Company NameHFM Consultants Limited
Company StatusDissolved
Company Number03521007
CategoryPrivate Limited Company
Incorporation Date3 March 1998(26 years, 2 months ago)
Dissolution Date6 January 2004 (20 years, 3 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMark Barrow
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed03 March 1998(same day as company formation)
RoleTechnical Consultant
Correspondence Address32 Longmeads
Tunbridge Wells
Kent
TN3 0AY
Director NameHayley Jane Warr
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed03 March 1998(same day as company formation)
RolePhysiotherapist
Correspondence Address32 Longmeads
Rusthall
Tunbridge Wells
Kent
TN3 0AY
Secretary NameHayley Jane Warr
NationalityBritish
StatusClosed
Appointed03 March 1998(same day as company formation)
RolePhysiotherapist
Correspondence Address32 Longmeads
Rusthall
Tunbridge Wells
Kent
TN3 0AY
Director NameChettleburgh's Limited (Corporation)
Date of BirthAugust 1958 (Born 65 years ago)
StatusResigned
Appointed03 March 1998(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed03 March 1998(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Location

Registered Address138-140 Park Lane
Hornchurch
Essex
RM11 1BE
RegionLondon
ConstituencyRomford
CountyGreater London
WardRomford Town
Built Up AreaGreater London

Financials

Year2014
Net Worth£10
Cash£11,110
Current Liabilities£11,100

Accounts

Latest Accounts5 April 2003 (21 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

6 January 2004Final Gazette dissolved via voluntary strike-off (1 page)
16 September 2003First Gazette notice for voluntary strike-off (1 page)
7 August 2003Application for striking-off (1 page)
10 May 2003Total exemption small company accounts made up to 5 April 2003 (6 pages)
26 March 2003Return made up to 03/03/03; full list of members
  • 363(287) ‐ Registered office changed on 26/03/03
(7 pages)
14 January 2003Total exemption small company accounts made up to 5 April 2002 (6 pages)
20 March 2002Return made up to 03/03/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
23 October 2001Total exemption small company accounts made up to 5 April 2001 (6 pages)
21 March 2001Return made up to 03/03/01; full list of members (6 pages)
5 October 2000Accounts for a small company made up to 31 March 2000 (6 pages)
20 March 2000Return made up to 03/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 March 2000Accounting reference date extended from 28/02/00 to 31/03/00 (1 page)
20 July 1999Full accounts made up to 28 February 1999 (8 pages)
14 March 1999Return made up to 03/03/99; full list of members (6 pages)
2 June 1998Registered office changed on 02/06/98 from: 50 southchurch road southend on sea SS1 2LZ (1 page)
12 March 1998New secretary appointed;new director appointed (2 pages)
12 March 1998Director resigned (2 pages)
12 March 1998Registered office changed on 12/03/98 from: temple house 20 holywell row london EC2A 4JB (1 page)
12 March 1998Secretary resigned (1 page)
12 March 1998New director appointed (2 pages)
3 March 1998Incorporation (20 pages)