Company NameR Hedge Limited
Company StatusDissolved
Company Number04642227
CategoryPrivate Limited Company
Incorporation Date20 January 2003(21 years, 3 months ago)
Dissolution Date24 October 2006 (17 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameRoy Hedge
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed21 January 2003(1 day after company formation)
Appointment Duration3 years, 9 months (closed 24 October 2006)
RoleCompany Director
Correspondence Address43 Kenwood Park Road
Sheffield
South Yorkshire
S7 1NE
Secretary NameJean Norma Hedge
NationalityBritish
StatusClosed
Appointed21 January 2003(1 day after company formation)
Appointment Duration3 years, 9 months (closed 24 October 2006)
RoleCompany Director
Correspondence Address43 Kenwood Park Road
Sheffield
South Yorkshire
S7 1NE
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed20 January 2003(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed20 January 2003(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Location

Registered Address43 Kenwood Park Road
Sheffield
South Yorkshire
S7 1NE
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardNether Edge and Sharrow
Built Up AreaSheffield

Financials

Year2014
Turnover£31,659
Net Worth-£2,488
Cash£300
Current Liabilities£2,788

Accounts

Latest Accounts31 January 2006 (18 years, 2 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Filing History

24 October 2006Final Gazette dissolved via voluntary strike-off (1 page)
11 July 2006First Gazette notice for voluntary strike-off (1 page)
13 June 2006Total exemption full accounts made up to 31 January 2006 (12 pages)
30 May 2006Application for striking-off (1 page)
3 November 2005Total exemption full accounts made up to 31 January 2005 (12 pages)
17 May 2005Return made up to 20/01/05; no change of members (6 pages)
27 July 2004Accounts for a dormant company made up to 31 January 2004 (2 pages)
15 March 2004Return made up to 20/01/04; full list of members (6 pages)
14 September 2003New director appointed (2 pages)
28 August 2003New secretary appointed (2 pages)
13 February 2003Registered office changed on 13/02/03 from: jones burns and davies 1 west street eckington sheffield S21 4GA (1 page)
28 January 2003Director resigned (1 page)
28 January 2003Registered office changed on 28/01/03 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
28 January 2003Secretary resigned (1 page)