Company NameFourth Hurdle Consulting Limited
Company StatusDissolved
Company Number03808197
CategoryPrivate Limited Company
Incorporation Date16 July 1999(24 years, 9 months ago)
Dissolution Date24 August 2012 (11 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameAdel Bedry Al-Saleh
Date of BirthSeptember 1963 (Born 60 years ago)
StatusClosed
Appointed01 April 2008(8 years, 8 months after company formation)
Appointment Duration4 years, 4 months (closed 24 August 2012)
RoleCompany Director
Correspondence Address24 Litchfield Road
Kew
London
TW9 3JR
Director NameAndrew Colin Jackson
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2008(8 years, 8 months after company formation)
Appointment Duration4 years, 4 months (closed 24 August 2012)
RoleCompany Director
Correspondence Address8 Coombe Rise
Shenfield
Brentwood
Essex
CM15 8JJ
Director NameJon Matthew Resnick
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityAmerican
StatusClosed
Appointed01 April 2008(8 years, 8 months after company formation)
Appointment Duration4 years, 4 months (closed 24 August 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 The Galleries 9 Abbey Road
London
NW8 9AQ
Secretary NameChristopher John Owen Syer
NationalityBritish
StatusClosed
Appointed01 April 2008(8 years, 8 months after company formation)
Appointment Duration4 years, 4 months (closed 24 August 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPatchwicks
The Lee
Buckinghamshire
HP16 9LZ
Director NamePhilippa Marion Anderson
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1999(3 days after company formation)
Appointment Duration8 years, 8 months (resigned 01 April 2008)
RoleHealth Economist
Country of ResidenceUnited Kingdom
Correspondence Address66 Chandos Road
London
N2 9AP
Director NameAdam Christopher Lloyd
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1999(3 days after company formation)
Appointment Duration8 years, 8 months (resigned 01 April 2008)
RoleHealth Economist
Correspondence Address23 Adamson Road
London
NW3 3HU
Director NameMr David Michael Grant
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1999(3 days after company formation)
Appointment Duration8 years, 8 months (resigned 01 April 2008)
RoleHealth Economist
Country of ResidenceUnited Kingdom
Correspondence AddressBeau Rivage
Sandhills Meadow
Shepperton
Middlesex
TW17 9HY
Secretary NameMr David Michael Grant
NationalityBritish
StatusResigned
Appointed19 July 1999(3 days after company formation)
Appointment Duration8 years, 8 months (resigned 01 April 2008)
RoleHealth Economist
Country of ResidenceUnited Kingdom
Correspondence AddressBeau Rivage
Sandhills Meadow
Shepperton
Middlesex
TW17 9HY
Director NameFormation Director Limited (Corporation)
StatusResigned
Appointed16 July 1999(same day as company formation)
Correspondence Address376 Euston Road
London
NW1 3BL
Secretary NameFormation Secretary Limited (Corporation)
StatusResigned
Appointed16 July 1999(same day as company formation)
Correspondence Address376 Euston Road
London
NW1 3BL

Location

Registered Address68 Thorpe Lane
Almondbury
Huddersfield
West Yorkshire
HD5 8UF
RegionYorkshire and The Humber
ConstituencyHuddersfield
CountyWest Yorkshire
WardAlmondbury
Built Up AreaWest Yorkshire

Shareholders

3.1k at 0.001Imsworld Publications Limited
99.84%
Ordinary
-OTHER
0.16%
-

Financials

Year2014
Net Worth£384,637
Cash£198,814
Current Liabilities£571,287

Accounts

Latest Accounts31 July 2007 (16 years, 9 months ago)
Accounts CategorySmall
Accounts Year End31 July

