Company NameH L Consultants Limited
Company StatusDissolved
Company Number03874445
CategoryPrivate Limited Company
Incorporation Date10 November 1999(24 years, 5 months ago)
Dissolution Date13 January 2015 (9 years, 3 months ago)

Business Activity

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

Directors

Director NameRoger Thomas Lacey
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed10 November 1999(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence Address61 Shipman Road
Market Weighton
York
YO43 3RA
Secretary NameMrs Patricia Doreen Lacey
NationalityBritish
StatusClosed
Appointed14 January 2003(3 years, 2 months after company formation)
Appointment Duration12 years (closed 13 January 2015)
RoleConsultant
Country of ResidenceEngland
Correspondence Address61 Shipman Road
Market Weighton
East Yorkshire
YO43 3RA
Director NameMrs Patricia Doreen Lacey
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed04 March 2011(11 years, 3 months after company formation)
Appointment Duration3 years, 10 months (closed 13 January 2015)
RoleAccounts Manager
Country of ResidenceEngland
Correspondence Address61 Shipman Road
Market Weighton
York
YO43 3RA
Director NameLorraine Mary Hill
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed10 November 1999(same day as company formation)
RoleConsultant
Correspondence Address3 Morcar Road
Stamford Bridge
York
North Yorkshire
YO41 1PR
Secretary NameLorraine Mary Hill
NationalityBritish
StatusResigned
Appointed10 November 1999(same day as company formation)
RoleConsultant
Correspondence Address3 Morcar Road
Stamford Bridge
York
North Yorkshire
YO41 1PR
Director NameMc Formations Limited (Corporation)
StatusResigned
Appointed10 November 1999(same day as company formation)
Correspondence AddressNewfoundland Chambers
43a Whitchurch Road
Cardiff
South Glamorgan
CF4 3JN
Wales
Secretary NameCRS Legal Services Limited (Corporation)
StatusResigned
Appointed10 November 1999(same day as company formation)
Correspondence AddressNewfoundland Chambers
43a Whitchurch Road
Cardiff
South Glamorgan
CF4 3JN
Wales

Contact

Websitewww.hl-consultants.co.uk

Location

Registered Address19 Railway Street
Pocklington
York
North Yorkshire
YO42 2QR
RegionYorkshire and The Humber
ConstituencyEast Yorkshire
CountyEast Riding of Yorkshire
ParishPocklington
WardPocklington Provincial
Built Up AreaPocklington
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2 at £1Roger Thomas Lacey
100.00%
Ordinary

