Company NameGraham Hathaway Engineering Limited
Company StatusDissolved
Company Number03765729
CategoryPrivate Limited Company
Incorporation Date7 May 1999(25 years ago)
Dissolution Date28 June 2011 (12 years, 10 months ago)
Previous NameMexicoworth Limited

Business Activity

Section CManufacturing
SIC 2852General mechanical engineering
SIC 25620Machining

Directors

Director NameCheryl Ann Hathaway
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed08 June 1999(1 month after company formation)
Appointment Duration12 years (closed 28 June 2011)
RoleAdministrator
Correspondence AddressHook Farm
Mundon Road, Mundon
Maldon
Essex
CM9 6PN
Director NameGraham Hathaway
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed08 June 1999(1 month after company formation)
Appointment Duration12 years (closed 28 June 2011)
RoleRacing Engineer
Correspondence AddressHook Farm
Mundon Road, Mundon
Maldon
Essex
CM9 6PN
Secretary NameCheryl Ann Hathaway
NationalityBritish
StatusClosed
Appointed08 June 1999(1 month after company formation)
Appointment Duration12 years (closed 28 June 2011)
RoleAdministrator
Correspondence AddressHook Farm
Mundon Road, Mundon
Maldon
Essex
CM9 6PN
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed07 May 1999(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed07 May 1999(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address69-71 East Street
Tollesbury
Maldon
Essex
CM9 8QE
RegionEast of England
ConstituencyWitham
CountyEssex
ParishTollesbury
WardTollesbury
Built Up AreaTollesbury
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth-£17,552
Current Liabilities£94,046

Accounts

Latest Accounts30 June 2008 (15 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

28 June 2011Final Gazette dissolved via compulsory strike-off (1 page)
28 June 2011Final Gazette dissolved via compulsory strike-off (1 page)
15 March 2011First Gazette notice for compulsory strike-off (1 page)
15 March 2011First Gazette notice for compulsory strike-off (1 page)
28 August 2010Compulsory strike-off action has been discontinued (1 page)
28 August 2010Compulsory strike-off action has been discontinued (1 page)
27 August 2010Annual return made up to 7 May 2010
Statement of capital on 2010-08-27
  • GBP 2
(14 pages)
27 August 2010Annual return made up to 7 May 2010
Statement of capital on 2010-08-27
  • GBP 2
(14 pages)
27 August 2010Annual return made up to 7 May 2010
Statement of capital on 2010-08-27
  • GBP 2
(14 pages)
6 July 2010First Gazette notice for compulsory strike-off (1 page)
6 July 2010First Gazette notice for compulsory strike-off (1 page)
16 March 2010Compulsory strike-off action has been discontinued (1 page)
16 March 2010Compulsory strike-off action has been discontinued (1 page)
15 March 2010Annual return made up to 7 May 2007 with a full list of shareholders (7 pages)
15 March 2010Annual return made up to 7 May 2009 with a full list of shareholders (8 pages)
15 March 2010Annual return made up to 7 May 2008 (4 pages)
15 March 2010Annual return made up to 7 May 2009 with a full list of shareholders (8 pages)
15 March 2010Annual return made up to 7 May 2007 with a full list of shareholders (7 pages)
15 March 2010Annual return made up to 7 May 2007 with a full list of shareholders (7 pages)
15 March 2010Annual return made up to 7 May 2008 (4 pages)
15 March 2010Annual return made up to 7 May 2009 with a full list of shareholders (8 pages)
15 March 2010Annual return made up to 7 May 2008 (4 pages)
19 January 2010First Gazette notice for compulsory strike-off (1 page)
19 January 2010First Gazette notice for compulsory strike-off (1 page)
2 December 2008Compulsory strike-off action has been discontinued (1 page)
2 December 2008Compulsory strike-off action has been discontinued (1 page)
1 December 2008Total exemption small company accounts made up to 30 June 2008 (9 pages)
1 December 2008Total exemption small company accounts made up to 30 June 2008 (9 pages)
25 November 2008First Gazette notice for compulsory strike-off (1 page)
25 November 2008First Gazette notice for compulsory strike-off (1 page)
1 May 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
1 May 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
27 June 2006Return made up to 07/05/06; full list of members (7 pages)
27 June 2006Return made up to 07/05/06; full list of members (7 pages)
10 June 2005Return made up to 07/05/05; full list of members (7 pages)
10 June 2005Return made up to 07/05/05; full list of members (7 pages)
26 April 2004Total exemption small company accounts made up to 30 June 2003 (7 pages)
26 April 2004Total exemption small company accounts made up to 30 June 2003 (7 pages)
1 July 2002Return made up to 07/05/02; full list of members (7 pages)
1 July 2002Return made up to 07/05/02; full list of members (7 pages)
13 March 2002Total exemption small company accounts made up to 30 June 2001 (7 pages)
13 March 2002Total exemption small company accounts made up to 30 June 2001 (7 pages)
8 March 2001Accounts for a small company made up to 30 June 2000 (5 pages)
8 March 2001Accounts for a small company made up to 30 June 2000 (5 pages)
14 June 2000Return made up to 07/05/00; full list of members (6 pages)
14 June 2000Return made up to 07/05/00; full list of members (6 pages)
12 April 2000Particulars of mortgage/charge (3 pages)
12 April 2000Particulars of mortgage/charge (3 pages)
12 August 1999Accounting reference date extended from 31/05/00 to 30/06/00 (1 page)
12 August 1999Accounting reference date extended from 31/05/00 to 30/06/00 (1 page)
1 July 1999Memorandum and Articles of Association (9 pages)
1 July 1999Memorandum and Articles of Association (9 pages)
25 June 1999Secretary resigned (1 page)
25 June 1999Registered office changed on 25/06/99 from: 1 mitchell lane bristol avon BS1 6BZ (1 page)
25 June 1999New director appointed (2 pages)
25 June 1999Registered office changed on 25/06/99 from: 1 mitchell lane bristol avon BS1 6BZ (1 page)
25 June 1999Director resigned (1 page)
25 June 1999New secretary appointed;new director appointed (2 pages)
25 June 1999Director resigned (1 page)
25 June 1999New secretary appointed;new director appointed (2 pages)
25 June 1999Secretary resigned (1 page)
25 June 1999New director appointed (2 pages)
24 June 1999Company name changed mexicoworth LIMITED\certificate issued on 25/06/99 (2 pages)
24 June 1999Company name changed mexicoworth LIMITED\certificate issued on 25/06/99 (2 pages)
7 May 1999Incorporation (13 pages)
7 May 1999Incorporation (13 pages)