Company NameHeadline Consulting Limited
Company StatusDissolved
Company Number03043956
CategoryPrivate Limited Company
Incorporation Date10 April 1995(29 years ago)
Dissolution Date19 December 2000 (23 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities
Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameWilliam Graham Stuart
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed10 April 1995(same day as company formation)
RoleDrafting Services
Correspondence Address11 Sinclair Court
138 Kingston Road
London
SW19 1LY
Secretary NameHazel Stuart
NationalityBritish
StatusClosed
Appointed13 April 1997(2 years after company formation)
Appointment Duration3 years, 8 months (closed 19 December 2000)
RoleRetired
Correspondence Address40 Auchinyell Gardens
Aberdeen
AB10 7DS
Scotland
Director NameStephen Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1995(same day as company formation)
RoleCompany Formation Agent
Correspondence Address13a Double Hedges Park
Edinburgh
EH16 6YL
Scotland
Secretary NameSallie Noel Mary Mitchell
NationalityBritish
StatusResigned
Appointed10 April 1995(same day as company formation)
RoleCompany Director
Correspondence Address105a Blackhorse Lane
Walthamstow
London
E17 6DJ
Secretary NameMr Brian Reid
NationalityBritish
StatusResigned
Appointed10 April 1995(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address29 Allan Park Gardens
Edinburgh
EH14 1LN
Scotland

Location

Registered Address11 Sinclair Court
138 Kingston Road
Wimbledon London
SW19 1LY
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardAbbey
Built Up AreaGreater London

Accounts

Latest Accounts30 April 1999 (25 years ago)
Accounts CategoryFull
Accounts Year End30 April

Filing History

19 December 2000Final Gazette dissolved via voluntary strike-off (1 page)
29 August 2000First Gazette notice for voluntary strike-off (1 page)
11 July 2000Application for striking-off (1 page)
15 June 2000Return made up to 10/04/00; full list of members (6 pages)
27 July 1999Full accounts made up to 30 April 1999 (8 pages)
20 April 1999Return made up to 10/04/99; full list of members (6 pages)
19 April 1999Director's particulars changed (1 page)
16 March 1999Ad 01/01/99--------- £ si 2@1=2 £ ic 2/4 (2 pages)
10 November 1998Full accounts made up to 30 April 1998 (8 pages)
29 October 1998Registered office changed on 29/10/98 from: basement flat 107 graham road london SW19 4SP (1 page)
18 April 1998Director's particulars changed (1 page)
15 April 1998Return made up to 10/04/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
22 December 1997Registered office changed on 22/12/97 from: 1ST floor 7 the grange wimbledon london SW19 4PT (1 page)
12 August 1997Full accounts made up to 30 April 1997 (8 pages)
6 May 1997New secretary appointed (2 pages)
6 May 1997Return made up to 10/04/97; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
24 April 1997Registered office changed on 24/04/97 from: 91A college road kensal green london NW10 5EU (1 page)
4 April 1997Full accounts made up to 30 April 1996 (7 pages)
18 August 1996Registered office changed on 18/08/96 from: 105A blackhorse lane walthamstow london E17 6DJ (1 page)
26 April 1996Return made up to 10/04/96; full list of members (5 pages)
9 August 1995Registered office changed on 09/08/95 from: 20 norman avenue twickenham TW1 2LY (1 page)
9 August 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
7 August 1995Secretary resigned (2 pages)
7 August 1995Director resigned (2 pages)
7 August 1995New director appointed (2 pages)
7 August 1995New secretary appointed (2 pages)