Company NameHGPC Limited
Company StatusDissolved
Company Number04924797
CategoryPrivate Limited Company
Incorporation Date7 October 2003(20 years, 6 months ago)
Dissolution Date13 April 2010 (14 years ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameTimothy John Savage
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed20 January 2004(3 months, 2 weeks after company formation)
Appointment Duration6 years, 2 months (closed 13 April 2010)
RoleBarrister
Correspondence Address18 Tivydale
Cawthorne
Barnsley
South Yorkshire
S75 4EH
Secretary NameJoanne Louise Savage
NationalityBritish
StatusClosed
Appointed20 January 2004(3 months, 2 weeks after company formation)
Appointment Duration6 years, 2 months (closed 13 April 2010)
RoleJeweller
Correspondence Address18 Tivydale
Cawthorne
Barnsley
South Yorkshire
S75 4EH
Director NameJpcord Limited (Corporation)
StatusResigned
Appointed07 October 2003(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB
Secretary NameJpcors Limited (Corporation)
StatusResigned
Appointed07 October 2003(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB

Location

Registered AddressFft Accountants Reedham House
31 King Street West
Manchester
Lancs
M3 2PJ
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£54,001
Current Liabilities£444,926

Accounts

Latest Accounts31 October 2005 (18 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

13 April 2010Final Gazette dissolved via voluntary strike-off (1 page)
13 April 2010Final Gazette dissolved via voluntary strike-off (1 page)
29 December 2009First Gazette notice for voluntary strike-off (1 page)
29 December 2009First Gazette notice for voluntary strike-off (1 page)
28 April 2009First Gazette notice for voluntary strike-off (1 page)
28 April 2009First Gazette notice for voluntary strike-off (1 page)
17 October 2008Application for striking-off (1 page)
17 October 2008Application for striking-off (1 page)
4 June 2008Return made up to 07/10/06; full list of members (3 pages)
4 June 2008Return made up to 07/10/07; full list of members (3 pages)
4 June 2008Director's change of particulars / timothy savage / 31/01/2007 (1 page)
4 June 2008Return made up to 07/10/07; full list of members (3 pages)
4 June 2008Secretary's Change of Particulars / joanne savage / 31/01/2007 / HouseName/Number was: , now: 18; Street was: the croft hillside, now: tivydale; Area was: thurlstone, now: cawthorne; Post Town was: sheffield, now: barnsley; Post Code was: S36 9QJ, now: S75 4EH (1 page)
4 June 2008Secretary's change of particulars / joanne savage / 31/01/2007 (1 page)
4 June 2008Director's Change of Particulars / timothy savage / 31/01/2007 / HouseName/Number was: , now: 18; Street was: the croft, now: tivydale; Area was: hillside thurlstone, now: cawthorne; Post Town was: sheffield, now: barnsley; Post Code was: S36 9QJ, now: S75 4EH (1 page)
4 June 2008Return made up to 07/10/06; full list of members (3 pages)
9 December 2006Particulars of mortgage/charge (3 pages)
9 December 2006Particulars of mortgage/charge (3 pages)
6 December 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
6 December 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
25 April 2006Return made up to 07/10/05; full list of members (2 pages)
25 April 2006Return made up to 07/10/05; full list of members (2 pages)
6 April 2006Registered office changed on 06/04/06 from: the croft hillside thurlstone sheffield south yorkshire S36 9QJ (1 page)
6 April 2006Registered office changed on 06/04/06 from: the croft hillside thurlstone sheffield south yorkshire S36 9QJ (1 page)
15 November 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
15 November 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
18 January 2005Return made up to 07/10/04; full list of members (6 pages)
18 January 2005Return made up to 07/10/04; full list of members (6 pages)
12 January 2005Particulars of mortgage/charge (3 pages)
12 January 2005Particulars of mortgage/charge (3 pages)
26 June 2004Particulars of mortgage/charge (3 pages)
26 June 2004Particulars of mortgage/charge (3 pages)
27 March 2004Ad 28/01/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
27 March 2004Ad 28/01/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
5 March 2004Particulars of mortgage/charge (3 pages)
5 March 2004Particulars of mortgage/charge (3 pages)
24 February 2004Particulars of mortgage/charge (4 pages)
24 February 2004Particulars of mortgage/charge (4 pages)
26 January 2004New director appointed (2 pages)
26 January 2004Registered office changed on 26/01/04 from: the coach house,, noblethorpe, silkstone, barnsley S75 4NG (1 page)
26 January 2004New secretary appointed (2 pages)
26 January 2004Registered office changed on 26/01/04 from: the coach house,, noblethorpe, silkstone, barnsley S75 4NG (1 page)
26 January 2004New director appointed (2 pages)
26 January 2004New secretary appointed (2 pages)
16 October 2003Secretary resigned (1 page)
16 October 2003Director resigned (1 page)
16 October 2003Secretary resigned (1 page)
16 October 2003Director resigned (1 page)
7 October 2003Incorporation (16 pages)