Company NameHadleigh Bathrooms Limited
Company StatusDissolved
Company Number03974835
CategoryPrivate Limited Company
Incorporation Date17 April 2000(24 years ago)
Dissolution Date23 November 2021 (2 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameJohn Paul Hennessey
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed17 April 2000(same day as company formation)
RoleManaging Director
Correspondence Address5 Thames Drive
Leigh On Sea
Essex
SS9 2XQ
Secretary NamePatricia Hennessey
NationalityBritish
StatusClosed
Appointed18 February 2002(1 year, 10 months after company formation)
Appointment Duration19 years, 9 months (closed 23 November 2021)
RoleCompany Director
Correspondence Address7 Marine Avenue
Westcliff
Essex
SS0 7PS
Secretary NameMrs Carol Ann Toone-Hollis
NationalityBritish
StatusResigned
Appointed17 April 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAmherst Lodge Eastwood Rise
Leigh On Sea
Essex
SS9 5DE
Director NameJohn Joseph Hennessey
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2011(11 years after company formation)
Appointment Duration5 years, 5 months (resigned 20 October 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Marine Avenue
Westcliff-On-Sea
Essex
SS0 7PS
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed17 April 2000(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed17 April 2000(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressLakeview House
4 Woodbrook Crescent
Billericay
Essex
CM12 0EQ
RegionEast of England
ConstituencyBasildon and Billericay
CountyEssex
ParishBillericay
WardBillericay West
Built Up AreaBillericay
Address MatchesOver 500 other UK companies use this postal address

Shareholders

34 at £1John Joseph Hennessey
34.00%
Ordinary
33 at £1Mr John Paul Hennessey
33.00%
Ordinary
33 at £1Mrs Patricia Hennessey
33.00%
Ordinary

Financials

Year2014
Net Worth-£5,074
Cash£901
Current Liabilities£59,416

Accounts

Latest Accounts30 April 2017 (6 years, 12 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End28 October

