Company NameH. A. B. Consultancy Ltd
Company StatusDissolved
Company Number04995280
CategoryPrivate Limited Company
Incorporation Date15 December 2003(20 years, 4 months ago)
Dissolution Date25 January 2011 (13 years, 3 months ago)

Business Activity

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

Directors

Director NameMr Alan James Jones
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed15 December 2003(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence Address50 Gladden Fields
South Woodham Ferrers
Chelmsford
Essex
CM3 7AH
Secretary NameJulie Marianne Jones
NationalityBritish
StatusClosed
Appointed25 July 2006(2 years, 7 months after company formation)
Appointment Duration4 years, 6 months (closed 25 January 2011)
RoleCompany Director
Correspondence Address50 Gladden Fields
South Woodham Ferrers
Chelmsford
Essex
CM3 7AH
Secretary NameJulie Marianne Jones
NationalityBritish
StatusResigned
Appointed15 December 2003(same day as company formation)
RoleCompany Director
Correspondence Address50 Gladden Fields
South Woodham Ferrers
Chelmsford
Essex
CM3 7AH
Director NameTrevor Rollason
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2005(1 year, 2 months after company formation)
Appointment Duration1 year (resigned 18 March 2006)
RoleConsultant
Correspondence Address179 Moulsham Street
Chelmsford
Essex
CM2 0LD
Secretary NameTrevor Rollason
NationalityBritish
StatusResigned
Appointed05 March 2005(1 year, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 25 July 2006)
RoleConsultant
Correspondence Address179 Moulsham Street
Chelmsford
Essex
CM2 0LD
Director NameMr Stephen Andrew Challen
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2005(1 year, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 07 July 2006)
RoleIT Consultant
Country of ResidenceUnited Kingdom
Correspondence Address44 Nash Drive
Broomfield
Chelmsford
Essex
CM1 7BG
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed15 December 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed15 December 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressDamer House
Meadow Way
Wickford
Essex
SS12 9HA
RegionEast of England
ConstituencyRayleigh and Wickford
CountyEssex
WardWickford Park
Built Up AreaBasildon
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2014
Turnover£199,915
Gross Profit£178,487
Net Worth£114
Cash£3,191
Current Liabilities£26,434

Accounts

Latest Accounts31 December 2009 (14 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

25 January 2011Final Gazette dissolved via voluntary strike-off (1 page)
25 January 2011Final Gazette dissolved via voluntary strike-off (1 page)
12 October 2010First Gazette notice for voluntary strike-off (1 page)
12 October 2010First Gazette notice for voluntary strike-off (1 page)
4 October 2010Application to strike the company off the register (3 pages)
4 October 2010Application to strike the company off the register (3 pages)
5 March 2010Total exemption full accounts made up to 31 December 2009 (11 pages)
5 March 2010Total exemption full accounts made up to 31 December 2009 (11 pages)
3 March 2010Annual return made up to 15 December 2009 with a full list of shareholders
Statement of capital on 2010-03-03
  • GBP 101
(4 pages)
3 March 2010Ad 31/03/09\gbp si 1@1=1\gbp ic 100/101\ (1 page)
3 March 2010Director's details changed for Alan James Jones on 1 October 2009 (2 pages)
3 March 2010Annual return made up to 15 December 2009 with a full list of shareholders
Statement of capital on 2010-03-03
  • GBP 101
(4 pages)
3 March 2010Ad 31/03/09 gbp si 1@1=1 gbp ic 100/101 (1 page)
3 March 2010Director's details changed for Alan James Jones on 1 October 2009 (2 pages)
3 March 2010Director's details changed for Alan James Jones on 1 October 2009 (2 pages)
27 August 2009Total exemption full accounts made up to 31 December 2008 (10 pages)
27 August 2009Total exemption full accounts made up to 31 December 2008 (10 pages)
13 January 2009Return made up to 15/12/08; full list of members (4 pages)
13 January 2009Return made up to 15/12/08; full list of members (4 pages)
27 August 2008Total exemption full accounts made up to 31 December 2007 (10 pages)
27 August 2008Total exemption full accounts made up to 31 December 2007 (10 pages)
10 January 2008Return made up to 15/12/07; full list of members (6 pages)
10 January 2008Return made up to 15/12/07; full list of members (6 pages)
16 May 2007Total exemption full accounts made up to 31 December 2006 (9 pages)
16 May 2007Total exemption full accounts made up to 31 December 2006 (9 pages)
26 January 2007Return made up to 15/12/06; full list of members (6 pages)
26 January 2007Return made up to 15/12/06; full list of members (6 pages)
27 November 2006Registered office changed on 27/11/06 from: 50 gladden fields south woodham ferrers essex CM3 7AH (1 page)
27 November 2006Registered office changed on 27/11/06 from: 50 gladden fields south woodham ferrers essex CM3 7AH (1 page)
6 November 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
6 November 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
11 August 2006New secretary appointed (2 pages)
11 August 2006Secretary resigned (1 page)
11 August 2006Secretary resigned (1 page)
11 August 2006New secretary appointed (2 pages)
28 July 2006Director resigned (1 page)
28 July 2006Director resigned (1 page)
23 March 2006Director resigned (1 page)
23 March 2006Director resigned (1 page)
9 February 2006Return made up to 15/12/05; full list of members (3 pages)
9 February 2006Return made up to 15/12/05; full list of members (3 pages)
25 April 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
25 April 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
23 March 2005New director appointed (2 pages)
23 March 2005New director appointed (2 pages)
21 March 2005Secretary resigned (1 page)
21 March 2005Secretary resigned (1 page)
21 March 2005New secretary appointed;new director appointed (2 pages)
21 March 2005New secretary appointed;new director appointed (2 pages)
17 February 2005Return made up to 15/12/04; full list of members (6 pages)
17 February 2005Return made up to 15/12/04; full list of members (6 pages)
7 January 2004Ad 16/12/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
7 January 2004Ad 16/12/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
6 January 2004Secretary resigned (1 page)
6 January 2004Director resigned (1 page)
6 January 2004New director appointed (2 pages)
6 January 2004New secretary appointed (2 pages)
6 January 2004Secretary resigned (1 page)
6 January 2004New director appointed (2 pages)
6 January 2004New secretary appointed (2 pages)
6 January 2004Director resigned (1 page)
15 December 2003Incorporation (16 pages)