Company NameHedgegrail Limited
Company StatusDissolved
Company Number01217220
CategoryPrivate Limited Company
Incorporation Date24 June 1975(48 years, 10 months ago)
Dissolution Date1 August 2017 (6 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5146Wholesale of pharmaceutical goods
SIC 46460Wholesale of pharmaceutical goods

Directors

Director NameMr Oliver Hedgman
Date of BirthJuly 1981 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed25 May 2006(30 years, 11 months after company formation)
Appointment Duration11 years, 2 months (closed 01 August 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 204 Block 'A'
27 Green Walk
London
SE1 4TT
Secretary NamePeter Henry Crang
NationalityBritish
StatusClosed
Appointed06 November 2006(31 years, 4 months after company formation)
Appointment Duration10 years, 9 months (closed 01 August 2017)
RoleCompany Director
Correspondence Address8 Strawberry Close
Great Missenden
Buckinghamshire
HP16 0SG
Director NameMrs Mary Hedgman
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed29 May 1991(15 years, 11 months after company formation)
Appointment Duration15 years, 5 months (resigned 29 October 2006)
RoleChemist
Correspondence Address17 Madeley Close
Chesham Bois
Buckinghamshire
HP6 6ET
Director NameMr Michael Charles Hedgman
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed29 May 1991(15 years, 11 months after company formation)
Appointment Duration14 years, 10 months (resigned 10 April 2006)
RoleChemist
Correspondence Address17 Madeley Close
Chesham Bois
Buckinghamshire
HP6 6ET
Secretary NameMrs Mary Hedgman
NationalityBritish
StatusResigned
Appointed29 May 1991(15 years, 11 months after company formation)
Appointment Duration15 years, 5 months (resigned 29 October 2006)
RoleCompany Director
Correspondence Address17 Madeley Close
Chesham Bois
Buckinghamshire
HP6 6ET

Contact

Websitehedgegrailpharmacy.co.uk
Telephone0845 5488556
Telephone regionUnknown

Location

Registered AddressFifth Floor
11 Leadenhall Street
London
EC3V 1LP
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardLime Street
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

85 at £1Oliver Charles Hedgman
85.00%
Ordinary
15 at £1Nancy Ellen Gibson
15.00%
Ordinary

Accounts

Latest Accounts30 September 2016 (7 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

1 August 2017Final Gazette dissolved via voluntary strike-off (1 page)
16 May 2017First Gazette notice for voluntary strike-off (1 page)
5 May 2017Application to strike the company off the register (3 pages)
1 February 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
25 July 2016Annual return made up to 29 May 2016 with a full list of shareholders
Statement of capital on 2016-07-25
  • GBP 100
(6 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
2 July 2015Annual return made up to 29 May 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 100
(4 pages)
11 June 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
2 April 2015Registered office address changed from 80 Coleman Street London EC2R 5BJ to Fifth Floor 11 Leadenhall Street London EC3V 1LP on 2 April 2015 (1 page)
2 April 2015Registered office address changed from 80 Coleman Street London EC2R 5BJ to Fifth Floor 11 Leadenhall Street London EC3V 1LP on 2 April 2015 (1 page)
22 August 2014Director's details changed for Mr Oliver Hedgman on 22 August 2014 (2 pages)
21 August 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
12 June 2014Annual return made up to 29 May 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 100
(4 pages)
14 May 2014Registered office address changed from the Old Church Quicks Road Wimbledon London SW19 1EX United Kingdom on 14 May 2014 (1 page)
18 June 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
14 June 2013Annual return made up to 29 May 2013 with a full list of shareholders (4 pages)
29 June 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
25 June 2012Director's details changed for Mr Oliver Hedgman on 25 June 2012 (2 pages)
25 June 2012Annual return made up to 29 May 2012 with a full list of shareholders (4 pages)
28 September 2011Annual return made up to 29 May 2011 with a full list of shareholders (4 pages)
29 July 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
16 March 2011Registered office address changed from Arkenis House Brook Way Leatherhead Surrey KT22 7NA on 16 March 2011 (1 page)
7 July 2010Annual return made up to 29 May 2010 with a full list of shareholders (4 pages)
6 July 2010Director's details changed for Mr Oliver Hedgman on 29 May 2010 (2 pages)
28 June 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
24 June 2009Director's change of particulars / oliver hedgman / 19/06/2009 (2 pages)
24 June 2009Return made up to 29/05/09; full list of members (3 pages)
24 June 2009Director's change of particulars / oliver hedgman / 19/06/2009 (2 pages)
28 April 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
20 April 2009Return made up to 29/05/08; full list of members (3 pages)
5 November 2008Return made up to 29/05/07; full list of members (3 pages)
5 November 2008Director's change of particulars / oliver hedgman / 25/06/2007 (1 page)
11 June 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
27 July 2007Total exemption small company accounts made up to 30 September 2006 (4 pages)
20 December 2006Director resigned (1 page)
20 December 2006Secretary resigned (1 page)
15 November 2006New secretary appointed (1 page)
26 October 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
2 October 2006Return made up to 29/05/06; full list of members (2 pages)
22 September 2006Registered office changed on 22/09/06 from: 208 barnett wood lane ashtead surrey KT21 2DB (1 page)
5 June 2006New director appointed (2 pages)
5 June 2006Director resigned (1 page)
29 July 2005Total exemption full accounts made up to 30 September 2004 (9 pages)
27 June 2005Return made up to 29/05/05; full list of members (2 pages)
22 July 2004Total exemption full accounts made up to 30 September 2003 (9 pages)
8 June 2004Return made up to 29/05/04; full list of members (8 pages)
24 July 2003Total exemption small company accounts made up to 30 September 2002 (9 pages)
6 June 2003Return made up to 29/05/03; full list of members (7 pages)
31 October 2002Return made up to 29/05/02; full list of members (7 pages)
15 August 2002Registered office changed on 15/08/02 from: 5 bells hill green stoke poges bucks SL2 4BY (2 pages)
15 August 2002Return made up to 29/05/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
30 July 2002Total exemption full accounts made up to 30 September 2001 (9 pages)
27 July 2001Total exemption full accounts made up to 30 September 2000 (10 pages)
27 July 2000Full accounts made up to 30 September 1999 (10 pages)
26 July 2000Return made up to 29/05/00; full list of members (6 pages)
5 August 1999Return made up to 29/05/99; full list of members (6 pages)
26 July 1999Full accounts made up to 30 September 1998 (10 pages)
30 July 1998Full accounts made up to 30 September 1997 (9 pages)
8 July 1998Return made up to 29/05/98; no change of members (4 pages)
28 July 1997Full accounts made up to 30 September 1996 (9 pages)
18 July 1997Return made up to 29/05/97; no change of members (4 pages)
20 June 1996Return made up to 29/05/96; full list of members (6 pages)
11 September 1995Return made up to 29/05/95; no change of members (4 pages)
24 June 1975Incorporation (15 pages)