Company NameHedgegrove Limited
Company StatusDissolved
Company Number02493911
CategoryPrivate Limited Company
Incorporation Date19 April 1990(34 years ago)
Dissolution Date1 May 2007 (16 years, 12 months ago)

Business Activity

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

Directors

Secretary NameAshley Russell Goodwin
NationalityBritish
StatusClosed
Appointed17 April 1997(7 years after company formation)
Appointment Duration10 years (closed 01 May 2007)
RoleCompany Director
Correspondence Address104 Church Hill Road
East Barnet
Barnet
Hertfordshire
EN4 8XB
Director NameGillian Margaret Goodwin
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed24 April 1997(7 years after company formation)
Appointment Duration10 years (closed 01 May 2007)
RoleCompany Director
Correspondence Address16 Paseo De Oslo
Elviria
Malaga
29600 Marbella
Foreign
Director NameAshley Russell Goodwin
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1991(1 year after company formation)
Appointment Duration3 days (resigned 03 May 1991)
RoleCo Director
Correspondence Address104 Church Hill Road
East Barnet
Barnet
Hertfordshire
EN4 8XB
Director NameMichael John Goodwin
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1991(1 year after company formation)
Appointment Duration5 years, 11 months (resigned 17 April 1997)
RoleCo Director
Correspondence AddressThe Cottage Totteridge Green
London
N20 8PB
Secretary NameGillian Margaret Goodwin
NationalityBritish
StatusResigned
Appointed30 April 1991(1 year after company formation)
Appointment Duration5 years, 11 months (resigned 17 April 1997)
RoleCompany Director
Correspondence AddressThe Cottage
Totteridge Green
London
N20 8PB

Location

Registered Address2 Mountview Court
310 Friern Barnet Lane
London
N20 0YZ
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardTotteridge
Built Up AreaGreater London

Financials

Year2014
Net Worth£296
Cash£296

Accounts

Latest Accounts30 November 2005 (18 years, 5 months ago)
Accounts CategoryDormant
Accounts Year End30 November

Filing History

16 January 2007First Gazette notice for voluntary strike-off (1 page)
17 November 2006Application for striking-off (1 page)
16 May 2006Return made up to 30/04/06; full list of members (2 pages)
25 January 2006Accounts for a dormant company made up to 30 November 2005 (2 pages)
16 May 2005Return made up to 30/04/05; full list of members (3 pages)
11 January 2005Accounts for a dormant company made up to 30 November 2004 (2 pages)
1 June 2004Return made up to 30/04/04; full list of members
  • 363(287) ‐ Registered office changed on 01/06/04
(6 pages)
10 January 2004Accounts for a dormant company made up to 30 November 2003 (2 pages)
1 June 2003Return made up to 30/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 January 2003Accounts for a dormant company made up to 30 November 2002 (2 pages)
15 May 2002Return made up to 30/04/02; full list of members (5 pages)
22 February 2002Accounts for a dormant company made up to 30 November 2001 (2 pages)
18 June 2001Return made up to 30/04/01; full list of members (5 pages)
6 March 2001Accounts for a small company made up to 30 November 2000 (5 pages)
8 May 2000Return made up to 30/04/00; full list of members (6 pages)
29 February 2000Accounts for a small company made up to 30 November 1999 (4 pages)
13 May 1999Return made up to 30/04/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
13 March 1999Full accounts made up to 30 November 1998 (10 pages)
1 May 1998Return made up to 30/04/98; no change of members (4 pages)
1 May 1998Full accounts made up to 30 November 1997 (12 pages)
3 October 1997Resolutions
  • (W)ELRES ‐ S369(4) Sht notice meet 29/09/97
(1 page)
3 October 1997Full accounts made up to 30 November 1996 (11 pages)
30 May 1997New director appointed (2 pages)
20 May 1997New secretary appointed (2 pages)
20 May 1997Secretary resigned (1 page)
20 May 1997Director resigned (1 page)
6 May 1997Return made up to 30/04/97; full list of members
  • 363(287) ‐ Registered office changed on 06/05/97
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
6 May 1997New director appointed (2 pages)
4 May 1997Registered office changed on 04/05/97 from: phillips & co. 11/15,Bush house bush fair,harlow essex CM18 6NS (1 page)
25 September 1996Accounts for a small company made up to 30 November 1995 (5 pages)
31 May 1996Return made up to 30/04/96; full list of members (6 pages)
14 February 1996Ad 19/01/96--------- £ si 97@1=97 £ ic 3/100 (2 pages)
13 July 1995Accounts for a small company made up to 30 November 1994 (5 pages)