Financials

Year2014
Net Worth£3,239
Cash£2,888
Current Liabilities£3,297

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 December

Filing History

13 January 2015Final Gazette dissolved via voluntary strike-off (1 page)
13 January 2015Final Gazette dissolved via voluntary strike-off (1 page)
30 September 2014First Gazette notice for voluntary strike-off (1 page)
30 September 2014First Gazette notice for voluntary strike-off (1 page)
15 September 2014Application to strike the company off the register (3 pages)
15 September 2014Application to strike the company off the register (3 pages)
3 March 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
3 March 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
5 December 2013Annual return made up to 10 November 2013 with a full list of shareholders
Statement of capital on 2013-12-05
  • GBP 2
(5 pages)
5 December 2013Annual return made up to 10 November 2013 with a full list of shareholders
Statement of capital on 2013-12-05
  • GBP 2
(5 pages)
7 June 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
7 June 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
6 December 2012Annual return made up to 10 November 2012 with a full list of shareholders (5 pages)
6 December 2012Annual return made up to 10 November 2012 with a full list of shareholders (5 pages)
4 April 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
4 April 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
19 December 2011Annual return made up to 10 November 2011 with a full list of shareholders (5 pages)
19 December 2011Annual return made up to 10 November 2011 with a full list of shareholders (5 pages)
5 May 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
5 May 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
4 March 2011Appointment of Mrs Patricia Doreen Lacey as a director (2 pages)
4 March 2011Appointment of Mrs Patricia Doreen Lacey as a director (2 pages)
3 December 2010Annual return made up to 10 November 2010 with a full list of shareholders (4 pages)
3 December 2010Annual return made up to 10 November 2010 with a full list of shareholders (4 pages)
21 May 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
21 May 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
4 December 2009Director's details changed for Roger Thomas Lacey on 4 December 2009 (2 pages)
4 December 2009Director's details changed for Roger Thomas Lacey on 4 December 2009 (2 pages)
4 December 2009Director's details changed for Roger Thomas Lacey on 4 December 2009 (2 pages)
4 December 2009Annual return made up to 10 November 2009 with a full list of shareholders (4 pages)
4 December 2009Annual return made up to 10 November 2009 with a full list of shareholders (4 pages)
25 June 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
25 June 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
24 November 2008Return made up to 10/11/08; full list of members (3 pages)
24 November 2008Return made up to 10/11/08; full list of members (3 pages)
21 April 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
21 April 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
21 November 2007Return made up to 10/11/07; no change of members (6 pages)
21 November 2007Return made up to 10/11/07; no change of members (6 pages)
24 May 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
24 May 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
23 November 2006Return made up to 10/11/06; full list of members (6 pages)
23 November 2006Return made up to 10/11/06; full list of members (6 pages)
15 September 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
15 September 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
25 November 2005Return made up to 10/11/05; full list of members (6 pages)
25 November 2005Return made up to 10/11/05; full list of members (6 pages)
12 April 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
12 April 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
22 November 2004Return made up to 10/11/04; full list of members (6 pages)
22 November 2004Return made up to 10/11/04; full list of members (6 pages)
5 April 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
5 April 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
21 November 2003Return made up to 10/11/03; full list of members (6 pages)
21 November 2003Return made up to 10/11/03; full list of members (6 pages)
20 August 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
20 August 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
7 February 2003Accounting reference date extended from 30/11/02 to 30/12/02 (1 page)
7 February 2003New secretary appointed (2 pages)
7 February 2003New secretary appointed (2 pages)
7 February 2003Accounting reference date extended from 30/11/02 to 30/12/02 (1 page)
3 February 2003Secretary resigned;director resigned (1 page)
3 February 2003Secretary resigned;director resigned (1 page)
30 November 2002Return made up to 10/11/02; full list of members (7 pages)
30 November 2002Return made up to 10/11/02; full list of members (7 pages)
28 June 2002Director's particulars changed (1 page)
28 June 2002Director's particulars changed (1 page)
31 May 2002Total exemption small company accounts made up to 30 November 2001 (5 pages)
31 May 2002Total exemption small company accounts made up to 30 November 2001 (5 pages)
20 November 2001Return made up to 10/11/01; full list of members (6 pages)
20 November 2001Return made up to 10/11/01; full list of members (6 pages)
2 April 2001 (5 pages)
2 April 2001 (5 pages)
14 February 2001Return made up to 10/11/00; full list of members (6 pages)
14 February 2001Return made up to 10/11/00; full list of members (6 pages)
24 November 1999Director resigned (1 page)
24 November 1999Registered office changed on 24/11/99 from: newfoundland chambers 43A whitchurch road cardiff south glamorgan CF14 3JN (1 page)
24 November 1999New director appointed (2 pages)
24 November 1999New secretary appointed;new director appointed (2 pages)
24 November 1999Director resigned (1 page)
24 November 1999New secretary appointed;new director appointed (2 pages)
24 November 1999Registered office changed on 24/11/99 from: newfoundland chambers 43A whitchurch road cardiff south glamorgan CF14 3JN (1 page)
24 November 1999Secretary resigned (1 page)
24 November 1999Secretary resigned (1 page)
24 November 1999New director appointed (2 pages)
10 November 1999Incorporation (16 pages)
10 November 1999Incorporation (16 pages)