Company NameBarnes & Hedgecock Limited
Company StatusDissolved
Company Number03678666
CategoryPrivate Limited Company
Incorporation Date4 December 1998(25 years, 4 months ago)
Dissolution Date13 August 2008 (15 years, 8 months ago)
Previous NameHighcross Marketing Limited

Business Activity

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

Directors

Director NameMr Paul James Tarran
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed04 July 2003(4 years, 7 months after company formation)
Appointment Duration5 years, 1 month (closed 13 August 2008)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address54 Chapel Hill
Stansted
Essex
CM24 8AQ
Secretary NameMr Paul James Tarran
NationalityBritish
StatusClosed
Appointed04 July 2003(4 years, 7 months after company formation)
Appointment Duration5 years, 1 month (closed 13 August 2008)
RoleBusinessman
Country of ResidenceEngland
Correspondence Address54 Chapel Hill
Stansted
Essex
CM24 8AQ
Director NameJeremy David Kennard
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed04 July 2006(7 years, 7 months after company formation)
Appointment Duration2 years, 1 month (closed 13 August 2008)
RoleStockbroker
Country of ResidenceEngland
Correspondence AddressThe Knapp
Powerstock
Bridport
Dorset
DT6 3TF
Director NameMalcolm Dominick Barnes
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1998(1 week, 4 days after company formation)
Appointment Duration7 years, 6 months (resigned 04 July 2006)
RoleFinancial Adviser
Correspondence Address43 Harland Road
Southbourne
Bournemouth
Dorset
BH6 4DW
Secretary NameRoger John Harwood
NationalityBritish
StatusResigned
Appointed15 December 1998(1 week, 4 days after company formation)
Appointment Duration1 year (resigned 04 January 2000)
RoleFinancial Adviser
Correspondence Address29a
West Street
Alresford
Hampshire
SO24 9AB
Director NameRoger John Harwood
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1999(2 months, 3 weeks after company formation)
Appointment Duration10 months, 1 week (resigned 04 January 2000)
RoleFinancial Adviser
Correspondence Address29a
West Street
Alresford
Hampshire
SO24 9AB
Secretary NameChristine Ann Robinson
NationalityBritish
StatusResigned
Appointed04 January 2000(1 year, 1 month after company formation)
Appointment Duration3 years, 6 months (resigned 04 July 2003)
RoleCompany Director
Correspondence Address21 Vicarage Road
Verwood
Dorset
BH31 6DR
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed04 December 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed04 December 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address7 Hanover Square
2nd Floor
London
W1S 1HQ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2007 (17 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

13 August 2008Final Gazette dissolved via voluntary strike-off (1 page)
7 May 2008First Gazette notice for voluntary strike-off (1 page)
19 March 2008Application for striking-off (1 page)
21 November 2007Return made up to 12/11/07; no change of members (7 pages)
8 August 2007Accounts for a dormant company made up to 31 March 2007 (6 pages)
19 December 2006Return made up to 12/11/06; full list of members (7 pages)
31 August 2006New director appointed (1 page)
30 August 2006Accounts for a dormant company made up to 31 March 2006 (6 pages)
27 July 2006Director resigned (1 page)
29 November 2005Return made up to 12/11/05; full list of members
  • 363(287) ‐ Registered office changed on 29/11/05
(7 pages)
19 August 2005Accounts for a dormant company made up to 31 March 2005 (13 pages)
1 December 2004Return made up to 12/11/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 November 2004Registered office changed on 08/11/04 from: lilly house 7 hanover square london W1S 1HQ (1 page)
25 August 2004Full accounts made up to 31 March 2004 (16 pages)
17 July 2003Accounting reference date extended from 31/12/03 to 31/03/04 (1 page)
17 July 2003New secretary appointed;new director appointed (3 pages)
17 July 2003Secretary resigned (1 page)
17 July 2003Registered office changed on 17/07/03 from: 41C east street wimborne dorset BH21 1DX (1 page)
12 March 2003Full accounts made up to 31 December 2002 (16 pages)
26 November 2002Return made up to 12/11/02; full list of members (6 pages)
5 May 2002Full accounts made up to 31 December 2001 (13 pages)
4 January 2002Return made up to 25/11/01; full list of members (6 pages)
9 May 2001Full accounts made up to 31 December 2000 (12 pages)
29 December 2000Return made up to 13/11/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 July 2000Amended accounts made up to 31 December 1999 (13 pages)
2 May 2000Accounts for a small company made up to 31 December 1999 (5 pages)
2 May 2000New secretary appointed (2 pages)
2 May 2000Secretary resigned;director resigned (1 page)
16 December 1999Return made up to 25/11/99; full list of members (6 pages)
23 June 1999Memorandum and Articles of Association (11 pages)
16 June 1999Company name changed highcross marketing LIMITED\certificate issued on 17/06/99 (2 pages)
9 April 1999Ad 01/04/99--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages)
8 April 1999New director appointed (2 pages)
16 February 1999Director resigned (1 page)
16 February 1999New secretary appointed (2 pages)
16 February 1999Secretary resigned (1 page)
16 February 1999New director appointed (2 pages)
17 December 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
17 December 1998Registered office changed on 17/12/98 from: 788-790 finchley road london NW11 7UR (1 page)
17 December 1998£ nc 1000/10000 15/12/98 (1 page)
17 December 1998Memorandum and Articles of Association (11 pages)
4 December 1998Incorporation (17 pages)