Company NameShaine Hussey Consultancy Ltd
Company StatusDissolved
Company Number05474706
CategoryPrivate Limited Company
Incorporation Date8 June 2005(18 years, 10 months ago)
Dissolution Date1 May 2018 (5 years, 11 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings
Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Secretary NameGarry Redden
NationalityBritish
StatusClosed
Appointed31 October 2005(4 months, 3 weeks after company formation)
Appointment Duration12 years, 6 months (closed 01 May 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSlipway Yard Wharf Road
Gravesend
Kent
DA12 2RU
Director NameGarry Redden
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2008(3 years, 2 months after company formation)
Appointment Duration9 years, 8 months (closed 01 May 2018)
RoleEntrepreneur
Country of ResidenceUnited Kingdom
Correspondence AddressSlipway Yard Wharf Road
Gravesend
Kent
DA12 2RU
Director NameGarry Redden
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2005(same day as company formation)
RoleConsultancy
Country of ResidenceUnited Kingdom
Correspondence Address151 Burnt Oak Lane
Sidcup
Kent
DA15 9BW
Director NameShaine Michelle Redden
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2005(same day as company formation)
RoleConsultancy
Country of ResidenceUnited Kingdom
Correspondence Address151 Burnt Oak Lane
Sidcup
Kent
DA15 9BW
Secretary NameShaine Michelle Redden
NationalityBritish
StatusResigned
Appointed08 June 2005(same day as company formation)
RoleConsultancy
Country of ResidenceUnited Kingdom
Correspondence Address151 Burnt Oak Lane
Sidcup
Kent
DA15 9BW
Director NameDuport Director Limited (Corporation)
StatusResigned
Appointed08 June 2005(same day as company formation)
Correspondence Address2 Southfield Road
Westbury-On-Trym
Bristol
BS9 3BH
Secretary NameDuport Secretary Limited (Corporation)
StatusResigned
Appointed08 June 2005(same day as company formation)
Correspondence AddressThe Bristol Office
2 Southfield Road
Westbury On Trym
Bristol
BS9 3BH

Contact

Websitewww.hclsafety.com
Telephone0845 6000086
Telephone regionUnknown

Location

Registered AddressSlipway Yard
Wharf Road
Gravesend
Kent
DA12 2RU
RegionSouth East
ConstituencyGravesham
CountyKent
WardRiverside
Built Up AreaGreater London

Financials

Year2013
Net Worth£1,207
Cash£100
Current Liabilities£51,541

Accounts

Latest Accounts30 June 2016 (7 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

