Company NameHourglass Enterprise Consulting Limited
Company StatusDissolved
Company Number04107477
CategoryPrivate Limited Company
Incorporation Date14 November 2000(23 years, 5 months ago)
Dissolution Date9 July 2019 (4 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMrs Julie Ann Comlay
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed25 May 2001(6 months, 1 week after company formation)
Appointment Duration18 years, 1 month (closed 09 July 2019)
RoleConsultant
Country of ResidenceEngland
Correspondence Address51 Withington Avenue
Culcheth
Warrington
Cheshire
WA3 4JE
Secretary NameMr Paul Reginald Comlay
NationalityBritish
StatusClosed
Appointed11 June 2001(6 months, 4 weeks after company formation)
Appointment Duration18 years, 1 month (closed 09 July 2019)
RoleConsultant
Country of ResidenceEngland
Correspondence Address51 Withington Avenue
Culcheth
Warrington
Cheshire
WA3 4JE
Director NameFrancis David Charlton
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2000(same day as company formation)
RoleConsultant
Correspondence Address70 Rose Street
Wokingham
Berkshire
RG40 1XU
Director NamePaul Reginald Comlay
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2000(same day as company formation)
RoleConsultant
Correspondence Address51 Withington Avenue
Culcheth
Warrington
Cheshire
WA3 4JE
Director NameMr Paul Reginald Comlay
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2000(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence Address51 Withington Avenue
Culcheth
Warrington
Cheshire
WA3 4JE
Director NameNicholas Jon Hall
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2000(same day as company formation)
RoleConsultant
Correspondence AddressIngleside Kelvedon Road
Inworth Nr Tiptree
Colchester
Essex
CO5 9SP
Secretary NameNicholas Jon Hall
NationalityBritish
StatusResigned
Appointed14 November 2000(same day as company formation)
RoleConsultant
Correspondence AddressIngleside Kelvedon Road
Inworth Nr Tiptree
Colchester
Essex
CO5 9SP
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed14 November 2000(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed14 November 2000(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Location

Registered AddressC/O Voisey & Co
8 Winmarleigh Street
Warrington
Cheshire
WA1 1JW
RegionNorth West
ConstituencyWarrington South
CountyCheshire
WardBewsey and Whitecross
Built Up AreaWarrington

Shareholders

3 at £1Mr Paul Reginald Comlay
50.00%
Ordinary
3 at £1Mrs Julie Ann Comlay
50.00%
Ordinary

Financials

Year2014
Net Worth£9,863
Cash£12,756
Current Liabilities£2,893

Accounts

Latest Accounts5 October 2018 (5 years, 6 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End05 October

