Company NameHector Limited
Company StatusDissolved
Company Number03816385
CategoryPrivate Limited Company
Incorporation Date29 July 1999(24 years, 8 months ago)
Dissolution Date16 May 2006 (17 years, 10 months ago)
Previous NameCreditreel Limited

Business Activity

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

Directors

Director NameIan Keith Dollery
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed18 August 2002(3 years after company formation)
Appointment Duration3 years, 9 months (closed 16 May 2006)
RoleCompany Director
Correspondence Address1 Coastguard Cottages
Lepe Exbury
Southampton
Hampshire
SO45 1AD
Secretary NameCornhill Secretaries Limited (Corporation)
StatusClosed
Appointed18 August 2002(3 years after company formation)
Appointment Duration3 years, 9 months (closed 16 May 2006)
Correspondence AddressSt Paul's House
Warwick Lane
London
EC4M 7BP
Director NameMr Mark Stephen Flenley
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed16 August 1999(2 weeks, 4 days after company formation)
Appointment Duration3 years (resigned 18 August 2002)
RoleShoe Designer
Country of ResidenceUnited Kingdom
Correspondence Address16 Davallia Drive
Up Hatherley
Cheltenham
Gloucestershire
GL51 3XG
Wales
Secretary NameIan Keith Dollery
NationalityBritish
StatusResigned
Appointed16 August 1999(2 weeks, 4 days after company formation)
Appointment Duration3 years (resigned 18 August 2002)
RoleCompany Director
Correspondence Address1 Coastguard Cottages
Lepe Exbury
Southampton
Hampshire
SO45 1AD
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed29 July 1999(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed29 July 1999(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered Address57 London Road
Enfield
Middlesex
EN2 6SW
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardGrange
Built Up AreaGreater London

Financials

Year2014
Net Worth£3

Accounts

Latest Accounts31 July 2004 (19 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

16 May 2006Final Gazette dissolved via voluntary strike-off (1 page)
31 January 2006First Gazette notice for voluntary strike-off (1 page)
22 December 2005Application for striking-off (1 page)
20 July 2005Return made up to 20/07/05; full list of members (2 pages)
8 September 2004Accounts for a dormant company made up to 31 July 2004 (1 page)
12 August 2004Return made up to 20/07/04; full list of members (6 pages)
5 July 2004Accounts for a dormant company made up to 31 July 2003 (1 page)
5 August 2003Return made up to 20/07/03; no change of members (4 pages)
6 March 2003Accounts for a dormant company made up to 31 July 2002 (1 page)
1 October 2002New director appointed (2 pages)
24 September 2002Secretary resigned (2 pages)
24 September 2002New secretary appointed (3 pages)
28 October 2001Accounts for a dormant company made up to 31 July 2001 (1 page)
28 October 2001Accounts for a dormant company made up to 31 July 2000 (1 page)
28 July 2001Return made up to 20/07/01; full list of members (6 pages)
27 October 2000Return made up to 29/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 November 1999Ad 25/10/99--------- £ si 1@1=1 £ ic 2/3 (2 pages)
13 September 1999New secretary appointed (2 pages)
13 September 1999Secretary resigned (1 page)
13 September 1999New director appointed (2 pages)
13 September 1999Director resigned (1 page)
19 August 1999Registered office changed on 19/08/99 from: 120 east road london N1 6AA (1 page)
29 July 1999Incorporation (15 pages)