Filing History

24 August 2012Final Gazette dissolved following liquidation (1 page)
24 August 2012Final Gazette dissolved following liquidation (1 page)
24 August 2012Final Gazette dissolved via compulsory strike-off (1 page)
24 May 2012Return of final meeting in a members' voluntary winding up (4 pages)
24 May 2012Liquidators' statement of receipts and payments to 30 April 2012 (5 pages)
24 May 2012Liquidators' statement of receipts and payments to 30 April 2012 (5 pages)
24 May 2012Liquidators statement of receipts and payments to 30 April 2012 (5 pages)
24 May 2012Return of final meeting in a members' voluntary winding up (4 pages)
20 March 2012Liquidators' statement of receipts and payments to 8 March 2012 (5 pages)
20 March 2012Liquidators statement of receipts and payments to 8 March 2012 (5 pages)
20 March 2012Liquidators statement of receipts and payments to 8 March 2012 (5 pages)
20 March 2012Liquidators' statement of receipts and payments to 8 March 2012 (5 pages)
14 October 2011Liquidators statement of receipts and payments to 8 September 2011 (5 pages)
14 October 2011Liquidators' statement of receipts and payments to 8 September 2011 (5 pages)
14 October 2011Liquidators' statement of receipts and payments to 8 September 2011 (5 pages)
14 October 2011Liquidators statement of receipts and payments to 8 September 2011 (5 pages)
19 July 2011Liquidators statement of receipts and payments to 8 March 2011 (5 pages)
19 July 2011Liquidators' statement of receipts and payments to 8 March 2011 (5 pages)
19 July 2011Liquidators statement of receipts and payments to 8 September 2010 (5 pages)
19 July 2011Liquidators statement of receipts and payments to 8 March 2011 (5 pages)
19 July 2011Liquidators statement of receipts and payments to 8 September 2010 (5 pages)
19 July 2011Liquidators' statement of receipts and payments to 8 September 2010 (5 pages)
19 July 2011Liquidators' statement of receipts and payments to 8 March 2011 (5 pages)
19 July 2011Liquidators' statement of receipts and payments to 8 September 2010 (5 pages)
30 September 2009Director's Change of Particulars / andrew jackson / 30/09/2009 / HouseName/Number was: , now: 8; Street was: the barn, now: coombe rise; Area was: burstead grange, church street, now: shenfield; Post Town was: great burstead, now: brentwood; Post Code was: CM11 2SY, now: CM15 8JJ (1 page)
30 September 2009Director's change of particulars / andrew jackson / 30/09/2009 (1 page)
18 September 2009Registered office changed on 18/09/2009 from 7 harewood avenue london NW1 6JB (1 page)
18 September 2009Declaration of solvency (3 pages)
18 September 2009Appointment of a voluntary liquidator (1 page)
18 September 2009Declaration of solvency (3 pages)
18 September 2009Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
18 September 2009Appointment of a voluntary liquidator (1 page)
18 September 2009Registered office changed on 18/09/2009 from 7 harewood avenue london NW1 6JB (1 page)
18 September 2009Resolutions
  • LRESSP ‐ Special resolution to wind up on 2009-09-09
(1 page)
25 August 2009First Gazette notice for compulsory strike-off (1 page)
25 August 2009First Gazette notice for compulsory strike-off (1 page)
2 June 2009Director's change of particulars / adel el-saleh / 01/06/2009 (1 page)
2 June 2009Director's Change of Particulars / adel el-saleh / 01/06/2009 / Surname was: el-saleh, now: al-saleh (1 page)
13 November 2008Director's change of particulars / jon resnick / 11/11/2008 (1 page)
13 November 2008Director's Change of Particulars / adel el-saleh / 11/11/2008 / Date of Birth was: 14-Sep-1964, now: 14-Sep-1963; Occupation was: company president, now: director (1 page)
13 November 2008Director's change of particulars / adel el-saleh / 11/11/2008 (1 page)
13 November 2008Director's Change of Particulars / andrew jackson / 11/11/2008 / Occupation was: chief finance officer, now: director (1 page)
13 November 2008Director's change of particulars / andrew jackson / 11/11/2008 (1 page)
13 November 2008Director's Change of Particulars / jon resnick / 11/11/2008 / Occupation was: management consultant, now: director (1 page)
23 October 2008Director's change of particulars / adel el-saleh / 17/10/2008 (1 page)
23 October 2008Location of register of members (1 page)
23 October 2008Location of register of members (1 page)
23 October 2008Director's Change of Particulars / adel el-saleh / 17/10/2008 / (1 page)
20 October 2008Director's Change of Particulars / adel al-saleh / 17/10/2008 / Middle Name/s was: , now: bedry; Surname was: al-saleh, now: el-saleh (1 page)
20 October 2008Location of register of members (1 page)
20 October 2008Location of register of members (1 page)
20 October 2008Director's change of particulars / adel al-saleh / 17/10/2008 (1 page)
30 September 2008Location of register of members (1 page)
30 September 2008Location of register of members (1 page)
22 September 2008Return made up to 16/07/08; full list of members (6 pages)
22 September 2008Return made up to 16/07/08; full list of members (6 pages)
5 August 2008Auditor's resignation (1 page)
5 August 2008Auditor's resignation (1 page)
26 June 2008Director appointed jon matthew resnick (1 page)
26 June 2008Director appointed jon matthew resnick (1 page)
18 June 2008Appointment Terminated Director and Secretary david grant (1 page)
18 June 2008Appointment terminated director and secretary david grant (1 page)
16 June 2008Director appointed andrew colin jackson (3 pages)
16 June 2008Director appointed adel al-saleh (3 pages)
16 June 2008Registered office changed on 16/06/2008 from, holborn tower, 137-144 high holborn, london, WC1V 6PL (1 page)
16 June 2008Director appointed andrew colin jackson (3 pages)
