Company NameHedlom Consultants Limited
Company StatusDissolved
Company Number03932308
CategoryPrivate Limited Company
Incorporation Date23 February 2000(24 years, 1 month ago)
Dissolution Date4 April 2006 (17 years, 12 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMatthew Letts
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed03 May 2000(2 months, 1 week after company formation)
Appointment Duration5 years, 11 months (closed 04 April 2006)
RoleComputer Consultant
Correspondence Address53 Princes Avenue
Petts Wood
Kent
BR5 1QR
Secretary NameNicholas John Higginbotham
NationalityIrish
StatusClosed
Appointed20 March 2002(2 years after company formation)
Appointment Duration4 years (closed 04 April 2006)
RoleIT Consultant
Correspondence Address15 Dean Court
Queens Road
Kingston
Surrey
KT2 7SD
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed23 February 2000(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed23 February 2000(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameN L Secretaries Ltd (Corporation)
StatusResigned
Appointed03 May 2000(2 months, 1 week after company formation)
Appointment Duration1 year, 6 months (resigned 30 October 2001)
Correspondence Address105 Baker Street
London
W1U 6NY

Location

Registered Address44 Southchurch Road
Southend
Essex
SS1 2LZ
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardMilton
Built Up AreaSouthend-on-Sea

Financials

Year2014
Turnover£14,400
Net Worth£1,577
Cash£1,444
Current Liabilities£108

Accounts

Latest Accounts31 March 2005 (19 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

4 April 2006Final Gazette dissolved via voluntary strike-off (1 page)
20 December 2005First Gazette notice for voluntary strike-off (1 page)
9 November 2005Application for striking-off (1 page)
11 July 2005Total exemption full accounts made up to 31 March 2005 (9 pages)
9 April 2005Return made up to 23/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
(2 pages)
26 August 2004Total exemption full accounts made up to 31 March 2004 (9 pages)
10 March 2004Return made up to 23/02/04; full list of members (6 pages)
30 June 2003Total exemption full accounts made up to 31 March 2003 (9 pages)
18 May 2003Return made up to 23/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 June 2002Total exemption small company accounts made up to 31 March 2002 (7 pages)
13 June 2002Return made up to 23/02/02; full list of members (7 pages)
4 April 2002New secretary appointed (2 pages)
14 November 2001Registered office changed on 14/11/01 from: monks ridge sneating hall lane kirby le soken essex CO13 0EW (1 page)
8 November 2001Secretary resigned (1 page)
19 October 2001Total exemption full accounts made up to 31 March 2001 (9 pages)
27 March 2001Return made up to 23/02/01; full list of members (6 pages)
6 November 2000Director's particulars changed (1 page)
6 November 2000Registered office changed on 06/11/00 from: 26 thorney hedge road london W4 5SD (1 page)
13 June 2000Resolutions
  • (W)ELRES ‐ S366A disp holding agm 31/05/00
(1 page)
12 June 2000Accounting reference date extended from 28/02/01 to 31/03/01 (1 page)
12 June 2000Ad 31/05/00--------- £ si 98@1=98 £ ic 2/100 (2 pages)
30 May 2000Secretary resigned (1 page)
30 May 2000New secretary appointed (2 pages)
30 May 2000New director appointed (2 pages)
30 May 2000Director resigned (1 page)
11 May 2000Registered office changed on 11/05/00 from: 6-8 underwood street london N1 7JQ (1 page)
23 February 2000Incorporation (19 pages)