Company NameHurstmoor Limited
Company StatusDissolved
Company Number01589603
CategoryPrivate Limited Company
Incorporation Date6 October 1981(42 years, 7 months ago)
Dissolution Date12 January 2010 (14 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5118Agents in particular products
SIC 46180Agents specialised in the sale of other particular products

Directors

Director NameThomas William Phillips
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed19 October 1981(1 week, 6 days after company formation)
Appointment Duration28 years, 3 months (closed 12 January 2010)
RoleCompany Director
Correspondence Address8 Honey Road
Little Canfield
Dunmow
Essex
CM6 1FF
Director NameCarole Ann Barnes
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed18 November 1981(1 month, 1 week after company formation)
Appointment Duration28 years, 2 months (closed 12 January 2010)
RoleCompany Director
Correspondence Address8 Honey Road
Little Canfield
Dunmow
Essex
CM6 1FF
Secretary NameCarole Ann Barnes
NationalityBritish
StatusClosed
Appointed31 March 1995(13 years, 5 months after company formation)
Appointment Duration14 years, 9 months (closed 12 January 2010)
RoleCompany Director
Correspondence Address8 Honey Road
Little Canfield
Dunmow
Essex
CM6 1FF
Secretary NameDavid John Wood
NationalityBritish
StatusResigned
Appointed30 December 1991(10 years, 2 months after company formation)
Appointment Duration3 years, 3 months (resigned 31 March 1995)
RoleCompany Director
Correspondence AddressSovereign House 82 West Street
Rochford
Essex
SS4 1AS

Location

Registered Address82 West Street
Rochford
Essex
SS4 1AS
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
ParishRochford
WardRoche South
Built Up AreaSouthend-on-Sea
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth-£5,104
Cash£32,123
Current Liabilities£47,451

Accounts

Latest Accounts31 July 2006 (17 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

