Company NameG.R.F. Hiskey Limited
Company StatusDissolved
Company Number02477794
CategoryPrivate Limited Company
Incorporation Date6 March 1990(34 years, 1 month ago)
Dissolution Date27 February 2018 (6 years, 1 month ago)

Business Activity

Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation

Directors

Director NameMr Graham Reginald Frank Hiskey
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed31 March 1991(1 year after company formation)
Appointment Duration26 years, 11 months (closed 27 February 2018)
RoleHotelier
Country of ResidenceEngland
Correspondence Address55 Crown Street
Brentwood
Essex
CM14 4BD
Secretary NameMrs Susan Jean Hiskey
NationalityBritish
StatusClosed
Appointed31 March 1991(1 year after company formation)
Appointment Duration26 years, 11 months (closed 27 February 2018)
RoleCompany Director
Correspondence Address55 Crown Street
Brentwood
Essex
CM14 4BD

Location

Registered Address55 Crown Street
Brentwood
Essex
CM14 4BD
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardBrentwood South
Built Up AreaBrentwood
Address MatchesOver 300 other UK companies use this postal address

Shareholders

10k at £1G.r.f. Hiskey
50.00%
Ordinary
10k at £1S.j. Hiskey
50.00%
Ordinary

Financials

Year2014
Net Worth£128,953
Cash£132,757
Current Liabilities£3,804

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Filing History

27 February 2018Final Gazette dissolved via voluntary strike-off (1 page)
12 December 2017First Gazette notice for voluntary strike-off (1 page)
12 December 2017First Gazette notice for voluntary strike-off (1 page)
1 December 2017Application to strike the company off the register (3 pages)
1 December 2017Application to strike the company off the register (3 pages)
27 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
27 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
13 March 2017Confirmation statement made on 6 March 2017 with updates (5 pages)
13 March 2017Confirmation statement made on 6 March 2017 with updates (5 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
24 March 2016Annual return made up to 6 March 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 20,000
(3 pages)
24 March 2016Annual return made up to 6 March 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 20,000
(3 pages)
28 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
28 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
9 March 2015Director's details changed for Mr Graham Reginald Frank Hiskey on 1 March 2015 (2 pages)
9 March 2015Secretary's details changed for Mrs Susan Jean Hiskey on 1 March 2015 (1 page)
9 March 2015Director's details changed for Mr Graham Reginald Frank Hiskey on 1 March 2015 (2 pages)
9 March 2015Director's details changed for Mr Graham Reginald Frank Hiskey on 1 March 2015 (2 pages)
9 March 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 20,000
(3 pages)
9 March 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 20,000
(3 pages)
9 March 2015Secretary's details changed for Mrs Susan Jean Hiskey on 1 March 2015 (1 page)
9 March 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 20,000
(3 pages)
9 March 2015Secretary's details changed for Mrs Susan Jean Hiskey on 1 March 2015 (1 page)
20 October 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
20 October 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
18 March 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 20,000
(4 pages)
18 March 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 20,000
(4 pages)
18 March 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 20,000
(4 pages)
19 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
19 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
30 March 2013Annual return made up to 6 March 2013 with a full list of shareholders (4 pages)
30 March 2013Annual return made up to 6 March 2013 with a full list of shareholders (4 pages)
30 March 2013Annual return made up to 6 March 2013 with a full list of shareholders (4 pages)
21 August 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
21 August 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
24 April 2012Annual return made up to 6 March 2012 with a full list of shareholders (4 pages)
24 April 2012Annual return made up to 6 March 2012 with a full list of shareholders (4 pages)
24 April 2012Annual return made up to 6 March 2012 with a full list of shareholders (4 pages)
22 November 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
22 November 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
28 October 2011Registered office address changed from Copper Beech 10 Leighton Crescent Bleadon Hill Weston-Super-Mare Avon BS24 9JL England on 28 October 2011 (1 page)
28 October 2011Registered office address changed from Copper Beech 10 Leighton Crescent Bleadon Hill Weston-Super-Mare Avon BS24 9JL England on 28 October 2011 (1 page)
6 September 2011Registered office address changed from 19 Upper Church Road Weston Super Mare Somerset BS23 2DX on 6 September 2011 (1 page)
6 September 2011Registered office address changed from 19 Upper Church Road Weston Super Mare Somerset BS23 2DX on 6 September 2011 (1 page)
6 September 2011Registered office address changed from 19 Upper Church Road Weston Super Mare Somerset BS23 2DX on 6 September 2011 (1 page)
14 March 2011Annual return made up to 6 March 2011 with a full list of shareholders (4 pages)
14 March 2011Annual return made up to 6 March 2011 with a full list of shareholders (4 pages)
14 March 2011Annual return made up to 6 March 2011 with a full list of shareholders (4 pages)
25 September 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
25 September 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
