Colin Hedley It Services Ltd

General information

Name:

Colin Hedley It Services Limited

Office Address:

Evolution House Delft Way Norwich Airport NR6 6BB Norwich

Number: 08583536

Incorporation date: 2013-06-25

Dissolution date: 2020-11-10

End of financial year: 31 January

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Started with Reg No. 08583536 eleven years ago, Colin Hedley It Services Ltd had been a private limited company until 2020-11-10 - the date it was formally closed. Its official registration address was Evolution House Delft Way, Norwich Airport Norwich.

Regarding to this specific business, many of director's responsibilities had been done by Colin H. and Jane H.. As for these two executives, Colin H. had administered the business for the longest time, having been a vital addition to the Management Board for seven years.

Executives who had significant control over the firm were: Colin H. owned 1/2 or less of company shares and had 1/2 or less of voting rights. Jane H. owned 1/2 or less of company shares, had 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Colin H.

Role: Director

Appointed: 25 June 2013

Latest update: 25 November 2023

Jane H.

Role: Director

Appointed: 25 June 2013

Latest update: 25 November 2023

People with significant control

Colin H.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Jane H.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 October 2021
Account last made up date 31 January 2020
Confirmation statement next due date 09 July 2021
Confirmation statement last made up date 25 June 2020
Annual Accounts 29 January 2015
Start Date For Period Covered By Report 25 June 2013
End Date For Period Covered By Report 30 June 2014
Date Approval Accounts 29 January 2015
Annual Accounts 20 April 2016
Start Date For Period Covered By Report 01 July 2014
End Date For Period Covered By Report 30 June 2015
Date Approval Accounts 20 April 2016
Annual Accounts 31 March 2017
Start Date For Period Covered By Report 01 July 2015
End Date For Period Covered By Report 30 June 2016
Date Approval Accounts 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2016
End Date For Period Covered By Report 30 June 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2018
End Date For Period Covered By Report 30 June 2019
Annual Accounts
Start Date For Period Covered By Report 01 July 2019
End Date For Period Covered By Report 31 January 2020

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Dissolution Gazette Incorporation Persons with significant control
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 10th, November 2020
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2014

Address:

The Old Surgery Cannerby Lane

Post code:

NR7 8NQ

City / Town:

Norwich

Search other companies

Services (by SIC Code)

  • 62020 : Information technology consultancy activities
7
Company Age

Similar companies nearby

Closest companies