Company NameHicks International Limited
Company StatusDissolved
Company Number03656329
CategoryPrivate Limited Company
Incorporation Date26 October 1998(25 years, 6 months ago)
Dissolution Date18 February 2014 (10 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 70221Financial management
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMichael Frank Hicks
Date of BirthMarch 1935 (Born 89 years ago)
NationalityBritish
StatusClosed
Appointed26 October 1998(same day as company formation)
RoleStockbroker
Country of ResidenceUnited Kingdom
Correspondence Address20 Colchester Road
St. Osyth
Clacton On Sea
Essex
CO16 8HA
Secretary NameMartyn Leslie Lewis
NationalityBritish
StatusClosed
Appointed01 March 2007(8 years, 4 months after company formation)
Appointment Duration6 years, 11 months (closed 18 February 2014)
RoleCompany Director
Correspondence Address1 Brewery House
Brook Street Wivenhoe
Colchester
Essex
CO7 9DS
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed26 October 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed26 October 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address1 Brewery House
Brook Street Wivenhoe
Colchester
Essex
CO7 9DS
RegionEast of England
ConstituencyHarwich and North Essex
CountyEssex
ParishWivenhoe
WardWivenhoe
Built Up AreaWivenhoe
Address MatchesOver 20 other UK companies use this postal address

Shareholders

2 at £1M.f. Hicks
100.00%
Ordinary

Financials

Year2014
Net Worth£197
Current Liabilities£4,900

Accounts

Latest Accounts31 October 2012 (11 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

18 February 2014Final Gazette dissolved via voluntary strike-off (1 page)
18 February 2014Final Gazette dissolved via voluntary strike-off (1 page)
5 November 2013First Gazette notice for voluntary strike-off (1 page)
5 November 2013First Gazette notice for voluntary strike-off (1 page)
22 October 2013Application to strike the company off the register (3 pages)
22 October 2013Application to strike the company off the register (3 pages)
3 January 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
3 January 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
12 December 2012Annual return made up to 26 October 2012 with a full list of shareholders
Statement of capital on 2012-12-12
  • GBP 2
(4 pages)
12 December 2012Annual return made up to 26 October 2012 with a full list of shareholders
Statement of capital on 2012-12-12
  • GBP 2
(4 pages)
26 March 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
26 March 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
3 November 2011Annual return made up to 26 October 2011 with a full list of shareholders (4 pages)
3 November 2011Annual return made up to 26 October 2011 with a full list of shareholders (4 pages)
28 July 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
28 July 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
24 November 2010Annual return made up to 26 October 2010 with a full list of shareholders (4 pages)
24 November 2010Annual return made up to 26 October 2010 with a full list of shareholders (4 pages)
7 June 2010Total exemption small company accounts made up to 31 October 2009 (8 pages)
7 June 2010Total exemption small company accounts made up to 31 October 2009 (8 pages)
26 October 2009Director's details changed for Michael Frank Hicks on 26 October 2009 (2 pages)
26 October 2009Director's details changed for Michael Frank Hicks on 26 October 2009 (2 pages)
26 October 2009Annual return made up to 26 October 2009 with a full list of shareholders (4 pages)
26 October 2009Annual return made up to 26 October 2009 with a full list of shareholders (4 pages)
20 March 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
20 March 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
6 November 2008Return made up to 26/10/08; full list of members (3 pages)
6 November 2008Return made up to 26/10/08; full list of members (3 pages)
25 March 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
25 March 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
1 November 2007New secretary appointed (1 page)
1 November 2007Return made up to 26/10/07; full list of members (2 pages)
1 November 2007Secretary resigned (1 page)
1 November 2007Return made up to 26/10/07; full list of members (2 pages)
1 November 2007Secretary resigned (1 page)
1 November 2007New secretary appointed (1 page)
17 April 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
17 April 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
1 December 2006Return made up to 26/10/06; full list of members (6 pages)
1 December 2006Return made up to 26/10/06; full list of members (6 pages)
12 June 2006Registered office changed on 12/06/06 from: 6 wivenhoe business centre brook street, wivenhoe colchester essex CO7 9DP (1 page)
12 June 2006Registered office changed on 12/06/06 from: 6 wivenhoe business centre brook street, wivenhoe colchester essex CO7 9DP (1 page)
23 March 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
23 March 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
8 November 2005Return made up to 26/10/05; full list of members (6 pages)
8 November 2005Return made up to 26/10/05; full list of members (6 pages)
22 March 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
22 March 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
2 November 2004Return made up to 26/10/04; full list of members (6 pages)
2 November 2004Return made up to 26/10/04; full list of members (6 pages)
29 January 2004Total exemption small company accounts made up to 31 October 2003 (5 pages)
29 January 2004Total exemption small company accounts made up to 31 October 2003 (5 pages)
14 November 2003Return made up to 26/10/03; full list of members (6 pages)
14 November 2003Return made up to 26/10/03; full list of members (6 pages)
20 March 2003Total exemption small company accounts made up to 31 October 2002 (5 pages)
20 March 2003Total exemption small company accounts made up to 31 October 2002 (5 pages)
1 November 2002Return made up to 26/10/02; full list of members (6 pages)
1 November 2002Return made up to 26/10/02; full list of members (6 pages)
5 March 2002Total exemption small company accounts made up to 31 October 2001 (5 pages)
5 March 2002Total exemption small company accounts made up to 31 October 2001 (5 pages)
2 November 2001Return made up to 26/10/01; full list of members (6 pages)
2 November 2001Return made up to 26/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 December 2000Accounts for a small company made up to 31 October 2000 (5 pages)
19 December 2000Accounts for a small company made up to 31 October 2000 (5 pages)
31 October 2000Return made up to 26/10/00; full list of members (6 pages)
31 October 2000Return made up to 26/10/00; full list of members (6 pages)
22 December 1999Accounts for a small company made up to 31 October 1999 (3 pages)
22 December 1999Accounts for a small company made up to 31 October 1999 (3 pages)
15 November 1999Return made up to 26/10/99; full list of members (6 pages)
15 November 1999Return made up to 26/10/99; full list of members (6 pages)
2 November 1998Director resigned (1 page)
2 November 1998New director appointed (2 pages)
2 November 1998New director appointed (2 pages)
2 November 1998Director resigned (1 page)
26 October 1998Incorporation (17 pages)
26 October 1998Incorporation (17 pages)