16 June 2008Secretary appointed christopher john owen syer (1 page)
16 June 2008Appointment Terminated Director adam lloyd (1 page)
16 June 2008Director appointed adel al-saleh (3 pages)
16 June 2008Appointment terminated director adam lloyd (1 page)
16 June 2008Appointment Terminated Director philippa anderson (1 page)
16 June 2008Secretary appointed christopher john owen syer (1 page)
16 June 2008Appointment terminated director philippa anderson (1 page)
16 June 2008Registered office changed on 16/06/2008 from, holborn tower, 137-144 high holborn, london, WC1V 6PL (1 page)
15 May 2008Accounts for a small company made up to 31 July 2007 (7 pages)
15 May 2008Accounts for a small company made up to 31 July 2007 (7 pages)
14 April 2008Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
14 April 2008Memorandum and Articles of Association (17 pages)
14 April 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
14 April 2008Memorandum and Articles of Association (17 pages)
6 September 2007S-div 21/08/07 (1 page)
6 September 2007S-div 21/08/07 (1 page)
6 August 2007Return made up to 16/07/07; full list of members (3 pages)
6 August 2007Return made up to 16/07/07; full list of members (3 pages)
5 February 2007Accounts for a small company made up to 31 July 2006 (7 pages)
5 February 2007Accounts for a small company made up to 31 July 2006 (7 pages)
1 September 2006Director's particulars changed (1 page)
1 September 2006Director's particulars changed (1 page)
1 September 2006Return made up to 16/07/06; full list of members (6 pages)
1 September 2006Return made up to 16/07/06; full list of members (6 pages)
17 August 2006Registered office changed on 17/08/06 from: 3 sheldon square, london, W2 6PS (1 page)
17 August 2006Registered office changed on 17/08/06 from: 3 sheldon square, london, W2 6PS (1 page)
29 November 2005Full accounts made up to 31 July 2005 (12 pages)
29 November 2005Full accounts made up to 31 July 2005 (12 pages)
8 August 2005Return made up to 16/07/05; full list of members (6 pages)
8 August 2005Return made up to 16/07/05; full list of members (6 pages)
2 November 2004Particulars of mortgage/charge (3 pages)
2 November 2004Particulars of mortgage/charge (3 pages)
27 October 2004Full accounts made up to 31 July 2004 (12 pages)
27 October 2004Full accounts made up to 31 July 2004 (12 pages)
9 August 2004Return made up to 16/07/04; no change of members (5 pages)
9 August 2004Return made up to 16/07/04; no change of members (5 pages)
15 June 2004Full accounts made up to 31 July 2003 (10 pages)
15 June 2004Full accounts made up to 31 July 2003 (10 pages)
26 August 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
26 August 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
14 August 2003Return made up to 16/07/03; full list of members (6 pages)
14 August 2003Return made up to 16/07/03; full list of members (6 pages)
14 May 2003Auditor's resignation (1 page)
14 May 2003Auditor's resignation (1 page)
23 December 2002Registered office changed on 23/12/02 from: fourth floor mitre house, 177 regent street, london, W1B 4BB (1 page)
23 December 2002Registered office changed on 23/12/02 from: fourth floor mitre house, 177 regent street, london, W1B 4BB (1 page)
18 November 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 November 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 November 2002Full accounts made up to 31 July 2002 (12 pages)
11 November 2002Full accounts made up to 31 July 2002 (12 pages)
3 August 2002Return made up to 16/07/02; no change of members (6 pages)
3 August 2002Return made up to 16/07/02; no change of members (6 pages)
27 September 2001Full accounts made up to 31 July 2001 (10 pages)
27 September 2001Full accounts made up to 31 July 2001 (10 pages)
10 August 2001Director's particulars changed (1 page)
10 August 2001Director's particulars changed (1 page)
1 August 2001Return made up to 16/07/01; no change of members (6 pages)
1 August 2001Return made up to 16/07/01; no change of members (6 pages)
1 August 2001Registered office changed on 01/08/01 from: sceptre house, 169-173 regent street, london, W1R 7FB (1 page)
1 August 2001Registered office changed on 01/08/01 from: sceptre house, 169-173 regent street, london, W1R 7FB (1 page)
20 October 2000Accounts for a small company made up to 31 July 2000 (6 pages)
20 October 2000Accounts for a small company made up to 31 July 2000 (6 pages)
22 August 2000Return made up to 16/07/00; full list of members (6 pages)
22 August 2000Return made up to 16/07/00; full list of members (6 pages)
13 March 2000Ad 01/03/00--------- £ si 1@1=1 £ ic 2/3 (2 pages)
13 March 2000Ad 01/03/00--------- £ si 1@1=1 £ ic 2/3 (2 pages)
7 January 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(15 pages)
7 January 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(15 pages)
23 September 1999Registered office changed on 23/09/99 from: 23 adamson road, london, NW3 3HU (1 page)
23 September 1999Registered office changed on 23/09/99 from: 23 adamson road, london, NW3 3HU (1 page)
26 July 1999Secretary resigned (1 page)
26 July 1999New director appointed (2 pages)
26 July 1999New director appointed (2 pages)
26 July 1999Director resigned (1 page)
26 July 1999New director appointed (2 pages)
26 July 1999Director resigned (1 page)
26 July 1999Registered office changed on 26/07/99 from: 376 euston road, london, NW1 3BL (1 page)
26 July 1999New secretary appointed;new director appointed (2 pages)
26 July 1999New secretary appointed;new director appointed (2 pages)
26 July 1999Secretary resigned (1 page)
26 July 1999Registered office changed on 26/07/99 from: 376 euston road, london, NW1 3BL (1 page)
26 July 1999New director appointed (2 pages)
16 July 1999Incorporation (15 pages)