Company NameHedstrom (U.K.) Limited.
DirectorRoger John Kendrick
Company StatusDissolved
Company Number02721630
CategoryPrivate Limited Company
Incorporation Date9 June 1992(31 years, 10 months ago)

Business Activity

Section CManufacturing
SIC 3650Manufacture of games and toys
SIC 32409Manufacture of other games and toys, n.e.c.

Directors

Director NameMr Roger John Kendrick
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed04 September 2000(8 years, 2 months after company formation)
Appointment Duration23 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBraye House
Egypt Lane
Farnham Common
Buckinghamshire
SL2 3LF
Secretary NameJohn Neil Hughes
NationalityBritish
StatusCurrent
Appointed17 October 2001(9 years, 4 months after company formation)
Appointment Duration22 years, 5 months
RoleAccountant
Correspondence Address16 Coed Y Fron
Holywell
Flintshire
CH8 7UJ
Wales
Director NameMr Alan Michael Jones
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed09 June 1992(same day as company formation)
RoleSolicitor
Correspondence Address37 King George Square
Richmond
Surrey
TW10 6LF
Director NameMartin Edgar Richards
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed09 June 1992(same day as company formation)
RoleCompany Director
Correspondence Address89 Thurleigh Road
London
SW12 8TY
Director NameArnold Edward Ditri
Date of BirthMay 1931 (Born 92 years ago)
NationalityAmerican
StatusResigned
Appointed08 September 1992(3 months after company formation)
Appointment Duration7 years, 12 months (resigned 04 September 2000)
RoleBusiness Executive
Correspondence AddressBallen Isles Country Club
73 St James Terrace
Palm Beach Gardens Florida 33418
United States
Director NameJohn Henry Hurshman
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityAmerican
StatusResigned
Appointed08 September 1992(3 months after company formation)
Appointment Duration3 years, 8 months (resigned 12 May 1996)
RoleBusiness Executive
Correspondence Address221 Bayberry Lane
Westport
Connecticut
Foreign
Director NameAlastair Hugh McKelvie
Date of BirthApril 1932 (Born 92 years ago)
NationalityAmerican
StatusResigned
Appointed08 September 1992(3 months after company formation)
Appointment Duration3 years, 8 months (resigned 12 May 1996)
RoleBusiness Executive
Correspondence AddressDerry Gally Road
Kinnelon
New Jersey
Foreign
Director NameDavid Crowley
Date of BirthAugust 1949 (Born 74 years ago)
NationalityAmerican
StatusResigned
Appointed01 August 1996(4 years, 1 month after company formation)
Appointment Duration4 years, 1 month (resigned 04 September 2000)
RoleAccountant
Correspondence Address1103 Berkshire
Grosse Pointe Park
Wayne
48230
Director NameMr John Laurence Harper
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed09 February 1998(5 years, 8 months after company formation)
Appointment Duration2 years, 6 months (resigned 04 September 2000)
RoleExecutive
Country of ResidenceEngland
Correspondence AddressFramley Startins Lane
Cookham Dean
Berkshire
SL6 9AN
Director NameJohn Eric Primmer
Date of BirthMay 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed25 February 1998(5 years, 8 months after company formation)
Appointment Duration2 days (resigned 27 February 1998)
RoleSolicitor
Correspondence AddressBirchfield House Histons Hill
Codsall
Wolverhampton
West Midlands
WV8 2HA
Director NameMr Peter John Phillips
Date of BirthMay 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2000(8 years, 2 months after company formation)
Appointment Duration3 months (resigned 05 December 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGibraltar House
Gibraltar Lane Cookham Dean
Maidenhead
Berkshire
SL6 9TR
Secretary NameMr Michael John Green
NationalityBritish
StatusResigned
Appointed04 September 2000(8 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 17 October 2001)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressBar Beacon Anstey Way
Instow
Bideford
Devon
EX39 4JG
Secretary NameClifford Chance Secretaries Limited (Corporation)
StatusResigned
Appointed09 June 1993(1 year after company formation)
Appointment Duration7 years, 2 months (resigned 04 September 2000)
Correspondence Address10 Upper Bank Street
London
E14 5JJ

Location

Registered AddressPricewaterhousecoopers
Benson House
33 Wellington Street
Leeds
LS1 4JP
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2014
Gross Profit£447,067
Net Worth£122,469
Cash£28,923
Current Liabilities£1,336,045

Accounts

Latest Accounts29 December 2002 (21 years, 3 months ago)
Accounts CategoryMedium
Accounts Year End31 December

