Company NameHiggs & Walker (Holdings) Limited
Company StatusDissolved
Company Number02950865
CategoryPrivate Limited Company
Incorporation Date20 July 1994(29 years, 9 months ago)
Dissolution Date2 May 2006 (17 years, 12 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameRay Hargreaves
Date of BirthAugust 1934 (Born 89 years ago)
NationalityBritish
StatusClosed
Appointed20 July 1994(same day as company formation)
RoleInsurance Broker
Correspondence Address6 Cornwallis Drive
South Woodham Ferrers
Chelmsford
Essex
CM3 5YE
Secretary NameRay Hargreaves
NationalityBritish
StatusClosed
Appointed20 July 1994(same day as company formation)
RoleInsurance Broker
Correspondence Address6 Cornwallis Drive
South Woodham Ferrers
Chelmsford
Essex
CM3 5YE
Director NameChristine Ann Hargreaves
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed28 October 2003(9 years, 3 months after company formation)
Appointment Duration2 years, 6 months (closed 02 May 2006)
RoleSecretary
Correspondence Address6 Cornwallis Drive
South Woodham Ferrers
Chelmsford
Essex
CM3 5YE
Director NameMr Robert John Howe
Date of BirthAugust 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1994(same day as company formation)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence Address25 Little Thorpe
Thorpe Bay
Southend On Sea
Essex
SS1 3RN
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed20 July 1994(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address98 Broadway
Leigh On Sea
Essex
SS9 1AB
RegionEast of England
ConstituencySouthend West
CountyEssex
ParishLeigh-on-Sea
WardLeigh
Built Up AreaSouthend-on-Sea

Financials

Year2014
Net Worth£12,162
Current Liabilities£119,937

Accounts

Latest Accounts31 December 2004 (19 years, 4 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

2 May 2006Final Gazette dissolved via voluntary strike-off (1 page)
17 January 2006First Gazette notice for voluntary strike-off (1 page)
6 December 2005Application for striking-off (1 page)
3 November 2005Accounts for a small company made up to 31 December 2004 (7 pages)
20 December 2004Return made up to 27/06/04; full list of members (7 pages)
17 November 2004Accounting reference date extended from 31/10/04 to 31/12/04 (1 page)
11 August 2004Accounts for a small company made up to 31 October 2003 (7 pages)
13 February 2004New director appointed (2 pages)
29 December 2003Director resigned (1 page)
4 September 2003Accounts for a small company made up to 31 October 2002 (7 pages)
11 July 2003Return made up to 27/06/03; full list of members (7 pages)
2 July 2002Accounts for a small company made up to 31 October 2001 (7 pages)
12 July 2001Return made up to 11/07/01; full list of members (6 pages)
6 March 2001Accounts for a small company made up to 31 October 2000 (7 pages)
16 August 2000Accounts for a small company made up to 31 October 1999 (7 pages)
14 July 2000Return made up to 11/07/00; full list of members (6 pages)
16 February 2000Registered office changed on 16/02/00 from: 98 broadway leigh on sea essex SS9 1AB (1 page)
20 July 1999Return made up to 11/07/99; no change of members (4 pages)
29 April 1999Accounts for a small company made up to 31 October 1998 (7 pages)
9 July 1998Return made up to 11/07/98; full list of members (6 pages)
24 March 1998Accounts for a small company made up to 31 October 1997 (7 pages)
4 August 1997Return made up to 11/07/97; no change of members (4 pages)
12 May 1997Accounts for a small company made up to 31 October 1996 (8 pages)
19 August 1996Accounts for a small company made up to 31 October 1995 (9 pages)
17 July 1996Return made up to 11/07/96; no change of members (4 pages)
20 February 1996Return made up to 20/07/95; full list of members (6 pages)
14 March 1995Accounting reference date notified as 31/10 (1 page)