Company NameHedlink Limited
DirectorsJohn Righton Harrison and June Lorraine Harrison
Company StatusDissolved
Company Number01989527
CategoryPrivate Limited Company
Incorporation Date14 February 1986(38 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 3614Manufacture of other furniture
SIC 31090Manufacture of other furniture

Directors

Director NameMr John Righton Harrison
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed12 April 1992(6 years, 1 month after company formation)
Appointment Duration31 years, 11 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressPantile Farm Peldon Road
Abberton
Colchester
Essex
CO5 7PD
Director NameMrs June Lorraine Harrison
Date of BirthJuly 1940 (Born 83 years ago)
NationalityAustralian
StatusCurrent
Appointed11 June 1992(6 years, 3 months after company formation)
Appointment Duration31 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPantile Farm Peldon Road
Abberton
Colchester
Essex
CO5 7PD
Secretary NameMr John Righton Harrison
NationalityBritish
StatusCurrent
Appointed11 June 1992(6 years, 3 months after company formation)
Appointment Duration31 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPantile Farm Peldon Road
Abberton
Colchester
Essex
CO5 7PD
Director NameMr Clive Fiske Harrison
Date of BirthNovember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed12 April 1992(6 years, 1 month after company formation)
Appointment Duration2 months (resigned 11 June 1992)
RoleStockbroker
Country of ResidenceUnited Kingdom
Correspondence AddressFishers Malting Green
Layer De La Haye
Colchester
Essex
CO2 0JE
Director NameWilliam Reynolds Spouse
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed12 April 1992(6 years, 1 month after company formation)
Appointment Duration2 months (resigned 11 June 1992)
RoleChartered Accountant
Correspondence Address17 Mott Street
Loughton
Essex
IG10 4AP
Secretary NameWilliam Reynolds Spouse
NationalityBritish
StatusResigned
Appointed12 April 1992(6 years, 1 month after company formation)
Appointment Duration2 months (resigned 11 June 1992)
RoleCompany Director
Correspondence Address17 Mott Street
Loughton
Essex
IG10 4AP

Location

Registered AddressAlbert Chambers
221/223 Chingford Mount Road
London
E4 8LP
RegionLondon
ConstituencyChingford and Woodford Green
CountyGreater London
WardValley
Built Up AreaGreater London

Accounts

Latest Accounts30 June 1994 (29 years, 9 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Filing History

16 July 2002Dissolved (1 page)
16 April 2002Return of final meeting in a creditors' voluntary winding up (4 pages)
31 January 2002Liquidators statement of receipts and payments (5 pages)
2 August 2001Liquidators statement of receipts and payments (6 pages)
31 January 2001Liquidators statement of receipts and payments (5 pages)
3 August 2000Liquidators statement of receipts and payments (5 pages)
13 March 2000Liquidators statement of receipts and payments (5 pages)
16 August 1999Liquidators statement of receipts and payments (5 pages)
2 February 1999Liquidators statement of receipts and payments (5 pages)
3 August 1998Liquidators statement of receipts and payments (5 pages)
6 March 1998Liquidators statement of receipts and payments (5 pages)
5 August 1996Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
5 August 1996Appointment of a voluntary liquidator (1 page)
22 July 1996Registered office changed on 22/07/96 from: unit one peldon road abberton essex CO5 7PD (1 page)
26 April 1995Accounts for a small company made up to 30 June 1994 (5 pages)
19 April 1995Return made up to 12/04/95; no change of members (6 pages)