Company NameHHQ Education Ltd
DirectorsMarc Robert Scriven and Maureen May Scriven
Company StatusDissolved
Company Number04038345
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date21 July 2000(23 years, 9 months ago)

Business Activity

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

Directors

Director NameMarc Robert Scriven
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed21 July 2000(same day as company formation)
RoleCompany Director
Correspondence AddressRiverside
Park View Terrace
Worcester
Worcestershire
WR3 7AG
Director NameMaureen May Scriven
Date of BirthJuly 1935 (Born 88 years ago)
NationalityBritish
StatusCurrent
Appointed21 July 2000(same day as company formation)
RoleSecretary
Correspondence Address44 Albert Park Road
Malvern
Worcestershire
WR14 1HP
Secretary NameMaureen May Scriven
NationalityBritish
StatusCurrent
Appointed23 July 2001(1 year after company formation)
Appointment Duration22 years, 9 months
RoleCompany Director
Correspondence Address44 Albert Park Road
Malvern
Worcestershire
WR14 1HP
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed21 July 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed21 July 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressOne On One Fitness Centre
Mary Street
Crewe
Cheshire
CW1 4AJ
RegionNorth West
ConstituencyCrewe and Nantwich
CountyCheshire
ParishCrewe
WardCrewe East
Built Up AreaCrewe

Accounts

Latest Accounts31 March 2003 (21 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

12 October 2005Dissolved (1 page)
12 July 2005Completion of winding up (1 page)
13 August 2004Order of court to wind up (1 page)
28 July 2004Court order notice of winding up (2 pages)
19 July 2004Registered office changed on 19/07/04 from: kendall wadley granta lodge 71 graham road malvern worcestershire WR14 2JS (1 page)
2 July 2004Declaration of satisfaction of mortgage/charge (2 pages)
5 May 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
5 September 2003Particulars of mortgage/charge (3 pages)
1 August 2003Annual return made up to 21/07/03 (4 pages)
18 March 2003Accounts for a small company made up to 31 March 2002 (5 pages)
19 September 2002Annual return made up to 21/07/02 (4 pages)
23 November 2001Accounts for a small company made up to 31 March 2001 (5 pages)
30 July 2001New secretary appointed (2 pages)
30 July 2001Annual return made up to 21/07/01 (4 pages)
10 January 2001Accounting reference date shortened from 31/07/01 to 31/03/01 (1 page)
10 January 2001Registered office changed on 10/01/01 from: sceptre house 169-173 regent street, london W1R 8QH (1 page)
13 December 2000Particulars of mortgage/charge (3 pages)
1 November 2000Director resigned (1 page)
1 November 2000Secretary resigned (1 page)
1 November 2000New director appointed (2 pages)
1 November 2000New director appointed (2 pages)