Filing History

9 July 2019Final Gazette dissolved via voluntary strike-off (1 page)
23 April 2019First Gazette notice for voluntary strike-off (1 page)
15 April 2019Application to strike the company off the register (4 pages)
2 April 2019Total exemption full accounts made up to 5 October 2018 (8 pages)
17 December 2018Previous accounting period extended from 5 April 2018 to 5 October 2018 (1 page)
22 November 2018Confirmation statement made on 14 November 2018 with no updates (3 pages)
12 December 2017Total exemption full accounts made up to 5 April 2017 (8 pages)
12 December 2017Total exemption full accounts made up to 5 April 2017 (8 pages)
27 November 2017Confirmation statement made on 14 November 2017 with no updates (3 pages)
27 November 2017Confirmation statement made on 14 November 2017 with no updates (3 pages)
30 November 2016Confirmation statement made on 14 November 2016 with updates (6 pages)
30 November 2016Confirmation statement made on 14 November 2016 with updates (6 pages)
29 November 2016Total exemption small company accounts made up to 5 April 2016 (6 pages)
29 November 2016Total exemption small company accounts made up to 5 April 2016 (6 pages)
9 December 2015Total exemption small company accounts made up to 5 April 2015 (6 pages)
9 December 2015Total exemption small company accounts made up to 5 April 2015 (6 pages)
7 December 2015Annual return made up to 14 November 2015 with a full list of shareholders
Statement of capital on 2015-12-07
  • GBP 6
(4 pages)
7 December 2015Annual return made up to 14 November 2015 with a full list of shareholders
Statement of capital on 2015-12-07
  • GBP 6
(4 pages)
9 December 2014Annual return made up to 14 November 2014 with a full list of shareholders
Statement of capital on 2014-12-09
  • GBP 6
(4 pages)
9 December 2014Annual return made up to 14 November 2014 with a full list of shareholders
Statement of capital on 2014-12-09
  • GBP 6
(4 pages)
8 December 2014Total exemption small company accounts made up to 5 April 2014 (6 pages)
8 December 2014Total exemption small company accounts made up to 5 April 2014 (6 pages)
8 December 2014Total exemption small company accounts made up to 5 April 2014 (6 pages)
18 December 2013Total exemption small company accounts made up to 5 April 2013 (6 pages)
18 December 2013Total exemption small company accounts made up to 5 April 2013 (6 pages)
18 December 2013Total exemption small company accounts made up to 5 April 2013 (6 pages)
12 December 2013Annual return made up to 14 November 2013 with a full list of shareholders
Statement of capital on 2013-12-12
  • GBP 6
(4 pages)
12 December 2013Annual return made up to 14 November 2013 with a full list of shareholders
Statement of capital on 2013-12-12
  • GBP 6
(4 pages)
24 December 2012Total exemption small company accounts made up to 5 April 2012 (5 pages)
24 December 2012Total exemption small company accounts made up to 5 April 2012 (5 pages)
24 December 2012Total exemption small company accounts made up to 5 April 2012 (5 pages)
27 November 2012Annual return made up to 14 November 2012 with a full list of shareholders (4 pages)
27 November 2012Annual return made up to 14 November 2012 with a full list of shareholders (4 pages)
11 January 2012Annual return made up to 14 November 2011 with a full list of shareholders (4 pages)
11 January 2012Annual return made up to 14 November 2011 with a full list of shareholders (4 pages)
28 December 2011Total exemption small company accounts made up to 5 April 2011 (5 pages)
28 December 2011Total exemption small company accounts made up to 5 April 2011 (5 pages)
28 December 2011Total exemption small company accounts made up to 5 April 2011 (5 pages)
23 December 2010Annual return made up to 14 November 2010 with a full list of shareholders (4 pages)
23 December 2010Total exemption small company accounts made up to 5 April 2010 (5 pages)
23 December 2010Total exemption small company accounts made up to 5 April 2010 (5 pages)
23 December 2010Annual return made up to 14 November 2010 with a full list of shareholders (4 pages)
23 December 2010Total exemption small company accounts made up to 5 April 2010 (5 pages)
5 January 2010Total exemption small company accounts made up to 5 April 2009 (5 pages)
5 January 2010Total exemption small company accounts made up to 5 April 2009 (5 pages)
5 January 2010Total exemption small company accounts made up to 5 April 2009 (5 pages)
3 December 2009Director's details changed for Julie Ann Comlay on 14 November 2009 (2 pages)
3 December 2009Annual return made up to 14 November 2009 with a full list of shareholders (4 pages)
3 December 2009Director's details changed for Julie Ann Comlay on 14 November 2009 (2 pages)
3 December 2009Annual return made up to 14 November 2009 with a full list of shareholders (4 pages)
2 February 2009Total exemption small company accounts made up to 5 April 2008 (3 pages)
2 February 2009Total exemption small company accounts made up to 5 April 2008 (3 pages)
2 February 2009Total exemption small company accounts made up to 5 April 2008 (3 pages)
