Company NameG.H.H. Consulting Limited
Company StatusDissolved
Company Number04004165
CategoryPrivate Limited Company
Incorporation Date30 May 2000(23 years, 9 months ago)
Dissolution Date11 January 2011 (13 years, 2 months ago)
Previous NameJackco 103 Limited

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameGeorge Henry Frank Hatherley
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed11 September 2000(3 months, 2 weeks after company formation)
Appointment Duration10 years, 4 months (closed 11 January 2011)
RoleConsultants
Correspondence Address23 Appletree Drive
Prudhoe
Northumberland
NE42 5QJ
Secretary NamePatricia Hatherley
NationalityBritish
StatusClosed
Appointed11 September 2000(3 months, 2 weeks after company formation)
Appointment Duration10 years, 4 months (closed 11 January 2011)
RoleCompany Director
Correspondence Address23 Appletree Drive
Prudhoe
Northumberland
NE42 5QJ
Director NameGeoffrey Skeoch
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2000(same day as company formation)
RoleSolicitor
Correspondence AddressSedbury East House
Sedbury East, Gilling West
Richmond
North Yorkshire
DL10 5ER
Secretary NameMr Anthony James Wentworth
NationalityBritish
StatusResigned
Appointed30 May 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 North Meadow
Hutton Rudby
North Yorkshire
TS15 0LD

Location

Registered Address391 Benton Road
Four Lane Ends
Newcastle Upon Tyne
NE7 7EE
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardDene
Built Up AreaTyneside
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 April 2009 (14 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

11 January 2011Final Gazette dissolved via compulsory strike-off (1 page)
11 January 2011Final Gazette dissolved via compulsory strike-off (1 page)
28 September 2010First Gazette notice for compulsory strike-off (1 page)
28 September 2010First Gazette notice for compulsory strike-off (1 page)
6 November 2009Total exemption small company accounts made up to 30 April 2009 (5 pages)
6 November 2009Total exemption small company accounts made up to 30 April 2009 (5 pages)
6 July 2009Return made up to 30/05/09; full list of members (3 pages)
6 July 2009Return made up to 30/05/09; full list of members (3 pages)
8 January 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
8 January 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
14 August 2008Return made up to 30/05/08; full list of members (3 pages)
14 August 2008Return made up to 30/05/08; full list of members (3 pages)
3 November 2007Total exemption small company accounts made up to 30 April 2007 (5 pages)
3 November 2007Total exemption small company accounts made up to 30 April 2007 (5 pages)
15 June 2007Return made up to 30/05/07; full list of members (2 pages)
15 June 2007Return made up to 30/05/07; full list of members (2 pages)
6 October 2006Total exemption small company accounts made up to 30 April 2006 (6 pages)
6 October 2006Total exemption small company accounts made up to 30 April 2006 (6 pages)
9 August 2006Return made up to 30/05/06; full list of members (2 pages)
9 August 2006Return made up to 30/05/06; full list of members (2 pages)
25 July 2005Total exemption small company accounts made up to 30 April 2005 (6 pages)
25 July 2005Total exemption small company accounts made up to 30 April 2005 (6 pages)
31 May 2005Return made up to 30/05/05; full list of members (2 pages)
31 May 2005Return made up to 30/05/05; full list of members (2 pages)
16 July 2004Total exemption small company accounts made up to 30 April 2004 (6 pages)
16 July 2004Total exemption small company accounts made up to 30 April 2004 (6 pages)
14 June 2004Return made up to 30/05/04; full list of members (6 pages)
14 June 2004Return made up to 30/05/04; full list of members (6 pages)
21 September 2003Total exemption small company accounts made up to 30 April 2003 (6 pages)
21 September 2003Total exemption small company accounts made up to 30 April 2003 (6 pages)
7 July 2003Return made up to 30/05/03; full list of members (6 pages)
7 July 2003Return made up to 30/05/03; full list of members (6 pages)
28 January 2003Total exemption small company accounts made up to 30 April 2002 (6 pages)
28 January 2003Total exemption small company accounts made up to 30 April 2002 (6 pages)
21 August 2002Registered office changed on 21/08/02 from: 23 appletree drive prudhoe northumberland NE42 5QJ (1 page)
21 August 2002Registered office changed on 21/08/02 from: 23 appletree drive prudhoe northumberland NE42 5QJ (1 page)
21 August 2002Accounting reference date shortened from 01/09/02 to 30/04/02 (1 page)
21 August 2002Accounting reference date shortened from 01/09/02 to 30/04/02 (1 page)
13 June 2002Total exemption small company accounts made up to 1 September 2001 (6 pages)
13 June 2002Total exemption small company accounts made up to 1 September 2001 (6 pages)
13 June 2002Total exemption small company accounts made up to 1 September 2001 (6 pages)
31 May 2002Return made up to 30/05/02; full list of members (6 pages)
31 May 2002Return made up to 30/05/02; full list of members (6 pages)
28 June 2001Return made up to 30/05/01; full list of members (6 pages)
28 June 2001Return made up to 30/05/01; full list of members (6 pages)
8 March 2001Accounting reference date extended from 31/05/01 to 01/09/01 (1 page)
8 March 2001Accounting reference date extended from 31/05/01 to 01/09/01 (1 page)
27 February 2001Registered office changed on 27/02/01 from: innovation house yarm road stockton on tees cleveland TS18 3TN (1 page)
27 February 2001Registered office changed on 27/02/01 from: innovation house yarm road stockton on tees cleveland TS18 3TN (1 page)
21 September 2000New director appointed (2 pages)
21 September 2000Company name changed jackco 103 LIMITED\certificate issued on 22/09/00 (3 pages)
21 September 2000New director appointed (2 pages)
21 September 2000Secretary resigned (1 page)
21 September 2000New secretary appointed (2 pages)
21 September 2000Company name changed jackco 103 LIMITED\certificate issued on 22/09/00 (3 pages)
21 September 2000Secretary resigned (1 page)
21 September 2000Director resigned (1 page)
21 September 2000New secretary appointed (2 pages)
21 September 2000Director resigned (1 page)
30 May 2000Incorporation (12 pages)
30 May 2000Incorporation (12 pages)