12 January 2010Final Gazette dissolved via compulsory strike-off (1 page)
12 January 2010Final Gazette dissolved via compulsory strike-off (1 page)
29 September 2009First Gazette notice for compulsory strike-off (1 page)
29 September 2009First Gazette notice for compulsory strike-off (1 page)
17 March 2009Compulsory strike-off action has been suspended (1 page)
17 March 2009Compulsory strike-off action has been suspended (1 page)
3 February 2009First Gazette notice for compulsory strike-off (1 page)
3 February 2009First Gazette notice for compulsory strike-off (1 page)
17 October 2008Registered office changed on 17/10/2008 from unit 26 rippers court off station road sible headingham essex CO9 3PY (1 page)
17 October 2008Return made up to 30/12/06; full list of members (4 pages)
17 October 2008Return made up to 30/12/07; full list of members (4 pages)
17 October 2008Director and Secretary's Change of Particulars / carole barnes / 20/12/2007 / HouseName/Number was: , now: 8; Street was: 4 castle meadow, now: honey road; Area was: sible hedingham, now: little canfield; Post Town was: halstead, now: dunmow; Post Code was: CO9 3PZ, now: CM6 1FF; Country was: , now: united kingdom (1 page)
17 October 2008Director's change of particulars / thomas phillips / 20/12/2007 (1 page)
17 October 2008Return made up to 30/12/07; full list of members (4 pages)
17 October 2008Return made up to 30/12/06; full list of members (4 pages)
17 October 2008Director and secretary's change of particulars / carole barnes / 20/12/2007 (1 page)
17 October 2008Director's Change of Particulars / thomas phillips / 20/12/2007 / HouseName/Number was: , now: 8; Street was: 4 castle meadow, now: honey road; Area was: sible hedingham, now: little canfield; Post Town was: halstead, now: dunmow; Post Code was: CO9 3PZ, now: CM6 1FF; Country was: , now: united kingdom (1 page)
17 October 2008Registered office changed on 17/10/2008 from unit 26 rippers court off station road sible headingham essex CO9 3PY (1 page)
14 July 2007Total exemption small company accounts made up to 31 July 2006 (9 pages)
14 July 2007Total exemption small company accounts made up to 31 July 2006 (9 pages)
1 September 2006Total exemption small company accounts made up to 31 July 2005 (8 pages)
1 September 2006Total exemption small company accounts made up to 31 July 2005 (8 pages)
14 February 2006Return made up to 30/12/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 February 2006Return made up to 30/12/05; full list of members (7 pages)
3 October 2005Return made up to 30/12/04; full list of members (7 pages)
3 October 2005Return made up to 30/12/04; full list of members (7 pages)
17 March 2005Total exemption small company accounts made up to 31 July 2004 (8 pages)
17 March 2005Total exemption small company accounts made up to 31 July 2004 (8 pages)
6 October 2004Total exemption small company accounts made up to 31 July 2003 (7 pages)
6 October 2004Total exemption small company accounts made up to 31 July 2003 (7 pages)
6 May 2004Total exemption small company accounts made up to 31 July 2001 (7 pages)
6 May 2004Total exemption small company accounts made up to 31 July 2001 (7 pages)
6 May 2004Total exemption small company accounts made up to 31 July 2002 (7 pages)
6 May 2004Total exemption small company accounts made up to 31 July 2002 (7 pages)
7 February 2004Return made up to 30/12/02; full list of members (7 pages)
7 February 2004Return made up to 30/12/02; full list of members (7 pages)
11 February 2002Return made up to 30/12/01; full list of members (6 pages)
11 February 2002Return made up to 30/12/01; full list of members (6 pages)
4 June 2001Accounts for a small company made up to 31 July 2000 (6 pages)
4 June 2001Accounts for a small company made up to 31 July 2000 (6 pages)
12 January 2001Return made up to 30/12/00; full list of members (6 pages)
12 January 2001Return made up to 30/12/00; full list of members (6 pages)
30 August 2000Accounts for a small company made up to 31 July 1999 (5 pages)
30 August 2000Accounts for a small company made up to 31 July 1999 (5 pages)
11 May 2000Return made up to 30/12/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
11 May 2000Return made up to 30/12/99; full list of members (6 pages)
21 April 2000Accounts for a small company made up to 31 July 1998 (6 pages)
21 April 2000Accounts for a small company made up to 31 July 1998 (6 pages)
18 October 1999Accounts for a small company made up to 31 July 1997 (6 pages)
18 October 1999Accounts for a small company made up to 31 July 1997 (6 pages)
22 September 1999Return made up to 30/12/98; no change of members (4 pages)
22 September 1999Return made up to 30/12/98; no change of members (4 pages)
18 May 1999Accounts for a small company made up to 31 July 1996 (5 pages)
18 May 1999Accounts for a small company made up to 31 July 1996 (5 pages)
10 May 1998Accounts for a small company made up to 31 July 1995 (6 pages)
10 May 1998Accounts for a small company made up to 31 July 1995 (6 pages)
12 February 1998Return made up to 30/12/97; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
12 February 1998Return made up to 30/12/97; no change of members (4 pages)
11 March 1997Return made up to 30/12/96; full list of members (6 pages)
11 March 1997Return made up to 30/12/96; full list of members (6 pages)
20 September 1996Secretary resigned (2 pages)
20 September 1996Accounts for a small company made up to 31 July 1994 (6 pages)
20 September 1996Secretary resigned (2 pages)
20 September 1996Return made up to 30/12/95; no change of members (4 pages)
20 September 1996Return made up to 30/12/95; no change of members (4 pages)
20 September 1996New secretary appointed (1 page)
20 September 1996Accounts for a small company made up to 31 July 1994 (6 pages)
13 March 1995Return made up to 30/12/94; no change of members (6 pages)
13 March 1995Return made up to 30/12/92; full list of members (4 pages)
13 March 1995Return made up to 30/12/94; no change of members (6 pages)
13 March 1995Return made up to 30/12/92; full list of members (4 pages)