Company NameDavid Hulse Consultancy Limited
Company StatusDissolved
Company Number04606433
CategoryPrivate Limited Company
Incorporation Date2 December 2002(21 years, 4 months ago)
Dissolution Date26 January 2016 (8 years, 2 months ago)
Previous NameSpeed 9439 Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 70210Public relations and communications activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameDavid Stanley Hulse
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed10 December 2002(1 week, 1 day after company formation)
Appointment Duration13 years, 1 month (closed 26 January 2016)
RoleConsultant
Country of ResidenceEngland
Correspondence Address28 Park Road
Thundersley
Benfleet
Essex
SS7 3PP
Secretary NameAnne Veronica Hulse
NationalityBritish
StatusClosed
Appointed10 December 2002(1 week, 1 day after company formation)
Appointment Duration13 years, 1 month (closed 26 January 2016)
RoleHousewife
Correspondence Address28 Park Road
Thundersley
Benfleet
Essex
SS7 3PP
Director NameAnne Veronica Hulse
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed10 February 2003(2 months, 1 week after company formation)
Appointment Duration12 years, 11 months (closed 26 January 2016)
RoleAdministration
Country of ResidenceEngland
Correspondence Address28 Park Road
Thundersley
Benfleet
Essex
SS7 3PP
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed02 December 2002(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed02 December 2002(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressC/O Taylors
203 London Road
Hadleigh
Essex
SS7 2RD
RegionEast of England
ConstituencyCastle Point
CountyEssex
WardSt James
Built Up AreaSouthend-on-Sea

Shareholders

1 at £1Anne Veronica Hulse
25.00%
Ordinary B
1 at £1Anthony James Hulse
25.00%
Ordinary C
1 at £1Caroline Anne Hulse
25.00%
Ordinary D
1 at £1David Stanley Hulse
25.00%
Ordinary A

Financials

Year2014
Net Worth£1,817
Cash£2,734
Current Liabilities£2,943

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

26 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
26 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
13 October 2015First Gazette notice for voluntary strike-off (1 page)
13 October 2015First Gazette notice for voluntary strike-off (1 page)
1 October 2015Application to strike the company off the register (2 pages)
1 October 2015Application to strike the company off the register (2 pages)
10 August 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
10 August 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
24 April 2015Previous accounting period extended from 31 December 2014 to 31 March 2015 (1 page)
24 April 2015Previous accounting period extended from 31 December 2014 to 31 March 2015 (1 page)
10 December 2014Annual return made up to 2 December 2014 with a full list of shareholders
Statement of capital on 2014-12-10
  • GBP 4
(6 pages)
10 December 2014Annual return made up to 2 December 2014 with a full list of shareholders
Statement of capital on 2014-12-10
  • GBP 4
(6 pages)
10 December 2014Annual return made up to 2 December 2014 with a full list of shareholders
Statement of capital on 2014-12-10
  • GBP 4
(6 pages)
24 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
24 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
2 January 2014Annual return made up to 2 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 4
(6 pages)
2 January 2014Annual return made up to 2 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 4
(6 pages)
2 January 2014Annual return made up to 2 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 4
(6 pages)
25 April 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
25 April 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
2 January 2013Annual return made up to 2 December 2012 with a full list of shareholders (6 pages)
2 January 2013Annual return made up to 2 December 2012 with a full list of shareholders (6 pages)
2 January 2013Annual return made up to 2 December 2012 with a full list of shareholders (6 pages)
2 May 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
2 May 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
23 December 2011Annual return made up to 2 December 2011 with a full list of shareholders (6 pages)
23 December 2011Annual return made up to 2 December 2011 with a full list of shareholders (6 pages)
23 December 2011Annual return made up to 2 December 2011 with a full list of shareholders (6 pages)
11 May 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
11 May 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
23 December 2010Annual return made up to 2 December 2010 with a full list of shareholders (6 pages)
23 December 2010Annual return made up to 2 December 2010 with a full list of shareholders (6 pages)
23 December 2010Annual return made up to 2 December 2010 with a full list of shareholders (6 pages)
25 August 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
25 August 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
19 January 2010Annual return made up to 2 December 2009 with a full list of shareholders (6 pages)
19 January 2010Director's details changed for Anne Veronica Hulse on 19 January 2010 (2 pages)
19 January 2010Director's details changed for David Stanley Hulse on 19 January 2010 (2 pages)
19 January 2010Director's details changed for David Stanley Hulse on 19 January 2010 (2 pages)
19 January 2010Secretary's details changed for Anne Veronica Hulse on 19 January 2010 (1 page)
19 January 2010Secretary's details changed for Anne Veronica Hulse on 19 January 2010 (1 page)
19 January 2010Annual return made up to 2 December 2009 with a full list of shareholders (6 pages)
19 January 2010Director's details changed for Anne Veronica Hulse on 19 January 2010 (2 pages)
19 January 2010Annual return made up to 2 December 2009 with a full list of shareholders (6 pages)
12 May 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
12 May 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
17 February 2009Return made up to 02/12/08; full list of members (4 pages)
17 February 2009Return made up to 02/12/08; full list of members (4 pages)
27 March 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
27 March 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
8 January 2008Return made up to 02/12/07; full list of members (3 pages)
8 January 2008Return made up to 02/12/07; full list of members (3 pages)
14 June 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
14 June 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
3 January 2007Return made up to 02/12/06; full list of members (3 pages)
3 January 2007Return made up to 02/12/06; full list of members (3 pages)
31 May 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
31 May 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
28 December 2005Return made up to 02/12/05; full list of members (9 pages)
28 December 2005Return made up to 02/12/05; full list of members (9 pages)
3 May 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
3 May 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
4 January 2005Return made up to 02/12/04; full list of members (9 pages)
4 January 2005Return made up to 02/12/04; full list of members (9 pages)
17 June 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
17 June 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
18 January 2004New director appointed (2 pages)
18 January 2004New director appointed (2 pages)
7 January 2004Return made up to 02/12/03; full list of members (6 pages)
7 January 2004Ad 10/02/03--------- £ si 3@1=3 £ ic 1/4 (2 pages)
7 January 2004Return made up to 02/12/03; full list of members (6 pages)
7 January 2004Ad 10/02/03--------- £ si 3@1=3 £ ic 1/4 (2 pages)
21 February 2003Registered office changed on 21/02/03 from: 6-8 underwood street london N1 7JQ (1 page)
21 February 2003Director resigned (1 page)
21 February 2003New director appointed (2 pages)
21 February 2003Director resigned (1 page)
21 February 2003Secretary resigned (1 page)
21 February 2003Secretary resigned (1 page)
21 February 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
21 February 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
21 February 2003New secretary appointed (2 pages)
21 February 2003Registered office changed on 21/02/03 from: 6-8 underwood street london N1 7JQ (1 page)
21 February 2003New director appointed (2 pages)
21 February 2003New secretary appointed (2 pages)
12 February 2003Company name changed speed 9439 LIMITED\certificate issued on 12/02/03 (2 pages)
12 February 2003Company name changed speed 9439 LIMITED\certificate issued on 12/02/03 (2 pages)
2 December 2002Incorporation (17 pages)
2 December 2002Incorporation (17 pages)