Company NameH Consultants Limited
Company StatusDissolved
Company Number03896224
CategoryPrivate Limited Company
Incorporation Date17 December 1999(24 years, 4 months ago)
Dissolution Date24 May 2022 (1 year, 11 months ago)
Previous NameN.A.R.M. Recordings Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 69203Tax consultancy

Directors

Director NameThomas Hallam
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed17 December 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Bowness Avenue
Cheadle Hulme
Cheadle
Cheshire
SK8 7HS
Secretary NameMr Godfrey Hallam
NationalityBritish
StatusClosed
Appointed17 December 1999(same day as company formation)
RoleCompany Director
Correspondence Address8 Bowness Avenue
Cheadle Hulme
Cheadle
Cheshire
SK8 7HS
Director NameGodfrey Hallam
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed28 August 2012(12 years, 8 months after company formation)
Appointment Duration9 years, 9 months (closed 24 May 2022)
RoleAccountant
Country of ResidenceEngland
Correspondence Address8 Stockport Road
Marple
Stockport
Cheshire
SK6 6BJ
Director NameIain Benjamin Earle
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed17 December 1999(same day as company formation)
RoleCompany Director
Correspondence Address43 Albert Road
Manchester
Lancashire
M19 2FT
Director NameTimothy William Giles
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed17 December 1999(same day as company formation)
RoleCompany Director
Correspondence Address43 Albert Road
Manchester
Lancashire
M19 2FT
Director NameSamuel George Pepper
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed17 December 1999(same day as company formation)
RoleCompany Director
Correspondence Address43 Albert Road
Manchester
Lancashire
M19 2FT
Director NameTimothy Edward Sawyer
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed17 December 1999(same day as company formation)
RoleCompany Director
Correspondence Address25 Rivington Flats
Claremont Road
Salford
Lancashire
M6 8QH
Director NamePaul David Collins
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2000(5 months, 2 weeks after company formation)
Appointment Duration10 months, 3 weeks (resigned 19 April 2001)
RoleMarketeer
Correspondence Address81 Grappenhall Road
Stockton Heath
Warrington
Cheshire
WA4 2AR
Director NameFirst Directors Limited (Corporation)
StatusResigned
Appointed17 December 1999(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed17 December 1999(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Location

Registered Address8 Stockport Road
Marple
Stockport
Cheshire
SK6 6BJ
RegionNorth West
ConstituencyHazel Grove
CountyGreater Manchester
WardMarple North
Built Up AreaMarple
Address Matches4 other UK companies use this postal address

Shareholders

1 at £1Godfrey Hallam
50.00%
Ordinary
1 at £1Thomas Hallam
50.00%
Ordinary

Financials

Year2014
Net Worth£2,434
Cash£2,319
Current Liabilities£50

Accounts

Latest Accounts31 March 2021 (3 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

