Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Hcsu30 Limited
Hcsu30 Limited is a dissolved company incorporated on 13 July 1998 with the registered office located in Oxford, Oxfordshire. Hcsu30 Limited was registered 27 years ago.
Watch Company
Status
Dissolved
Dissolved on
27 January 2015
(10 years ago)
Was
16 years old
at the time of dissolution
Via
voluntary
strike-off
Company No
03596821
Private limited company
Age
27 years
Incorporated
13 July 1998
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about Hcsu30 Limited
Contact
Address
Chiltern House Garsington Road
Cowley
Oxford
OX4 2PG
England
Same address for the past
11 years
Companies in OX4 2PG
Telephone
Unreported
Email
Unreported
Website
Unipart.co.uk
See All Contacts
People
Officers
4
Shareholders
1
Controllers (PSC)
-
Ms Amanda Jane Wyner
Director • Lawyer • British • Lives in England • Born in Nov 1961
Mr Anthony John Mourgue
Director • Accountant • British • Lives in Portugal • Born in Mar 1949
Mr Paul Mark Dessain
Director • Accountant • British • Lives in UK • Born in May 1950
Michael Douglas Rimmer
Secretary • British • Lives in England • Born in Oct 1946
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
UGC Retirement Benefits Trustees Limited
Mr Paul Mark Dessain is a mutual person.
Active
UGC Pension Trustees Limited
Mr Paul Mark Dessain is a mutual person.
Active
Dorman Traffic Products Pension Trustees Limited
Mr Paul Mark Dessain is a mutual person.
Active
UGC JV Pension Trustees Limited
Mr Paul Mark Dessain is a mutual person.
Active
H.Burden Pension Trustees Limited
Mr Paul Mark Dessain is a mutual person.
Active
JPH Eot Ltd
Ms Amanda Jane Wyner is a mutual person.
Active
Hcsu23 Limited
Michael Douglas Rimmer, Mr Paul Mark Dessain, and 2 more are mutual people.
Dissolved
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2003–2012)
Period Ended
31 Dec 2012
For period
31 Dec
⟶
31 Dec 2012
Traded for
12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£2
Same as previous period
Total Liabilities
£0
Same as previous period
Net Assets
£2
Same as previous period
Debt Ratio (%)
0%
Same as previous period
See 10 Year Full Financials
Latest Activity
Voluntarily Dissolution
10 Years Ago on 27 Jan 2015
Voluntary Gazette Notice
10 Years Ago on 14 Oct 2014
Application To Strike Off
10 Years Ago on 2 Oct 2014
Registered Address Changed
11 Years Ago on 20 Aug 2014
Confirmation Submitted
11 Years Ago on 14 Jul 2014
Michael Royston Hopper Resigned
11 Years Ago on 31 Oct 2013
Mrs Amanda Jane Wyner Appointed
11 Years Ago on 31 Oct 2013
Accounts Submitted
11 Years Ago on 18 Sep 2013
Confirmation Submitted
12 Years Ago on 23 Jul 2013
Accounts Submitted
12 Years Ago on 20 Sep 2012
Get Alerts
Get Credit Report
Discover Hcsu30 Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Final Gazette dissolved via voluntary strike-off
Submitted on 27 Jan 2015
First Gazette notice for voluntary strike-off
Submitted on 14 Oct 2014
Application to strike the company off the register
Submitted on 2 Oct 2014
Registered office address changed from Unipart House Cowley Oxford OX4 2PG to Chiltern House Garsington Road Cowley Oxford OX4 2PG on 20 August 2014
Submitted on 20 Aug 2014
Annual return made up to 13 July 2014 with full list of shareholders
Submitted on 14 Jul 2014
Appointment of Mrs Amanda Jane Wyner as a director on 31 October 2013
Submitted on 14 Nov 2013
Termination of appointment of Michael Royston Hopper as a director on 31 October 2013
Submitted on 14 Nov 2013
Accounts made up to 31 December 2012
Submitted on 18 Sep 2013
Annual return made up to 13 July 2013 with full list of shareholders
Submitted on 23 Jul 2013
Certificate of change of name
Submitted on 10 May 2013
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs