Company NameH.C.L. Corrugated Limited
Company StatusDissolved
Company Number02375261
CategoryPrivate Limited Company
Incorporation Date24 April 1989(35 years ago)
Dissolution Date18 April 2006 (18 years ago)

Business Activity

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

Directors

Director NameHarry William Hoy
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed24 April 1991(2 years after company formation)
Appointment Duration14 years, 12 months (closed 18 April 2006)
RolePackaging Director
Correspondence AddressWestminster House
Cavendish Place Beaulieu Park
Chelmsford
Essex
Secretary NameHarry William Hoy
NationalityBritish
StatusClosed
Appointed24 April 1991(2 years after company formation)
Appointment Duration14 years, 12 months (closed 18 April 2006)
RoleCompany Director
Correspondence AddressWestminster House
Cavendish Place Beaulieu Park
Chelmsford
Essex
Director NameClifford James Northwood
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed01 March 1992(2 years, 10 months after company formation)
Appointment Duration14 years, 1 month (closed 18 April 2006)
RoleManager
Country of ResidenceEngland
Correspondence Address51 Dowsetts Lane
Ramsden Heath
Billericay
Essex
CM11 1HX
Director NameStephanie Ellen Rela Hoy
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1991(2 years after company formation)
Appointment Duration4 years, 2 months (resigned 22 June 1995)
RoleSecretary
Correspondence AddressChurch Barn
Hawling
Cheltenham
Gloucestershire
GL54 5TA
Wales
Director NameClifford James Northwood
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1991(2 years after company formation)
Appointment Duration5 months (resigned 27 September 1991)
RoleManager
Country of ResidenceEngland
Correspondence Address51 Dowsetts Lane
Ramsden Heath
Billericay
Essex
CM11 1HX
Director NameJohn Anthony Royce
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1991(2 years after company formation)
Appointment Duration8 years, 1 month (resigned 01 June 1999)
RoleSales Director
Correspondence Address18 Owls Retreat
Colchester
Essex
CO4 3FE

Location

Registered AddressOakley Lodge
83 Springfield Road
Chelmsford
Essex
CM2 6JL
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford

Financials

Year2014
Net Worth£194,085

Accounts

Latest Accounts31 August 2003 (20 years, 8 months ago)
Accounts CategorySmall
Accounts Year End31 August

Filing History

18 April 2006Final Gazette dissolved via voluntary strike-off (1 page)
3 January 2006First Gazette notice for voluntary strike-off (1 page)
22 November 2005Application for striking-off (1 page)
6 May 2005Return made up to 24/04/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
8 December 2004Accounts for a small company made up to 31 August 2003 (6 pages)
27 May 2004Return made up to 24/04/04; full list of members (7 pages)
30 June 2003Accounts for a small company made up to 31 August 2002 (6 pages)
28 April 2003Return made up to 24/04/03; full list of members (7 pages)
25 April 2002Accounts for a small company made up to 31 August 2001 (6 pages)
18 April 2002Return made up to 24/04/02; full list of members (7 pages)
7 August 2001Registered office changed on 07/08/01 from: 9 purdeys way purdeys ind est rochford essex SS4 1ND (1 page)
9 May 2001Return made up to 24/04/01; full list of members (6 pages)
1 May 2001Accounts for a small company made up to 31 August 2000 (6 pages)
8 June 2000Return made up to 24/04/00; full list of members (6 pages)
4 May 2000Full accounts made up to 31 August 1999 (10 pages)
24 August 1999Secretary's particulars changed;director's particulars changed (1 page)
11 June 1999Accounts for a small company made up to 31 August 1998 (7 pages)
9 June 1999Director resigned (1 page)
3 June 1999Return made up to 24/04/99; full list of members (6 pages)
2 July 1998Accounts for a small company made up to 31 August 1997 (7 pages)
18 May 1998Return made up to 24/04/98; no change of members (4 pages)
4 July 1997Accounts for a small company made up to 31 August 1996 (9 pages)
3 December 1996Accounts for a small company made up to 31 August 1995 (6 pages)
21 May 1996Return made up to 24/04/96; full list of members (6 pages)
6 July 1995Director resigned (2 pages)
11 May 1995Return made up to 24/04/95; no change of members (4 pages)