Company NameHQ Action Management Company Limited
Company StatusDissolved
Company Number07082364
CategoryPrivate Limited Company
Incorporation Date20 November 2009(14 years, 5 months ago)
Dissolution Date27 March 2012 (12 years ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Christopher David Neill
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed20 November 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Moss Hall Farm Cottages Plodder Lane
Bolton
Lancashire
BL5 1AL
Director NameMr Simon Philip Neill
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed20 November 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 Merryfield Grange
Bolton
Lancashire
BL1 5GS
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2009(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered AddressHamill House
112-116 Chorley New Road
Bolton
BL1 4DH
RegionNorth West
ConstituencyBolton North East
CountyGreater Manchester
WardHalliwell
Built Up AreaGreater Manchester
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1 at £1Chris Neill
50.00%
Ordinary
1 at £1Simon Neill
50.00%
Ordinary

Accounts

Latest Accounts31 March 2011 (13 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

27 March 2012Final Gazette dissolved via voluntary strike-off (1 page)
27 March 2012Final Gazette dissolved via voluntary strike-off (1 page)
13 December 2011First Gazette notice for voluntary strike-off (1 page)
13 December 2011First Gazette notice for voluntary strike-off (1 page)
29 November 2011Application to strike the company off the register (3 pages)
29 November 2011Application to strike the company off the register (3 pages)
27 July 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
27 July 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
12 January 2011Annual return made up to 20 November 2010 with a full list of shareholders
Statement of capital on 2011-01-12
  • GBP 2
(4 pages)
12 January 2011Annual return made up to 20 November 2010 with a full list of shareholders
Statement of capital on 2011-01-12
  • GBP 2
(4 pages)
29 October 2010Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(18 pages)
29 October 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
20 May 2010Statement of capital following an allotment of shares on 21 November 2009
  • GBP 2
(4 pages)
20 May 2010Statement of capital following an allotment of shares on 21 November 2009
  • GBP 2
(4 pages)
23 April 2010Appointment of Simon Philip Neill as a director (3 pages)
23 April 2010Current accounting period extended from 30 November 2010 to 31 March 2011 (3 pages)
23 April 2010Appointment of Christopher David Neill as a director (3 pages)
23 April 2010Appointment of Christopher David Neill as a director (3 pages)
23 April 2010Appointment of Simon Philip Neill as a director (3 pages)
23 April 2010Current accounting period extended from 30 November 2010 to 31 March 2011 (3 pages)
20 November 2009Incorporation (31 pages)
20 November 2009Incorporation (31 pages)
20 November 2009Termination of appointment of Yomtov Jacobs as a director (1 page)
20 November 2009Termination of appointment of Yomtov Jacobs as a director (1 page)