Company NameHissett Property & Investment Co. Limited
Company StatusDissolved
Company Number00893123
CategoryPrivate Limited Company
Incorporation Date1 December 1966(57 years, 5 months ago)
Dissolution Date15 December 2015 (8 years, 4 months ago)

Business Activity

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

Directors

Director NameElizabeth Grace Andrews
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed30 April 2004(37 years, 5 months after company formation)
Appointment Duration11 years, 7 months (closed 15 December 2015)
RoleCompany Director
Correspondence Address4 Gold Hill West
Chalfont St Peter
Gerrards Cross
Buckinghamshire
SL9 9JR
Director NameMrs Sarah Margaret Dixon
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed30 April 2004(37 years, 5 months after company formation)
Appointment Duration11 years, 7 months (closed 15 December 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLower Park Farm Whistley Road
Potterne
Devizes
Wiltshire
SN10 5TB
Director NameCharlotte Louise Ward
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed30 April 2004(37 years, 5 months after company formation)
Appointment Duration11 years, 7 months (closed 15 December 2015)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressFortunegate
Manor Crescent, Seer Green
Beaconsfield
Buckinghamshire
HP9 2QX
Secretary NameMrs Sarah Margaret Dixon
NationalityBritish
StatusClosed
Appointed30 April 2004(37 years, 5 months after company formation)
Appointment Duration11 years, 7 months (closed 15 December 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLower Park Farm Whistley Road
Potterne
Devizes
Wiltshire
SN10 5TB
Director NameMr George Fuller Andrews
Date of BirthMarch 1921 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed15 September 1991(24 years, 9 months after company formation)
Appointment Duration8 years, 6 months (resigned 13 March 2000)
RoleProperty Consultant
Correspondence AddressThe Pines North Road
Berkhamsted
Hertfordshire
HP4 3DX
Director NameMrs Margaret Grace Andrews
Date of BirthJanuary 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed15 September 1991(24 years, 9 months after company formation)
Appointment Duration12 years, 7 months (resigned 30 April 2004)
RoleProperty Consultant
Correspondence AddressThe Pines North Road
Berkhamsted
Hertfordshire
HP4 3DX
Secretary NameMrs Margaret Grace Andrews
NationalityBritish
StatusResigned
Appointed15 September 1991(24 years, 9 months after company formation)
Appointment Duration8 years, 6 months (resigned 13 March 2000)
RoleCompany Director
Correspondence AddressThe Pines North Road
Berkhamsted
Hertfordshire
HP4 3DX
Secretary NameCharlotte Ward
NationalityBritish
StatusResigned
Appointed13 March 2000(33 years, 3 months after company formation)
Appointment Duration4 years, 1 month (resigned 30 April 2004)
RoleCompany Director
Correspondence AddressThe Pines
North Road
Berkhamsted
Hertfordshire
HP4 3DX

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

Shareholders

10k at £1W.g. Fuller LTD
100.00%
Ordinary

Accounts

Latest Accounts30 April 2015 (9 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

15 December 2015Final Gazette dissolved via voluntary strike-off (1 page)
1 September 2015First Gazette notice for voluntary strike-off (1 page)
20 August 2015Application to strike the company off the register (4 pages)
2 July 2015Total exemption small company accounts made up to 30 April 2015 (5 pages)
24 September 2014Annual return made up to 15 September 2014 with a full list of shareholders
Statement of capital on 2014-09-24
  • GBP 10,000
(4 pages)
26 June 2014Total exemption small company accounts made up to 30 April 2014 (4 pages)
24 September 2013Annual return made up to 15 September 2013 with a full list of shareholders
Statement of capital on 2013-09-24
  • GBP 10,000
(4 pages)
12 July 2013Total exemption small company accounts made up to 30 April 2013 (4 pages)
2 October 2012Annual return made up to 15 September 2012 with a full list of shareholders (4 pages)
10 September 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
22 May 2012Previous accounting period extended from 31 December 2011 to 30 April 2012 (3 pages)
3 October 2011Annual return made up to 15 September 2011 with a full list of shareholders (4 pages)
27 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
28 September 2010Annual return made up to 15 September 2010 with a full list of shareholders (6 pages)
25 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
15 October 2009Annual return made up to 15 September 2009 with a full list of shareholders (4 pages)
14 September 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
20 October 2008Return made up to 15/09/08; no change of members (3 pages)
13 October 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
7 October 2008Accounting reference date shortened from 31/10/2008 to 31/12/2007 (1 page)
15 August 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
24 October 2007Return made up to 15/09/07; full list of members (3 pages)
17 August 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
10 October 2006Return made up to 15/09/06; full list of members (2 pages)
11 September 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
7 October 2005Director's particulars changed (1 page)
7 October 2005Return made up to 15/09/05; full list of members (3 pages)
7 September 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
18 October 2004Return made up to 15/09/04; full list of members (7 pages)
11 August 2004Full accounts made up to 31 October 2003 (13 pages)
23 July 2004New director appointed (2 pages)
23 July 2004Director resigned (1 page)
23 July 2004New director appointed (2 pages)
23 July 2004Secretary resigned (1 page)
23 July 2004New secretary appointed;new director appointed (2 pages)
19 October 2003Return made up to 15/09/03; full list of members (6 pages)
3 September 2003Accounts for a small company made up to 31 October 2002 (7 pages)
19 September 2002Return made up to 15/09/02; full list of members (6 pages)
2 September 2002Full accounts made up to 31 October 2001 (11 pages)
24 September 2001Return made up to 15/09/01; full list of members (6 pages)
31 August 2001Accounts for a small company made up to 31 October 2000 (5 pages)
21 March 2001New secretary appointed (2 pages)
21 March 2001Secretary resigned (1 page)
28 September 2000Return made up to 15/09/00; full list of members (6 pages)
28 September 2000Director resigned (1 page)
1 September 2000Full accounts made up to 31 October 1999 (9 pages)
13 September 1999Return made up to 15/09/99; full list of members (6 pages)
3 September 1999Full accounts made up to 31 October 1998 (9 pages)
29 September 1998Return made up to 15/09/98; no change of members (4 pages)
1 September 1998Full accounts made up to 31 October 1997 (11 pages)
3 October 1997Return made up to 15/09/97; no change of members (4 pages)
30 July 1997Full accounts made up to 31 October 1996 (11 pages)
26 September 1996Return made up to 15/09/96; full list of members (6 pages)
3 September 1996Full accounts made up to 31 October 1995 (11 pages)
14 September 1995Return made up to 15/09/95; no change of members (4 pages)
25 August 1995Full accounts made up to 31 October 1994 (12 pages)