Company NameHPR Management Consultants Limited
Company StatusDissolved
Company Number03499622
CategoryPrivate Limited Company
Incorporation Date27 January 1998(26 years, 3 months ago)
Dissolution Date18 September 2007 (16 years, 7 months ago)
Previous NameVantagepoint Management Consultants Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameKelvin William Thomas Hingley
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed20 June 2002(4 years, 4 months after company formation)
Appointment Duration5 years, 3 months (closed 18 September 2007)
RoleChief Executive
Correspondence Address12 The Close
Enville
Stourbridge
Staffordshire
DY7 5HX
Director NameMr William Anthony Trendell
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed20 June 2002(4 years, 4 months after company formation)
Appointment Duration5 years, 3 months (closed 18 September 2007)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressVictorian Rendezvous
18 Rectory Close Merrow
Guildford
Surrey
GU4 7AR
Secretary NameSusan Jane Vincent
NationalityBritish
StatusClosed
Appointed16 January 2004(5 years, 11 months after company formation)
Appointment Duration3 years, 8 months (closed 18 September 2007)
RoleCompany Director
Correspondence Address53 Cavendish Drive
Hagley
Stourbridge
Worcestershire
DY9 0LR
Director NameMr David Victor Gibbons
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed27 January 1998(same day as company formation)
RoleCompany Director
Correspondence AddressBriarfields
Plough Corner
Little Clacton
Essex
CO16 9LU
Secretary NameStuart Peter Law
NationalityBritish
StatusResigned
Appointed27 January 1998(same day as company formation)
RoleCompany Director
Correspondence Address3 Oakwood Court
Gordon Road
Chingford
London
E4 6BX
Director NameMr Andrew George Proudfoot
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed20 May 1998(3 months, 3 weeks after company formation)
Appointment Duration4 years, 1 month (resigned 20 June 2002)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address10 Langley Drive
Camberley
Surrey
GU15 3TB
Director NameRobert John Stubbs
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed20 May 1998(3 months, 3 weeks after company formation)
Appointment Duration4 years, 1 month (resigned 20 June 2002)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address40 Tolmers Road
Cuffley
Potters Bar
Hertfordshire
EN6 4JF
Secretary NameRobert John Stubbs
NationalityBritish
StatusResigned
Appointed20 May 1998(3 months, 3 weeks after company formation)
Appointment Duration4 years, 1 month (resigned 20 June 2002)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address40 Tolmers Road
Cuffley
Potters Bar
Hertfordshire
EN6 4JF
Director NameMs Anne Elizabeth Snow
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1999(1 year, 1 month after company formation)
Appointment Duration2 years (resigned 11 April 2001)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence AddressHarrow Farm House
Froxfield
Marlborough
Wiltshire
SN8 3HT
Director NameGillian Elizabeth Angel
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1999(1 year, 5 months after company formation)
Appointment Duration1 year, 8 months (resigned 11 April 2001)
RoleMarketing Consultant
Correspondence AddressHillcrest
The Crossways
Billericay
Essex
CM11 1EZ
Secretary NameSarah Livermore
NationalityBritish
StatusResigned
Appointed20 June 2002(4 years, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 16 January 2004)
RoleCompany Director
Correspondence Address65 Kingfisher Drive
Greenhithe
Kent
DA9 9RT

Location

Registered Address61 Southwark Street
London
SE1 1SA
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London

Financials

Year2014
Net Worth-£195,000
Current Liabilities£195,000

Accounts

Latest Accounts31 July 2006 (17 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

18 September 2007Final Gazette dissolved via voluntary strike-off (1 page)
5 June 2007First Gazette notice for voluntary strike-off (1 page)
28 April 2007Nc inc already adjusted 02/04/07 (2 pages)
28 April 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
28 April 2007Ad 02/04/07--------- £ si 195000@1=195000 £ ic 100/195100 (2 pages)
26 February 2007Return made up to 27/01/07; full list of members (3 pages)
10 February 2006Return made up to 27/01/06; full list of members (3 pages)
13 January 2006Accounts for a dormant company made up to 31 July 2005 (5 pages)
5 October 2005Accounts for a dormant company made up to 31 July 2004 (5 pages)
22 June 2005Return made up to 27/01/05; full list of members (3 pages)
21 June 2004Location of register of members (1 page)
10 March 2004Return made up to 27/01/04; full list of members (7 pages)
28 February 2004Full accounts made up to 31 July 2003 (9 pages)
10 February 2004Secretary resigned (1 page)
10 February 2004New secretary appointed (2 pages)
21 October 2003Company name changed vantagepoint management consulta nts LIMITED\certificate issued on 21/10/03 (2 pages)
1 July 2003Full accounts made up to 31 July 2002 (10 pages)
17 June 2003Form 244 - extension granted (1 page)
3 April 2003Secretary's particulars changed (1 page)
27 February 2003Return made up to 27/01/03; full list of members (7 pages)
14 July 2002New secretary appointed (2 pages)
4 July 2002New director appointed (2 pages)
4 July 2002New director appointed (2 pages)
4 July 2002Secretary resigned;director resigned (1 page)
4 July 2002Director resigned (1 page)
14 June 2002Full accounts made up to 31 July 2001 (12 pages)
20 February 2002Return made up to 27/01/02; full list of members (6 pages)
18 June 2001Director resigned (1 page)
18 June 2001Director resigned (1 page)
5 June 2001Full accounts made up to 31 July 2000 (12 pages)
5 June 2001Full accounts made up to 31 January 2000 (12 pages)
6 March 2001Accounting reference date shortened from 31/01/01 to 31/07/00 (1 page)
7 February 2001Return made up to 27/01/01; full list of members
  • 363(287) ‐ Registered office changed on 07/02/01
(7 pages)
25 January 2000Return made up to 27/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 25/01/00
(7 pages)
12 January 2000Accounts for a dormant company made up to 31 January 1999 (2 pages)
16 November 1999New director appointed (2 pages)
16 November 1999Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(5 pages)
3 June 1999New director appointed (2 pages)
3 June 1999Ad 22/03/99--------- £ si 99@1=99 £ ic 1/100 (2 pages)
9 March 1999Return made up to 27/01/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 September 1998New secretary appointed;new director appointed (2 pages)
9 September 1998New director appointed (2 pages)
9 September 1998Director resigned (1 page)
9 September 1998Registered office changed on 09/09/98 from: 24 bevis marks london EC3A 7NR (1 page)
9 September 1998Secretary resigned (1 page)
29 May 1998Company name changed nevrus (746) LIMITED\certificate issued on 01/06/98 (2 pages)
27 January 1998Incorporation (12 pages)