Filing History

3 January 2006Notice of move from Administration to Dissolution (9 pages)
3 January 2006Administrator's progress report (9 pages)
13 September 2005 (1 page)
13 September 2005Notice of vacation of office by administrator (8 pages)
13 September 2005Notice of vacation of office by administrator (8 pages)
13 September 2005 (1 page)
16 August 2005Administrator's progress report (8 pages)
8 June 2005Notice of extension of period of Administration (1 page)
1 June 2005Administrator's notice of a change in committee membership (1 page)
17 January 2005Administrator's progress report (12 pages)
13 September 2004Result of meeting of creditors (6 pages)
10 September 2004Amended certificate of constitution of creditors' committee (1 page)
26 July 2004Return made up to 09/06/04; full list of members (6 pages)
12 July 2004Notice of completion of voluntary arrangement (7 pages)
12 July 2004Voluntary arrangement supervisor's abstract of receipts and payments to 25 June 2004 (2 pages)
7 July 2004Declaration of satisfaction of mortgage/charge (1 page)
7 July 2004Declaration of satisfaction of mortgage/charge (1 page)
7 July 2004Declaration of satisfaction of mortgage/charge (1 page)
5 July 2004Appointment of an administrator (1 page)
5 July 2004Registered office changed on 05/07/04 from: 26 lower kings road berkhamsted hertfordshire HP4 2AB (1 page)
7 May 2004Amended accounts made up to 29 December 2002 (16 pages)
5 February 2004Accounts for a medium company made up to 29 December 2002 (17 pages)
26 October 2003Delivery ext'd 3 mth 29/12/02 (1 page)
9 October 2003Voluntary arrangement supervisor's abstract of receipts and payments to 20 August 2003 (6 pages)
12 September 2003Voluntary arrangement supervisor's abstract of receipts and payments to 20 August 2003 (3 pages)
7 August 2003Particulars of mortgage/charge (3 pages)
28 January 2003Return made up to 09/06/02; no change of members (6 pages)
1 November 2002Full accounts made up to 31 December 2001 (18 pages)
19 September 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
19 September 2002Ad 14/01/02--------- £ si [email protected]= 1300 £ ic 3000100/3001400 (2 pages)
19 September 2002Nc inc already adjusted 14/12/01 (1 page)
19 September 2002Memorandum and Articles of Association (30 pages)
11 September 2002£ nc 3000100/3003100 14/12/01 (1 page)
11 September 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
11 September 2002Memorandum and Articles of Association (30 pages)
5 September 2002Voluntary arrangement supervisor's abstract of receipts and payments to 20 August 2002 (3 pages)
30 August 2002Declaration of mortgage charge released/ceased (1 page)
30 August 2002Declaration of mortgage charge released/ceased (1 page)
2 February 2002Full accounts made up to 31 December 2000 (17 pages)
17 January 2002Particulars of mortgage/charge (7 pages)
23 November 2001Registered office changed on 23/11/01 from: 15 appold street london EC2A 2HB (2 pages)
9 November 2001Report-progress-vol. Arrangement (4 pages)
24 October 2001Secretary resigned (2 pages)
23 October 2001New secretary appointed (4 pages)
12 September 2001Voluntary arrangement supervisor's abstract of receipts and payments to 20 August 2001 (3 pages)
8 August 2001Return made up to 09/06/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
11 January 2001Director resigned (1 page)
1 November 2000Full accounts made up to 31 December 1998 (19 pages)
1 November 2000Full accounts made up to 31 December 1999 (18 pages)
4 October 2000Return made up to 09/06/00; full list of members (6 pages)
4 October 2000New secretary appointed (2 pages)
15 September 2000Director resigned (1 page)
15 September 2000New director appointed (2 pages)
15 September 2000New director appointed (3 pages)
15 September 2000Registered office changed on 15/09/00 from: 200 aldersgate street london EC1A 4JJ (1 page)
15 September 2000Director resigned (1 page)
15 September 2000Director resigned (1 page)
15 September 2000Secretary resigned (1 page)
8 September 2000Notice to Registrar of companies voluntary arrangement taking effect (4 pages)
19 May 2000Particulars of mortgage/charge (3 pages)
3 March 2000Particulars of mortgage/charge (3 pages)
8 December 1999Return made up to 09/06/99; full list of members; amend (6 pages)
8 December 1999Return made up to 09/06/98; full list of members; amend (6 pages)
8 December 1999Director resigned (1 page)
22 October 1999Delivery ext'd 3 mth 31/12/98 (1 page)
16 July 1999Return made up to 09/06/99; full list of members (6 pages)
18 November 1998Amending form 88(2)r (2 pages)
23 September 1998Full accounts made up to 24 December 1997 (12 pages)
3 September 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
3 September 1998Ad 25/08/98--------- £ si 3000000@1=3000000 £ ic 100/3000100 (2 pages)
3 September 1998£ nc 100/3000100 25/08/98 (1 page)
16 July 1998Return made up to 09/06/98; full list of members (8 pages)
24 March 1998New director appointed (2 pages)
18 February 1998New director appointed (2 pages)
1 July 1997Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(2 pages)
1 July 1997Memorandum and Articles of Association (33 pages)
16 June 1997Return made up to 09/06/97; full list of members (8 pages)
4 June 1997Full accounts made up to 31 July 1996 (12 pages)
22 May 1997Accounting reference date extended from 31/07/97 to 31/12/97 (1 page)
9 January 1997Secretary's particulars changed (1 page)
16 August 1996New director appointed (1 page)
5 July 1996Director's particulars changed (1 page)
5 July 1996Return made up to 09/06/96; full list of members (6 pages)
12 June 1996Director resigned (1 page)
12 June 1996Director resigned (1 page)
5 June 1996Full accounts made up to 31 July 1995 (12 pages)
9 June 1995Return made up to 09/06/95; full list of members (8 pages)
5 June 1995Full accounts made up to 31 July 1994 (12 pages)
30 May 1995Delivery ext'd 3 mth 31/07/94 (2 pages)
2 October 1992Memorandum and Articles of Association (32 pages)
16 September 1992Ad 08/09/92--------- £ si 98@1=98 £ ic 2/100 (2 pages)
9 June 1992Incorporation (21 pages)
9 June 1992Certificate of incorporation (1 page)