Company NameHadham Garages Limited
Company StatusDissolved
Company Number01052353
CategoryPrivate Limited Company
Incorporation Date1 May 1972(52 years ago)
Dissolution Date18 May 2004 (19 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5010Sale of motor vehicles
SIC 45111Sale of new cars and light motor vehicles
SIC 5050Retail sale of automotive fuel
SIC 47300Retail sale of automotive fuel in specialised stores

Directors

Director NameMr Anthony Laurie Howland
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed13 December 1991(19 years, 7 months after company formation)
Appointment Duration12 years, 5 months (closed 18 May 2004)
RoleMotor Engineer
Correspondence Address18 Meadow Close
Panfield
Braintree
Essex
CM7 5AE
Secretary NameJoy Winifred Few
NationalityBritish
StatusClosed
Appointed18 September 2002(30 years, 4 months after company formation)
Appointment Duration1 year, 8 months (closed 18 May 2004)
RoleCompany Director
Correspondence Address229 Church Street
Bocking
Braintree
Essex
CM7 5LH
Director NameMr Vincent Curubia
Date of BirthJune 1964 (Born 59 years ago)
NationalityItalian
StatusResigned
Appointed13 December 1991(19 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 30 April 1993)
RoleCoachworks
Correspondence Address166 Beech Field
Hoddesdon
Herts
EN11 9QN
Director NameMr Stephen Richard Few
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed13 December 1991(19 years, 7 months after company formation)
Appointment Duration11 years (resigned 13 December 2002)
RoleMotor Engineer
Correspondence Address229 Church Street
Bocking
Braintree
Essex
CM7 5LH
Secretary NameMr Stephen Richard Few
NationalityBritish
StatusResigned
Appointed13 December 1991(19 years, 7 months after company formation)
Appointment Duration10 years, 9 months (resigned 18 September 2002)
RoleCompany Director
Correspondence Address229 Church Street
Bocking
Braintree
Essex
CM7 5LH
Director NameMr Andrew Peter Hatton
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1993(21 years after company formation)
Appointment Duration3 years, 11 months (resigned 31 March 1997)
RoleCoachworks
Country of ResidenceEngland
Correspondence Address68 Manor Road
Harlow
Essex
CM17 0BG
Director NameMr Alan Robert Prosser
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1997(24 years, 11 months after company formation)
Appointment Duration6 years, 7 months (resigned 20 November 2003)
RoleCoachworks
Country of ResidenceEngland
Correspondence Address33 Windmill Way
Much Hadham
Hertfordshire
SG10 6BQ

Location

Registered AddressThe Maltings
Rosemary Lane
Halstead
Essex
CO9 1HZ
RegionEast of England
ConstituencyBraintree
CountyEssex
ParishHalstead
WardHalstead Trinity
Built Up AreaHalstead
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Net Worth£6,836
Cash£12,492
Current Liabilities£10,304

Accounts

Latest Accounts31 March 2003 (21 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

18 May 2004Final Gazette dissolved via voluntary strike-off (1 page)
3 February 2004First Gazette notice for voluntary strike-off (1 page)
22 December 2003Application for striking-off (1 page)
17 December 2003Director resigned (1 page)
8 May 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
28 April 2003Registered office changed on 28/04/03 from: station garage widford road much hadham herts SG10 6AT (1 page)
6 January 2003Return made up to 13/12/02; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
15 November 2002New secretary appointed (2 pages)
15 November 2002Secretary resigned (1 page)
25 October 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
11 January 2002Return made up to 13/12/01; full list of members (7 pages)
3 October 2001Total exemption small company accounts made up to 31 March 2001 (4 pages)
28 December 2000Return made up to 13/12/00; full list of members (7 pages)
27 October 2000Accounts for a small company made up to 31 March 2000 (4 pages)
21 January 2000Return made up to 13/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 October 1999Accounts for a small company made up to 31 March 1999 (5 pages)
15 December 1998Return made up to 13/12/98; no change of members (4 pages)
1 December 1998Accounts for a small company made up to 31 March 1998 (4 pages)
23 December 1997Return made up to 13/12/97; no change of members (4 pages)
26 October 1997Accounts for a small company made up to 31 March 1997 (5 pages)
22 April 1997Director resigned (1 page)
22 April 1997New director appointed (2 pages)
13 December 1996Return made up to 13/12/96; full list of members (6 pages)
10 December 1996Accounts for a small company made up to 31 March 1996 (5 pages)
9 February 1996Accounts for a small company made up to 31 March 1995 (5 pages)
12 December 1995Return made up to 13/12/95; no change of members (4 pages)