Company NameHector Penny Limited
Company StatusDissolved
Company Number06317762
CategoryPrivate Limited Company
Incorporation Date19 July 2007(16 years, 9 months ago)
Dissolution Date3 May 2022 (1 year, 11 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NamePaul Burt
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed19 July 2007(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressOffice 12 Bentalls Shopping Centre
Maldon
Essex
CM9 4GD
Secretary NameDenmark Forrester Secretaries Limited (Corporation)
StatusClosed
Appointed28 April 2008(9 months, 2 weeks after company formation)
Appointment Duration14 years (closed 03 May 2022)
Correspondence AddressOffice 12 Bentalls Shopping Centre
Maldon
Essex
CM9 4GD
Secretary NameCKA Secretary Limited (Corporation)
StatusResigned
Appointed19 July 2007(same day as company formation)
Correspondence Address49 The Avenue
Potters Bar
Hertfordshire
EN6 1ED

Contact

Websitewww.ulburt.com

Location

Registered AddressOffice 12 Bentalls Shopping Centre
Maldon
Essex
CM9 4GD
RegionEast of England
ConstituencyMaldon
CountyEssex
ParishHeybridge
WardHeybridge West
Built Up AreaMaldon
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Paul Burt
100.00%
Ordinary

Financials

Year2014
Net Worth£61,781
Cash£87,157
Current Liabilities£25,948

Accounts

Latest Accounts30 June 2021 (2 years, 9 months ago)
Accounts CategoryMicro
Accounts Year End30 June