15 June 2020Confirmation statement made on 14 June 2020 with no updates (3 pages)
15 June 2020Accounts for a dormant company made up to 31 March 2020 (2 pages)
17 June 2019Confirmation statement made on 14 June 2019 with no updates (3 pages)
17 June 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
25 June 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
25 June 2018Confirmation statement made on 14 June 2018 with no updates (3 pages)
2 October 2017Micro company accounts made up to 31 March 2017 (2 pages)
2 October 2017Micro company accounts made up to 31 March 2017 (2 pages)
16 June 2017Confirmation statement made on 14 June 2017 with updates (5 pages)
16 June 2017Confirmation statement made on 14 June 2017 with updates (5 pages)
15 June 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 2
(5 pages)
15 June 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 2
(5 pages)
25 May 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
25 May 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
14 October 2015Annual return made up to 10 October 2015 with a full list of shareholders
Statement of capital on 2015-10-14
  • GBP 2
(5 pages)
14 October 2015Annual return made up to 10 October 2015 with a full list of shareholders
Statement of capital on 2015-10-14
  • GBP 2
(5 pages)
23 July 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
23 July 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
13 October 2014Annual return made up to 10 October 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 2
(5 pages)
13 October 2014Annual return made up to 10 October 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 2
(5 pages)
1 October 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
1 October 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
25 November 2013Annual return made up to 20 October 2013 with a full list of shareholders
Statement of capital on 2013-11-25
  • GBP 2
(5 pages)
25 November 2013Annual return made up to 20 October 2013 with a full list of shareholders
Statement of capital on 2013-11-25
  • GBP 2
(5 pages)
21 June 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
21 June 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
3 December 2012Annual return made up to 30 November 2012 with a full list of shareholders (5 pages)
3 December 2012Annual return made up to 30 November 2012 with a full list of shareholders (5 pages)
29 August 2012Appointment of Godfrey Hallam as a director (2 pages)
29 August 2012Appointment of Godfrey Hallam as a director (2 pages)
5 April 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
5 April 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
5 December 2011Annual return made up to 30 November 2011 with a full list of shareholders (5 pages)
5 December 2011Annual return made up to 30 November 2011 with a full list of shareholders (5 pages)
20 August 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
20 August 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
17 December 2010Annual return made up to 30 November 2010 with a full list of shareholders (5 pages)
17 December 2010Annual return made up to 30 November 2010 with a full list of shareholders (5 pages)
27 April 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
27 April 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
2 December 2009Register inspection address has been changed (1 page)
2 December 2009Register(s) moved to registered inspection location (1 page)
2 December 2009Director's details changed for Thomas Hallam on 30 November 2009 (2 pages)
2 December 2009Register inspection address has been changed (1 page)
2 December 2009Director's details changed for Thomas Hallam on 30 November 2009 (2 pages)
2 December 2009Register(s) moved to registered inspection location (1 page)
2 December 2009Annual return made up to 30 November 2009 with a full list of shareholders (5 pages)
2 December 2009Annual return made up to 30 November 2009 with a full list of shareholders (5 pages)
13 July 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
13 July 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
6 June 2009Accounting reference date shortened from 31/05/2009 to 31/03/2009 (1 page)
6 June 2009Accounting reference date shortened from 31/05/2009 to 31/03/2009 (1 page)
2 December 2008Return made up to 30/11/08; full list of members (3 pages)
2 December 2008Return made up to 30/11/08; full list of members (3 pages)
19 August 2008Total exemption small company accounts made up to 31 May 2008 (2 pages)
19 August 2008Total exemption small company accounts made up to 31 May 2008 (2 pages)
3 April 2008Registered office changed on 03/04/2008 from c/o hallam & co 8 stockport road marple stockport cheshire SK6 6BJ (1 page)
3 April 2008Registered office changed on 03/04/2008 from c/o hallam & co 8 stockport road marple stockport cheshire SK6 6BJ (1 page)
