Company NameHackett Consulting Limited
Company StatusDissolved
Company Number03775066
CategoryPrivate Limited Company
Incorporation Date20 May 1999(24 years, 11 months ago)
Dissolution Date5 January 2021 (3 years, 3 months ago)
Previous NameMiken Business Services Limited

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Paul Andrew Hackett
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed03 January 2007(7 years, 7 months after company formation)
Appointment Duration14 years (closed 05 January 2021)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence Address21 Bowness Avenue
Wirral
Merseyside
L63 0EY
Secretary NamePatricia Anne Hackett
NationalityBritish
StatusClosed
Appointed03 January 2007(7 years, 7 months after company formation)
Appointment Duration14 years (closed 05 January 2021)
RoleSecretary
Correspondence Address21 Bowness Avenue
Bromborough
Wirral
Merseyside
CH63 0EY
Wales
Director NameKenneth Francis Hughes
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed20 May 1999(same day as company formation)
RoleCertified Accountant
Correspondence Address19 Chadvil Road
Cheadle
Stockport
SK8 1NX
Director NameMichael Stephen Twist
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed20 May 1999(same day as company formation)
RoleChartered Accountant
Correspondence AddressChristmas Cottage,60 High Street
Great Budworth
Northwich
Cheshire
CW9 6HF
Secretary NameKenneth Francis Hughes
NationalityBritish
StatusResigned
Appointed20 May 1999(same day as company formation)
RoleCertified Accountant
Correspondence Address19 Chadvil Road
Cheadle
Stockport
SK8 1NX
Director NameRachel Louise Watmore
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2005(6 years, 6 months after company formation)
Appointment Duration1 year (resigned 03 January 2007)
RoleAccountant
Correspondence Address19 Chadvil Road
Cheadle
Cheshire
SK8 1NX
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed20 May 1999(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed20 May 1999(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered AddressBridgewater House
Century Park Caspian Road
Altrincham
Cheshire
WA14 5HH
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardBroadheath
Built Up AreaGreater Manchester
Address MatchesOver 40 other UK companies use this postal address

Shareholders

70 at £1Paul Hackett
70.00%
Ordinary
30 at £1Patricia Anne Hackett
30.00%
Ordinary

Financials

Year2014
Net Worth£69,255
Cash£61,567
Current Liabilities£4,167

Accounts

Latest Accounts31 March 2020 (4 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

