Company NameDisability Hertfordshire Limited
Company StatusDissolved
Company Number05844783
CategoryPrivate Limited Company
Incorporation Date13 June 2006(17 years, 9 months ago)
Dissolution Date30 August 2011 (12 years, 7 months ago)
Previous NameMedick Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameJohn Arthur Gibson
Date of BirthJuly 1927 (Born 96 years ago)
NationalityBritish
StatusClosed
Appointed20 September 2006(3 months, 1 week after company formation)
Appointment Duration4 years, 11 months (closed 30 August 2011)
RoleRetired Industrial Consultant
Country of ResidenceUnited Kingdom
Correspondence Address30 Nelson Road
Rayleigh
Essex
SS6 8HB
Secretary NameMr Richard Henry Boyd
NationalityBritish
StatusClosed
Appointed20 September 2006(3 months, 1 week after company formation)
Appointment Duration4 years, 11 months (closed 30 August 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Sweyne Avenue
Hawkwell
Hockley
Essex
SS5 4LB
Director NameMarlene Thelma Essex
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2006(same day as company formation)
RoleCompany Secretarial Technician
Correspondence Address16 Station Road
Wivenhoe
Colchester
Essex
CO7 9DH
Secretary NameNatalie Claire Ellis
NationalityBritish
StatusResigned
Appointed13 June 2006(same day as company formation)
RoleCompany Director
Correspondence Address66 High Woolaston
Lydney
Gloucestershire
GL15 6PX
Wales
Director NameMr Anthony Charles Dodd
Date of BirthMay 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2006(3 months, 1 week after company formation)
Appointment Duration7 months, 3 weeks (resigned 09 May 2007)
RoleAccountant
Country of ResidenceEngland
Correspondence Address3 The Close
Brookmans Park
Hatfield
Hertfordshire
AL9 7QN
Director NameRobert Phillip Hill
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2006(3 months, 1 week after company formation)
Appointment Duration7 months, 2 weeks (resigned 08 May 2007)
RoleCharity Manager
Correspondence AddressHillocks
East Common
Harpenden
Herts
AL5 1BJ

Location

Registered AddressQuantic Accountancy Limited Mount Nebo, Brickwall Farm
Sible Hedingham
Halstead
Essex
CO9 3RH
RegionEast of England
ConstituencyBraintree
CountyEssex
ParishSible Hedingham
WardHedingham
Built Up AreaSible Hedingham

Accounts

Latest Accounts31 March 2010 (14 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

30 August 2011Final Gazette dissolved via voluntary strike-off (1 page)
30 August 2011Final Gazette dissolved via voluntary strike-off (1 page)
17 May 2011First Gazette notice for voluntary strike-off (1 page)
17 May 2011First Gazette notice for voluntary strike-off (1 page)
10 May 2011Application to strike the company off the register (3 pages)
10 May 2011Application to strike the company off the register (3 pages)
8 July 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
8 July 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
23 June 2010Annual return made up to 13 June 2010 with a full list of shareholders
Statement of capital on 2010-06-23
  • GBP 100
(4 pages)
23 June 2010Annual return made up to 13 June 2010 with a full list of shareholders
Statement of capital on 2010-06-23
  • GBP 100
(4 pages)
6 October 2009Accounts for a dormant company made up to 31 March 2009 (2 pages)
6 October 2009Accounts for a dormant company made up to 31 March 2009 (2 pages)
15 June 2009Return made up to 13/06/09; full list of members (3 pages)
15 June 2009Return made up to 13/06/09; full list of members (3 pages)
15 June 2009Registered office changed on 15/06/2009 from quantic accountancy mount nebo brickwall farm sible hedingham halstead CO9 3RH (1 page)
15 June 2009Location of debenture register (1 page)
15 June 2009Location of register of members (1 page)
15 June 2009Location of register of members (1 page)
15 June 2009Location of debenture register (1 page)
15 June 2009Registered office changed on 15/06/2009 from quantic accountancy mount nebo brickwall farm sible hedingham halstead CO9 3RH (1 page)
8 July 2008Accounts made up to 31 March 2008 (2 pages)
8 July 2008Accounts for a dormant company made up to 31 March 2008 (2 pages)
13 June 2008Return made up to 13/06/08; full list of members (3 pages)
13 June 2008Return made up to 13/06/08; full list of members (3 pages)
27 July 2007Accounts for a dormant company made up to 31 March 2007 (2 pages)
27 July 2007Accounts made up to 31 March 2007 (2 pages)
27 June 2007Return made up to 13/06/07; full list of members (2 pages)
27 June 2007Director resigned (1 page)
27 June 2007Director's particulars changed (1 page)
27 June 2007Director resigned (1 page)
27 June 2007Director resigned (1 page)
27 June 2007Director's particulars changed (1 page)
27 June 2007Director resigned (1 page)
27 June 2007Return made up to 13/06/07; full list of members (2 pages)
12 December 2006New secretary appointed (2 pages)
12 December 2006New director appointed (2 pages)
12 December 2006Registered office changed on 12/12/06 from: 16 station road wivenhoe colchester essex CO7 9DH (1 page)
12 December 2006New director appointed (2 pages)
12 December 2006Location of register of members (1 page)
12 December 2006Registered office changed on 12/12/06 from: 16 station road wivenhoe colchester essex CO7 9DH (1 page)
12 December 2006New director appointed (2 pages)
12 December 2006New director appointed (2 pages)
12 December 2006Director resigned (1 page)
12 December 2006Secretary resigned (1 page)
12 December 2006Accounting reference date shortened from 30/06/07 to 31/03/07 (1 page)
12 December 2006Ad 20/09/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
12 December 2006Location of register of members (1 page)
12 December 2006Accounting reference date shortened from 30/06/07 to 31/03/07 (1 page)
12 December 2006Secretary resigned (1 page)
12 December 2006Ad 20/09/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
12 December 2006New director appointed (2 pages)
12 December 2006Director resigned (1 page)
12 December 2006New secretary appointed (2 pages)
12 December 2006New director appointed (2 pages)
20 September 2006Company name changed medick LIMITED\certificate issued on 20/09/06 (2 pages)
20 September 2006Company name changed medick LIMITED\certificate issued on 20/09/06 (2 pages)
13 June 2006Incorporation (18 pages)
13 June 2006Incorporation (18 pages)