Company NameH E Consulting Limited
Company StatusDissolved
Company Number05451623
CategoryPrivate Limited Company
Incorporation Date12 May 2005(18 years, 11 months ago)
Dissolution Date30 March 2010 (14 years, 1 month ago)

Business Activity

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

Directors

Director NameHenri Herman Exton
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed12 May 2005(same day as company formation)
RoleConsultant
Correspondence AddressLower Walshaw House Hall Street, Walshaw
Bury
Lancashire
BL8 3BH
Director NameJoan Exton
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed12 May 2005(same day as company formation)
RoleHousewife
Correspondence AddressLower Walshaw House
Hall Street, Walshaw
Bury
Lancashire
BL8 3BH
Secretary NameRHK (Corporation)
StatusClosed
Appointed26 February 2008(2 years, 9 months after company formation)
Appointment Duration2 years, 1 month (closed 30 March 2010)
Correspondence AddressCoburg House 1 Coburg Street
Gateshead
Tyne And Wear
NE8 1NS
Secretary NameHenri Herman Exton
NationalityBritish
StatusResigned
Appointed12 May 2005(same day as company formation)
RoleCompany Director
Correspondence AddressLower Walshaw House Hall Street, Walshaw
Bury
Lancashire
BL8 3BH
Secretary NameMr Bradley Carl Thomas
NationalityBritish
StatusResigned
Appointed12 May 2006(1 year after company formation)
Appointment Duration1 year, 9 months (resigned 26 February 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Butterburn Close
Haydon Grange
Newcastle Upon Tyne
Tyne & Wear
NE7 7GR

Location

Registered AddressCoburg House
1 Coburg Street
Gateshead
Tyne And Wear
NE8 1NS
RegionNorth East
ConstituencyGateshead
CountyTyne and Wear
WardBridges
Built Up AreaTyneside
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth£13,826
Cash£5,353
Current Liabilities£20,296

Accounts

Latest Accounts31 May 2007 (16 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

30 March 2010Final Gazette dissolved via voluntary strike-off (1 page)
30 March 2010Final Gazette dissolved via voluntary strike-off (1 page)
15 December 2009First Gazette notice for voluntary strike-off (1 page)
15 December 2009First Gazette notice for voluntary strike-off (1 page)
7 November 2008Voluntary strike-off action has been suspended (1 page)
7 November 2008Voluntary strike-off action has been suspended (1 page)
6 August 2008First Gazette notice for voluntary strike-off (1 page)
6 August 2008First Gazette notice for voluntary strike-off (1 page)
1 July 2008Application for striking-off (1 page)
1 July 2008Application for striking-off (1 page)
9 June 2008Director's Change of Particulars / henri exton / 13/05/2007 / Middle Name/s was: , now: herman; HouseName/Number was: , now: lower walshaw house; Street was: lower walshaw house, now: hall street, walshaw; Area was: hall street, walshaw, now: (2 pages)
9 June 2008Return made up to 12/05/08; full list of members (4 pages)
9 June 2008Return made up to 12/05/08; full list of members (4 pages)
9 June 2008Director's change of particulars / henri exton / 13/05/2007 (2 pages)
4 March 2008Secretary appointed rhk (2 pages)
4 March 2008Appointment Terminated Secretary bradley thomas (1 page)
4 March 2008Secretary appointed rhk (2 pages)
4 March 2008Appointment terminated secretary bradley thomas (1 page)
5 February 2008Total exemption small company accounts made up to 31 May 2007 (7 pages)
5 February 2008Total exemption small company accounts made up to 31 May 2007 (7 pages)
26 September 2007Return made up to 12/05/07; full list of members (2 pages)
26 September 2007Return made up to 12/05/07; full list of members (2 pages)
4 December 2006Secretary resigned (1 page)
4 December 2006Secretary resigned (1 page)
30 November 2006New secretary appointed (2 pages)
30 November 2006New secretary appointed (2 pages)
28 November 2006Total exemption small company accounts made up to 31 May 2006 (5 pages)
28 November 2006Total exemption small company accounts made up to 31 May 2006 (5 pages)
24 November 2006Return made up to 12/05/06; full list of members (3 pages)
24 November 2006Return made up to 12/05/06; full list of members (3 pages)
20 November 2006Registered office changed on 20/11/06 from: regency house 45-51 chorley new road bolton lancashire BL1 4QR (1 page)
20 November 2006Registered office changed on 20/11/06 from: regency house 45-51 chorley new road bolton lancashire BL1 4QR (1 page)
31 October 2006First Gazette notice for compulsory strike-off (1 page)
31 October 2006First Gazette notice for compulsory strike-off (1 page)
12 May 2005Incorporation (18 pages)
12 May 2005Incorporation (18 pages)