Company NameHGB (Investments) Limited
Company StatusDissolved
Company Number00205260
CategoryPrivate Limited Company
Incorporation Date14 April 1925(99 years, 1 month ago)
Dissolution Date21 June 2005 (18 years, 10 months ago)
Previous NameH.G. Barham Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameAudrey May Bradshaw
Date of BirthJuly 1925 (Born 98 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(66 years, 9 months after company formation)
Appointment Duration13 years, 5 months (closed 21 June 2005)
RoleMarried Woman
Correspondence AddressWoodcroft 42 Warren Road
Leigh On Sea
Essex
SS9 3TS
Director NameGeoffrey Melvin Bradshaw
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(66 years, 9 months after company formation)
Appointment Duration13 years, 5 months (closed 21 June 2005)
RoleTimber Merchant
Correspondence Address29 Vicarage Hill
Benfleet
Essex
SS7 1PA
Director NameKenneth Melvin Bradshaw
Date of BirthJanuary 1925 (Born 99 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(66 years, 9 months after company formation)
Appointment Duration13 years, 5 months (closed 21 June 2005)
RoleTimber Merchant
Correspondence AddressWoodcroft 42 Warren Road
Leigh On Sea
Essex
SS9 3TS
Director NameMr Peter Geoffrey Crowther
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(66 years, 9 months after company formation)
Appointment Duration13 years, 5 months (closed 21 June 2005)
RoleTimber Merchant
Country of ResidenceUnited Kingdom
Correspondence AddressMirfield Stoney Hills
Burnham On Crouch
Essex
CM0 8QA
Director NameCicely Rita Gray
Date of BirthMay 1920 (Born 104 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(66 years, 9 months after company formation)
Appointment Duration13 years, 5 months (closed 21 June 2005)
RoleMarried Woman
Correspondence AddressOver Norton Herrings Lane
Burnham Market
Kings Lynn
Norfolk
PE31 8DW
Secretary NameMr Peter Geoffrey Crowther
NationalityBritish
StatusClosed
Appointed31 August 1995(70 years, 5 months after company formation)
Appointment Duration9 years, 9 months (closed 21 June 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMirfield Stoney Hills
Burnham On Crouch
Essex
CM0 8QA
Secretary NameStephen William Toms
NationalityBritish
StatusResigned
Appointed31 December 1991(66 years, 9 months after company formation)
Appointment Duration3 years, 8 months (resigned 31 August 1995)
RoleCompany Director
Correspondence Address27 Hainault Avenue
Rochford
Essex
SS4 1UH

Location

Registered Address9 Nelson Street
Southend On Sea
Essex
SS1 1EH
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardMilton
Built Up AreaSouthend-on-Sea

Financials

Year2014
Net Worth£519,207
Cash£710,976
Current Liabilities£193,119

Accounts

Latest Accounts30 April 2003 (21 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

21 June 2005Final Gazette dissolved via voluntary strike-off (1 page)
8 March 2005First Gazette notice for voluntary strike-off (1 page)
18 January 2005Application for striking-off (2 pages)
9 March 2004Return made up to 31/12/03; full list of members (10 pages)
4 March 2004Total exemption small company accounts made up to 30 April 2003 (7 pages)
13 August 2003Resolutions
  • RES13 ‐ Struck off 26/06/03
(1 page)
1 July 2003Total exemption small company accounts made up to 30 September 2002 (8 pages)
1 July 2003Accounting reference date shortened from 30/09/03 to 30/04/03 (1 page)
21 February 2003Return made up to 31/12/02; full list of members (10 pages)
22 July 2002Total exemption small company accounts made up to 30 September 2001 (6 pages)
21 January 2002Return made up to 31/12/01; full list of members (9 pages)
7 July 2001Total exemption small company accounts made up to 30 September 2000 (5 pages)
7 February 2001Return made up to 31/12/00; full list of members (9 pages)
24 July 2000Accounts for a small company made up to 30 September 1999 (4 pages)
14 February 2000Return made up to 31/12/99; full list of members (9 pages)
24 August 1999Accounts for a small company made up to 30 September 1998 (4 pages)
19 January 1999Return made up to 31/12/98; no change of members (6 pages)
27 November 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 April 1998Accounts for a small company made up to 30 September 1997 (6 pages)
9 January 1998Return made up to 31/12/97; no change of members (6 pages)
15 April 1997Accounts for a small company made up to 30 September 1996 (5 pages)
9 January 1997Return made up to 31/12/96; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
30 January 1996Accounts for a small company made up to 30 September 1995 (5 pages)
8 January 1996Return made up to 31/12/95; no change of members (6 pages)
5 December 1995Declaration of satisfaction of mortgage/charge (2 pages)
5 December 1995Declaration of satisfaction of mortgage/charge (2 pages)
26 October 1995Company name changed H.G. barham LIMITED\certificate issued on 27/10/95 (2 pages)
28 September 1995Accounting reference date shortened from 30/04 to 30/09 (1 page)
22 September 1995New secretary appointed (2 pages)
22 September 1995Registered office changed on 22/09/95 from: 285/325 fairfax drive westcliff on sea essex sso 9NA (1 page)
22 September 1995Secretary resigned (2 pages)
6 July 1995Accounts for a small company made up to 30 April 1995 (4 pages)
27 June 1995Particulars of mortgage/charge (4 pages)