Company NameHague Consultants Limited
Company StatusDissolved
Company Number04653093
CategoryPrivate Limited Company
Incorporation Date30 January 2003(21 years, 3 months ago)
Dissolution Date9 June 2009 (14 years, 10 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameChristopher Stephen Hague
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed17 March 2003(1 month, 2 weeks after company formation)
Appointment Duration6 years, 2 months (closed 09 June 2009)
RoleBusiness Analyst
Correspondence AddressWarren Farmbarn
Tonbridge Road
Ightham
Kent
TN15 9AP
Secretary NameAnita Hague
NationalityBritish
StatusClosed
Appointed17 March 2003(1 month, 2 weeks after company formation)
Appointment Duration6 years, 2 months (closed 09 June 2009)
RoleCompany Director
Correspondence AddressWarren Farm Barn Tonbridge Road
Ightham
Sevenoaks
Kent
TN15 9AP
Director NameAlan Victor Jones
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2003(same day as company formation)
RoleAccountant
Correspondence AddressMynshull House
78 Churchgate
Stockport
SK1 1YJ
Secretary NameFidei Limited (Corporation)
StatusResigned
Appointed30 January 2003(same day as company formation)
Correspondence Address2nd Floor
67 Strand Street
Douglas
Isle Of Man
IM1 2EN
Secretary NameIncorporate Secretariat Limited (Corporation)
StatusResigned
Appointed30 January 2003(same day as company formation)
Correspondence AddressMellier House
26a Albemarle Street
London
W1S 4HY

Location

Registered AddressMynshull House
78 Churchgate
Stockport
SK1 1YJ
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardBrinnington and Central
Built Up AreaGreater Manchester
Address MatchesOver 400 other UK companies use this postal address

Financials

Year2014
Net Worth£2,618
Cash£2,743
Current Liabilities£125

Accounts

Latest Accounts31 January 2008 (16 years, 2 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Filing History

9 June 2009Final Gazette dissolved via voluntary strike-off (1 page)
24 February 2009First Gazette notice for voluntary strike-off (1 page)
17 February 2009Application for striking-off (1 page)
29 December 2008Total exemption full accounts made up to 31 January 2008 (10 pages)
24 April 2008Appointment terminated secretary fidei LIMITED (1 page)
24 April 2008Return made up to 30/01/08; full list of members (3 pages)
13 November 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
16 February 2007Return made up to 30/01/07; full list of members (2 pages)
6 November 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
21 March 2006Return made up to 30/01/06; full list of members (2 pages)
15 November 2005Total exemption small company accounts made up to 31 January 2005 (5 pages)
14 March 2005Return made up to 30/01/05; full list of members (7 pages)
2 December 2004Total exemption small company accounts made up to 31 January 2004 (4 pages)
7 April 2004Ad 30/01/03--------- £ si 3@1 (2 pages)
1 March 2004Return made up to 30/01/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
27 August 2003Director resigned (1 page)
22 March 2003New secretary appointed (2 pages)
22 March 2003New director appointed (2 pages)
31 January 2003Secretary resigned (1 page)
30 January 2003Incorporation (16 pages)