Company NameHickson Market Research Limited
Company StatusDissolved
Company Number05617566
CategoryPrivate Limited Company
Incorporation Date9 November 2005(18 years, 5 months ago)
Dissolution Date7 May 2013 (10 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7413Market research, opinion polling
SIC 73200Market research and public opinion polling

Directors

Director NameAnthony David Lewis
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2012(6 years, 1 month after company formation)
Appointment Duration1 year, 4 months (closed 07 May 2013)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address85-87 Bayham Street
Camden Town
London
NW1 0AG
Director NameMr Jaspal Singh Gidda
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2012(6 years, 1 month after company formation)
Appointment Duration1 year, 4 months (closed 07 May 2013)
RoleConsultant
Country of ResidenceEngland
Correspondence Address85-87 Bayham Street
Camden Town
London
NW1 0AG
Director NameMr David Anthony Hickson
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed09 November 2005(same day as company formation)
RoleMarket Research Consultant
Country of ResidenceUnited Kingdom
Correspondence Address9 Bowness Close
Holmes Chapel
Cheshire
CW4 7JX
Director NameEileen Shelagh Knowles
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed09 November 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Lodge Heawood Hall
Nether Alderley
Macclesfield
Cheshire
SK10 4TN
Director NameMr Peter Norman Knowles
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed09 November 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Lodge
Heawood Hall, Nether Alderley
Macclesfield
Cheshire
SK10 4TN
Secretary NameEileen Shelagh Knowles
NationalityBritish
StatusResigned
Appointed09 November 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Lodge Heawood Hall
Nether Alderley
Macclesfield
Cheshire
SK10 4TN

Location

Registered Address85-87 Bayham Street
Camden Town
London
NW1 0AG
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardCamden Town with Primrose Hill
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Heawood Research LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£1
Cash£1

Accounts

Latest Accounts31 October 2011 (12 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

7 May 2013Final Gazette dissolved via voluntary strike-off (1 page)
7 May 2013Final Gazette dissolved via voluntary strike-off (1 page)
12 March 2013Voluntary strike-off action has been suspended (1 page)
12 March 2013Voluntary strike-off action has been suspended (1 page)
15 January 2013First Gazette notice for voluntary strike-off (1 page)
15 January 2013First Gazette notice for voluntary strike-off (1 page)
8 January 2013Application to strike the company off the register (3 pages)
8 January 2013Application to strike the company off the register (3 pages)
11 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
11 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
9 January 2012Termination of appointment of Eileen Knowles as a secretary (2 pages)
9 January 2012Registered office address changed from Silk House, Park Green Macclesfield Cheshire SK11 7QW on 9 January 2012 (2 pages)
9 January 2012Appointment of Anthony Lewis as a director (3 pages)
9 January 2012Appointment of Anthony Lewis as a director on 1 January 2012 (3 pages)
9 January 2012Termination of appointment of Peter Knowles as a director (2 pages)
9 January 2012Appointment of Jaspal Gidda as a director (3 pages)
9 January 2012Termination of appointment of Eileen Shelagh Knowles as a director on 1 January 2012 (2 pages)
9 January 2012Registered office address changed from Silk House, Park Green Macclesfield Cheshire SK11 7QW on 9 January 2012 (2 pages)
9 January 2012Termination of appointment of Eileen Knowles as a director (2 pages)
9 January 2012Termination of appointment of Peter Norman Knowles as a director on 1 January 2012 (2 pages)
9 January 2012Appointment of Jaspal Gidda as a director on 1 January 2012 (3 pages)
9 January 2012Registered office address changed from Silk House, Park Green Macclesfield Cheshire SK11 7QW on 9 January 2012 (2 pages)
9 January 2012Termination of appointment of Eileen Shelagh Knowles as a secretary on 1 January 2012 (2 pages)
7 December 2011Termination of appointment of David Anthony Hickson as a director on 21 November 2011 (2 pages)
7 December 2011Termination of appointment of David Hickson as a director (2 pages)
22 November 2011Annual return made up to 9 November 2011 with a full list of shareholders
Statement of capital on 2011-11-22
  • GBP 1
(6 pages)
22 November 2011Annual return made up to 9 November 2011 with a full list of shareholders
Statement of capital on 2011-11-22
  • GBP 1
(6 pages)
22 November 2011Annual return made up to 9 November 2011 with a full list of shareholders
Statement of capital on 2011-11-22
  • GBP 1
(6 pages)
29 March 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
29 March 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
19 November 2010Annual return made up to 9 November 2010 with a full list of shareholders (6 pages)
19 November 2010Annual return made up to 9 November 2010 with a full list of shareholders (6 pages)
19 November 2010Annual return made up to 9 November 2010 with a full list of shareholders (6 pages)
12 April 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
12 April 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
17 November 2009Director's details changed for David Anthony Hickson on 1 October 2009 (2 pages)
17 November 2009Director's details changed for David Anthony Hickson on 1 October 2009 (2 pages)
17 November 2009Director's details changed for Peter Norman Knowles on 1 October 2009 (2 pages)
17 November 2009Annual return made up to 9 November 2009 with a full list of shareholders (5 pages)
17 November 2009Annual return made up to 9 November 2009 with a full list of shareholders (5 pages)
17 November 2009Director's details changed for Peter Norman Knowles on 1 October 2009 (2 pages)
17 November 2009Director's details changed for Peter Norman Knowles on 1 October 2009 (2 pages)
17 November 2009Director's details changed for Eileen Shelagh Knowles on 1 October 2009 (2 pages)
17 November 2009Director's details changed for David Anthony Hickson on 1 October 2009 (2 pages)
17 November 2009Director's details changed for Eileen Shelagh Knowles on 1 October 2009 (2 pages)
17 November 2009Director's details changed for Eileen Shelagh Knowles on 1 October 2009 (2 pages)
17 November 2009Annual return made up to 9 November 2009 with a full list of shareholders (5 pages)
30 July 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
30 July 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
8 December 2008Return made up to 09/11/08; full list of members (4 pages)
8 December 2008Return made up to 09/11/08; full list of members (4 pages)
28 July 2008Total exemption small company accounts made up to 31 October 2007 (4 pages)
28 July 2008Total exemption small company accounts made up to 31 October 2007 (4 pages)
29 December 2007Return made up to 09/11/07; full list of members (7 pages)
29 December 2007Return made up to 09/11/07; full list of members (7 pages)
22 August 2007Total exemption small company accounts made up to 31 October 2006 (4 pages)
22 August 2007Total exemption small company accounts made up to 31 October 2006 (4 pages)
28 December 2006Return made up to 09/11/06; full list of members (7 pages)
28 December 2006Return made up to 09/11/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 December 2005Accounting reference date shortened from 30/11/06 to 31/10/06 (1 page)
9 December 2005Accounting reference date shortened from 30/11/06 to 31/10/06 (1 page)
9 November 2005Incorporation (12 pages)
9 November 2005Incorporation (12 pages)