5 January 2021Final Gazette dissolved via voluntary strike-off (1 page)
20 October 2020First Gazette notice for voluntary strike-off (1 page)
13 October 2020Application to strike the company off the register (1 page)
7 October 2020Micro company accounts made up to 31 March 2020 (3 pages)
29 June 2020Confirmation statement made on 6 May 2020 with no updates (3 pages)
17 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
28 June 2019Confirmation statement made on 6 May 2019 with no updates (3 pages)
13 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
11 June 2018Confirmation statement made on 6 May 2018 with no updates (3 pages)
18 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
18 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
30 May 2017Confirmation statement made on 6 May 2017 with updates (5 pages)
30 May 2017Confirmation statement made on 6 May 2017 with updates (5 pages)
28 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
28 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
4 July 2016Annual return made up to 6 May 2016 with a full list of shareholders
Statement of capital on 2016-07-04
  • GBP 100
(6 pages)
4 July 2016Annual return made up to 6 May 2016 with a full list of shareholders
Statement of capital on 2016-07-04
  • GBP 100
(6 pages)
9 January 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
9 January 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
24 June 2015Annual return made up to 6 May 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 100
(4 pages)
24 June 2015Annual return made up to 6 May 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 100
(4 pages)
24 June 2015Annual return made up to 6 May 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 100
(4 pages)
3 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
3 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
31 May 2014Annual return made up to 6 May 2014 with a full list of shareholders
Statement of capital on 2014-05-31
  • GBP 100
(4 pages)
31 May 2014Annual return made up to 6 May 2014 with a full list of shareholders
Statement of capital on 2014-05-31
  • GBP 100
(4 pages)
31 May 2014Annual return made up to 6 May 2014 with a full list of shareholders
Statement of capital on 2014-05-31
  • GBP 100
(4 pages)
3 January 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
3 January 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
7 May 2013Annual return made up to 6 May 2013 with a full list of shareholders (4 pages)
7 May 2013Annual return made up to 6 May 2013 with a full list of shareholders (4 pages)
7 May 2013Annual return made up to 6 May 2013 with a full list of shareholders (4 pages)
30 October 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
30 October 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
9 May 2012Annual return made up to 5 May 2012 with a full list of shareholders (4 pages)
9 May 2012Annual return made up to 5 May 2012 with a full list of shareholders (4 pages)
9 May 2012Annual return made up to 5 May 2012 with a full list of shareholders (4 pages)
22 November 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
22 November 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
28 May 2011Annual return made up to 5 May 2011 with a full list of shareholders (4 pages)
28 May 2011Annual return made up to 5 May 2011 with a full list of shareholders (4 pages)
28 May 2011Annual return made up to 5 May 2011 with a full list of shareholders (4 pages)
14 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
14 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
29 May 2010Annual return made up to 5 May 2010 with a full list of shareholders (4 pages)
29 May 2010Director's details changed for Paul Andrew Hackett on 5 May 2010 (2 pages)
29 May 2010Director's details changed for Paul Andrew Hackett on 5 May 2010 (2 pages)
29 May 2010Director's details changed for Paul Andrew Hackett on 5 May 2010 (2 pages)
29 May 2010Annual return made up to 5 May 2010 with a full list of shareholders (4 pages)
29 May 2010Annual return made up to 5 May 2010 with a full list of shareholders (4 pages)
3 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
3 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
20 May 2009Return made up to 05/05/09; full list of members (3 pages)
20 May 2009Return made up to 05/05/09; full list of members (3 pages)
13 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
13 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
8 January 2009Amended accounts made up to 31 March 2007 (6 pages)
8 January 2009Amended accounts made up to 31 March 2007 (6 pages)
9 May 2008Return made up to 05/05/08; full list of members (3 pages)
9 May 2008Return made up to 05/05/08; full list of members (3 pages)
21 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
21 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
21 May 2007Return made up to 05/05/07; full list of members (3 pages)
21 May 2007Return made up to 05/05/07; full list of members (3 pages)
29 March 2007Ad 19/02/07--------- £ si 98@1=98 £ ic 2/100 (1 page)
29 March 2007Ad 19/02/07--------- £ si 98@1=98 £ ic 2/100 (1 page)
24 January 2007Company name changed miken business services LIMITED\certificate issued on 24/01/07 (3 pages)
24 January 2007Company name changed miken business services LIMITED\certificate issued on 24/01/07 (3 pages)
18 January 2007Return made up to 05/05/06; full list of members (2 pages)
18 January 2007Return made up to 05/05/06; full list of members (2 pages)
17 January 2007Return made up to 05/05/05; full list of members (2 pages)
17 January 2007Return made up to 05/05/05; full list of members (2 pages)
15 January 2007Accounts for a dormant company made up to 31 May 2006 (1 page)
15 January 2007Accounts for a dormant company made up to 31 May 2006 (1 page)
12 January 2007Director's particulars changed (1 page)
12 January 2007Director's particulars changed (1 page)
5 January 2007Accounting reference date shortened from 31/05/07 to 31/03/07 (1 page)
5 January 2007Accounting reference date shortened from 31/05/07 to 31/03/07 (1 page)
4 January 2007New secretary appointed (1 page)
4 January 2007New secretary appointed (1 page)
4 January 2007Secretary resigned (1 page)
4 January 2007Director resigned (1 page)
4 January 2007New director appointed (1 page)
4 January 2007Director resigned (1 page)
4 January 2007Secretary resigned (1 page)
4 January 2007New director appointed (1 page)
4 January 2007Director resigned (1 page)
4 January 2007Director resigned (1 page)
15 March 2006Accounts for a dormant company made up to 31 May 2005 (5 pages)
15 March 2006Accounts for a dormant company made up to 31 May 2005 (5 pages)
13 March 2006Registered office changed on 13/03/06 from: 21-23 market street, altrincham, cheshire WA14 1QS (1 page)
13 March 2006Registered office changed on 13/03/06 from: 21-23 market street, altrincham, cheshire WA14 1QS (1 page)
23 December 2005Director resigned (1 page)
23 December 2005Director resigned (1 page)
23 December 2005New director appointed (2 pages)
23 December 2005New director appointed (2 pages)
24 December 2004Accounts for a dormant company made up to 31 May 2004 (5 pages)
24 December 2004Accounts for a dormant company made up to 31 May 2004 (5 pages)
11 May 2004Return made up to 05/05/04; full list of members (7 pages)
11 May 2004Return made up to 05/05/04; full list of members (7 pages)
28 November 2003Total exemption small company accounts made up to 31 May 2003 (5 pages)
28 November 2003Total exemption small company accounts made up to 31 May 2003 (5 pages)
22 May 2003Return made up to 20/05/03; full list of members (7 pages)
22 May 2003Return made up to 20/05/03; full list of members (7 pages)
2 January 2003Accounts for a dormant company made up to 31 May 2002 (5 pages)
2 January 2003Accounts for a dormant company made up to 31 May 2002 (5 pages)
7 August 2002Return made up to 20/05/02; full list of members (7 pages)
7 August 2002Return made up to 20/05/02; full list of members (7 pages)
24 July 2001Return made up to 20/05/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
24 July 2001Return made up to 20/05/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
18 July 2001Accounts for a dormant company made up to 31 May 2001 (5 pages)
18 July 2001Accounts for a dormant company made up to 31 May 2001 (5 pages)
11 January 2001Accounts for a dormant company made up to 31 May 2000 (5 pages)
11 January 2001Accounts for a dormant company made up to 31 May 2000 (5 pages)
20 June 2000Return made up to 20/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 June 2000Return made up to 20/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 June 2000Registered office changed on 05/06/00 from: 16 kingsway, altrincham, cheshire WA14 1PJ (1 page)
5 June 2000Registered office changed on 05/06/00 from: 16 kingsway, altrincham, cheshire WA14 1PJ (1 page)
25 May 1999Registered office changed on 25/05/99 from: 84 temple chambers, temple avenue, london, EC4Y 0HP (1 page)
25 May 1999New secretary appointed;new director appointed (2 pages)
25 May 1999New secretary appointed;new director appointed (2 pages)
25 May 1999New director appointed (2 pages)
25 May 1999Registered office changed on 25/05/99 from: 84 temple chambers, temple avenue, london, EC4Y 0HP (1 page)
25 May 1999Director resigned (1 page)
25 May 1999Secretary resigned (1 page)
25 May 1999Director resigned (1 page)
25 May 1999Secretary resigned (1 page)
25 May 1999New director appointed (2 pages)
20 May 1999Incorporation (13 pages)
20 May 1999Incorporation (13 pages)