Company NameJohn Hedley Limited
DirectorJohn Michael Hedley
Company StatusLiquidation
Company Number04863446
CategoryPrivate Limited Company
Incorporation Date12 August 2003(20 years, 9 months ago)

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Director NameJohn Michael Hedley
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed19 August 2003(1 week after company formation)
Appointment Duration20 years, 8 months
RoleHaulier
Country of ResidenceEngland
Correspondence Address28 Cliffords Gate
Esh Winning
County Durham
DH7 9LX
Secretary NameGladys Ann Hedley
NationalityBritish
StatusResigned
Appointed19 August 2003(1 week after company formation)
Appointment Duration2 years, 8 months (resigned 11 May 2006)
RoleCompany Director
Correspondence Address28 Cliffords Gate
Esh Winning
County Durham
DH7 9LX
Director NameBuyview Ltd (Corporation)
StatusResigned
Appointed12 August 2003(same day as company formation)
Correspondence Address1st Floor Offices
8-10 Stamford Hill
London
N16 6XZ
Secretary NameAA Company Services Limited (Corporation)
StatusResigned
Appointed12 August 2003(same day as company formation)
Correspondence AddressFirst Floor Offices 8-10 Stamford Hill
London
N16 6XZ
Secretary NameFilemark Limited (Corporation)
StatusResigned
Appointed11 May 2006(2 years, 9 months after company formation)
Appointment Duration4 years, 3 months (resigned 23 August 2010)
Correspondence Address37-38 Market Street
Ferryhill
County Durham
DL17 8JH

Location

Registered Address16/17 Marshall Terrace
Gilesgate Moor
Durham
County Durham
DH1 2HX
RegionNorth East
ConstituencyCity of Durham
CountyCounty Durham
ParishBelmont
WardBelmont
Built Up AreaDurham
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2010
Net Worth-£7,134
Current Liabilities£88,313

Accounts

Latest Accounts31 August 2010 (13 years, 8 months ago)
Next Accounts Due31 May 2012 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Returns

Next Return Due26 August 2016 (overdue)

Filing History

15 March 2012Order of court to wind up (2 pages)
9 September 2011Annual return made up to 12 August 2011 with a full list of shareholders
Statement of capital on 2011-09-09
  • GBP 1
(3 pages)
27 May 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
18 October 2010Annual return made up to 12 August 2010 with a full list of shareholders (4 pages)
15 October 2010Director's details changed for John Michael Hedley on 12 August 2010 (2 pages)
15 October 2010Secretary's details changed for Filemark Limited on 12 August 2010 (2 pages)
1 September 2010Particulars of a mortgage or charge / charge no: 1 (6 pages)
23 August 2010Termination of appointment of Filemark Limited as a secretary (1 page)
29 April 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
1 September 2009Return made up to 12/08/09; full list of members (3 pages)
4 August 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
11 September 2008Return made up to 12/08/08; full list of members (3 pages)
4 March 2008Return made up to 12/08/07; full list of members (3 pages)
6 February 2008Total exemption small company accounts made up to 31 August 2007 (4 pages)
18 December 2007Registered office changed on 18/12/07 from: 37-38 market street ferryhill county durham DL17 8JH (1 page)
29 April 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
6 September 2006Return made up to 12/08/06; full list of members (2 pages)
30 May 2006Secretary resigned (1 page)
30 May 2006New secretary appointed (2 pages)
14 March 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
17 August 2005Registered office changed on 17/08/05 from: 37 market street ferryhill county durham DL17 8JH (1 page)
17 August 2005Return made up to 12/08/05; full list of members (2 pages)
18 May 2005Accounts for a dormant company made up to 31 August 2004 (1 page)
20 August 2004Return made up to 12/08/04; full list of members (6 pages)
20 January 2004Director resigned (1 page)
20 January 2004Secretary resigned (1 page)
20 January 2004New secretary appointed (2 pages)
20 January 2004Registered office changed on 20/01/04 from: 8/10 stamford hill london N16 6XZ (1 page)
20 January 2004New director appointed (2 pages)
12 August 2003Incorporation (15 pages)