Company NameG B Hard Chrome Limited
Company StatusDissolved
Company Number01846770
CategoryPrivate Limited Company
Incorporation Date7 September 1984(39 years, 7 months ago)
Dissolution Date27 May 2012 (11 years, 11 months ago)
Previous NamesKestonplace Limited and Hard Chrome Services Limited

Business Activity

Section CManufacturing
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.

Directors

Director NameMr Daniel Owen Griffiths
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed24 November 1991(7 years, 2 months after company formation)
Appointment Duration20 years, 6 months (closed 27 May 2012)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressNimrod Cottage
Halstead Road, Eight Ash Green
Colchester
Essex
CO6 3PX
Secretary NameMrs Julia Anne Griffiths
NationalityBritish
StatusClosed
Appointed26 October 2007(23 years, 1 month after company formation)
Appointment Duration4 years, 7 months (closed 27 May 2012)
RoleCompany Director
Correspondence AddressNimrod Cottage
Halstead Road, Eight Ash Green
Colchester
Essex
CO6 3PX
Director NameGiles Owen Stanley Griffiths
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed01 December 2007(23 years, 3 months after company formation)
Appointment Duration4 years, 5 months (closed 27 May 2012)
RoleCompany Director
Correspondence Address47 Sherwood Way
Feering
Essex
CO5 9LG
Director NameJohn William Blackburn
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed24 November 1991(7 years, 2 months after company formation)
Appointment Duration15 years, 11 months (resigned 26 October 2007)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressStewarts 4 The Paddock
Stock
Ingatestone
Essex
CM4 9BG
Director NameMrs Pauline Anne Blackburn
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed24 November 1991(7 years, 2 months after company formation)
Appointment Duration13 years, 5 months (resigned 20 April 2005)
RoleSecretary
Correspondence AddressStewarts 4 The Paddock
Stock
Ingatestone
Essex
CM4 9BG
Director NameMrs Julia Anne Griffiths
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed24 November 1991(7 years, 2 months after company formation)
Appointment Duration13 years, 5 months (resigned 20 April 2005)
RoleSecretary
Correspondence AddressNimrod Cottage
Halstead Road, Eight Ash Green
Colchester
Essex
CO6 3PX
Secretary NameMrs Julia Anne Griffiths
NationalityBritish
StatusResigned
Appointed24 November 1991(7 years, 2 months after company formation)
Appointment Duration13 years, 5 months (resigned 20 April 2005)
RoleCompany Director
Correspondence AddressNimrod Cottage
Halstead Road, Eight Ash Green
Colchester
Essex
CO6 3PX
Secretary NameMr Daniel Owen Griffiths
NationalityBritish
StatusResigned
Appointed30 April 2005(20 years, 8 months after company formation)
Appointment Duration2 years, 5 months (resigned 26 October 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNimrod Cottage
Halstead Road, Eight Ash Green
Colchester
Essex
CO6 3PX

Location

Registered Address129 New London Road
Chelmsford
Essex
CM2 0QT
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford

Financials

Year2014
Net Worth-£15,562
Cash£9,877
Current Liabilities£261,828

Accounts

Latest Accounts30 April 2008 (15 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

