termination date

Date: 15 Mar 2023

Action Date: 28 Feb 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Judith Cottrell

Termination date: 2023-02-28

Documents

View document PDF

Appoint person director company with name date

Date: 15 Mar 2023

Action Date: 28 Feb 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr William Brownlie

Appointment date: 2023-02-28

Documents

View document PDF

Appoint person secretary company with name date

Date: 14 Mar 2023

Action Date: 28 Feb 2023

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2023-02-28

Officer name: Mr Preston Hopson Iii

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Oct 2022

Action Date: 11 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-11

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Jun 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 11 May 2022

Action Date: 09 May 2022

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2022-05-09

Officer name: Mrs Karen Lorraine Atterbury

Documents

View document PDF

Appoint person director company with name date

Date: 11 May 2022

Action Date: 09 May 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Karen Lorraine Atterbury

Appointment date: 2022-05-09

Documents

View document PDF

Termination director company with name termination date

Date: 09 Feb 2022

Action Date: 04 Feb 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-02-04

Officer name: David Joseph Gormley

Documents

View document PDF

Termination secretary company with name termination date

Date: 09 Feb 2022

Action Date: 04 Feb 2022

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2022-02-04

Officer name: David Joseph Gormley

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Oct 2021

Action Date: 11 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-11

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Jun 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Oct 2020

Action Date: 11 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-11

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 May 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 01 May 2020

Action Date: 30 Apr 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-04-30

Officer name: Ms Judith Cottrell

Documents

View document PDF

Termination director company with name termination date

Date: 01 May 2020

Action Date: 30 Apr 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-04-30

Officer name: Gary Richard Young

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Oct 2019

Action Date: 11 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-11

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Oct 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 14 Dec 2018

Action Date: 04 Dec 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-12-04

Officer name: Mr David Joseph Gormley

Documents

View document PDF

Appoint person secretary company with name date

Date: 13 Dec 2018

Action Date: 04 Dec 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2018-12-04

Officer name: Mr David Joseph Gormley

Documents

View document PDF

Termination director company with name termination date

Date: 11 Dec 2018

Action Date: 04 Dec 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-12-04

Officer name: Nicholas Rowe

Documents

View document PDF

Termination secretary company with name termination date

Date: 11 Dec 2018

Action Date: 04 Dec 2018

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2018-12-04

Officer name: Nicholas Rowe

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Oct 2018

Action Date: 11 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-11

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Aug 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Oct 2017

Action Date: 11 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-11

Documents

View document PDF

Appoint person director company with name date

Date: 05 Sep 2017

Action Date: 01 Sep 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Nicholas Rowe

Appointment date: 2017-09-01

Documents

View document PDF

Termination director company with name termination date

Date: 01 Sep 2017

Action Date: 31 Aug 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-08-31

Officer name: Alan Stephen Hearne

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 21 Aug 2017

Action Date: 21 Aug 2017

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2017-08-21

Documents

View document PDF

Notification of a person with significant control

Date: 28 Jun 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2016-04-06

Psc name: Safety and Reliability Consultants Limited

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Jun 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 11 Oct 2016

Action Date: 11 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-11

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Jun 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Oct 2015

Action Date: 11 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-11

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 May 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Oct 2014

Action Date: 11 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-11

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Apr 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Oct 2013

Action Date: 11 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-11

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Change registered office address company with date old address

Date: 07 Jan 2013

Action Date: 07 Jan 2013

Category: Address

Type: AD01

Change date: 2013-01-07

Old address: 20 Milton Park Abingdon Oxfordshire OX14 4SH United Kingdom

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Oct 2012

Action Date: 11 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-11

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 May 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Change person secretary company with change date

Date: 28 Mar 2012

Action Date: 28 Mar 2012

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Nicholas Rowe

Change date: 2012-03-28

Documents

View document PDF

Change registered office address company with date old address

Date: 26 Mar 2012

Action Date: 26 Mar 2012

Category: Address

Type: AD01

Old address: Centurion Court 85 Milton Park Abingdon Oxfordshire OX14 4RY

Change date: 2012-03-26

Documents

View document PDF

Change person director company with change date

Date: 16 Mar 2012

Action Date: 16 Mar 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Gary Richard Young

Change date: 2012-03-16

Documents

View document PDF

Change person director company with change date

Date: 09 Mar 2012

Action Date: 09 Mar 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-03-09

Officer name: Dr Alan Stephen Hearne

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Oct 2011

Action Date: 11 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-11

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Jun 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Nov 2010

Action Date: 11 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-11

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Jul 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Oct 2009

Action Date: 11 Oct 2009

Category: Annual-return

Type: AR01

Made up date: 2009-10-11

Documents

View document PDF

Change person director company with change date

Date: 13 Oct 2009

Action Date: 13 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Alan Stephen Hearne

