Company NameHague It Limited
Company StatusDissolved
Company Number05413998
CategoryPrivate Limited Company
Incorporation Date5 April 2005(19 years ago)
Dissolution Date29 November 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 NameMr Justin Hague
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed05 April 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address40 Hazelwood Avenue
Harwood
Bolton
Lancashire
BL2 3NR
Director NameMrs Katherine Hague
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed05 April 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Hazelwood Avenue
Harwood
Bolton
Lancashire
BL2 3NR
Secretary NameMrs Katherine Hague
NationalityBritish
StatusClosed
Appointed05 April 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Hazelwood Avenue
Harwood
Bolton
Lancashire
BL2 3NR

Location

Registered AddressAnderton Hall Recovery
11th Floor Regent House
Heaton Lane
Stockport
SK4 1BS
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardBrinnington and Central
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£16,854
Cash£92,688
Current Liabilities£94,071

Accounts

Latest Accounts30 April 2008 (15 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

29 November 2012Final Gazette dissolved following liquidation (1 page)
29 November 2012Final Gazette dissolved via compulsory strike-off (1 page)
29 November 2012Final Gazette dissolved following liquidation (1 page)
29 August 2012Return of final meeting in a creditors' voluntary winding up (3 pages)
29 August 2012Return of final meeting in a creditors' voluntary winding up (3 pages)
22 August 2012Liquidators' statement of receipts and payments to 13 July 2012 (5 pages)
22 August 2012Liquidators statement of receipts and payments to 13 July 2012 (5 pages)
22 August 2012Liquidators' statement of receipts and payments to 13 July 2012 (5 pages)
28 June 2012Registered office address changed from Suite 18-19 Bolton Enterprise Centre Washington Street Bolton BL3 5EY on 28 June 2012 (2 pages)
28 June 2012Registered office address changed from Suite 18-19 Bolton Enterprise Centre Washington Street Bolton BL3 5EY on 28 June 2012 (2 pages)
10 February 2012Liquidators statement of receipts and payments to 13 January 2012 (5 pages)
10 February 2012Liquidators' statement of receipts and payments to 13 January 2012 (5 pages)
10 February 2012Liquidators' statement of receipts and payments to 13 January 2012 (5 pages)
28 July 2011Liquidators' statement of receipts and payments to 13 July 2011 (6 pages)
28 July 2011Liquidators statement of receipts and payments to 13 July 2011 (6 pages)
28 July 2011Liquidators' statement of receipts and payments to 13 July 2011 (6 pages)
29 March 2011Liquidators' statement of receipts and payments to 13 January 2011 (8 pages)
29 March 2011Liquidators' statement of receipts and payments to 13 January 2011 (8 pages)
29 March 2011Liquidators statement of receipts and payments to 13 January 2011 (8 pages)
10 March 2011Liquidators' statement of receipts and payments to 13 July 2010 (5 pages)
10 March 2011Liquidators' statement of receipts and payments to 13 July 2010 (5 pages)
10 March 2011Liquidators statement of receipts and payments to 13 July 2010 (5 pages)
22 July 2009Statement of affairs with form 4.19 (5 pages)
22 July 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-07-14
(1 page)
22 July 2009Appointment of a voluntary liquidator (1 page)
22 July 2009Statement of affairs with form 4.19 (5 pages)
22 July 2009Appointment of a voluntary liquidator (1 page)
22 July 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
29 June 2009Registered office changed on 29/06/2009 from hardmans lane bromley cross bolton greater manchester BL7 9HJ (1 page)
29 June 2009Registered office changed on 29/06/2009 from hardmans lane bromley cross bolton greater manchester BL7 9HJ (1 page)
28 May 2009Total exemption small company accounts made up to 30 April 2008 (7 pages)
28 May 2009Total exemption small company accounts made up to 30 April 2008 (7 pages)
14 May 2009Return made up to 05/04/09; full list of members (4 pages)
14 May 2009Return made up to 05/04/09; full list of members (4 pages)
29 April 2008Return made up to 05/04/08; full list of members (4 pages)
29 April 2008Return made up to 05/04/08; full list of members (4 pages)
8 February 2008Registered office changed on 08/02/08 from: 14 wood street bolton lancashire BL1 1DY (1 page)
8 February 2008Registered office changed on 08/02/08 from: 14 wood street bolton lancashire BL1 1DY (1 page)
28 January 2008Total exemption full accounts made up to 30 April 2007 (8 pages)
28 January 2008Total exemption full accounts made up to 30 April 2007 (8 pages)
2 May 2007Return made up to 05/04/07; full list of members (2 pages)
2 May 2007Return made up to 05/04/07; full list of members (2 pages)
30 January 2007Total exemption full accounts made up to 30 April 2006 (8 pages)
30 January 2007Total exemption full accounts made up to 30 April 2006 (8 pages)
1 June 2006Return made up to 05/04/06; full list of members (7 pages)
1 June 2006Return made up to 05/04/06; full list of members (7 pages)
5 April 2005Incorporation (12 pages)
5 April 2005Incorporation (12 pages)