Company NameGeoff Hicks Consulting Ltd
Company StatusDissolved
Company Number03592613
CategoryPrivate Limited Company
Incorporation Date3 July 1998(25 years, 10 months ago)
Dissolution Date23 September 2003 (20 years, 7 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameGeoffrey Edwin Hicks
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed03 July 1998(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address130 Francis Way
Silver End
Essex
CM8 3QS
Secretary NameSteven Mark Hicks
NationalityBritish
StatusClosed
Appointed02 November 1998(4 months after company formation)
Appointment Duration4 years, 10 months (closed 23 September 2003)
RoleCompany Director
Correspondence Address130 Francis Way
Silver End
Witham
Essex
CM8 3QS
Secretary NameTheresa Hicks
NationalityBritish
StatusResigned
Appointed03 July 1998(same day as company formation)
RoleCompany Director
Correspondence Address130 Francis Way
Silver End
Witham
Essex
CM8 3QS
Director NameUK Incorporations Limited (Corporation)
StatusResigned
Appointed03 July 1998(same day as company formation)
Correspondence Address85 South Street
Dorking
Surrey
RH4 2LA
Secretary NameUK Company Secretaries Limited (Corporation)
StatusResigned
Appointed03 July 1998(same day as company formation)
Correspondence Address85 South Street
Dorking
Surrey
RH4 2LA

Location

Registered Address83 Riverside Way
Kelvedon
Colchester
Essex
CO5 9LX
RegionEast of England
ConstituencyWitham
CountyEssex
ParishKelvedon
WardKelvedon & Feering
Built Up AreaKelvedon

Financials

Year2014
Net Worth£797
Current Liabilities£1,331

Accounts

Latest Accounts31 May 2002 (21 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

23 September 2003Final Gazette dissolved via voluntary strike-off (1 page)
10 June 2003First Gazette notice for voluntary strike-off (1 page)
14 May 2003Total exemption small company accounts made up to 31 May 2002 (2 pages)
28 April 2003Application for striking-off (1 page)
12 November 2002Registered office changed on 12/11/02 from: tax affairs 83 riverside way kelvedon essex CO5 9LX (1 page)
25 September 2001Total exemption small company accounts made up to 31 May 2001 (4 pages)
10 July 2001Return made up to 03/07/01; full list of members (6 pages)
17 August 2000Return made up to 03/07/00; full list of members (6 pages)
17 August 2000Accounts for a small company made up to 31 May 2000 (4 pages)
12 November 1999Accounts for a small company made up to 31 May 1999 (4 pages)
1 October 1999Accounting reference date shortened from 31/07/99 to 31/05/99 (1 page)
9 July 1999Return made up to 03/07/99; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
26 November 1998New secretary appointed (2 pages)
9 September 1998Registered office changed on 09/09/98 from: 130 francis way silver end witham essex CM8 3QS (1 page)
17 August 1998Ad 20/07/98--------- £ si 99@1=99 £ ic 1/100 (2 pages)
9 July 1998Secretary resigned (1 page)
9 July 1998Director resigned (1 page)
9 July 1998New secretary appointed (2 pages)
9 July 1998Registered office changed on 09/07/98 from: 85 south street dorking surrey RH4 2LA (1 page)
9 July 1998New director appointed (2 pages)