Company NameHG Business Ltd
Company StatusDissolved
Company Number04554688
CategoryPrivate Limited Company
Incorporation Date7 October 2002(21 years, 6 months ago)
Dissolution Date4 December 2018 (5 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMrs Pamela Marion Randall
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2008(6 years after company formation)
Appointment Duration10 years, 1 month (closed 04 December 2018)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address85 Springfield Road
Chelmsford
CM2 6JL
Secretary NameDouglas James Moreley Hulme
NationalityBritish
StatusResigned
Appointed29 December 2004(2 years, 2 months after company formation)
Appointment Duration3 days (resigned 01 January 2005)
RoleCorporate Body
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB
Director NameMr Douglas James Morley Hulme
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2005(2 years, 2 months after company formation)
Appointment Duration3 years, 10 months (resigned 01 November 2008)
RoleChartered Accountant
Country of ResidenceGuernsey
Correspondence AddressFort Champ, 10 Fort Road
St Peter Port
Guernsey
Channel Islands
GY1 1ZU
Director NameDuport Director Limited (Corporation)
StatusResigned
Appointed07 October 2002(same day as company formation)
Correspondence Address2 Southfield Road
Westbury-On-Trym
Bristol
BS9 3BH
Secretary NameDuport Secretary Limited (Corporation)
StatusResigned
Appointed07 October 2002(same day as company formation)
Correspondence AddressThe Bristol Office
2 Southfield Road
Westbury On Trym
Bristol
BS9 3BH
Director NameAnafine Limited (Corporation)
StatusResigned
Appointed16 December 2002(2 months, 1 week after company formation)
Appointment Duration2 years (resigned 29 December 2004)
Correspondence Address2 Southfield Road
Westbury On Trym
Bristol
BS9 3BH
Secretary NameSigma Central Limited (Corporation)
StatusResigned
Appointed16 December 2002(2 months, 1 week after company formation)
Appointment Duration2 years (resigned 29 December 2004)
Correspondence Address2 Southfield Road
Westbury On Trym
Bristol
BS9 3BH
Director NameIce Cold Air Limited (Corporation)
StatusResigned
Appointed29 December 2004(2 years, 2 months after company formation)
Appointment Duration3 days (resigned 01 January 2005)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB
Director NameWestour Services Limited (Corporation)
StatusResigned
Appointed01 January 2005(2 years, 2 months after company formation)
Appointment DurationResigned same day (resigned 01 January 2005)
Correspondence Address5-6 The Shrubberies
South Woodford
London
E18 1BG
Secretary NameIvorywhile Limited (Corporation)
StatusResigned
Appointed01 January 2005(2 years, 2 months after company formation)
Appointment Duration3 years, 10 months (resigned 01 November 2008)
Correspondence Address62 Priory Road
Romford
RM3 9AP
Secretary NameWestour Services Limited (Corporation)
StatusResigned
Appointed01 January 2005(2 years, 2 months after company formation)
Appointment DurationResigned same day (resigned 01 January 2005)
Correspondence Address5-6 The Shrubberies
South Woodford
London
E18 1BG

Location

Registered Address85 Springfield Road
Chelmsford
CM2 6JL
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford
Address Matches3 other UK companies use this postal address

Shareholders

2 at £1Ivorywhile LTD
100.00%
Ordinary

Accounts

Latest Accounts31 October 2017 (6 years, 5 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

