Company NameH2C Limited
Company StatusDissolved
Company Number03565862
CategoryPrivate Limited Company
Incorporation Date18 May 1998(25 years, 10 months ago)
Dissolution Date19 November 2002 (21 years, 4 months ago)
Previous NameEver 1023 Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Christopher Morris
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed05 February 2000(1 year, 8 months after company formation)
Appointment Duration2 years, 9 months (closed 19 November 2002)
RoleOffice Manager
Country of ResidenceUnited Kingdom
Correspondence Address1 Sefton Court
Cramlington
Northumberland
NE23 3LR
Secretary NameJanice Morris
NationalityBritish
StatusClosed
Appointed05 February 2000(1 year, 8 months after company formation)
Appointment Duration2 years, 9 months (closed 19 November 2002)
RoleSecretary
Correspondence Address1 Sefton Court
Cramlington
Northumberland
NE23 3LR
Director NameBrian Morris
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1998(2 months, 2 weeks after company formation)
Appointment Duration1 year, 6 months (resigned 05 February 2000)
RoleCompany Director
Correspondence Address1 Sefton Court
Cramlington
Northumberland
NE23 3LR
Secretary NameMr Christopher Morris
NationalityBritish
StatusResigned
Appointed01 August 1998(2 months, 2 weeks after company formation)
Appointment Duration1 year, 6 months (resigned 05 February 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Sefton Court
Cramlington
Northumberland
NE23 3LR
Director NameEverdirector Limited (Corporation)
StatusResigned
Appointed18 May 1998(same day as company formation)
Correspondence AddressSun Alliance House 35 Mosley Street
Newcastle Upon Tyne
NE1 1XX
Secretary NameEversecretary Limited (Corporation)
StatusResigned
Appointed18 May 1998(same day as company formation)
Correspondence AddressSun Alliance House 35 Mosley Street
Newcastle Upon Tyne
NE1 1XX

Location

Registered AddressSun Alliance House
35 Mosley Street
Newcastle Upon Tyne
NE1 1XX
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Financials

Year2014
Turnover£10,996
Gross Profit£5,371
Net Worth-£2,287
Cash£7,330
Current Liabilities£5,230

Accounts

Latest Accounts31 May 2000 (23 years, 10 months ago)
Accounts CategoryFull
Accounts Year End31 May

Filing History

19 November 2002Final Gazette dissolved via voluntary strike-off (1 page)
30 July 2002First Gazette notice for voluntary strike-off (1 page)
8 May 2002Application for striking-off (1 page)
21 June 2001Return made up to 18/05/01; full list of members (6 pages)
30 March 2001Full accounts made up to 31 May 2000 (9 pages)
5 June 2000Return made up to 18/05/00; full list of members (6 pages)
31 March 2000Full accounts made up to 31 May 1999 (9 pages)
16 February 2000Director resigned (1 page)
16 February 2000New secretary appointed (2 pages)
16 February 2000New director appointed (2 pages)
16 February 2000Secretary resigned (1 page)
10 September 1999Return made up to 18/05/99; full list of members (7 pages)
14 August 1998Memorandum and Articles of Association (28 pages)
11 August 1998Company name changed ever 1023 LIMITED\certificate issued on 12/08/98 (2 pages)
10 August 1998New secretary appointed (2 pages)
10 August 1998New director appointed (2 pages)
10 August 1998Secretary resigned (1 page)
10 August 1998Director resigned (1 page)
18 May 1998Incorporation (30 pages)