Company NameHainault Engineering Co.(H.& V.)Limited
Company StatusDissolved
Company Number01061959
CategoryPrivate Limited Company
Incorporation Date19 July 1972(51 years, 9 months ago)
Dissolution Date15 July 2014 (9 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr John Anthony Ahlin
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed11 June 1992(19 years, 11 months after company formation)
Appointment Duration22 years, 1 month (closed 15 July 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHall Green House
Hall Farm Green The Street
Great Sailing
CM7 5GY
Director NameMrs Suzanne Ahlin
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed11 June 1992(19 years, 11 months after company formation)
Appointment Duration22 years, 1 month (closed 15 July 2014)
RoleMarried Woman
Country of ResidenceUnited Kingdom
Correspondence AddressHall Green House
Hall Farm Green The Street
Great Sailing
CM7 5GY
Secretary NameMr John Anthony Ahlin
NationalityBritish
StatusClosed
Appointed11 June 1992(19 years, 11 months after company formation)
Appointment Duration22 years, 1 month (closed 15 July 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHall Green House
Hall Farm Green The Street
Great Sailing
CM7 5GY

Location

Registered Address11 A/B Hoblongs Industrial Estate
Chelmsford Road
Dunmow
Essex
CM6 1JA
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishGreat Dunmow
WardGreat Dunmow South & Barnston
Built Up AreaGreat Dunmow

Shareholders

450 at £1John Anthony Ahlin
45.00%
Ordinary
350 at £1Executors Of Estate Of F. Ahlin
35.00%
Ordinary
100 at £1Executors Of Estate Of A.f Jopp
10.00%
Ordinary
100 at £1Kenneth Hopton Lloyd
10.00%
Ordinary

Accounts

Latest Accounts31 August 2013 (10 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

