Company NameT.G. Hiscott Limited
Company StatusDissolved
Company Number02304416
CategoryPrivate Limited Company
Incorporation Date12 October 1988(35 years, 6 months ago)
Dissolution Date5 September 2006 (17 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles

Directors

Director NameRalph James Drennan
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed12 October 1991(3 years after company formation)
Appointment Duration14 years, 11 months (closed 05 September 2006)
RoleCompany Director
Correspondence Address35 Maldon Road
Tiptree
Colchester
Essex
CO5 0TN
Director NameRichard Nicholas Jones
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed12 October 1991(3 years after company formation)
Appointment Duration14 years, 11 months (closed 05 September 2006)
RoleCompany Director
Correspondence Address16 Bridgecote Lane
Basildon
Essex
SS15 4BW
Secretary NameRalph James Drennan
NationalityBritish
StatusClosed
Appointed08 July 1997(8 years, 9 months after company formation)
Appointment Duration9 years, 2 months (closed 05 September 2006)
RoleCompany Director
Correspondence Address35 Maldon Road
Tiptree
Colchester
Essex
CO5 0TN
Director NameThomas George Hiscott
Date of BirthSeptember 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1991(3 years after company formation)
Appointment Duration5 years, 9 months (resigned 08 July 1997)
RoleCompany Director
Correspondence Address29 The Vine Way
Dovercourt
Harwich
Essex
CO12 4BH
Secretary NameBeryl Ida Hiscott
NationalityBritish
StatusResigned
Appointed12 October 1991(3 years after company formation)
Appointment Duration5 years, 9 months (resigned 08 July 1997)
RoleCompany Director
Correspondence Address29 The Vine Way
Dovercourt
Harwich
Essex
CO12 4BH

Location

Registered AddressLime House
75 Church Road, Tiptree
Colchester
Essex
CO5 0HB
RegionEast of England
ConstituencyWitham
CountyEssex
ParishTiptree
WardTiptree
Built Up AreaTiptree
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2014
Turnover£58,691
Gross Profit£46,543
Net Worth£75,586
Cash£71,748
Current Liabilities£2,349

Accounts

Latest Accounts31 March 2005 (19 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

5 September 2006Final Gazette dissolved via voluntary strike-off (1 page)
23 May 2006First Gazette notice for voluntary strike-off (1 page)
11 April 2006Application for striking-off (1 page)
31 October 2005Total exemption full accounts made up to 31 March 2005 (10 pages)
24 October 2005Return made up to 12/10/05; full list of members (7 pages)
17 January 2005Total exemption full accounts made up to 31 March 2004 (10 pages)
31 October 2004Return made up to 12/10/04; full list of members (7 pages)
27 January 2004Total exemption full accounts made up to 31 March 2003 (10 pages)
23 October 2003Return made up to 12/10/03; full list of members (7 pages)
15 January 2003Total exemption full accounts made up to 31 March 2002 (10 pages)
20 November 2002Registered office changed on 20/11/02 from: 3A chelmer road homerton london E9 6AY (1 page)
20 November 2002Return made up to 12/10/02; full list of members (7 pages)
28 January 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
17 October 2001Return made up to 12/10/01; full list of members (6 pages)
22 January 2001Accounts for a small company made up to 31 March 2000 (5 pages)
29 December 2000Return made up to 12/10/00; full list of members (6 pages)
28 January 2000Accounts for a small company made up to 31 March 1999 (6 pages)
30 November 1999Return made up to 12/10/99; full list of members (6 pages)
21 January 1999Accounts for a small company made up to 31 March 1998 (6 pages)
5 November 1998Return made up to 12/10/98; no change of members (4 pages)
26 January 1998Accounts for a small company made up to 31 March 1997 (6 pages)
29 October 1997Return made up to 12/10/97; full list of members (6 pages)
31 July 1997Director resigned (1 page)
31 July 1997Secretary resigned (1 page)
31 July 1997New secretary appointed (2 pages)
13 December 1996Accounts for a small company made up to 31 March 1996 (6 pages)
1 November 1996Return made up to 12/10/96; full list of members (6 pages)
23 January 1996Accounts for a small company made up to 31 March 1995 (5 pages)
15 December 1995Return made up to 12/10/95; full list of members (6 pages)