Company NameHook, Line & Sinker Limited
Company StatusDissolved
Company Number03606571
CategoryPrivate Limited Company
Incorporation Date30 July 1998(25 years, 9 months ago)
Dissolution Date10 November 2015 (8 years, 5 months ago)

Business Activity

Section HTransportation and storage
SIC 50100Sea and coastal passenger water transport

Directors

Director NameMiss Julie Higdon
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed10 February 2010(11 years, 6 months after company formation)
Appointment Duration5 years, 9 months (closed 10 November 2015)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address23 Robjohns Road
Chelmsford
Essex
CM1 3AG
Director NamePaul Eric Griffiths
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1998(same day as company formation)
RoleCompany Director
Correspondence Address15 Kent Hill Road
Benfleet
Essex
Director NameNicola Zuschlag
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1998(same day as company formation)
RoleCompany Director
Correspondence Address97 Holt Road
Thundersly
Benfleet
Essex
Secretary NameNicola Zuschlag
NationalityBritish
StatusResigned
Appointed30 July 1998(same day as company formation)
RoleCompany Director
Correspondence Address97 Holt Road
Thundersly
Benfleet
Essex
Secretary NamePearl Gale Griffiths
NationalityBritish
StatusResigned
Appointed24 April 2001(2 years, 8 months after company formation)
Appointment Duration5 years, 3 months (resigned 25 July 2006)
RoleSecretary
Correspondence Address49 Linden Road
Benfleet
Essex
SS7 4BA
Secretary NamePaul Eric Griffiths
NationalityBritish
StatusResigned
Appointed10 September 2007(9 years, 1 month after company formation)
Appointment Duration2 weeks, 2 days (resigned 26 September 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address125 Manchester Drive
Leigh On Sea
Essex
SS9 3EY
Director NameMiss Linda Ann Ashby
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2007(9 years, 2 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 07 July 2008)
RoleAccountant
Country of ResidenceEngland
Correspondence Address15 Parkfields
Benfleet
Essex
SS7 3YT
Secretary NameMiss Linda Ann Ashby
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2007(9 years, 2 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 07 July 2008)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address15 Parkfields
Benfleet
Essex
SS7 3YT
Secretary NameMiss Linda Ann Ashby
NationalityBritish
StatusResigned
Appointed26 September 2007(9 years, 2 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 07 July 2008)
RoleAccountant
Country of ResidenceEngland
Correspondence Address15 Parkfields
Benfleet
Essex
SS7 3YT
Director NameMr Richard Alan Beaumont
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2007(9 years, 2 months after company formation)
Appointment Duration2 years, 3 months (resigned 10 February 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Grasmere Road
Thundersley
South Benfleet
Essex
SS7 3HF
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed30 July 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed30 July 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address23 Robjohns Road
Chelmsford
Essex
CM1 3AG
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardWaterhouse Farm
Built Up AreaChelmsford
Address MatchesOver 10 other UK companies use this postal address

Shareholders

2 at £1Mr Richard Alan Beaumont
100.00%
Ordinary

Financials

Year2014
Net Worth-£33,056

Accounts

Latest Accounts30 September 2014 (9 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

10 November 2015Final Gazette dissolved via voluntary strike-off (1 page)
28 July 2015First Gazette notice for voluntary strike-off (1 page)
16 July 2015Application to strike the company off the register (2 pages)
28 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
6 August 2014Annual return made up to 30 July 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 2
(3 pages)
8 June 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
5 August 2013Annual return made up to 30 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-05
(3 pages)
27 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
3 September 2012Amended accounts made up to 30 September 2010 (5 pages)
29 August 2012Annual return made up to 30 July 2012 with a full list of shareholders (3 pages)
28 August 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
2 November 2011Annual return made up to 30 July 2011 with a full list of shareholders (3 pages)
30 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
24 October 2010Registered office address changed from 8 Russell Way Widford Industrial Estate Chelmsford Essex CM1 3AA on 24 October 2010 (1 page)
13 September 2010Annual return made up to 30 July 2010 with a full list of shareholders (3 pages)
30 June 2010Accounts for a dormant company made up to 30 September 2009 (2 pages)
10 February 2010Termination of appointment of Richard Beaumont as a director (1 page)
10 February 2010Appointment of Miss Julie Higdon as a director (2 pages)
4 August 2009Return made up to 30/07/09; full list of members (3 pages)
12 June 2009Accounts for a dormant company made up to 30 September 2008 (7 pages)
1 October 2008Accounts for a dormant company made up to 30 September 2007 (7 pages)
18 August 2008Return made up to 30/07/08; full list of members (3 pages)
14 July 2008Appointment terminate, director and secretary linda ann ashby logged form (1 page)
27 October 2007New director appointed (2 pages)
15 October 2007New secretary appointed;new director appointed (3 pages)
2 October 2007Secretary resigned;director resigned (1 page)
13 September 2007New secretary appointed (2 pages)
13 September 2007Secretary resigned (1 page)
16 August 2007Return made up to 30/07/07; full list of members (2 pages)
1 August 2007Accounts for a dormant company made up to 30 September 2006 (8 pages)
15 August 2006Return made up to 30/07/06; full list of members (2 pages)
4 August 2006Secretary resigned (1 page)
4 August 2006Registered office changed on 04/08/06 from: 1208/1210 london road leigh-on-sea essex SS9 2UA (1 page)
4 August 2006New secretary appointed (2 pages)
2 August 2006Total exemption full accounts made up to 30 September 2005 (6 pages)
7 July 2006Return made up to 30/07/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
1 September 2005Accounts for a dormant company made up to 30 September 2004 (7 pages)
2 September 2004Return made up to 30/07/04; full list of members (6 pages)
12 July 2004Accounts for a dormant company made up to 30 September 2003 (6 pages)
26 August 2003Return made up to 30/07/03; full list of members (6 pages)
25 July 2003Accounts for a dormant company made up to 30 September 2002 (10 pages)
2 November 2002Return made up to 30/07/02; full list of members (6 pages)
22 April 2002Total exemption small company accounts made up to 30 September 2001 (5 pages)
13 August 2001Return made up to 30/07/01; full list of members (7 pages)
18 July 2001Total exemption small company accounts made up to 3 October 2000 (5 pages)
18 July 2001Total exemption small company accounts made up to 3 October 2000 (5 pages)
18 July 2001New secretary appointed (2 pages)
11 May 2001Secretary resigned;director resigned (1 page)
19 February 2001Accounting reference date extended from 31/07/00 to 30/09/00 (1 page)
11 October 2000Return made up to 30/07/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
6 October 2000Accounts for a small company made up to 31 July 1999 (6 pages)
6 November 1998New director appointed (2 pages)
6 November 1998New secretary appointed;new director appointed (2 pages)
30 July 1998Incorporation (17 pages)