Company NameHimefield Limited
Company StatusDissolved
Company Number03748565
CategoryPrivate Limited Company
Incorporation Date8 April 1999(25 years ago)
Dissolution Date9 August 2005 (18 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameGeorge Harry Staden
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed06 May 1999(4 weeks after company formation)
Appointment Duration6 years, 3 months (closed 09 August 2005)
RoleCompany Director
Correspondence Address"Homefield" 48 Cromer Road
West Runton
Cromer
Norfolk
NR27 9AD
Secretary NameAndrew John Clarke
NationalityBritish
StatusClosed
Appointed06 May 1999(4 weeks after company formation)
Appointment Duration6 years, 3 months (closed 09 August 2005)
RoleAccountant
Correspondence Address57 Crowstone Road
Westcliff On Sea
Essex
SS0 8BG
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed08 April 1999(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed08 April 1999(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressC/O Cks Services Ltd
1 Church Hill Leigh On Sea
Essex
SS9 2DE
RegionEast of England
ConstituencySouthend West
CountyEssex
ParishLeigh-on-Sea
WardLeigh
Built Up AreaSouthend-on-Sea

Financials

Year2014
Net Worth£2
Cash£2
Current Liabilities£66,889

Accounts

Latest Accounts31 January 2004 (20 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

9 August 2005Final Gazette dissolved via voluntary strike-off (1 page)
26 April 2005First Gazette notice for voluntary strike-off (1 page)
15 March 2005Application for striking-off (1 page)
31 March 2004Return made up to 08/04/04; full list of members (6 pages)
25 March 2004Total exemption small company accounts made up to 31 January 2004 (5 pages)
23 August 2003Accounts for a dormant company made up to 31 January 2003 (5 pages)
6 April 2003Return made up to 08/04/03; full list of members (6 pages)
21 October 2002Total exemption small company accounts made up to 31 January 2002 (5 pages)
11 April 2002Return made up to 08/04/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
13 September 2001Total exemption small company accounts made up to 31 January 2001 (5 pages)
9 April 2001Return made up to 08/04/01; full list of members (6 pages)
26 October 2000Accounts for a small company made up to 31 January 2000 (5 pages)
6 April 2000Return made up to 08/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 June 1999Accounting reference date shortened from 30/04/00 to 31/01/00 (1 page)
20 May 1999Director resigned (1 page)
20 May 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
20 May 1999New secretary appointed (2 pages)
20 May 1999Secretary resigned (1 page)
20 May 1999New director appointed (2 pages)
13 May 1999Registered office changed on 13/05/99 from: 6-8 underwood street london N1 7JQ (1 page)
8 April 1999Incorporation (19 pages)