Filing History

3 May 2022Final Gazette dissolved via voluntary strike-off (1 page)
15 February 2022First Gazette notice for voluntary strike-off (1 page)
3 February 2022Application to strike the company off the register (3 pages)
5 January 2022Micro company accounts made up to 30 June 2021 (4 pages)
20 September 2021Previous accounting period extended from 31 December 2020 to 30 June 2021 (1 page)
17 August 2021Confirmation statement made on 19 July 2021 with updates (4 pages)
9 October 2020Micro company accounts made up to 31 December 2019 (4 pages)
28 September 2020Change of details for Paul Burt as a person with significant control on 1 July 2020 (2 pages)
28 September 2020Director's details changed for Paul Burt on 1 July 2020 (2 pages)
28 September 2020Confirmation statement made on 19 July 2020 with updates (4 pages)
30 September 2019Micro company accounts made up to 31 December 2018 (4 pages)
27 August 2019Secretary's details changed for Denmark Forrester Secretaries Limited on 27 August 2019 (1 page)
27 August 2019Director's details changed for Paul Burt on 27 August 2019 (2 pages)
27 August 2019Confirmation statement made on 19 July 2019 with updates (4 pages)
27 August 2019Director's details changed for Paul Burt on 1 January 2019 (2 pages)
27 August 2019Change of details for Paul Burt as a person with significant control on 1 January 2019 (2 pages)
21 December 2018Micro company accounts made up to 31 March 2018 (4 pages)
19 December 2018Current accounting period shortened from 31 March 2019 to 31 December 2018 (1 page)
6 September 2018Confirmation statement made on 19 July 2018 with updates (4 pages)
30 October 2017Micro company accounts made up to 31 March 2017 (4 pages)
30 October 2017Micro company accounts made up to 31 March 2017 (4 pages)
27 July 2017Confirmation statement made on 19 July 2017 with updates (4 pages)
27 July 2017Confirmation statement made on 19 July 2017 with updates (4 pages)
7 December 2016Micro company accounts made up to 31 March 2016 (1 page)
7 December 2016Micro company accounts made up to 31 March 2016 (1 page)
5 December 2016Registered office address changed from First Floor 1a High Street Southminster Essex CM0 7AA to C/O Denmark Forrester Limited Office 12 Bentalls Shopping Centre Maldon Essex CM9 4GD on 5 December 2016 (1 page)
5 December 2016Registered office address changed from First Floor 1a High Street Southminster Essex CM0 7AA to C/O Denmark Forrester Limited Office 12 Bentalls Shopping Centre Maldon Essex CM9 4GD on 5 December 2016 (1 page)
28 July 2016Secretary's details changed for Denmark Forrester Secretaries Limited on 26 July 2016 (1 page)
28 July 2016Secretary's details changed for Denmark Forrester Secretaries Limited on 26 July 2016 (1 page)
27 July 2016Director's details changed for Paul Burt on 26 July 2016 (2 pages)
27 July 2016Director's details changed for Paul Burt on 26 July 2016 (2 pages)
27 July 2016Secretary's details changed for Denmark Forrester Secretaries Limited on 26 July 2016 (1 page)
27 July 2016Confirmation statement made on 19 July 2016 with updates (5 pages)
27 July 2016Secretary's details changed for Denmark Forrester Secretaries Limited on 26 July 2016 (1 page)
27 July 2016Confirmation statement made on 19 July 2016 with updates (5 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
3 November 2015Director's details changed for Paul Burt on 3 November 2015 (2 pages)
3 November 2015Director's details changed for Paul Burt on 3 November 2015 (2 pages)
3 November 2015Director's details changed for Paul Burt on 3 November 2015 (2 pages)
23 September 2015Annual return made up to 19 July 2015 with a full list of shareholders
Statement of capital on 2015-09-23
  • GBP 1
(4 pages)
23 September 2015Annual return made up to 19 July 2015 with a full list of shareholders
Statement of capital on 2015-09-23
  • GBP 1
(4 pages)
30 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
30 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
23 July 2014Annual return made up to 19 July 2014
Statement of capital on 2014-07-23
  • GBP 1
(4 pages)
23 July 2014Annual return made up to 19 July 2014
Statement of capital on 2014-07-23
  • GBP 1
(4 pages)
31 January 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
31 January 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
22 July 2013Annual return made up to 19 July 2013
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-22
(4 pages)
22 July 2013Annual return made up to 19 July 2013
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-22
(4 pages)
29 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
29 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
18 September 2012Annual return made up to 19 July 2012 (4 pages)
18 September 2012Annual return made up to 19 July 2012 (4 pages)
31 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
31 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
2 September 2011Annual return made up to 19 July 2011 with a full list of shareholders (4 pages)
2 September 2011Annual return made up to 19 July 2011 with a full list of shareholders (4 pages)
31 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
31 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
26 September 2010Director's details changed for Paul Burt on 1 January 2010 (2 pages)
26 September 2010Secretary's details changed for Denmark Forrester Secretaries Limited on 1 January 2010 (2 pages)
26 September 2010Annual return made up to 19 July 2010 with a full list of shareholders (4 pages)
26 September 2010Director's details changed for Paul Burt on 1 January 2010 (2 pages)
26 September 2010Director's details changed for Paul Burt on 1 January 2010 (2 pages)
26 September 2010Secretary's details changed for Denmark Forrester Secretaries Limited on 1 January 2010 (2 pages)
26 September 2010Secretary's details changed for Denmark Forrester Secretaries Limited on 1 January 2010 (2 pages)
26 September 2010Annual return made up to 19 July 2010 with a full list of shareholders (4 pages)
28 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
28 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
14 September 2009Location of register of members (1 page)
14 September 2009Registered office changed on 14/09/2009 from croat cottage the endway great easton dunmow essex CN6 2HG (1 page)
14 September 2009Location of debenture register (1 page)
14 September 2009Location of debenture register (1 page)
14 September 2009Registered office changed on 14/09/2009 from croat cottage the endway great easton dunmow essex CN6 2HG (1 page)
14 September 2009Location of register of members (1 page)
14 September 2009Return made up to 19/07/09; full list of members (3 pages)
14 September 2009Return made up to 19/07/09; full list of members (3 pages)
30 December 2008Return made up to 19/07/08; full list of members (3 pages)
30 December 2008Return made up to 19/07/08; full list of members (3 pages)
2 September 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
2 September 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
4 June 2008Accounting reference date shortened from 31/07/2008 to 31/03/2008 (1 page)
4 June 2008Accounting reference date shortened from 31/07/2008 to 31/03/2008 (1 page)
28 May 2008Director's change of particulars / paul burt / 29/04/2008 (1 page)
28 May 2008Director's change of particulars / paul burt / 29/04/2008 (1 page)
30 April 2008Secretary appointed denmark forrester secretaries LIMITED (2 pages)
30 April 2008Secretary appointed denmark forrester secretaries LIMITED (2 pages)
13 March 2008Registered office changed on 13/03/2008 from 3RD floor, maple house high street potters bar hertfordshire EN6 5BS (1 page)
13 March 2008Registered office changed on 13/03/2008 from 3RD floor, maple house high street potters bar hertfordshire EN6 5BS (1 page)
13 March 2008Registered office changed on 13/03/2008 from first floor 1A high street southminster essex CM0 7AA (1 page)
13 March 2008Registered office changed on 13/03/2008 from first floor 1A high street southminster essex CM0 7AA (1 page)
13 March 2008Appointment terminated secretary cka secretary LIMITED (1 page)
13 March 2008Appointment terminated secretary cka secretary LIMITED (1 page)
19 July 2007Incorporation (17 pages)
19 July 2007Incorporation (17 pages)