Company NameHiggs & Walker Limited
Company StatusDissolved
Company Number01026210
CategoryPrivate Limited Company
Incorporation Date5 October 1971(52 years, 7 months ago)
Dissolution Date2 May 2006 (17 years, 11 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameRay Hargreaves
Date of BirthAugust 1934 (Born 89 years ago)
NationalityBritish
StatusClosed
Appointed25 August 1994(22 years, 11 months after company formation)
Appointment Duration11 years, 8 months (closed 02 May 2006)
RoleInsurance Broker
Correspondence Address6 Cornwallis Drive
South Woodham Ferrers
Chelmsford
Essex
CM3 5YE
Secretary NameRay Hargreaves
NationalityBritish
StatusClosed
Appointed25 August 1994(22 years, 11 months after company formation)
Appointment Duration11 years, 8 months (closed 02 May 2006)
RoleInsurance Broker
Correspondence Address6 Cornwallis Drive
South Woodham Ferrers
Chelmsford
Essex
CM3 5YE
Director NameChristopher John Watson
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed27 February 1995(23 years, 5 months after company formation)
Appointment Duration11 years, 2 months (closed 02 May 2006)
RoleInsurance Broker
Correspondence Address18 Crispins
199 Thorpe Hall Avenue
Southend On Sea
Essex
SS1 3BT
Director NameJohn Frederick Lynes
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed21 January 1991(19 years, 3 months after company formation)
Appointment Duration3 years, 7 months (resigned 25 August 1994)
RoleInsurance Broker
Correspondence Address31 Sutton Road
Rochford
Essex
SS4 1HJ
Director NameMr Joseph Ernest Victor Walker
Date of BirthFebruary 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed21 January 1991(19 years, 3 months after company formation)
Appointment Duration3 years, 7 months (resigned 25 August 1994)
RoleInsurance Broker
Correspondence Address406 Daws Heath Road
Hadleigh
Benfleet
Essex
SS7 2UA
Secretary NameMr Joseph Ernest Victor Walker
NationalityBritish
StatusResigned
Appointed21 January 1991(19 years, 3 months after company formation)
Appointment Duration3 years, 7 months (resigned 25 August 1994)
RoleCompany Director
Correspondence Address406 Daws Heath Road
Hadleigh
Benfleet
Essex
SS7 2UA
Director NameMr Robert John Howe
Date of BirthAugust 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed25 August 1994(22 years, 11 months after company formation)
Appointment Duration9 years, 2 months (resigned 28 October 2003)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence Address25 Little Thorpe
Thorpe Bay
Southend On Sea
Essex
SS1 3RN

Location

Registered Address98 Broadway
Leigh On Sea
Essex
SS9 1AB
RegionEast of England
ConstituencySouthend West
CountyEssex
ParishLeigh-on-Sea
WardLeigh
Built Up AreaSouthend-on-Sea

Financials

Year2014
Net Worth£126,315
Cash£30,364
Current Liabilities£35,212

Accounts

Latest Accounts31 December 2004 (19 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

2 May 2006Final Gazette dissolved via voluntary strike-off (1 page)
17 January 2006First Gazette notice for voluntary strike-off (1 page)
6 December 2005Application for striking-off (1 page)
3 November 2005Accounts for a small company made up to 31 December 2004 (7 pages)
12 January 2005Return made up to 06/01/05; full list of members (7 pages)
26 October 2004Accounting reference date extended from 31/10/04 to 31/12/04 (1 page)
11 August 2004Accounts for a small company made up to 31 October 2003 (7 pages)
17 February 2004Return made up to 13/01/04; full list of members (7 pages)
29 December 2003Director resigned (1 page)
4 September 2003Accounts for a small company made up to 31 October 2002 (7 pages)
30 January 2003Return made up to 13/01/03; full list of members (7 pages)
2 July 2002Accounts for a small company made up to 31 October 2001 (7 pages)
8 February 2002Return made up to 13/01/02; full list of members (7 pages)
6 March 2001Accounts for a small company made up to 31 October 2000 (7 pages)
23 January 2001Return made up to 13/01/01; full list of members (7 pages)
16 August 2000Accounts for a small company made up to 31 October 1999 (7 pages)
18 February 2000Return made up to 13/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 February 2000Registered office changed on 16/02/00 from: 106 the broadway leigh-on-sea essex SS9 1AB (1 page)
29 April 1999Accounts for a small company made up to 31 October 1998 (7 pages)
23 February 1999Return made up to 21/01/99; no change of members (4 pages)
24 March 1998Accounts for a small company made up to 31 October 1997 (7 pages)
17 February 1998Return made up to 21/01/98; full list of members (6 pages)
12 May 1997Accounts for a small company made up to 31 October 1996 (8 pages)
5 February 1997Return made up to 21/01/97; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
27 August 1996Accounts for a small company made up to 31 October 1995 (8 pages)
9 July 1996Accounts for a small company made up to 31 October 1994 (9 pages)
20 February 1996New director appointed (2 pages)
20 February 1996Return made up to 21/01/96; no change of members (4 pages)