Filing History

23 November 2021Final Gazette dissolved via voluntary strike-off (1 page)
2 June 2020First Gazette notice for voluntary strike-off (1 page)
28 May 2020Voluntary strike-off action has been suspended (1 page)
22 May 2020Application to strike the company off the register (3 pages)
7 November 2019Compulsory strike-off action has been suspended (1 page)
8 October 2019First Gazette notice for compulsory strike-off (1 page)
18 April 2019Confirmation statement made on 17 April 2019 with no updates (3 pages)
25 January 2019Previous accounting period extended from 28 April 2018 to 28 October 2018 (1 page)
24 July 2018Total exemption full accounts made up to 30 April 2017 (10 pages)
21 June 2018Confirmation statement made on 17 April 2018 with no updates (3 pages)
21 June 2018Registered office address changed from Blue House Farm Office Brentwood Road West Horndon Essex CM13 3LX United Kingdom to Lakeview House 4 Woodbrook Crescent Billericay Essex CM12 0EQ on 21 June 2018 (1 page)
24 April 2018Previous accounting period shortened from 29 April 2017 to 28 April 2017 (1 page)
24 January 2018Previous accounting period shortened from 30 April 2017 to 29 April 2017 (1 page)
9 May 2017Confirmation statement made on 17 April 2017 with updates (5 pages)
9 May 2017Confirmation statement made on 17 April 2017 with updates (5 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (8 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (8 pages)
22 December 2016Registered office address changed from Lakeview House 4 Woodbrook Crescent Billericay Essex CM12 0EQ to Blue House Farm Office Brentwood Road West Horndon Essex CM13 3LX on 22 December 2016 (1 page)
22 December 2016Registered office address changed from Lakeview House 4 Woodbrook Crescent Billericay Essex CM12 0EQ to Blue House Farm Office Brentwood Road West Horndon Essex CM13 3LX on 22 December 2016 (1 page)
8 November 2016Termination of appointment of John Joseph Hennessey as a director on 20 October 2016 (2 pages)
8 November 2016Termination of appointment of John Joseph Hennessey as a director on 20 October 2016 (2 pages)
27 April 2016Annual return made up to 17 April 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 100
(5 pages)
27 April 2016Annual return made up to 17 April 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 100
(5 pages)
9 April 2016Compulsory strike-off action has been discontinued (1 page)
9 April 2016Compulsory strike-off action has been discontinued (1 page)
7 April 2016Total exemption small company accounts made up to 30 April 2015 (8 pages)
7 April 2016Total exemption small company accounts made up to 30 April 2015 (8 pages)
5 April 2016First Gazette notice for compulsory strike-off (1 page)
5 April 2016First Gazette notice for compulsory strike-off (1 page)
27 May 2015Annual return made up to 17 April 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 100
(5 pages)
27 May 2015Annual return made up to 17 April 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 100
(5 pages)
27 February 2015Total exemption small company accounts made up to 30 April 2014 (8 pages)
27 February 2015Total exemption small company accounts made up to 30 April 2014 (8 pages)
7 May 2014Annual return made up to 17 April 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 100
(5 pages)
7 May 2014Annual return made up to 17 April 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 100
(5 pages)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (8 pages)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (8 pages)
5 June 2013Annual return made up to 17 April 2013 with a full list of shareholders (5 pages)
5 June 2013Annual return made up to 17 April 2013 with a full list of shareholders (5 pages)
30 January 2013Total exemption small company accounts made up to 30 April 2012 (8 pages)
30 January 2013Total exemption small company accounts made up to 30 April 2012 (8 pages)
21 May 2012Annual return made up to 17 April 2012 with a full list of shareholders (5 pages)
21 May 2012Annual return made up to 17 April 2012 with a full list of shareholders (5 pages)
19 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
19 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
25 May 2011Appointment of John Joseph Hennessey as a director (3 pages)
25 May 2011Appointment of John Joseph Hennessey as a director (3 pages)
23 May 2011Annual return made up to 17 April 2011 with a full list of shareholders (4 pages)
23 May 2011Annual return made up to 17 April 2011 with a full list of shareholders (4 pages)
25 November 2010Total exemption small company accounts made up to 30 April 2010 (6 pages)
25 November 2010Total exemption small company accounts made up to 30 April 2010 (6 pages)
11 June 2010Annual return made up to 17 April 2010 with a full list of shareholders (4 pages)
11 June 2010Annual return made up to 17 April 2010 with a full list of shareholders (4 pages)
3 February 2010Total exemption small company accounts made up to 30 April 2009 (7 pages)
3 February 2010Total exemption small company accounts made up to 30 April 2009 (7 pages)
2 June 2009Return made up to 17/04/09; full list of members (3 pages)
2 June 2009Return made up to 17/04/09; full list of members (3 pages)
12 January 2009Total exemption small company accounts made up to 30 April 2008 (7 pages)
12 January 2009Total exemption small company accounts made up to 30 April 2008 (7 pages)
15 May 2008Return made up to 17/04/08; full list of members (3 pages)
15 May 2008Return made up to 17/04/08; full list of members (3 pages)
15 May 2008Director's change of particulars / john hennessey / 01/04/2008 (1 page)
15 May 2008Director's change of particulars / john hennessey / 01/04/2008 (1 page)
11 February 2008Total exemption small company accounts made up to 30 April 2007 (7 pages)
11 February 2008Total exemption small company accounts made up to 30 April 2007 (7 pages)
3 May 2007Return made up to 17/04/07; full list of members (6 pages)
3 May 2007Return made up to 17/04/07; full list of members (6 pages)
12 February 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
12 February 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
19 April 2006Return made up to 17/04/06; full list of members (6 pages)
19 April 2006Return made up to 17/04/06; full list of members (6 pages)
15 February 2006Total exemption small company accounts made up to 30 April 2005 (6 pages)
15 February 2006Total exemption small company accounts made up to 30 April 2005 (6 pages)
4 May 2005Return made up to 17/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 May 2005Return made up to 17/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 April 2005Secretary resigned (1 page)
14 April 2005Secretary resigned (1 page)
2 March 2005Total exemption small company accounts made up to 30 April 2004 (6 pages)
2 March 2005Total exemption small company accounts made up to 30 April 2004 (6 pages)
15 April 2004Return made up to 17/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 April 2004Return made up to 17/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 November 2003Total exemption small company accounts made up to 30 April 2003 (6 pages)
14 November 2003Total exemption small company accounts made up to 30 April 2003 (6 pages)
29 April 2003Return made up to 17/04/03; full list of members (7 pages)
29 April 2003Return made up to 17/04/03; full list of members (7 pages)
20 March 2003Total exemption small company accounts made up to 30 April 2002 (6 pages)
20 March 2003Total exemption small company accounts made up to 30 April 2002 (6 pages)
17 April 2002Return made up to 17/04/02; full list of members (6 pages)
17 April 2002Return made up to 17/04/02; full list of members (6 pages)
8 March 2002New secretary appointed (2 pages)
8 March 2002New secretary appointed (2 pages)
1 March 2002Total exemption small company accounts made up to 30 April 2001 (6 pages)
1 March 2002Total exemption small company accounts made up to 30 April 2001 (6 pages)
31 January 2002Registered office changed on 31/01/02 from: audit house 151 high street billericay essex CM12 9AB (1 page)
31 January 2002Registered office changed on 31/01/02 from: audit house 151 high street billericay essex CM12 9AB (1 page)
4 May 2001Return made up to 17/04/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
4 May 2001Return made up to 17/04/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
16 May 2000New director appointed (2 pages)
16 May 2000New director appointed (2 pages)
3 May 2000New secretary appointed (4 pages)
3 May 2000New secretary appointed (4 pages)
17 April 2000Secretary resigned (1 page)
17 April 2000Incorporation (13 pages)
17 April 2000Director resigned (1 page)
17 April 2000Director resigned (1 page)
17 April 2000Secretary resigned (1 page)
17 April 2000Incorporation (13 pages)