Company NameTracey Hodgson Design Consultancy Limited
Company StatusDissolved
Company Number05508302
CategoryPrivate Limited Company
Incorporation Date14 July 2005(18 years, 9 months ago)
Dissolution Date14 August 2018 (5 years, 8 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 NameTracey Rosemary Hodgson
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed14 July 2005(same day as company formation)
RoleDesigner
Country of ResidenceSouth Africa
Correspondence Address5 Companion Lane
Klein Leeukop Estate Bioschop Road
Hait Bay 7806
Capetown
South Africa
Secretary NameSamuel Fay
NationalityBritish
StatusClosed
Appointed14 July 2005(same day as company formation)
RoleManager
Correspondence Address5 Companion Lane
Klein Leeukop Estate Bioschop Road
Hait Bay 7806
Capetown
South Africa
Director NameRWL Directors Limited (Corporation)
StatusResigned
Appointed14 July 2005(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU
Secretary NameRWL Registrars Limited (Corporation)
StatusResigned
Appointed14 July 2005(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU

Location

Registered Address46 Hamilton Square
Birkenhead
Merseyside
CH41 5AR
Wales
RegionNorth West
ConstituencyBirkenhead
CountyMerseyside
WardBirkenhead and Tranmere
Built Up AreaBirkenhead
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Tracey Rosemary Hodgson
100.00%
Ordinary A

Accounts

Latest Accounts31 July 2016 (7 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

14 August 2018Final Gazette dissolved via voluntary strike-off (1 page)
29 May 2018First Gazette notice for voluntary strike-off (1 page)
22 May 2018Application to strike the company off the register (3 pages)
17 August 2017Confirmation statement made on 14 July 2017 with no updates (3 pages)
17 August 2017Confirmation statement made on 14 July 2017 with no updates (3 pages)
24 April 2017Accounts for a dormant company made up to 31 July 2016 (2 pages)
24 April 2017Accounts for a dormant company made up to 31 July 2016 (2 pages)
1 August 2016Confirmation statement made on 14 July 2016 with updates (5 pages)
1 August 2016Confirmation statement made on 14 July 2016 with updates (5 pages)
15 April 2016Accounts for a dormant company made up to 31 July 2015 (2 pages)
15 April 2016Accounts for a dormant company made up to 31 July 2015 (2 pages)
1 September 2015Annual return made up to 14 July 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 1
(4 pages)
1 September 2015Annual return made up to 14 July 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 1
(4 pages)
1 September 2015Director's details changed for Tracey Rosemary Hodgson on 14 July 2015 (2 pages)
1 September 2015Director's details changed for Tracey Rosemary Hodgson on 14 July 2015 (2 pages)
30 April 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
30 April 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
11 February 2015Registered office address changed from 65 St Mary Street Chippenham SN15 3JF to 46 Hamilton Square Birkenhead Merseyside CH41 5AR on 11 February 2015 (1 page)
11 February 2015Registered office address changed from 65 St Mary Street Chippenham SN15 3JF to 46 Hamilton Square Birkenhead Merseyside CH41 5AR on 11 February 2015 (1 page)
22 August 2014Annual return made up to 14 July 2014 with a full list of shareholders
Statement of capital on 2014-08-22
  • GBP 1
(4 pages)
22 August 2014Annual return made up to 14 July 2014 with a full list of shareholders
Statement of capital on 2014-08-22
  • GBP 1
(4 pages)
12 November 2013Total exemption small company accounts made up to 31 July 2013 (6 pages)
12 November 2013Total exemption small company accounts made up to 31 July 2013 (6 pages)
30 August 2013Annual return made up to 14 July 2013 with a full list of shareholders
Statement of capital on 2013-08-30
  • GBP 1
(4 pages)
30 August 2013Annual return made up to 14 July 2013 with a full list of shareholders
Statement of capital on 2013-08-30
  • GBP 1
(4 pages)
4 October 2012Total exemption small company accounts made up to 31 July 2012 (4 pages)
4 October 2012Total exemption small company accounts made up to 31 July 2012 (4 pages)
2 August 2012Annual return made up to 14 July 2012 with a full list of shareholders (4 pages)
2 August 2012Annual return made up to 14 July 2012 with a full list of shareholders (4 pages)
2 March 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
2 March 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
30 August 2011Annual return made up to 14 July 2011 with a full list of shareholders (4 pages)
30 August 2011Annual return made up to 14 July 2011 with a full list of shareholders (4 pages)
13 December 2010Accounts for a dormant company made up to 31 July 2010 (5 pages)
13 December 2010Accounts for a dormant company made up to 31 July 2010 (5 pages)
9 August 2010Annual return made up to 14 July 2010 with a full list of shareholders (4 pages)
9 August 2010Annual return made up to 14 July 2010 with a full list of shareholders (4 pages)
16 April 2010Accounts for a dormant company made up to 31 July 2009 (5 pages)
16 April 2010Accounts for a dormant company made up to 31 July 2009 (5 pages)
27 September 2009Director's change of particulars / tracey hodgson / 12/12/2007 (1 page)
27 September 2009Director's change of particulars / tracey hodgson / 12/12/2007 (1 page)
27 September 2009Secretary's change of particulars / samuel fay / 12/12/2007 (1 page)
27 September 2009Secretary's change of particulars / samuel fay / 12/12/2007 (1 page)
24 September 2009Return made up to 14/07/09; full list of members (3 pages)
24 September 2009Return made up to 14/07/09; full list of members (3 pages)
27 March 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
27 March 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
5 September 2008Return made up to 14/07/08; no change of members (6 pages)
5 September 2008Return made up to 14/07/08; no change of members (6 pages)
4 January 2008Return made up to 14/07/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
4 January 2008Return made up to 14/07/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
1 December 2007Total exemption small company accounts made up to 31 July 2007 (5 pages)
1 December 2007Total exemption small company accounts made up to 31 July 2007 (5 pages)
24 October 2006Total exemption small company accounts made up to 31 July 2006 (6 pages)
24 October 2006Total exemption small company accounts made up to 31 July 2006 (6 pages)
4 August 2006Return made up to 14/07/06; full list of members (6 pages)
4 August 2006Return made up to 14/07/06; full list of members (6 pages)
21 September 2005New director appointed (2 pages)
21 September 2005New director appointed (2 pages)
19 August 2005New secretary appointed (2 pages)
19 August 2005New secretary appointed (2 pages)
23 July 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
23 July 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
14 July 2005Secretary resigned (1 page)
14 July 2005Incorporation (21 pages)
14 July 2005Director resigned (1 page)
14 July 2005Incorporation (21 pages)
14 July 2005Secretary resigned (1 page)
14 July 2005Director resigned (1 page)