Company NameHedley Court Residents Association Limited
Company StatusDissolved
Company Number06393152
CategoryPrivate Limited Company
Incorporation Date8 October 2007(16 years, 6 months ago)
Dissolution Date15 March 2011 (13 years, 1 month ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NamePaul David Foreman
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2007(same day as company formation)
RoleContracts Director
Country of ResidenceUnited Kingdom
Correspondence Address57 Herbert Road
Rainham
Kent
ME8 9DA
Director NameMs Anne Sullivan
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2007(same day as company formation)
RoleSecretary
Country of ResidenceEngland
Correspondence Address84 Globe Road
Hornchurch
Essex
RM11 1BN
Secretary NameMs Anne Sullivan
NationalityBritish
StatusResigned
Appointed08 October 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address84 Globe Road
Hornchurch
Essex
RM11 1BN
Director NameMr Grant Cooper
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2009(2 years, 1 month after company formation)
Appointment Duration10 months, 2 weeks (resigned 04 October 2010)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address16-18 Warrior Square
Southend-On-Sea
Essex
SS1 2WS
Secretary NameGrant Cooper
NationalityBritish
StatusResigned
Appointed19 November 2009(2 years, 1 month after company formation)
Appointment Duration10 months, 2 weeks (resigned 04 October 2010)
RoleCompany Director
Correspondence Address16-18 Warrior Square
Southend On Sea
Essex
SS1 2WS

Location

Registered Address16-18 Warrior Square
Southend On Sea
SS1 2WS
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardMilton
Built Up AreaSouthend-on-Sea
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 October 2008 (15 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

15 March 2011Final Gazette dissolved via compulsory strike-off (1 page)
15 March 2011Final Gazette dissolved via compulsory strike-off (1 page)
30 November 2010First Gazette notice for compulsory strike-off (1 page)
30 November 2010First Gazette notice for compulsory strike-off (1 page)
7 October 2010Termination of appointment of Grant Cooper as a director (2 pages)
7 October 2010Termination of appointment of Grant Cooper as a secretary (2 pages)
7 October 2010Termination of appointment of Grant Cooper as a secretary (2 pages)
7 October 2010Termination of appointment of Grant Cooper as a director (2 pages)
2 July 2010Appointment of Grant Cooper as a secretary (3 pages)
2 July 2010Appointment of Grant Cooper as a secretary (3 pages)
30 June 2010Termination of appointment of Anne Sullivan as a secretary (2 pages)
30 June 2010Termination of appointment of Anne Sullivan as a director (2 pages)
30 June 2010Registered office address changed from Unit 29 Bowlers Croft Hollywood Road Basildon SS14 3DZ on 30 June 2010 (2 pages)
30 June 2010Termination of appointment of Paul Foreman as a director (2 pages)
30 June 2010Registered office address changed from Unit 29 Bowlers Croft Hollywood Road Basildon SS14 3DZ on 30 June 2010 (2 pages)
30 June 2010Termination of appointment of Anne Sullivan as a secretary (2 pages)
30 June 2010Termination of appointment of Paul Foreman as a director (2 pages)
30 June 2010Termination of appointment of Anne Sullivan as a director (2 pages)
29 June 2010Appointment of Grant Cooper as a director (3 pages)
29 June 2010Appointment of Grant Cooper as a director (3 pages)
1 December 2009Annual return made up to 8 October 2009 with a full list of shareholders
Statement of capital on 2009-12-01
  • GBP 2
(5 pages)
1 December 2009Annual return made up to 8 October 2009 with a full list of shareholders
Statement of capital on 2009-12-01
  • GBP 2
(5 pages)
1 December 2009Director's details changed for Paul David Foreman on 8 October 2009 (2 pages)
1 December 2009Director's details changed for Anne Sullivan on 8 October 2009 (2 pages)
1 December 2009Register inspection address has been changed (1 page)
1 December 2009Director's details changed for Paul David Foreman on 8 October 2009 (2 pages)
1 December 2009Annual return made up to 8 October 2009 with a full list of shareholders
Statement of capital on 2009-12-01
  • GBP 2
(5 pages)
1 December 2009Director's details changed for Anne Sullivan on 8 October 2009 (2 pages)
1 December 2009Director's details changed for Paul David Foreman on 8 October 2009 (2 pages)
1 December 2009Register inspection address has been changed (1 page)
1 December 2009Director's details changed for Anne Sullivan on 8 October 2009 (2 pages)
10 August 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
10 August 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
21 October 2008Return made up to 08/10/08; full list of members (4 pages)
21 October 2008Return made up to 08/10/08; full list of members (4 pages)
8 October 2007Incorporation (18 pages)
8 October 2007Incorporation (18 pages)