1 May 2018Final Gazette dissolved via compulsory strike-off (1 page)
13 February 2018First Gazette notice for compulsory strike-off (1 page)
30 March 2017Total exemption small company accounts made up to 30 June 2016 (8 pages)
30 March 2017Total exemption small company accounts made up to 30 June 2016 (8 pages)
21 November 2016Confirmation statement made on 21 November 2016 with updates (5 pages)
21 November 2016Confirmation statement made on 21 November 2016 with updates (5 pages)
21 July 2016Annual return made up to 8 June 2016 with a full list of shareholders
Statement of capital on 2016-07-21
  • GBP 100
(6 pages)
21 July 2016Annual return made up to 8 June 2016 with a full list of shareholders
Statement of capital on 2016-07-21
  • GBP 100
(6 pages)
6 January 2016Total exemption small company accounts made up to 30 June 2015 (8 pages)
6 January 2016Total exemption small company accounts made up to 30 June 2015 (8 pages)
22 July 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 100
(3 pages)
22 July 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 100
(3 pages)
22 July 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 100
(3 pages)
16 December 2014Total exemption small company accounts made up to 30 June 2014 (8 pages)
16 December 2014Total exemption small company accounts made up to 30 June 2014 (8 pages)
10 June 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 100
(3 pages)
10 June 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 100
(3 pages)
10 June 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 100
(3 pages)
2 May 2014Registered office address changed from Unit 39 Acorn Industrial Park, Crayford Road Dartford Kent DA1 4AL United Kingdom on 2 May 2014 (1 page)
2 May 2014Registered office address changed from Unit 39 Acorn Industrial Park, Crayford Road Dartford Kent DA1 4AL United Kingdom on 2 May 2014 (1 page)
2 May 2014Registered office address changed from Unit 39 Acorn Industrial Park, Crayford Road Dartford Kent DA1 4AL United Kingdom on 2 May 2014 (1 page)
17 January 2014Total exemption small company accounts made up to 30 June 2013 (8 pages)
17 January 2014Total exemption small company accounts made up to 30 June 2013 (8 pages)
17 June 2013Annual return made up to 8 June 2013 with a full list of shareholders (3 pages)
17 June 2013Annual return made up to 8 June 2013 with a full list of shareholders (3 pages)
17 June 2013Annual return made up to 8 June 2013 with a full list of shareholders (3 pages)
12 December 2012Total exemption small company accounts made up to 30 June 2012 (6 pages)
12 December 2012Total exemption small company accounts made up to 30 June 2012 (6 pages)
19 June 2012Annual return made up to 8 June 2012 with a full list of shareholders (3 pages)
19 June 2012Director's details changed for Garry Redden on 8 June 2012 (2 pages)
19 June 2012Secretary's details changed for Garry Redden on 8 June 2012 (1 page)
19 June 2012Annual return made up to 8 June 2012 with a full list of shareholders (3 pages)
19 June 2012Secretary's details changed for Garry Redden on 8 June 2012 (1 page)
19 June 2012Director's details changed for Garry Redden on 8 June 2012 (2 pages)
19 June 2012Secretary's details changed for Garry Redden on 8 June 2012 (1 page)
19 June 2012Director's details changed for Garry Redden on 8 June 2012 (2 pages)
19 June 2012Annual return made up to 8 June 2012 with a full list of shareholders (3 pages)
3 January 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
3 January 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
4 August 2011Registered office address changed from Unit 6 Landu Way Darent Industrial Estate Erith Kent DA8 2LF on 4 August 2011 (1 page)
4 August 2011Registered office address changed from Unit 6 Landu Way Darent Industrial Estate Erith Kent DA8 2LF on 4 August 2011 (1 page)
4 August 2011Registered office address changed from Unit 6 Landu Way Darent Industrial Estate Erith Kent DA8 2LF on 4 August 2011 (1 page)
17 June 2011Annual return made up to 8 June 2011 with a full list of shareholders (4 pages)
17 June 2011Annual return made up to 8 June 2011 with a full list of shareholders (4 pages)
17 June 2011Annual return made up to 8 June 2011 with a full list of shareholders (4 pages)
22 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
22 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
29 September 2010Termination of appointment of Shaine Redden as a director (1 page)
29 September 2010Termination of appointment of Shaine Redden as a director (1 page)
12 July 2010Annual return made up to 8 June 2010 with a full list of shareholders (5 pages)
12 July 2010Annual return made up to 8 June 2010 with a full list of shareholders (5 pages)
12 July 2010Annual return made up to 8 June 2010 with a full list of shareholders (5 pages)
12 July 2010Registered office address changed from 151 Burnt Oak Lane Sidcup DA15 9BW on 12 July 2010 (1 page)
12 July 2010Registered office address changed from 151 Burnt Oak Lane Sidcup DA15 9BW on 12 July 2010 (1 page)
9 July 2010Director's details changed for Shaine Michelle Redden on 8 June 2010 (2 pages)
9 July 2010Director's details changed for Shaine Michelle Redden on 8 June 2010 (2 pages)
9 July 2010Director's details changed for Garry Redden on 8 June 2010 (2 pages)
9 July 2010Director's details changed for Garry Redden on 8 June 2010 (2 pages)
9 July 2010Director's details changed for Garry Redden on 8 June 2010 (2 pages)
9 July 2010Director's details changed for Shaine Michelle Redden on 8 June 2010 (2 pages)
9 July 2010Secretary's details changed for Garry Redden on 8 June 2010 (1 page)
9 July 2010Secretary's details changed for Garry Redden on 8 June 2010 (1 page)
9 July 2010Secretary's details changed for Garry Redden on 8 June 2010 (1 page)
6 April 2010Total exemption full accounts made up to 30 June 2009 (11 pages)
6 April 2010Total exemption full accounts made up to 30 June 2009 (11 pages)
17 July 2009Return made up to 08/06/09; full list of members (4 pages)
17 July 2009Return made up to 08/06/09; full list of members (4 pages)
13 January 2009Total exemption full accounts made up to 30 June 2008 (11 pages)
13 January 2009Total exemption full accounts made up to 30 June 2008 (11 pages)
19 December 2008Director appointed garry redden (1 page)
19 December 2008Director appointed garry redden (1 page)
18 August 2008Return made up to 08/06/08; full list of members (3 pages)
18 August 2008Return made up to 08/06/08; full list of members (3 pages)
3 April 2008Total exemption full accounts made up to 30 June 2007 (11 pages)
3 April 2008Total exemption full accounts made up to 30 June 2007 (11 pages)
11 July 2007Return made up to 08/06/07; full list of members (2 pages)
11 July 2007Return made up to 08/06/07; full list of members (2 pages)
18 April 2007Total exemption full accounts made up to 30 June 2006 (11 pages)
18 April 2007Total exemption full accounts made up to 30 June 2006 (11 pages)
8 February 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 February 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
30 June 2006Return made up to 08/06/06; full list of members (2 pages)
30 June 2006Location of debenture register (1 page)
30 June 2006Location of debenture register (1 page)
30 June 2006Return made up to 08/06/06; full list of members (2 pages)
21 December 2005Secretary resigned (1 page)
21 December 2005Secretary resigned (1 page)
21 December 2005Director resigned (1 page)
21 December 2005New secretary appointed (1 page)
21 December 2005New secretary appointed (1 page)
21 December 2005Director resigned (1 page)
29 September 2005Secretary's particulars changed;director's particulars changed (1 page)
29 September 2005Secretary's particulars changed;director's particulars changed (1 page)
6 July 2005New director appointed (2 pages)
6 July 2005New director appointed (2 pages)
23 June 2005New secretary appointed;new director appointed (2 pages)
23 June 2005New secretary appointed;new director appointed (2 pages)
23 June 2005Ad 08/06/05--------- £ si 10@1=10 £ ic 2/12 (2 pages)
23 June 2005Ad 08/06/05--------- £ si 10@1=10 £ ic 2/12 (2 pages)
8 June 2005Incorporation (13 pages)
8 June 2005Incorporation (13 pages)
8 June 2005Director resigned (1 page)
8 June 2005Secretary resigned (1 page)
8 June 2005Secretary resigned (1 page)
8 June 2005Director resigned (1 page)