Company NameHedgehog Design Communication Limited
DirectorChristopher Johnson
Company StatusDissolved
Company Number02461153
CategoryPrivate Limited Company
Incorporation Date19 January 1990(34 years, 3 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameChristopher Johnson
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed12 February 1992(2 years after company formation)
Appointment Duration32 years, 2 months
RoleFilm & Video Producer
Correspondence Address1 The Courtyard
Aislaby Road Eaglescliffe
Stockton On Tees
TS16 0QE
Secretary NameJill Ann Cutler
NationalityBritish
StatusCurrent
Appointed15 June 1994(4 years, 4 months after company formation)
Appointment Duration29 years, 10 months
RoleResearcher
Correspondence Address11 Morrison Terrace
Ferryhill
County Durham
DL17 9DQ
Director NameNicholas Lindsey Dearden
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed19 January 1992(2 years after company formation)
Appointment Duration1 year, 12 months (resigned 17 January 1994)
RoleDesigner
Correspondence AddressChapel Cottage
Colburn
Catterick Garrison
North Yorkshire
DL9 4PD
Secretary NameMrs Gillian Corrine Glover
NationalityBritish
StatusResigned
Appointed19 January 1992(2 years after company formation)
Appointment Duration3 weeks, 3 days (resigned 12 February 1992)
RoleCompany Director
Correspondence AddressChapel Cottage Colburn Village
Catterick Garrison
Richmond
North Yorkshire
Secretary NameChristopher Johnson
NationalityBritish
StatusResigned
Appointed12 February 1992(2 years after company formation)
Appointment Duration1 year, 11 months (resigned 17 January 1994)
RoleFilm & Video Producer
Correspondence Address1 The Courtyard
Aislaby Road Eaglescliffe
Stockton On Tees
TS16 0QE
Director NameLaurence David Callaghan
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed22 November 1994(4 years, 10 months after company formation)
Appointment Duration1 week (resigned 29 November 1994)
RoleSales And Marketing
Correspondence AddressFlat 86c High Street
Yarm
Cleveland
TS15 9AP
Director NameStephen Paul Hughes
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed22 November 1994(4 years, 10 months after company formation)
Appointment Duration9 months, 1 week (resigned 29 August 1995)
RoleIndustrial Designer
Correspondence Address81 Moor Grange View
West Park
Leeds
West Yorkshire
LS16 5BH
Director NameJonathan Patrick McGuinness
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed22 November 1994(4 years, 10 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 11 April 1995)
RoleBusiness Manager
Correspondence Address7 Farnham Close
Eaglescliffe
Stockton On Tees
Cleveland
TS16 0NF

Location

Registered Address3 Portland Terrace
Newcastle Upon Tyne
NE2 1QQ
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardSouth Jesmond
Built Up AreaTyneside

Accounts

Latest Accounts31 March 1993 (31 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

11 February 1999Dissolved (1 page)
11 November 1998Liquidators statement of receipts and payments (5 pages)
11 November 1998Return of final meeting in a creditors' voluntary winding up (3 pages)
2 October 1998Liquidators statement of receipts and payments (5 pages)
1 October 1997Liquidators statement of receipts and payments (5 pages)
25 March 1997Liquidators statement of receipts and payments (5 pages)
9 October 1996Liquidators statement of receipts and payments (5 pages)
12 October 1995Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
12 October 1995Appointment of a voluntary liquidator (2 pages)
28 September 1995Registered office changed on 28/09/95 from: arncliffe building 10 west street yarm cleveland TS15 9BU (1 page)
15 September 1995Director resigned (2 pages)
13 April 1995Director resigned (2 pages)
30 March 1995Particulars of mortgage/charge (4 pages)