Change date: 2009-10-13

Documents

View document PDF

Change person director company with change date

Date: 13 Oct 2009

Action Date: 13 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Gary Richard Young

Change date: 2009-10-13

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Apr 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 14 Oct 2008

Category: Officers

Type: 288a

Description: Secretary appointed nicholas rowe logged form

Documents

View document PDF

Legacy

Date: 14 Oct 2008

Category: Officers

Type: 288b

Description: Appointment terminate, secretary april rigby logged form

Documents

View document PDF

Legacy

Date: 14 Oct 2008

Category: Annual-return

Type: 363a

Description: Return made up to 11/10/08; full list of members

Documents

View document PDF

Legacy

Date: 13 Oct 2008

Category: Officers

Type: 288a

Description: Secretary appointed mr nicholas rowe

Documents

View document PDF

Legacy

Date: 13 Oct 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary april rigby

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 May 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Nov 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 30 Oct 2007

Category: Annual-return

Type: 363a

Description: Return made up to 11/10/07; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Nov 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 17 Oct 2006

Category: Annual-return

Type: 363a

Description: Return made up to 11/10/06; full list of members

Documents

View document PDF

Legacy

Date: 11 Oct 2005

Category: Annual-return

Type: 363a

Description: Return made up to 11/10/05; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Sep 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Oct 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 14 Oct 2004

Category: Annual-return

Type: 363s

Description: Return made up to 16/10/04; full list of members

Documents

View document PDF

Auditors resignation company

Date: 07 Jan 2004

Category: Auditors

Type: AUD

Documents

View document PDF

Legacy

Date: 08 Oct 2003

Category: Annual-return

Type: 363s

Description: Return made up to 16/10/03; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 02 Sep 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Legacy

Date: 18 Oct 2002

Category: Annual-return

Type: 363s

Description: Return made up to 16/10/02; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 May 2002

Action Date: 31 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-31

Documents

View document PDF

Legacy

Date: 09 Oct 2001

Category: Annual-return

Type: 363s

Description: Return made up to 16/10/01; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Sep 2001

Action Date: 31 Dec 2000

Category: Accounts

Type: AA

Made up date: 2000-12-31

Documents

View document PDF

Legacy

Date: 14 Nov 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 14 Nov 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 06 Oct 2000

Category: Annual-return

Type: 363s

Description: Return made up to 16/10/00; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 19 Jun 2000

Action Date: 31 Dec 1999

Category: Accounts

Type: AA

Made up date: 1999-12-31

Documents

View document PDF

Legacy

Date: 03 Nov 1999

Category: Annual-return

Type: 363s

Description: Return made up to 16/10/99; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 23 Jul 1999

Action Date: 31 Dec 1998

Category: Accounts

Type: AA

Made up date: 1998-12-31

Documents

View document PDF

Legacy

Date: 26 Oct 1998

Category: Annual-return

Type: 363s

Description: Return made up to 02/11/98; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 26 Mar 1998

Action Date: 31 Dec 1997

Category: Accounts

Type: AA

Made up date: 1997-12-31

Documents

View document PDF

Legacy

Date: 14 Nov 1997

Category: Annual-return

Type: 363s

Description: Return made up to 02/11/97; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 11 Apr 1997

Action Date: 31 Dec 1996

Category: Accounts

Type: AA

Made up date: 1996-12-31

Documents

View document PDF

Legacy

Date: 06 Jan 1997

Category: Annual-return

Type: 363s

Description: Return made up to 02/11/96; full list of members

Documents

View document PDF

Legacy

Date: 28 Aug 1996

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 28 Aug 1996

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF


Some Companies

AVRO LANCASTER LTD

55 HENDON HALL COURT,LONDON,NW4 1QY

Number:07960041
Status:ACTIVE
Category:Private Limited Company

BOSTON GROUP OF COMPANIES LTD

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:11689736
Status:ACTIVE
Category:Private Limited Company

C MORRIS SURVEYING SERVICES LTD

2 STAMFORD SQUARE,LONDON,SW15 2BF

Number:11590747
Status:ACTIVE
Category:Private Limited Company

KEANE CONSULT LLP

10 SANDPIPER CLOSE,STRATFORD-UPON-AVON,CV37 9EY

Number:OC348091
Status:ACTIVE
Category:Limited Liability Partnership

RELIABILITY AND SAFETY SOLUTIONS LIMITED

7 & 8 CHURCH STREET,DORSET,BH21 1JH

Number:04364395
Status:ACTIVE
Category:Private Limited Company

RICHARD REED LTD

3-6 FREDERICK STREET,TYNE AND WEAR,SR1 1NA

Number:05702566
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source