Company NameH S E Consulting Limited
Company StatusDissolved
Company Number04911849
CategoryPrivate Limited Company
Incorporation Date25 September 2003(20 years, 7 months ago)
Dissolution Date18 December 2012 (11 years, 4 months ago)

Business Activity

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

Directors

Director NamePhilip Trevor Whittall
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed25 September 2003(same day as company formation)
RoleStatistician
Correspondence Address52 Whitelodge Close
Christchurch Park Road
Sutton
Surrey
SM2 5TP
Secretary NameSaire Margaret Jones
NationalityBritish
StatusClosed
Appointed25 September 2003(same day as company formation)
RoleCompany Director
Correspondence Address52 Whitelodge Close
Christchurch Park Road
Sutton
Surrey
SM2 5TP
Director NameSaire Margaret Jones
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed19 October 2010(7 years after company formation)
Appointment Duration2 years, 2 months (closed 18 December 2012)
RoleEducational Consultant
Country of ResidenceEngland
Correspondence Address40 South Drive
Cheam
Surrey
SM2 7PN
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed25 September 2003(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressC/O Percy Westhead & Co
1 Booth Street
Manchester
Lancashire
M2 4AD
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

8 at £1Philip Trevor Whittall
80.00%
Ordinary
2 at £1Saire Margaret Jones
20.00%
Ordinary

Financials

Year2014
Net Worth£53,662
Cash£74,833
Current Liabilities£21,171

Accounts

Latest Accounts31 October 2011 (12 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

18 December 2012Final Gazette dissolved via voluntary strike-off (1 page)
18 December 2012Final Gazette dissolved via voluntary strike-off (1 page)
4 September 2012First Gazette notice for voluntary strike-off (1 page)
4 September 2012First Gazette notice for voluntary strike-off (1 page)
21 August 2012Application to strike the company off the register (3 pages)
21 August 2012Application to strike the company off the register (3 pages)
10 February 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
10 February 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
27 October 2011Annual return made up to 25 September 2011 with a full list of shareholders
Statement of capital on 2011-10-27
  • GBP 10
(5 pages)
27 October 2011Annual return made up to 25 September 2011 with a full list of shareholders
Statement of capital on 2011-10-27
  • GBP 10
(5 pages)
17 December 2010Total exemption small company accounts made up to 31 October 2010 (5 pages)
17 December 2010Total exemption small company accounts made up to 31 October 2010 (5 pages)
20 October 2010Appointment of Saire Margaret Jones as a director (2 pages)
20 October 2010Appointment of Saire Margaret Jones as a director (2 pages)
7 October 2010Annual return made up to 25 September 2010 with a full list of shareholders (4 pages)
7 October 2010Annual return made up to 25 September 2010 with a full list of shareholders (4 pages)
24 September 2010Statement of capital following an allotment of shares on 15 March 2010
  • GBP 10
(3 pages)
24 September 2010Statement of capital following an allotment of shares on 15 March 2010
  • GBP 10
(3 pages)
28 April 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
28 April 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
15 October 2009Annual return made up to 25 September 2009 with a full list of shareholders (3 pages)
15 October 2009Annual return made up to 25 September 2009 with a full list of shareholders (3 pages)
9 February 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
9 February 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
4 November 2008Return made up to 25/09/08; no change of members (3 pages)
4 November 2008Return made up to 25/09/08; no change of members (3 pages)
12 December 2007Total exemption small company accounts made up to 31 October 2007 (5 pages)
12 December 2007Total exemption small company accounts made up to 31 October 2007 (5 pages)
6 November 2007Return made up to 25/09/07; no change of members (6 pages)
6 November 2007Return made up to 25/09/07; no change of members (6 pages)
4 September 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
4 September 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
24 October 2006Return made up to 25/09/06; full list of members (6 pages)
24 October 2006Return made up to 25/09/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
18 April 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
18 April 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
5 October 2005Return made up to 25/09/05; full list of members (6 pages)
5 October 2005Return made up to 25/09/05; full list of members (6 pages)
22 December 2004Total exemption small company accounts made up to 31 October 2004 (6 pages)
22 December 2004Total exemption small company accounts made up to 31 October 2004 (6 pages)
5 October 2004Return made up to 25/09/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
5 October 2004Return made up to 25/09/04; full list of members (6 pages)
14 October 2003Accounting reference date extended from 30/09/04 to 31/10/04 (1 page)
14 October 2003Ad 25/09/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
14 October 2003Ad 25/09/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
14 October 2003Accounting reference date extended from 30/09/04 to 31/10/04 (1 page)
1 October 2003Director's particulars changed (1 page)
1 October 2003Director's particulars changed (1 page)
26 September 2003Secretary resigned (1 page)
26 September 2003Secretary resigned (1 page)
25 September 2003Incorporation (17 pages)