Company NameHangramax Services Limited
Company StatusDissolved
Company Number03704132
CategoryPrivate Limited Company
Incorporation Date28 January 1999(25 years, 3 months ago)
Dissolution Date21 June 2005 (18 years, 10 months ago)

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMr Howard Mulvey
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed28 January 1999(same day as company formation)
RolePiling Contractor
Country of ResidenceUnited Kingdom
Correspondence AddressLouisa Cottage
Eversley Road
Pitsea
Essex
SS13 1QU
Secretary NameJosephine Anne Mulvey
NationalityBritish
StatusClosed
Appointed28 January 1999(same day as company formation)
RoleCompany Director
Correspondence AddressLouisa Cottage
Eversley Road
Pisea
Essex
SS13 2DQ
Director NameTheydon Nominees Limited (Corporation)
StatusResigned
Appointed28 January 1999(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX
Secretary NameTheydon Secretaries Limited (Corporation)
StatusResigned
Appointed28 January 1999(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX

Location

Registered AddressCary & Company Howells Farm
Offices Maypole Road
Langford Nr Maldon
Essex
CM9 4SY
RegionEast of England
ConstituencyWitham
CountyEssex
ParishGreat Totham
WardGreat Totham

Financials

Year2014
Turnover£10,226
Net Worth£3,972
Cash£3,296
Current Liabilities£813

Accounts

Latest Accounts31 January 2003 (21 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Filing History

21 June 2005Final Gazette dissolved via voluntary strike-off (1 page)
8 March 2005First Gazette notice for voluntary strike-off (1 page)
26 January 2005Application for striking-off (1 page)
24 May 2004Return made up to 28/01/04; full list of members (6 pages)
4 December 2003Total exemption full accounts made up to 31 January 2003 (9 pages)
7 November 2003Registered office changed on 07/11/03 from: cary & company 126 newland street witham essex CM8 1BA (1 page)
28 January 2003Return made up to 28/01/03; full list of members (6 pages)
3 December 2002Total exemption full accounts made up to 31 January 2002 (8 pages)
4 February 2002Return made up to 28/01/02; full list of members (6 pages)
27 November 2001Total exemption full accounts made up to 31 January 2001 (7 pages)
30 January 2001Return made up to 28/01/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
8 November 2000Registered office changed on 08/11/00 from: roxwell house stepfield witham essex CM8 3TH (1 page)
20 October 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
10 October 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
3 October 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
16 February 2000Return made up to 28/01/00; full list of members (6 pages)
9 March 1999New director appointed (2 pages)
23 February 1999New secretary appointed (2 pages)
4 February 1999Secretary resigned (1 page)
4 February 1999Director resigned (1 page)
4 February 1999Registered office changed on 04/02/99 from: 25 hill road theydon bois epping essex CM16 7LX (1 page)