15 February 2008Total exemption full accounts made up to 31 May 2007 (2 pages)
15 February 2008Total exemption full accounts made up to 31 May 2007 (2 pages)
4 December 2007Return made up to 30/11/07; full list of members (2 pages)
4 December 2007Return made up to 30/11/07; full list of members (2 pages)
26 June 2007Company name changed N.A.R.M. recordings LIMITED\certificate issued on 26/06/07 (2 pages)
26 June 2007Company name changed N.A.R.M. recordings LIMITED\certificate issued on 26/06/07 (2 pages)
21 January 2007Return made up to 30/11/06; full list of members (6 pages)
21 January 2007Return made up to 30/11/06; full list of members (6 pages)
7 November 2006Total exemption full accounts made up to 31 May 2006 (2 pages)
7 November 2006Total exemption full accounts made up to 31 May 2006 (2 pages)
29 March 2006Total exemption small company accounts made up to 31 May 2005 (2 pages)
29 March 2006Total exemption small company accounts made up to 31 May 2005 (2 pages)
27 January 2006Return made up to 30/11/05; full list of members
  • 363(287) ‐ Registered office changed on 27/01/06
(6 pages)
27 January 2006Return made up to 30/11/05; full list of members
  • 363(287) ‐ Registered office changed on 27/01/06
(6 pages)
1 April 2005Total exemption full accounts made up to 31 May 2004 (2 pages)
1 April 2005Total exemption full accounts made up to 31 May 2004 (2 pages)
8 December 2004Return made up to 30/11/04; full list of members (6 pages)
8 December 2004Return made up to 30/11/04; full list of members (6 pages)
25 March 2004Total exemption small company accounts made up to 31 May 2003 (3 pages)
25 March 2004Total exemption small company accounts made up to 31 May 2003 (3 pages)
29 December 2003Return made up to 17/12/03; full list of members (6 pages)
29 December 2003Return made up to 17/12/03; full list of members (6 pages)
25 March 2003Total exemption small company accounts made up to 31 May 2002 (7 pages)
25 March 2003Total exemption small company accounts made up to 31 May 2002 (7 pages)
30 January 2003Return made up to 17/12/02; full list of members (6 pages)
30 January 2003Return made up to 17/12/02; full list of members (6 pages)
15 January 2002Return made up to 17/12/01; full list of members (6 pages)
15 January 2002Return made up to 17/12/01; full list of members (6 pages)
18 October 2001Total exemption small company accounts made up to 31 May 2001 (6 pages)
18 October 2001Total exemption small company accounts made up to 31 May 2001 (6 pages)
20 August 2001Director's particulars changed (1 page)
20 August 2001Director's particulars changed (1 page)
8 August 2001Director resigned (1 page)
8 August 2001Director resigned (1 page)
8 August 2001Director resigned (1 page)
8 August 2001Director resigned (1 page)
8 August 2001Director resigned (1 page)
8 August 2001Director resigned (1 page)
8 August 2001Director resigned (1 page)
8 August 2001Director resigned (1 page)
8 August 2001Director resigned (1 page)
8 August 2001Director resigned (1 page)
25 January 2001Return made up to 17/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
25 January 2001Return made up to 17/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
23 January 2001Registered office changed on 23/01/01 from: the old coach house 5 egerton crescent manchester lancashire M20 4PN (1 page)
23 January 2001Registered office changed on 23/01/01 from: the old coach house 5 egerton crescent manchester lancashire M20 4PN (1 page)
8 June 2000New director appointed (2 pages)
8 June 2000New director appointed (2 pages)
8 June 2000Registered office changed on 08/06/00 from: 8 bowness avenue cheadle hulme cheadle cheshire SK8 7HS (1 page)
8 June 2000Registered office changed on 08/06/00 from: 8 bowness avenue cheadle hulme cheadle cheshire SK8 7HS (1 page)
2 June 2000Ad 02/05/00--------- £ si 198@1=198 £ ic 2/200 (4 pages)
2 June 2000Ad 02/05/00--------- £ si 198@1=198 £ ic 2/200 (4 pages)
22 May 2000Accounting reference date extended from 31/12/00 to 31/05/01 (1 page)
22 May 2000Accounting reference date extended from 31/12/00 to 31/05/01 (1 page)
16 February 2000New director appointed (2 pages)
16 February 2000New director appointed (2 pages)
8 February 2000New director appointed (2 pages)
8 February 2000New director appointed (2 pages)
8 February 2000New director appointed (2 pages)
8 February 2000New director appointed (2 pages)
1 February 2000New director appointed (2 pages)
1 February 2000New director appointed (2 pages)
1 February 2000Director resigned (1 page)
1 February 2000New secretary appointed (2 pages)
1 February 2000Secretary resigned (1 page)
1 February 2000Secretary resigned (1 page)
1 February 2000New director appointed (2 pages)
1 February 2000Director resigned (1 page)
1 February 2000New director appointed (2 pages)
1 February 2000New secretary appointed (2 pages)
17 December 1999Incorporation (16 pages)
17 December 1999Incorporation (16 pages)