Company NameHurstdene Ltd
Company StatusDissolved
Company Number05940808
CategoryPrivate Limited Company
Incorporation Date20 September 2006(17 years, 6 months ago)
Dissolution Date4 February 2014 (10 years, 1 month ago)

Business Activity

Section SOther service activities
SIC 9302Hairdressing & other beauty treatment
SIC 96020Hairdressing and other beauty treatment

Directors

Director NameDouglas Williams
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed30 November 2006(2 months, 1 week after company formation)
Appointment Duration7 years, 2 months (closed 04 February 2014)
RoleManager
Correspondence Address2 Chadwick Court
Cambridge
Cambs
CB4 2DS
Director NameHayley Williams
Date of BirthApril 1982 (Born 42 years ago)
NationalityDutch
StatusClosed
Appointed30 November 2006(2 months, 1 week after company formation)
Appointment Duration7 years, 2 months (closed 04 February 2014)
RoleManager
Correspondence Address2 Chadwick Court
Cambridge
Cambs
CB4 2DS
Secretary NameHayley Williams
NationalityDutch
StatusClosed
Appointed30 November 2006(2 months, 1 week after company formation)
Appointment Duration7 years, 2 months (closed 04 February 2014)
RoleManager
Correspondence Address2 Chadwick Court
Cambridge
Cambs
CB4 2DS
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed20 September 2006(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed20 September 2006(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered AddressLewis House, Great Chesterford
Court, Great Chesterford
Essex
CB10 1PF
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishGreat Chesterford
WardLittlebury, Chesterford & Wenden Lofts
Built Up AreaGreat Chesterford
Address Matches8 other UK companies use this postal address

Shareholders

3 at £1Hayley Williams
75.00%
Ordinary
1 at £1Douglas Williams
25.00%
Ordinary

Financials

Year2014
Net Worth£4

Accounts

Latest Accounts30 November 2012 (11 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

4 February 2014Final Gazette dissolved via voluntary strike-off (1 page)
4 February 2014Final Gazette dissolved via voluntary strike-off (1 page)
22 October 2013First Gazette notice for voluntary strike-off (1 page)
22 October 2013First Gazette notice for voluntary strike-off (1 page)
7 October 2013Application to strike the company off the register (3 pages)
7 October 2013Application to strike the company off the register (3 pages)
29 July 2013Total exemption small company accounts made up to 30 November 2012 (6 pages)
29 July 2013Total exemption small company accounts made up to 30 November 2012 (6 pages)
30 October 2012Annual return made up to 20 September 2012 with a full list of shareholders
Statement of capital on 2012-10-30
  • GBP 4
(5 pages)
30 October 2012Annual return made up to 20 September 2012 with a full list of shareholders
Statement of capital on 2012-10-30
  • GBP 4
(5 pages)
28 August 2012Current accounting period extended from 30 September 2012 to 30 November 2012 (1 page)
28 August 2012Current accounting period extended from 30 September 2012 to 30 November 2012 (1 page)
30 April 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
30 April 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
3 October 2011Annual return made up to 20 September 2011 with a full list of shareholders (5 pages)
3 October 2011Annual return made up to 20 September 2011 with a full list of shareholders (5 pages)
28 March 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
28 March 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
1 October 2010Annual return made up to 20 September 2010 with a full list of shareholders (5 pages)
1 October 2010Annual return made up to 20 September 2010 with a full list of shareholders (5 pages)
22 March 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
22 March 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
4 December 2009Annual return made up to 20 September 2009 with a full list of shareholders (4 pages)
4 December 2009Annual return made up to 20 September 2009 with a full list of shareholders (4 pages)
29 June 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
29 June 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
27 November 2008Return made up to 20/09/08; full list of members (4 pages)
27 November 2008Return made up to 20/09/08; full list of members (4 pages)
11 June 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
11 June 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
30 April 2008Director and secretary's change of particulars / hayley williams / 07/04/2008 (1 page)
30 April 2008Director and Secretary's Change of Particulars / hayley williams / 07/04/2008 / HouseName/Number was: , now: 2; Street was: 69A histon road, now: chadwick court; Region was: cambridgeshire, now: cambs; Post Code was: CB4 3JD, now: CB4 2DS (1 page)
30 April 2008Director's change of particulars / douglas williams / 07/04/2008 (1 page)
30 April 2008Director's Change of Particulars / douglas williams / 07/04/2008 / HouseName/Number was: , now: 2; Street was: 69A histon road, now: chadwick court; Region was: cambridgeshire, now: cambs; Post Code was: CB4 3JD, now: CB4 2DS (1 page)
23 October 2007Return made up to 20/09/07; full list of members (7 pages)
23 October 2007Return made up to 20/09/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
5 January 2007Ad 30/11/06--------- £ si 4@1=4 £ ic 1/5 (2 pages)
5 January 2007Ad 30/11/06--------- £ si 4@1=4 £ ic 1/5 (2 pages)
5 January 2007New director appointed (1 page)
5 January 2007New secretary appointed;new director appointed (1 page)
5 January 2007New secretary appointed;new director appointed (1 page)
5 January 2007New director appointed (1 page)
21 November 2006Director resigned (1 page)
21 November 2006Registered office changed on 21/11/06 from: 39A leicester road salford manchester M7 4AS (1 page)
21 November 2006Secretary resigned (1 page)
21 November 2006Secretary resigned (1 page)
21 November 2006Registered office changed on 21/11/06 from: 39A leicester road salford manchester M7 4AS (1 page)
21 November 2006Director resigned (1 page)
20 September 2006Incorporation (12 pages)
20 September 2006Incorporation (12 pages)