Company NamePatrick Hegarty Design Limited
Company StatusDissolved
Company Number04520590
CategoryPrivate Limited Company
Incorporation Date28 August 2002(21 years, 8 months ago)
Dissolution Date9 October 2007 (16 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NamePatrick Hegarty
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed28 August 2002(same day as company formation)
RoleManaging Director
Correspondence Address10 Shanklin Road
Crouch End
London
N8 8TJ
Secretary NameMurray John Jervis
NationalityBritish
StatusClosed
Appointed28 August 2002(same day as company formation)
RoleCompany Director
Correspondence Address4 Graham Road
Ipswich
Suffolk
IP1 3QE
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed28 August 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed28 August 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
M7 4AS

Location

Registered AddressCarlton House (Cbc)
101 New London Road
Chelmsford
Essex
CM2 0PP
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford

Financials

Year2014
Net Worth£100
Cash£100

Accounts

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

Filing History

9 October 2007Final Gazette dissolved via compulsory strike-off (1 page)
26 June 2007First Gazette notice for compulsory strike-off (1 page)
5 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
30 August 2005Secretary's particulars changed (1 page)
30 August 2005Return made up to 28/08/05; full list of members (2 pages)
14 September 2004Return made up to 28/08/04; full list of members (6 pages)
16 March 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
21 October 2003Return made up to 28/08/03; full list of members (6 pages)
1 April 2003Registered office changed on 01/04/03 from: greenwood house new london road chelmsford essex CM2 0PP (1 page)
6 October 2002New director appointed (2 pages)
25 September 2002Accounting reference date shortened from 31/08/03 to 31/03/03 (1 page)
25 September 2002Ad 28/08/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
25 September 2002New secretary appointed (2 pages)
25 September 2002Registered office changed on 25/09/02 from: greenwood house, new london road chelmsford essex CM2 0PP (1 page)
2 September 2002Director resigned (1 page)
2 September 2002Secretary resigned (1 page)