27 May 2012Final Gazette dissolved via compulsory strike-off (1 page)
27 May 2012Final Gazette dissolved following liquidation (1 page)
27 May 2012Final Gazette dissolved following liquidation (1 page)
27 February 2012Return of final meeting in a creditors' voluntary winding up (3 pages)
27 February 2012Return of final meeting in a creditors' voluntary winding up (3 pages)
27 February 2012Liquidators' statement of receipts and payments to 14 February 2012 (5 pages)
27 February 2012Liquidators statement of receipts and payments to 14 February 2012 (5 pages)
27 February 2012Liquidators' statement of receipts and payments to 14 February 2012 (5 pages)
20 February 2012Liquidators statement of receipts and payments to 12 February 2012 (5 pages)
20 February 2012Liquidators' statement of receipts and payments to 12 February 2012 (5 pages)
20 February 2012Liquidators' statement of receipts and payments to 12 February 2012 (5 pages)
24 August 2011Liquidators' statement of receipts and payments to 12 August 2011 (6 pages)
24 August 2011Liquidators statement of receipts and payments to 12 August 2011 (6 pages)
24 August 2011Liquidators' statement of receipts and payments to 12 August 2011 (6 pages)
21 February 2011Liquidators' statement of receipts and payments to 12 February 2011 (5 pages)
21 February 2011Liquidators' statement of receipts and payments to 12 February 2011 (5 pages)
21 February 2011Liquidators statement of receipts and payments to 12 February 2011 (5 pages)
24 August 2010Liquidators' statement of receipts and payments to 12 August 2010 (5 pages)
24 August 2010Liquidators' statement of receipts and payments to 12 August 2010 (5 pages)
24 August 2010Liquidators statement of receipts and payments to 12 August 2010 (5 pages)
17 August 2009Appointment of a voluntary liquidator (1 page)
17 August 2009Appointment of a voluntary liquidator (1 page)
17 August 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-08-13
(1 page)
17 August 2009Registered office changed on 17/08/2009 from 23-25 nobel square burnt mills industrial estate basildon essex SS13 1LP (1 page)
17 August 2009Registered office changed on 17/08/2009 from 23-25 nobel square burnt mills industrial estate basildon essex SS13 1LP (1 page)
17 August 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
17 August 2009Statement of affairs with form 4.19 (7 pages)
17 August 2009Statement of affairs with form 4.19 (7 pages)
31 March 2009Return made up to 24/11/08; full list of members (3 pages)
31 March 2009Return made up to 24/11/08; full list of members (3 pages)
17 February 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
17 February 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
23 April 2008Director appointed giles owen stanley griffiths (2 pages)
23 April 2008Director appointed giles owen stanley griffiths (2 pages)
18 February 2008Return made up to 24/11/07; full list of members (5 pages)
18 February 2008Return made up to 24/11/07; full list of members (5 pages)
14 November 2007Director resigned (1 page)
14 November 2007Secretary resigned (1 page)
14 November 2007New secretary appointed (2 pages)
14 November 2007Secretary resigned (1 page)
14 November 2007Director resigned (1 page)
14 November 2007New secretary appointed (2 pages)
29 October 2007Total exemption small company accounts made up to 30 April 2007 (4 pages)
29 October 2007Total exemption small company accounts made up to 30 April 2007 (4 pages)
6 March 2007Total exemption small company accounts made up to 30 April 2006 (4 pages)
6 March 2007Total exemption small company accounts made up to 30 April 2006 (4 pages)
6 January 2007Return made up to 24/11/06; full list of members (7 pages)
6 January 2007Return made up to 24/11/06; full list of members (7 pages)
6 January 2006Return made up to 24/11/05; full list of members (7 pages)
6 January 2006Return made up to 24/11/05; full list of members (7 pages)
27 October 2005Accounts for a dormant company made up to 30 April 2005 (1 page)
27 October 2005Accounts made up to 30 April 2005 (1 page)
18 August 2005Particulars of mortgage/charge (10 pages)
18 August 2005Particulars of mortgage/charge (10 pages)
13 May 2005Registered office changed on 13/05/05 from: baker tilly marlborough house victoria road south, chelmsford essex CM1 1LN (1 page)
13 May 2005Registered office changed on 13/05/05 from: baker tilly marlborough house victoria road south, chelmsford essex CM1 1LN (1 page)
10 May 2005New secretary appointed (2 pages)
10 May 2005New secretary appointed (2 pages)
3 May 2005Secretary resigned;director resigned (1 page)
3 May 2005Director resigned (1 page)
3 May 2005Director resigned (1 page)
3 May 2005Secretary resigned;director resigned (1 page)
26 April 2005Memorandum and Articles of Association (13 pages)
26 April 2005Memorandum and Articles of Association (13 pages)
22 April 2005Company name changed hard chrome services LIMITED\certificate issued on 22/04/05 (2 pages)
22 April 2005Company name changed hard chrome services LIMITED\certificate issued on 22/04/05 (2 pages)
12 January 2005Accounts made up to 30 April 2004 (1 page)
12 January 2005Accounts for a dormant company made up to 30 April 2004 (1 page)
17 December 2004Return made up to 24/11/04; full list of members (8 pages)
17 December 2004Return made up to 24/11/04; full list of members (8 pages)
18 June 2004Accounts made up to 30 April 2003 (1 page)
18 June 2004Accounts for a dormant company made up to 30 April 2003 (1 page)
17 December 2003Return made up to 24/11/03; full list of members (8 pages)
17 December 2003Return made up to 24/11/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
4 February 2003Accounts made up to 30 April 2002 (1 page)
4 February 2003Accounts for a dormant company made up to 30 April 2002 (1 page)
19 December 2002Return made up to 24/11/02; full list of members (8 pages)
19 December 2002Return made up to 24/11/02; full list of members (8 pages)
4 December 2001Return made up to 24/11/01; full list of members (7 pages)
4 December 2001Return made up to 24/11/01; full list of members (7 pages)
3 December 2001Total exemption small company accounts made up to 30 April 2001 (4 pages)
3 December 2001Total exemption small company accounts made up to 30 April 2001 (4 pages)
2 November 2001Registered office changed on 02/11/01 from: greenwood house 91/99 new london road chelmsford essex CM2 0PP (1 page)
2 November 2001Registered office changed on 02/11/01 from: greenwood house 91/99 new london road chelmsford essex CM2 0PP (1 page)
1 March 2001Full accounts made up to 30 April 2000 (7 pages)
1 March 2001Full accounts made up to 30 April 2000 (7 pages)
9 January 2001Return made up to 24/11/00; full list of members (7 pages)
9 January 2001Return made up to 24/11/00; full list of members (7 pages)
28 January 2000Full accounts made up to 30 April 1999 (8 pages)
28 January 2000Full accounts made up to 30 April 1999 (8 pages)
5 January 2000Return made up to 24/11/99; full list of members (7 pages)
5 January 2000Return made up to 24/11/99; full list of members (7 pages)
27 January 1999Return made up to 24/11/98; no change of members (4 pages)
27 January 1999Return made up to 24/11/98; no change of members (4 pages)
22 January 1999Full accounts made up to 30 April 1998 (8 pages)
22 January 1999Full accounts made up to 30 April 1998 (8 pages)
23 December 1997Full accounts made up to 30 April 1997 (9 pages)
23 December 1997Full accounts made up to 30 April 1997 (9 pages)
18 December 1997Return made up to 24/11/97; full list of members (6 pages)
18 December 1997Return made up to 24/11/97; full list of members (6 pages)
9 December 1996Return made up to 24/11/96; no change of members (4 pages)
9 December 1996Return made up to 24/11/96; no change of members
  • 363(287) ‐ Registered office changed on 09/12/96
(4 pages)
4 December 1996Full accounts made up to 30 April 1996 (11 pages)
4 December 1996Full accounts made up to 30 April 1996 (11 pages)
19 February 1996Full accounts made up to 30 April 1995 (10 pages)
19 February 1996Full accounts made up to 30 April 1995 (10 pages)
5 January 1996Return made up to 24/11/95; no change of members (4 pages)
5 January 1996Return made up to 24/11/95; no change of members (4 pages)
7 September 1984Incorporation (17 pages)
7 September 1984Incorporation (17 pages)