HEDRA GROUP LIMITED
Overview
Company Name | HEDRA GROUP LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 04699173 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of HEDRA GROUP LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is HEDRA GROUP LIMITED located?
Registered Office Address | Tempsford Hall Tempsford Hall SG19 2BD Sandy Bedfordshire Great Britain |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for HEDRA GROUP LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2015 |
What are the latest filings for HEDRA GROUP LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
Statement of capital on May 15, 2017
| 5 pages | SH19 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Mar 31, 2017 with updates | 6 pages | CS01 | ||||||||||
Director's details changed for Mrs Bethan Melges on Dec 08, 2016 | 2 pages | CH01 | ||||||||||
Termination of appointment of Anoop Kang as a director on Dec 21, 2016 | 1 pages | TM01 | ||||||||||
Appointment of Mr Thomas Lee Foreman as a director on Dec 21, 2016 | 2 pages | AP01 | ||||||||||
Annual return made up to Mar 17, 2016 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Mrs Bethan Melges as a director on Feb 26, 2016 | 2 pages | AP01 | ||||||||||
Appointment of Mr Anoop Kang as a director on Feb 26, 2016 | 2 pages | AP01 | ||||||||||
Termination of appointment of Giles Stewart Pearson as a director on Feb 26, 2016 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2015 | 1 pages | AA | ||||||||||
Registered office address changed from Export House Cawsey Way Woking Surrey GU21 6QX to Tempsford Hall Tempsford Hall Sandy Bedfordshire SG19 2BD on Oct 16, 2015 | 1 pages | AD01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2014 | 1 pages | AA | ||||||||||
Termination of appointment of Paul Adrian Rayner as a director on Jun 08, 2015 | 1 pages | TM01 | ||||||||||
Annual return made up to Mar 17, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2013 | 2 pages | AA | ||||||||||
Annual return made up to Mar 17, 2014 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Nicky Cobden as a secretary | 1 pages | TM02 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2012 | 2 pages | AA | ||||||||||
Termination of appointment of Paul England as a director | 1 pages | TM01 | ||||||||||
Who are the officers of HEDRA GROUP LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
FOREMAN, Thomas Lee | Director | Tempsford Hall SG19 2BD Sandy Tempsford Hall Bedfordshire Great Britain | England | British | Director | 221070030001 | ||||
MELGES, Bethan Anne Elizabeth | Director | Tempsford Hall SG19 2BD Sandy Tempsford Hall Bedfordshire Great Britain | England | British | Company Secretary | 199583330002 | ||||
COBDEN, Nicky | Secretary | Cawsey Way GU21 6QX Woking Export House Surrey United Kingdom | 169144990001 | |||||||
ENGMANN, Catherine | Secretary | 11 Tudor Way SL4 5LT Windsor Berkshire | British | 92722710004 | ||||||
HEBB, Andrew | Secretary | 10 Dunlin Rise Tytherington SK10 2SP Macclesfield Cheshire | British | Finance Director | 90579470001 | |||||
JAMES, Alan Stuart | Secretary | Long Meadow Brackley Avenue Hartley Wintney RG27 8QU Basingstoke Hampshire | British | Director | 27767670001 | |||||
LEE, Kelly | Secretary | Friars Stile Place TW10 6NL Richmond 6 Surrey United Kingdom | British | Deputy Company Secretary | 138708240001 | |||||
MASSIE, Amanda | Secretary | Sandy Lane GU3 1HF Guildford Bradlow Surrey | British | 128565090001 | ||||||
SHAW, Christine Ann | Secretary | Cawsey Way GU21 6QX Woking Export House Surrey United Kingdom | 160944700001 | |||||||
SJOGREN, Carl | Secretary | Cawsey Way GU21 6QX Woking Export House Surrey United Kingdom | 153451440001 | |||||||
SLC REGISTRARS LIMITED | Secretary | 42-46 High Street KT10 9QY Esher Surrey | 34893920001 | |||||||
CAMPBELL, Mark Kenneth | Director | 17 Totley Hall Croft S17 4BE Sheffield South Yorkshire | England | British | Director | 119434970001 | ||||
CUTHBERT, Richard Harry | Director | Saxons Meath Green Lane RH6 8JA Horley Surrey | United Kingdom | British | Chief Executive | 43573230002 | ||||
CUTHBERT, Richard Harry | Director | Meath Green Lane RH6 8JA Horley Saxons Surrey United Kingdom | United Kingdom | British | Director | 43573230002 | ||||
ENGLAND, Paul David | Director | Cawsey Way GU21 6QX Woking Export House Surrey United Kingdom | England | British | Director | 153205540001 | ||||
HARRIS, Rodney Hewer | Director | Cawsey Way GU21 6QX Woking Export House Surrey United Kingdom | United Kingdom | British | Finance Director | 104017460001 | ||||
HEBB, Andrew | Director | 10 Dunlin Rise Tytherington SK10 2SP Macclesfield Cheshire | England | British | Finance Director | 90579470001 | ||||
JAMES, Alan Stuart | Director | Long Meadow Brackley Avenue Hartley Wintney RG27 8QU Basingstoke Hampshire | British | Director | 27767670001 | |||||
KANG, Anoop | Director | Tempsford Hall SG19 2BD Sandy Tempsford Hall Bedfordshire Great Britain | England | British | Director | 198683900001 | ||||
MASSIE, Amanda Jane Emilia | Director | Cawsey Way GU21 6QX Woking Export House Surrey United Kingdom | United Kingdom | British | Company Secretary | 36957420004 | ||||
OSBORN, Peter Andrew | Director | Burns Farm AB45 2DL Fordyce Banffshire | British | Accountant | 68709310002 | |||||
PEARSON, Giles Stewart | Director | Tempsford Hall SG19 2BD Sandy Tempsford Hall Bedfordshire Great Britain | United Kingdom | British | Chartered Accountant | 180473890001 | ||||
RAYNER, Paul Adrian | Director | Cawsey Way GU21 6QX Woking Export House Surrey United Kingdom | United Kingdom | British | Finance Director | 45628680002 | ||||
TILSTON, David Frank | Director | Cawsey Way GU21 6QX Woking Export House Surrey United Kingdom | United Kingdom | British | Finane Director | 157476100001 | ||||
YOUNG, Kevin Andrew | Director | 35 Dean Close GU22 8NX Pyrford Surrey | England | British | Accountant | 102706960001 | ||||
SLC CORPORATE SERVICES LIMITED | Director | 42-46 High Street KT10 9QY Esher Surrey | 74654310001 |
Who are the persons with significant control of HEDRA GROUP LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Kier Management Consulting Limited | Apr 06, 2016 | SG19 2BD Sandy Tempsford Hall Bedfordshire England | No | ||||||||||
| |||||||||||||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0