Company NameH & D Consultancy Ltd
Company StatusDissolved
Company Number06564884
CategoryPrivate Limited Company
Incorporation Date14 April 2008(15 years, 11 months ago)
Dissolution Date27 September 2011 (12 years, 6 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8512Medical practice activities
SIC 86210General medical practice activities

Directors

Director NameDr David Pearce
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed14 April 2008(same day as company formation)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence Address2 Jacaranda Close
North Springfield
Chelmsford
Essex
CM1 6NN
Director NameMs Heather Joy Pearce
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed14 April 2008(same day as company formation)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence Address2 Jacaranda Close
North Springfield
Chelmsford
Essex
CM1 6NN

Location

Registered Address2 Jacaranda Close
North Springfield
Chelmsford
Essex
CM1 6NN
RegionEast of England
ConstituencyChelmsford
CountyEssex
ParishSpringfield
WardSpringfield North
Built Up AreaChelmsford

Financials

Year2014
Net Worth-£730
Current Liabilities£730

Accounts

Latest Accounts30 April 2010 (13 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

27 September 2011Final Gazette dissolved via voluntary strike-off (1 page)
27 September 2011Final Gazette dissolved via voluntary strike-off (1 page)
14 June 2011First Gazette notice for voluntary strike-off (1 page)
14 June 2011First Gazette notice for voluntary strike-off (1 page)
7 June 2011Application to strike the company off the register (3 pages)
7 June 2011Application to strike the company off the register (3 pages)
29 May 2011Annual return made up to 14 April 2011 with a full list of shareholders
Statement of capital on 2011-05-29
  • GBP 4
(4 pages)
29 May 2011Annual return made up to 14 April 2011 with a full list of shareholders
Statement of capital on 2011-05-29
  • GBP 4
(4 pages)
6 October 2010Total exemption small company accounts made up to 30 April 2010 (8 pages)
6 October 2010Total exemption small company accounts made up to 30 April 2010 (8 pages)
27 April 2010Annual return made up to 14 April 2010 with a full list of shareholders (4 pages)
27 April 2010Annual return made up to 14 April 2010 with a full list of shareholders (4 pages)
27 April 2010Director's details changed for David Pearce on 1 October 2009 (2 pages)
27 April 2010Director's details changed for Heather Pearce on 1 October 2009 (2 pages)
27 April 2010Director's details changed for Heather Pearce on 1 October 2009 (2 pages)
27 April 2010Director's details changed for David Pearce on 1 October 2009 (2 pages)
27 April 2010Director's details changed for David Pearce on 1 October 2009 (2 pages)
27 April 2010Director's details changed for Heather Pearce on 1 October 2009 (2 pages)
30 June 2009Total exemption small company accounts made up to 30 April 2009 (5 pages)
30 June 2009Total exemption small company accounts made up to 30 April 2009 (5 pages)
8 May 2009Return made up to 14/04/09; full list of members (3 pages)
8 May 2009Return made up to 14/04/09; full list of members (3 pages)
7 May 2008Registered office changed on 07/05/2008 from 2 jacaranda close north springfield chelmsford essex CM1 6NM (1 page)
7 May 2008Registered office changed on 07/05/2008 from 2 jacaranda close north springfield chelmsford essex CM1 6NM (1 page)
23 April 2008Director's Change of Particulars / david pearce / 18/04/2008 / Post Code was: CM1 6NM, now: CM1 6NN (1 page)
23 April 2008Director's Change of Particulars / heather pearce / 18/04/2008 / Post Code was: CM1 6NM, now: CM1 6NN (1 page)
23 April 2008Director's change of particulars / david pearce / 18/04/2008 (1 page)
23 April 2008Director's change of particulars / heather pearce / 18/04/2008 (1 page)
14 April 2008Incorporation (17 pages)
14 April 2008Incorporation (17 pages)