HEDGEHOG INTERNATIONAL LIMITED

Register to unlock more data on OkredoRegister

HEDGEHOG INTERNATIONAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00144211

Incorporation date

28/06/1916

Size

No accounts type available

Contacts

Registered address

Registered address

C/O Grant Thornton, St Johns Centre, 110 Albion Street Leeds, West Yorkshire LS2 8LACopy
copy info iconCopy
See on map
Latest events (Record since 28/06/1916)
dot icon07/04/2026
Final Gazette dissolved via compulsory strike-off
dot icon20/01/2026
First Gazette notice for compulsory strike-off
dot icon25/09/2024
Restoration by order of the court
dot icon07/12/2010
Final Gazette dissolved via compulsory strike-off
dot icon24/08/2010
First Gazette notice for compulsory strike-off
dot icon24/01/2007
Restoration by order of the court
dot icon14/03/2006
Final Gazette dissolved via compulsory strike-off
dot icon29/11/2005
First Gazette notice for compulsory strike-off
dot icon28/02/2002
Court order
dot icon24/07/2001
Final Gazette dissolved via compulsory strike-off
dot icon27/03/2001
First Gazette notice for compulsory strike-off
dot icon07/11/2000
Receiver's abstract of receipts and payments
dot icon07/11/2000
Receiver ceasing to act
dot icon16/12/1999
Receiver ceasing to act
dot icon23/11/1999
Receiver's abstract of receipts and payments
dot icon30/12/1998
Receiver's abstract of receipts and payments
dot icon13/02/1998
Miscellaneous
dot icon13/02/1998
Administrative Receiver's report
dot icon16/12/1997
Secretary resigned
dot icon15/12/1997
Registered office changed on 15/12/97 from:\c/o grant thornton, st johns centre, 110 albion street, leeds west yorkshire LS2 8LA
dot icon08/12/1997
Registered office changed on 08/12/97 from:\stores road, derby, DE21 4BG
dot icon19/11/1997
Appointment of receiver/manager
dot icon04/08/1997
New director appointed
dot icon01/08/1997
Full accounts made up to 1996-09-30
dot icon10/04/1997
Registered office changed on 10/04/97 from:\ferriby hall, high street, north ferriby, north humberside HU14 3JP
dot icon01/04/1997
Director resigned
dot icon28/11/1996
Director resigned
dot icon28/11/1996
Return made up to 30/11/96; no change of members
dot icon28/11/1996
Director resigned
dot icon13/11/1996
Director resigned
dot icon28/08/1996
New director appointed
dot icon12/08/1996
Director resigned
dot icon02/08/1996
Full accounts made up to 1995-09-30
dot icon17/05/1996
Director resigned
dot icon08/03/1996
Director resigned
dot icon08/03/1996
Director resigned
dot icon08/03/1996
Director resigned
dot icon08/03/1996
Return made up to 30/11/94; no change of members
dot icon06/03/1996
Return made up to 30/11/95; full list of members
dot icon06/03/1996
Director resigned
dot icon06/03/1996
Director resigned
dot icon27/11/1995
Director resigned
dot icon16/10/1995
Certificate of change of name
dot icon09/10/1995
New director appointed
dot icon01/08/1995
Registered office changed on 01/08/95 from:\72 harris street, bradford, west yorkshire, BD1 5JD
dot icon23/06/1995
New director appointed
dot icon23/06/1995
Secretary resigned;new secretary appointed
dot icon23/06/1995
Director resigned
dot icon23/06/1995
Director resigned
dot icon02/03/1995
Full accounts made up to 1994-09-30
dot icon25/01/1995
New director appointed
dot icon25/01/1995
Secretary resigned;new secretary appointed;new director appointed
dot icon12/01/1995
Declaration of satisfaction of mortgage/charge
dot icon12/01/1995
Declaration of satisfaction of mortgage/charge
dot icon12/01/1995
Declaration of satisfaction of mortgage/charge
dot icon12/01/1995
Declaration of satisfaction of mortgage/charge
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon14/12/1994
Resolutions
dot icon06/12/1994
Particulars of mortgage/charge
dot icon06/12/1994
Particulars of mortgage/charge
dot icon03/12/1994
Particulars of mortgage/charge
dot icon09/11/1994
Secretary's particulars changed;director's particulars changed
dot icon02/11/1994
Director resigned
dot icon02/11/1994
Secretary resigned;new secretary appointed;new director appointed
dot icon10/08/1994
Full accounts made up to 1993-09-30
dot icon23/02/1994
Return made up to 30/11/93; full list of members
dot icon23/02/1994
Secretary's particulars changed;director's particulars changed
dot icon28/01/1994
Declaration of satisfaction of mortgage/charge
dot icon10/12/1993
Declaration of satisfaction of mortgage/charge
dot icon06/12/1993
Secretary's particulars changed;director's particulars changed
dot icon24/11/1993
New director appointed
dot icon18/11/1993
New director appointed
dot icon04/11/1993
Particulars of mortgage/charge
dot icon04/11/1993
Particulars of mortgage/charge
dot icon04/11/1993
Particulars of mortgage/charge
dot icon04/11/1993
Particulars of mortgage/charge
dot icon02/09/1993
Auditor's resignation
dot icon19/07/1993
Full accounts made up to 1992-09-30
dot icon01/06/1993
Certificate of change of name
dot icon14/12/1992
Return made up to 30/11/92; full list of members
dot icon14/12/1992
New director appointed
dot icon09/10/1992
Particulars of mortgage/charge
dot icon13/08/1992
New director appointed
dot icon13/08/1992
New director appointed
dot icon13/07/1992
Declaration of satisfaction of mortgage/charge
dot icon13/07/1992
Declaration of satisfaction of mortgage/charge
dot icon13/07/1992
Declaration of satisfaction of mortgage/charge
dot icon13/07/1992
Declaration of satisfaction of mortgage/charge
dot icon13/07/1992
Declaration of satisfaction of mortgage/charge
dot icon13/07/1992
Declaration of satisfaction of mortgage/charge
dot icon27/04/1992
Full accounts made up to 1991-09-30
dot icon30/03/1992
Director resigned
dot icon17/12/1991
Return made up to 30/11/91; no change of members
dot icon15/08/1991
Director resigned
dot icon03/05/1991
Full accounts made up to 1990-09-30
dot icon29/01/1991
Return made up to 31/12/90; full list of members
dot icon14/01/1991
Resolutions
dot icon14/01/1991
Resolutions
dot icon17/05/1990
New secretary appointed;new director appointed
dot icon09/05/1990
Secretary resigned;director resigned
dot icon09/05/1990
Full accounts made up to 1989-09-30
dot icon21/11/1989
Director resigned;new director appointed
dot icon05/10/1989
Return made up to 12/10/89; full list of members
dot icon12/09/1989
Full accounts made up to 1988-09-30
dot icon01/06/1989
Director resigned
dot icon20/01/1989
Secretary resigned;new secretary appointed
dot icon01/12/1988
Return made up to 16/09/88; full list of members
dot icon08/11/1988
Full accounts made up to 1987-09-30
dot icon03/11/1987
Return made up to 25/09/87; no change of members
dot icon09/07/1987
Full accounts made up to 1986-09-30
dot icon10/03/1987
Particulars of mortgage/charge
dot icon05/02/1987
Certificate of change of name
dot icon05/01/1987
Declaration of satisfaction of mortgage/charge
dot icon12/12/1986
Certificate of change of name
dot icon15/08/1986
Annual return made up to 18/07/86
dot icon18/06/1986
Full accounts made up to 1985-09-30
dot icon18/06/1986
New director appointed
dot icon28/06/1916
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconNext confirmation date
30/11/2016