4 December 2018Final Gazette dissolved via voluntary strike-off (1 page)
18 September 2018First Gazette notice for voluntary strike-off (1 page)
5 September 2018Application to strike the company off the register (1 page)
30 July 2018Accounts for a dormant company made up to 31 October 2017 (2 pages)
10 October 2017Confirmation statement made on 7 October 2017 with no updates (3 pages)
10 October 2017Confirmation statement made on 7 October 2017 with no updates (3 pages)
10 July 2017Accounts for a dormant company made up to 31 October 2016 (2 pages)
10 July 2017Accounts for a dormant company made up to 31 October 2016 (2 pages)
1 November 2016Confirmation statement made on 7 October 2016 with updates (5 pages)
1 November 2016Confirmation statement made on 7 October 2016 with updates (5 pages)
25 July 2016Accounts for a dormant company made up to 31 October 2015 (2 pages)
25 July 2016Accounts for a dormant company made up to 31 October 2015 (2 pages)
4 November 2015Annual return made up to 7 October 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 2
(3 pages)
4 November 2015Annual return made up to 7 October 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 2
(3 pages)
4 November 2015Annual return made up to 7 October 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 2
(3 pages)
4 November 2015Director's details changed for Mrs Pamela Marion Randall on 17 July 2015 (2 pages)
4 November 2015Director's details changed for Mrs Pamela Marion Randall on 17 July 2015 (2 pages)
15 July 2015Accounts for a dormant company made up to 31 October 2014 (2 pages)
15 July 2015Registered office address changed from 62 Priory Road Noak Hill Romford Essex RM3 9AP to 85 Springfield Road Chelmsford CM2 6JL on 15 July 2015 (1 page)
15 July 2015Registered office address changed from 62 Priory Road Noak Hill Romford Essex RM3 9AP to 85 Springfield Road Chelmsford CM2 6JL on 15 July 2015 (1 page)
15 July 2015Accounts for a dormant company made up to 31 October 2014 (2 pages)
11 December 2014Annual return made up to 7 October 2014 with a full list of shareholders
Statement of capital on 2014-12-11
  • GBP 2
(3 pages)
11 December 2014Annual return made up to 7 October 2014 with a full list of shareholders
Statement of capital on 2014-12-11
  • GBP 2
(3 pages)
11 December 2014Annual return made up to 7 October 2014 with a full list of shareholders
Statement of capital on 2014-12-11
  • GBP 2
(3 pages)
1 July 2014Accounts for a dormant company made up to 31 October 2013 (2 pages)
1 July 2014Accounts for a dormant company made up to 31 October 2013 (2 pages)
13 November 2013Annual return made up to 7 October 2013 with a full list of shareholders
Statement of capital on 2013-11-13
  • GBP 2
(3 pages)
13 November 2013Annual return made up to 7 October 2013 with a full list of shareholders
Statement of capital on 2013-11-13
  • GBP 2
(3 pages)
13 November 2013Annual return made up to 7 October 2013 with a full list of shareholders
Statement of capital on 2013-11-13
  • GBP 2
(3 pages)
11 April 2013Accounts for a dormant company made up to 31 October 2012 (2 pages)
11 April 2013Accounts for a dormant company made up to 31 October 2012 (2 pages)
9 October 2012Annual return made up to 7 October 2012 with a full list of shareholders (3 pages)
9 October 2012Annual return made up to 7 October 2012 with a full list of shareholders (3 pages)
9 October 2012Annual return made up to 7 October 2012 with a full list of shareholders (3 pages)
18 May 2012Accounts for a dormant company made up to 31 October 2011 (2 pages)
18 May 2012Accounts for a dormant company made up to 31 October 2011 (2 pages)
10 October 2011Annual return made up to 7 October 2011 with a full list of shareholders (3 pages)
10 October 2011Annual return made up to 7 October 2011 with a full list of shareholders (3 pages)
10 October 2011Annual return made up to 7 October 2011 with a full list of shareholders (3 pages)
4 July 2011Accounts for a dormant company made up to 31 October 2010 (2 pages)
4 July 2011Accounts for a dormant company made up to 31 October 2010 (2 pages)
8 October 2010Annual return made up to 7 October 2010 with a full list of shareholders (3 pages)
8 October 2010Annual return made up to 7 October 2010 with a full list of shareholders (3 pages)
8 October 2010Annual return made up to 7 October 2010 with a full list of shareholders (3 pages)
5 July 2010Accounts for a dormant company made up to 31 October 2009 (2 pages)
5 July 2010Accounts for a dormant company made up to 31 October 2009 (2 pages)
27 November 2009Annual return made up to 7 October 2009 with a full list of shareholders (4 pages)
