Company NameHedgemoor Construction Limited
DirectorKaren Louise Muse
Company StatusLiquidation
Company Number05168301
CategoryPrivate Limited Company
Incorporation Date1 July 2004(19 years, 9 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameKaren Louise Muse
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed15 June 2006(1 year, 11 months after company formation)
Appointment Duration17 years, 9 months
RoleCompany Director
Correspondence Address5 Fendale Avenue
Moreton
Wirral
Merseyside
CH46 9SH
Wales
Secretary NameKaren Smith
NationalityBritish
StatusCurrent
Appointed15 June 2006(1 year, 11 months after company formation)
Appointment Duration17 years, 9 months
RoleSecretary
Correspondence Address18 Stanford Avenue
Wallasey
Merseyside
CH45 5AP
Wales
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed01 July 2004(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed01 July 2004(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Location

Registered AddressIdeal Corporate Solutions Ltd
10 Eagley House Deakins Business
Park Bolton
Lancashire
BL7 9RP
RegionNorth West
ConstituencyBolton North East
CountyGreater Manchester
WardBromley Cross
Built Up AreaGreater Manchester

Financials

Year2005
Net Worth£2
Cash£1

Accounts

Latest Accounts31 July 2005 (18 years, 8 months ago)
Next Accounts Due31 October 2007 (overdue)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Next Return Due15 July 2016 (overdue)

Filing History

12 August 2013Restoration by order of the court (3 pages)
22 December 2010Final Gazette dissolved via compulsory strike-off (1 page)
22 December 2010Final Gazette dissolved following liquidation (1 page)
22 September 2010Liquidators statement of receipts and payments to 14 September 2010 (6 pages)
22 September 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
22 September 2010Liquidators' statement of receipts and payments to 14 September 2010 (6 pages)
17 June 2010Liquidators' statement of receipts and payments to 12 June 2010 (6 pages)
17 June 2010Liquidators statement of receipts and payments to 12 June 2010 (6 pages)
19 December 2009Liquidators' statement of receipts and payments to 12 December 2009 (6 pages)
19 December 2009Liquidators statement of receipts and payments to 12 December 2009 (6 pages)
29 June 2009Liquidators' statement of receipts and payments to 12 June 2009 (6 pages)
29 June 2009Liquidators statement of receipts and payments to 12 June 2009 (6 pages)
5 February 2009Liquidators' statement of receipts and payments to 12 December 2008 (6 pages)
5 February 2009Liquidators statement of receipts and payments to 12 December 2008 (6 pages)
3 July 2008Liquidators' statement of receipts and payments to 12 December 2008 (6 pages)
3 July 2008Liquidators statement of receipts and payments to 12 December 2008 (6 pages)
27 June 2007Registered office changed on 27/06/07 from: the moorings dane road industrial estate dane road, sale cheshire M33 7BP (1 page)
22 June 2007Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
22 June 2007Statement of affairs (6 pages)
22 June 2007Appointment of a voluntary liquidator (1 page)
18 January 2007£ nc 100/1000 01/08/06 (2 pages)
18 January 2007Ad 01/08/06--------- £ si 998@1=998 £ ic 2/1000 (1 page)
12 December 2006Accounting reference date extended from 31/07/06 to 31/12/06 (1 page)
1 December 2006Particulars of mortgage/charge (31 pages)
17 August 2006Registered office changed on 17/08/06 from: unit 2 davy road astmoor industrial estate runcorn cheshire WA7 1PT (1 page)
15 August 2006Return made up to 01/07/06; full list of members (3 pages)
20 June 2006New secretary appointed (1 page)
20 June 2006Registered office changed on 20/06/06 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
20 June 2006Registered office changed on 20/06/06 from: unit 2 dewar court davy road astmoor industrial estate runcorn cheshire WA7 1PT (1 page)
20 June 2006New director appointed (1 page)
20 June 2006Secretary resigned (1 page)
20 June 2006Director resigned (1 page)
18 August 2005Accounts for a dormant company made up to 31 July 2005 (1 page)
14 July 2005Return made up to 01/07/05; full list of members (3 pages)
1 July 2004Incorporation (6 pages)