Accounts

dot iconAccounts
No accounts type available
dot iconNext account date
30/09/2002
dot iconNext due on
30/07/2003
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Macartney, Melvyn John
Director
05/07/1996 - Present
7
Bargh, Derek John
Director
14/10/1993 - 30/11/1993
1
Cundy, Desmond Trevor
Director
18/03/1997 - Present
3
Brebner, John Hugh Cameron
Director
20/07/1995 - 19/11/1996
14
Wills, Beverley Donald
Director
13/12/1993 - 24/04/1995
3

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About HEDGEHOG INTERNATIONAL LIMITED

HEDGEHOG INTERNATIONAL LIMITED is an(a) Dissolved company incorporated on 28/06/1916 with the registered office located at C/O Grant Thornton, St Johns Centre, 110 Albion Street Leeds, West Yorkshire LS2 8LA. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown.

Frequently Asked Questions

What is the current status of HEDGEHOG INTERNATIONAL LIMITED?

toggle

HEDGEHOG INTERNATIONAL LIMITED is currently Dissolved. It was registered on 28/06/1916 and dissolved on 07/04/2026.

Where is HEDGEHOG INTERNATIONAL LIMITED located?

toggle

HEDGEHOG INTERNATIONAL LIMITED is registered at C/O Grant Thornton, St Johns Centre, 110 Albion Street Leeds, West Yorkshire LS2 8LA.

What does HEDGEHOG INTERNATIONAL LIMITED do?

toggle

HEDGEHOG INTERNATIONAL LIMITED operates in the Other service activities not elsewhere classified (93.05 - SIC 2003) sector.

What is the latest filing for HEDGEHOG INTERNATIONAL LIMITED?

toggle

The latest filing was on 07/04/2026: Final Gazette dissolved via compulsory strike-off.