Company NameHNL Consultancy Limited
Company StatusDissolved
Company Number03909068
CategoryPrivate Limited Company
Incorporation Date18 January 2000(24 years, 3 months ago)
Dissolution Date5 September 2006 (17 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameBrian John Lang
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed18 January 2000(same day as company formation)
RoleChartered Accountant
Correspondence Address1 Lynn Avenue
Sale
Cheshire
M33 7BN
Director NameJonathan Christopher Nelson
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed18 January 2000(same day as company formation)
RoleChartered Accountant
Correspondence AddressYork Cottage
York Drive
Bowden
Cheshire
WA14 3HF
Secretary NameBrian John Lang
NationalityBritish
StatusClosed
Appointed18 January 2000(same day as company formation)
RoleChartered Accountant
Correspondence Address1 Lynn Avenue
Sale
Cheshire
M33 7BN
Director NameJohn Hoban
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2000(same day as company formation)
RoleChartered Accountant
Correspondence AddressSouthwold
South Downs Road
Hale
Cheshire
WA14 3HN
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed18 January 2000(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed18 January 2000(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Location

Registered AddressMansion House
Manchester Road
Altrincham
Cheshire
WA14 4RW
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardAltrincham
Built Up AreaGreater Manchester
Address MatchesOver 2,000 other UK companies use this postal address

Financials

Year2014
Net Worth-£175
Current Liabilities£175

Accounts

Latest Accounts31 March 2005 (19 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

5 September 2006Final Gazette dissolved via voluntary strike-off (1 page)
21 June 2006Registered office changed on 21/06/06 from: national westminster house 21-23 stamford new road altrincham cheshire WA14 1BN (1 page)
28 March 2006First Gazette notice for voluntary strike-off (1 page)
21 February 2006Voluntary strike-off action has been suspended (1 page)
26 January 2006Application for striking-off (1 page)
13 January 2006Accounts for a dormant company made up to 31 March 2005 (5 pages)
3 February 2005Accounts for a dormant company made up to 31 March 2004 (5 pages)
29 January 2005Return made up to 18/01/05; full list of members (9 pages)
29 June 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
28 January 2004Return made up to 18/01/04; full list of members (9 pages)
16 April 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
9 April 2003Return made up to 18/01/03; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(10 pages)
9 April 2003Director resigned (1 page)
16 May 2002Total exemption full accounts made up to 31 March 2001 (8 pages)
4 April 2001Return made up to 18/01/01; full list of members (10 pages)
22 August 2000New secretary appointed;new director appointed (2 pages)
22 August 2000New director appointed (2 pages)
22 August 2000New director appointed (2 pages)
22 August 2000Accounting reference date extended from 31/01/01 to 31/03/01 (1 page)
29 January 2000Registered office changed on 29/01/00 from: 381 kingsway hove east sussex BN3 4QD (1 page)
29 January 2000Director resigned (1 page)
29 January 2000Secretary resigned (1 page)
18 January 2000Incorporation (14 pages)