27 November 2009Annual return made up to 7 October 2009 with a full list of shareholders (4 pages)
27 November 2009Annual return made up to 7 October 2009 with a full list of shareholders (4 pages)
12 August 2009Appointment terminated secretary ivorywhile LIMITED (1 page)
12 August 2009Director appointed mrs pamela marion randall (1 page)
12 August 2009Appointment terminated director douglas hulme (1 page)
12 August 2009Appointment terminated secretary ivorywhile LIMITED (1 page)
12 August 2009Director appointed mrs pamela marion randall (1 page)
12 August 2009Appointment terminated director douglas hulme (1 page)
29 May 2009Accounts for a dormant company made up to 31 October 2008 (2 pages)
29 May 2009Accounts for a dormant company made up to 31 October 2008 (2 pages)
27 October 2008Return made up to 07/10/08; full list of members (3 pages)
27 October 2008Return made up to 07/10/08; full list of members (3 pages)
26 August 2008Accounts for a dormant company made up to 31 October 2007 (2 pages)
26 August 2008Accounts for a dormant company made up to 31 October 2007 (2 pages)
15 October 2007Return made up to 07/10/07; full list of members (2 pages)
15 October 2007Return made up to 07/10/07; full list of members (2 pages)
30 August 2007Accounts made up to 31 October 2006 (2 pages)
30 August 2007Accounts made up to 31 October 2006 (2 pages)
9 January 2007Return made up to 07/10/06; full list of members (2 pages)
9 January 2007Return made up to 07/10/06; full list of members (2 pages)
24 November 2006Accounts made up to 31 October 2005 (2 pages)
24 November 2006Accounts made up to 31 October 2005 (2 pages)
1 February 2006Return made up to 07/10/05; full list of members (3 pages)
1 February 2006Return made up to 07/10/05; full list of members (3 pages)
10 August 2005New director appointed (1 page)
10 August 2005New director appointed (1 page)
8 August 2005Director resigned (1 page)
8 August 2005Secretary resigned (1 page)
8 August 2005Director resigned (1 page)
8 August 2005Secretary resigned (1 page)
8 August 2005New secretary appointed (1 page)
8 August 2005New secretary appointed (1 page)
27 July 2005Registered office changed on 27/07/05 from: suite 17 city business centre lower road london SE16 2XB (1 page)
27 July 2005Director resigned (1 page)
27 July 2005Director resigned (1 page)
27 July 2005Registered office changed on 27/07/05 from: suite 17 city business centre lower road london SE16 2XB (1 page)
27 July 2005New director appointed (1 page)
27 July 2005New director appointed (1 page)
25 May 2005New director appointed (1 page)
25 May 2005Director resigned (1 page)
25 May 2005Secretary resigned (1 page)
25 May 2005Director resigned (1 page)
25 May 2005Registered office changed on 25/05/05 from: 2 southfield road westbury on trym bristol BS9 3BH (1 page)
25 May 2005New secretary appointed (1 page)
25 May 2005New secretary appointed (1 page)
25 May 2005Registered office changed on 25/05/05 from: 2 southfield road westbury on trym bristol BS9 3BH (1 page)
25 May 2005Secretary resigned (1 page)
25 May 2005New director appointed (1 page)
20 December 2004Accounts made up to 31 October 2004 (1 page)
20 December 2004Accounts made up to 31 October 2004 (1 page)
12 October 2004Return made up to 07/10/04; full list of members (6 pages)
12 October 2004Return made up to 07/10/04; full list of members (6 pages)
6 December 2003Accounts made up to 31 October 2003 (1 page)
6 December 2003Return made up to 07/10/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
6 December 2003Return made up to 07/10/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
6 December 2003Accounts made up to 31 October 2003 (1 page)
30 July 2003Registered office changed on 30/07/03 from: the business office 2 southfield road westbury on trym bristol BS9 3BH (1 page)
30 July 2003Registered office changed on 30/07/03 from: the business office 2 southfield road westbury on trym bristol BS9 3BH (1 page)
21 July 2003Registered office changed on 21/07/03 from: church hill cottage church lane, east harptree bristol BS40 6BE (1 page)
21 July 2003Registered office changed on 21/07/03 from: church hill cottage church lane, east harptree bristol BS40 6BE (1 page)
8 January 2003New director appointed (2 pages)
8 January 2003New secretary appointed (2 pages)
8 January 2003New director appointed (2 pages)
8 January 2003New secretary appointed (2 pages)
22 November 2002Director resigned (1 page)
22 November 2002Secretary resigned (1 page)
22 November 2002Director resigned (1 page)
22 November 2002Secretary resigned (1 page)
7 October 2002Incorporation (15 pages)
7 October 2002Incorporation (15 pages)