15 July 2014Final Gazette dissolved via voluntary strike-off (1 page)
15 July 2014Final Gazette dissolved via voluntary strike-off (1 page)
1 April 2014First Gazette notice for voluntary strike-off (1 page)
1 April 2014First Gazette notice for voluntary strike-off (1 page)
24 March 2014Application to strike the company off the register (3 pages)
24 March 2014Application to strike the company off the register (3 pages)
10 March 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
10 March 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
7 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 1,000
(5 pages)
7 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 1,000
(5 pages)
2 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
2 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
12 February 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
12 February 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
5 March 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
5 March 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
9 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
9 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
21 March 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
21 March 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
4 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
4 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
21 May 2010Total exemption small company accounts made up to 31 August 2009 (1 page)
21 May 2010Total exemption small company accounts made up to 31 August 2009 (1 page)
3 February 2010Director's details changed for Mrs Suzanne Ahlin on 1 October 2009 (2 pages)
3 February 2010Director's details changed for Mr John Anthony Ahlin on 1 October 2009 (2 pages)
3 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
3 February 2010Director's details changed for Mrs Suzanne Ahlin on 1 October 2009 (2 pages)
3 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
3 February 2010Director's details changed for Mr John Anthony Ahlin on 1 October 2009 (2 pages)
3 February 2010Director's details changed for Mr John Anthony Ahlin on 1 October 2009 (2 pages)
3 February 2010Director's details changed for Mrs Suzanne Ahlin on 1 October 2009 (2 pages)
25 February 2009Total exemption small company accounts made up to 31 August 2008 (3 pages)
25 February 2009Total exemption small company accounts made up to 31 August 2008 (3 pages)
22 January 2009Return made up to 31/12/08; full list of members (4 pages)
22 January 2009Registered office changed on 22/01/2009 from unit 11 hoblongs industrial estate chelmsford road dunmow essex CM6 1JA (1 page)
22 January 2009Location of register of members (1 page)
22 January 2009Location of debenture register (1 page)
22 January 2009Registered office changed on 22/01/2009 from unit 11 hoblongs industrial estate chelmsford road dunmow essex CM6 1JA (1 page)
22 January 2009Location of debenture register (1 page)
22 January 2009Return made up to 31/12/08; full list of members (4 pages)
22 January 2009Location of register of members (1 page)
2 July 2008Return made up to 11/06/08; full list of members (4 pages)
2 July 2008Location of register of members (1 page)
2 July 2008Location of register of members (1 page)
2 July 2008Registered office changed on 02/07/2008 from 11AB hoblongs industrial estate chelmsford road great dunmow essex CM6 1JA (1 page)
2 July 2008Registered office changed on 02/07/2008 from 11AB hoblongs industrial estate chelmsford road great dunmow essex CM6 1JA (1 page)
2 July 2008Return made up to 11/06/08; full list of members (4 pages)
14 November 2007Accounts for a dormant company made up to 31 August 2007 (1 page)
14 November 2007Accounts for a dormant company made up to 31 August 2007 (1 page)
29 August 2007Return made up to 11/06/07; no change of members (7 pages)
29 August 2007Return made up to 11/06/07; no change of members (7 pages)
2 April 2007Accounts for a dormant company made up to 31 August 2006 (1 page)
2 April 2007Accounts for a dormant company made up to 31 August 2006 (1 page)
20 June 2006Return made up to 11/06/06; full list of members (8 pages)
20 June 2006Return made up to 11/06/06; full list of members (8 pages)
23 February 2006Accounts for a dormant company made up to 31 August 2005 (1 page)
23 February 2006Accounts for a dormant company made up to 31 August 2005 (1 page)
28 June 2005Return made up to 11/06/05; full list of members (8 pages)
28 June 2005Return made up to 11/06/05; full list of members (8 pages)
13 January 2005Accounts for a dormant company made up to 31 August 2004 (1 page)
13 January 2005Accounts for a dormant company made up to 31 August 2004 (1 page)
21 June 2004Return made up to 11/06/04; full list of members (8 pages)
21 June 2004Return made up to 11/06/04; full list of members (8 pages)
15 March 2004Accounts for a dormant company made up to 31 August 2003 (1 page)
15 March 2004Accounts for a dormant company made up to 31 August 2003 (1 page)
20 June 2003Return made up to 11/06/03; full list of members (8 pages)
20 June 2003Return made up to 11/06/03; full list of members (8 pages)
2 May 2003Accounts for a dormant company made up to 31 August 2002 (1 page)
2 May 2003Accounts for a dormant company made up to 31 August 2002 (1 page)
19 June 2002Return made up to 11/06/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
19 June 2002Return made up to 11/06/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
25 April 2002Accounts for a dormant company made up to 31 August 2001 (1 page)
25 April 2002Accounts for a dormant company made up to 31 August 2001 (1 page)
26 June 2001Return made up to 11/06/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
26 June 2001Return made up to 11/06/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
30 April 2001Accounts for a dormant company made up to 31 August 2000 (1 page)
30 April 2001Accounts for a dormant company made up to 31 August 2000 (1 page)
19 December 2000Registered office changed on 19/12/00 from: 2/6 fowler road ilford essex IG6 3UP (1 page)
19 December 2000Registered office changed on 19/12/00 from: 2/6 fowler road ilford essex IG6 3UP (1 page)
7 July 2000Return made up to 11/06/00; full list of members
  • 363(287) ‐ Registered office changed on 07/07/00
(7 pages)
7 July 2000Return made up to 11/06/00; full list of members
  • 363(287) ‐ Registered office changed on 07/07/00
(7 pages)
10 May 2000Accounts for a dormant company made up to 31 August 1999 (1 page)
10 May 2000Accounts for a dormant company made up to 31 August 1999 (1 page)
22 July 1999Return made up to 11/06/99; full list of members (6 pages)
22 July 1999Return made up to 11/06/99; full list of members (6 pages)
12 May 1999Accounts for a dormant company made up to 31 August 1998 (1 page)
12 May 1999Accounts for a dormant company made up to 31 August 1998 (1 page)
30 June 1998Return made up to 11/06/98; no change of members (4 pages)
30 June 1998Return made up to 11/06/98; no change of members (4 pages)
3 October 1997Accounts for a dormant company made up to 31 August 1997 (1 page)
3 October 1997Accounts for a dormant company made up to 31 August 1997 (1 page)
22 June 1997Return made up to 11/06/97; no change of members (4 pages)
22 June 1997Return made up to 11/06/97; no change of members (4 pages)
19 June 1997Accounts for a dormant company made up to 31 August 1996 (1 page)
19 June 1997Accounts for a dormant company made up to 31 August 1996 (1 page)
21 June 1996Return made up to 11/06/96; full list of members (6 pages)
21 June 1996Return made up to 11/06/96; full list of members (6 pages)
15 May 1996Accounts for a dormant company made up to 31 August 1995 (1 page)
15 May 1996Accounts for a dormant company made up to 31 August 1995 (1 page)
5 July 1995Return made up to 11/06/95; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
5 July 1995Return made up to 11/06/95; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
28 June 1995Accounts for a dormant company made up to 31 August 1994 (1 page)
28 June 1995Accounts for a dormant company made up to 31 August 1994 (1 page)