16 December 2008Return made up to 14/11/08; full list of members (3 pages)
16 December 2008Return made up to 14/11/08; full list of members (3 pages)
3 February 2008Total exemption small company accounts made up to 5 April 2007 (5 pages)
3 February 2008Total exemption small company accounts made up to 5 April 2007 (5 pages)
3 February 2008Total exemption small company accounts made up to 5 April 2007 (5 pages)
10 December 2007Return made up to 14/11/07; full list of members (2 pages)
10 December 2007Return made up to 14/11/07; full list of members (2 pages)
31 January 2007Total exemption small company accounts made up to 5 April 2006 (5 pages)
31 January 2007Total exemption small company accounts made up to 5 April 2006 (5 pages)
31 January 2007Total exemption small company accounts made up to 5 April 2006 (5 pages)
3 January 2007Return made up to 14/11/06; full list of members (2 pages)
3 January 2007Return made up to 14/11/06; full list of members (2 pages)
31 January 2006Total exemption small company accounts made up to 5 April 2005 (5 pages)
31 January 2006Total exemption small company accounts made up to 5 April 2005 (5 pages)
31 January 2006Total exemption small company accounts made up to 5 April 2005 (5 pages)
7 December 2005Return made up to 14/11/05; full list of members (6 pages)
7 December 2005Return made up to 14/11/05; full list of members (6 pages)
22 February 2005Return made up to 14/11/04; full list of members (6 pages)
22 February 2005Return made up to 14/11/04; full list of members (6 pages)
2 February 2005Total exemption small company accounts made up to 5 April 2004 (5 pages)
2 February 2005Total exemption small company accounts made up to 5 April 2004 (5 pages)
2 February 2005Total exemption small company accounts made up to 5 April 2004 (5 pages)
19 January 2004Return made up to 14/11/03; full list of members (7 pages)
19 January 2004Return made up to 14/11/03; full list of members (7 pages)
16 January 2004Director resigned (1 page)
16 January 2004Director resigned (1 page)
10 January 2004Total exemption small company accounts made up to 5 April 2003 (5 pages)
10 January 2004Total exemption small company accounts made up to 5 April 2003 (5 pages)
10 January 2004Total exemption small company accounts made up to 5 April 2003 (5 pages)
11 December 2002Return made up to 14/11/02; no change of members (7 pages)
11 December 2002Return made up to 14/11/02; no change of members (7 pages)
5 September 2002Total exemption small company accounts made up to 5 April 2002 (5 pages)
5 September 2002Total exemption small company accounts made up to 5 April 2002 (5 pages)
5 September 2002Total exemption small company accounts made up to 5 April 2002 (5 pages)
2 April 2002Registered office changed on 02/04/02 from: ryecroft manor park road glossop SK13 7SQ (1 page)
2 April 2002Registered office changed on 02/04/02 from: ryecroft manor park road glossop SK13 7SQ (1 page)
4 December 2001Return made up to 14/11/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
4 December 2001Return made up to 14/11/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
5 October 2001Accounting reference date extended from 30/11/01 to 05/04/02 (1 page)
5 October 2001Accounting reference date extended from 30/11/01 to 05/04/02 (1 page)
5 July 2001Ad 15/11/00--------- £ si 6@1=6 £ ic 2/8 (2 pages)
5 July 2001Ad 15/11/00--------- £ si 6@1=6 £ ic 2/8 (2 pages)
25 June 2001Director resigned (1 page)
25 June 2001Secretary resigned;director resigned (1 page)
25 June 2001Secretary resigned;director resigned (1 page)
25 June 2001Director resigned (1 page)
25 June 2001New secretary appointed (2 pages)
25 June 2001New secretary appointed (2 pages)
16 June 2001New director appointed (2 pages)
16 June 2001New director appointed (2 pages)
11 June 2001Registered office changed on 11/06/01 from: ingleside kelvedon road, inworth tiptree essex CO5 9SP (1 page)
11 June 2001Registered office changed on 11/06/01 from: ingleside kelvedon road, inworth tiptree essex CO5 9SP (1 page)
8 June 2001New director appointed (2 pages)
8 June 2001New director appointed (2 pages)
1 February 2001Director resigned (1 page)
1 February 2001Director resigned (1 page)
12 December 2000Secretary resigned (1 page)
12 December 2000Secretary resigned (1 page)
27 November 2000New director appointed (2 pages)
27 November 2000New director appointed (2 pages)
27 November 2000New director appointed (2 pages)
27 November 2000New director appointed (2 pages)
20 November 2000New secretary appointed;new director appointed (2 pages)
20 November 2000Director resigned (1 page)
20 November 2000Director resigned (1 page)
20 November 2000Registered office changed on 20/11/00 from: the studio saint nicholas close elstree borehamwood hertfordshire WD6 3EW (1 page)
20 November 2000New secretary appointed;new director appointed (2 pages)
20 November 2000Registered office changed on 20/11/00 from: the studio saint nicholas close elstree borehamwood hertfordshire WD6 3EW (1 page)
14 November 2000Incorporation (16 pages)
14 November 2000Incorporation (16 pages)