7 April 2010Director's details changed for Mr Graham Reginald Frank Hiskey on 1 January 2010 (2 pages)
7 April 2010Annual return made up to 6 March 2010 with a full list of shareholders (4 pages)
7 April 2010Annual return made up to 6 March 2010 with a full list of shareholders (4 pages)
7 April 2010Director's details changed for Mr Graham Reginald Frank Hiskey on 1 January 2010 (2 pages)
7 April 2010Director's details changed for Mr Graham Reginald Frank Hiskey on 1 January 2010 (2 pages)
7 April 2010Annual return made up to 6 March 2010 with a full list of shareholders (4 pages)
17 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
17 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
30 March 2009Return made up to 06/03/09; full list of members (3 pages)
30 March 2009Return made up to 06/03/09; full list of members (3 pages)
29 September 2008Total exemption full accounts made up to 31 December 2007 (7 pages)
29 September 2008Total exemption full accounts made up to 31 December 2007 (7 pages)
19 May 2008Return made up to 06/03/08; full list of members (3 pages)
19 May 2008Return made up to 06/03/08; full list of members (3 pages)
24 September 2007Total exemption full accounts made up to 31 December 2006 (8 pages)
24 September 2007Total exemption full accounts made up to 31 December 2006 (8 pages)
1 May 2007Return made up to 06/03/07; full list of members (2 pages)
1 May 2007Return made up to 06/03/07; full list of members (2 pages)
4 September 2006Total exemption full accounts made up to 31 December 2005 (7 pages)
4 September 2006Total exemption full accounts made up to 31 December 2005 (7 pages)
10 May 2006Return made up to 06/03/06; full list of members (2 pages)
10 May 2006Return made up to 06/03/06; full list of members (2 pages)
28 September 2005Total exemption full accounts made up to 31 December 2004 (7 pages)
28 September 2005Total exemption full accounts made up to 31 December 2004 (7 pages)
12 April 2005Return made up to 06/03/05; full list of members (2 pages)
12 April 2005Return made up to 06/03/05; full list of members (2 pages)
14 September 2004Registered office changed on 14/09/04 from: 19 upper church road weston super mare north somerset BS23 2DX (1 page)
14 September 2004Total exemption full accounts made up to 31 December 2003 (7 pages)
14 September 2004Total exemption full accounts made up to 31 December 2003 (7 pages)
14 September 2004Registered office changed on 14/09/04 from: 19 upper church road weston super mare north somerset BS23 2DX (1 page)
1 April 2004Return made up to 06/03/04; full list of members
  • 363(287) ‐ Registered office changed on 01/04/04
(6 pages)
1 April 2004Return made up to 06/03/04; full list of members
  • 363(287) ‐ Registered office changed on 01/04/04
(6 pages)
13 November 2003Total exemption full accounts made up to 31 December 2002 (7 pages)
13 November 2003Total exemption full accounts made up to 31 December 2002 (7 pages)
2 July 2003Return made up to 06/03/03; full list of members (6 pages)
2 July 2003Return made up to 06/03/03; full list of members (6 pages)
21 August 2002Registered office changed on 21/08/02 from: ocean house waterloo lane chelmsford essex CM1 1BD (1 page)
21 August 2002Registered office changed on 21/08/02 from: ocean house waterloo lane chelmsford essex CM1 1BD (1 page)
22 July 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
22 July 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
22 March 2002Return made up to 06/03/02; full list of members (6 pages)
22 March 2002Return made up to 06/03/02; full list of members (6 pages)
26 February 2002Accounts for a small company made up to 31 December 2000 (6 pages)
26 February 2002Accounts for a small company made up to 31 December 2000 (6 pages)
18 April 2001Return made up to 06/03/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 April 2001Return made up to 06/03/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 September 2000Accounts for a small company made up to 31 December 1999 (6 pages)
4 September 2000Accounts for a small company made up to 31 December 1999 (6 pages)
10 April 2000Return made up to 06/03/00; full list of members (6 pages)
10 April 2000Return made up to 06/03/00; full list of members (6 pages)
29 September 1999Registered office changed on 29/09/99 from: carlton house 31-34 railway street chelmsford essex. CM1 1NJ (1 page)
29 September 1999Registered office changed on 29/09/99 from: carlton house 31-34 railway street chelmsford essex. CM1 1NJ (1 page)
18 May 1999Return made up to 06/03/99; full list of members (6 pages)
18 May 1999Return made up to 06/03/99; full list of members (6 pages)
10 February 1999Accounting reference date extended from 30/09/99 to 31/12/99 (1 page)
10 February 1999Accounting reference date extended from 30/09/99 to 31/12/99 (1 page)
24 January 1999Full accounts made up to 30 September 1998 (12 pages)
24 January 1999Full accounts made up to 30 September 1998 (12 pages)
29 July 1998Accounts for a small company made up to 30 September 1997 (5 pages)
29 July 1998Accounts for a small company made up to 30 September 1997 (5 pages)
26 March 1997Return made up to 06/03/97; full list of members (6 pages)
26 March 1997Return made up to 06/03/97; full list of members (6 pages)
12 February 1997Accounts for a small company made up to 30 September 1996 (5 pages)
12 February 1997Accounts for a small company made up to 30 September 1996 (5 pages)
31 March 1996Return made up to 06/03/96; full list of members (6 pages)
31 March 1996Return made up to 06/03/96; full list of members (6 pages)
8 March 1995Return made up to 06/03/95; full list of members (6 pages)
8 March 1995Return made up to 06/03/95; full list of members (6 pages)
6 March 1990Incorporation (15 pages)
6 March 1990Incorporation (15 pages)