Hawkwell
Hockley
Essex
SS5 4NY
Director Name | Stephen Victor Thomson |
---|---|
Date of Birth | January 1951 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 July 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 22 Nethergate Street Clare Sudbury Suffolk CO10 8NP |
Secretary Name | Stephen Victor Thomson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 July 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 22 Nethergate Street Clare Sudbury Suffolk CO10 8NP |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 July 1997(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Lloyds Bank Chambers 69 Southend Road Hockley Essex SS5 4PZ |
---|---|
Region | East of England |
Constituency | Rayleigh and Wickford |
County | Essex |
Parish | Hockley |
Ward | Hockley |
Built Up Area | Southend-on-Sea |
Year | 2014 |
---|---|
Turnover | £69,203 |
Gross Profit | £43,794 |
Net Worth | £8,632 |
Cash | £7,362 |
Current Liabilities | £50,036 |
Latest Accounts | 31 July 2005 (18 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
5 December 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 August 2006 | First Gazette notice for voluntary strike-off (1 page) |
13 July 2006 | Application for striking-off (1 page) |
21 October 2005 | Total exemption full accounts made up to 31 July 2005 (6 pages) |
12 September 2005 | Return made up to 25/07/05; full list of members (7 pages) |
31 October 2004 | Total exemption full accounts made up to 31 July 2004 (6 pages) |
18 August 2004 | Return made up to 25/07/04; full list of members
|
5 November 2003 | Total exemption full accounts made up to 31 July 2003 (6 pages) |
30 September 2003 | Return made up to 25/07/03; full list of members (7 pages) |
23 October 2002 | Total exemption full accounts made up to 31 July 2002 (6 pages) |
21 August 2001 | Total exemption full accounts made up to 31 July 2001 (6 pages) |
2 August 2001 | Registered office changed on 02/08/01 from: cedar hosue 698 green lanes winchmore hill london N21 3RE (1 page) |
2 August 2001 | Return made up to 25/07/01; full list of members (6 pages) |
21 September 2000 | Accounts made up to 31 July 2000 (6 pages) |
7 August 2000 | Return made up to 25/07/00; full list of members (6 pages) |
6 October 1999 | Accounts made up to 31 July 1999 (5 pages) |
2 September 1999 | Return made up to 25/07/99; no change of members (4 pages) |
22 April 1999 | Accounts made up to 31 July 1998 (6 pages) |
30 July 1998 | Return made up to 25/07/98; full list of members (6 pages) |
22 October 1997 | Ad 25/07/97--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
30 July 1997 | Secretary resigned (1 page) |
25 July 1997 | Incorporation (16 pages) |