Company NameHadleigh Autos Limited
Company StatusDissolved
Company Number04250280
CategoryPrivate Limited Company
Incorporation Date11 July 2001(22 years, 9 months ago)
Dissolution Date17 July 2012 (11 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5010Sale of motor vehicles
SIC 45111Sale of new cars and light motor vehicles

Directors

Director NameJason Thomas Rowland
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2007(6 years after company formation)
Appointment Duration4 years, 11 months (closed 17 July 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Martingale
Benfleet
Essex
SS7 3DP
Director NameMr Clifford John Mills
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2001(same day as company formation)
RoleSecurity Consultant
Country of ResidenceEngland
Correspondence Address3 Berne Hall Court
Station Road
Wickford
Essex
SS11 7NE
Secretary NameLyn Margaret Mills
NationalityBritish
StatusResigned
Appointed11 July 2001(same day as company formation)
RoleCompany Director
Correspondence Address3 Berne Hall Court
Station Road
Wickford
Essex
SS11 7NE
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed11 July 2001(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed11 July 2001(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address220 London Road
Hadleigh
Essex
SS7 2PD
RegionEast of England
ConstituencyCastle Point
CountyEssex
WardSt James
Built Up AreaSouthend-on-Sea

Accounts

Latest Accounts31 July 2010 (13 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

17 July 2012Final Gazette dissolved via voluntary strike-off (1 page)
17 July 2012Final Gazette dissolved via voluntary strike-off (1 page)
3 April 2012First Gazette notice for voluntary strike-off (1 page)
3 April 2012First Gazette notice for voluntary strike-off (1 page)
22 March 2012Application to strike the company off the register (2 pages)
22 March 2012Application to strike the company off the register (2 pages)
2 August 2011Annual return made up to 11 July 2011 with a full list of shareholders
Statement of capital on 2011-08-02
  • GBP 2
(3 pages)
2 August 2011Annual return made up to 11 July 2011 with a full list of shareholders
Statement of capital on 2011-08-02
  • GBP 2
(3 pages)
1 July 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
1 July 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
8 October 2010Annual return made up to 11 July 2010 with a full list of shareholders (5 pages)
8 October 2010Annual return made up to 11 July 2010 with a full list of shareholders (5 pages)
7 October 2010Termination of appointment of Lyn Mills as a secretary (1 page)
7 October 2010Director's details changed for Jason Thomas Rowland on 1 July 2010 (2 pages)
7 October 2010Termination of appointment of Clifford Mills as a director (1 page)
7 October 2010Termination of appointment of Clifford Mills as a director (1 page)
7 October 2010Director's details changed for Jason Thomas Rowland on 1 July 2010 (2 pages)
7 October 2010Termination of appointment of Lyn Mills as a secretary (1 page)
7 October 2010Director's details changed for Jason Thomas Rowland on 1 July 2010 (2 pages)
30 September 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
30 September 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
26 September 2009Return made up to 11/07/09; full list of members (4 pages)
26 September 2009Return made up to 11/07/09; full list of members (4 pages)
1 July 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
1 July 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
27 November 2008Total exemption small company accounts made up to 31 July 2007 (4 pages)
27 November 2008Total exemption small company accounts made up to 31 July 2007 (4 pages)
13 November 2008Return made up to 11/07/08; full list of members (4 pages)
13 November 2008Return made up to 11/07/08; full list of members (4 pages)
2 January 2008Total exemption full accounts made up to 31 July 2006 (9 pages)
2 January 2008Total exemption full accounts made up to 31 July 2006 (9 pages)
23 November 2007Secretary's particulars changed (1 page)
23 November 2007Secretary's particulars changed (1 page)
23 November 2007New director appointed (2 pages)
23 November 2007New director appointed (2 pages)
15 November 2007Director's particulars changed (1 page)
15 November 2007Director's particulars changed (1 page)
21 July 2007Return made up to 11/07/07; full list of members (6 pages)
21 July 2007Return made up to 11/07/07; full list of members (6 pages)
5 December 2006Total exemption full accounts made up to 31 July 2005 (8 pages)
5 December 2006Total exemption full accounts made up to 31 July 2005 (8 pages)
14 August 2006Return made up to 11/07/06; full list of members (6 pages)
14 August 2006Return made up to 11/07/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
27 October 2005Return made up to 11/07/05; full list of members (6 pages)
27 October 2005Return made up to 11/07/05; full list of members (6 pages)
27 July 2005Total exemption full accounts made up to 31 July 2004 (9 pages)
27 July 2005Total exemption full accounts made up to 31 July 2004 (9 pages)
14 September 2004Return made up to 11/07/04; full list of members (6 pages)
14 September 2004Return made up to 11/07/04; full list of members (6 pages)
2 September 2004Registered office changed on 02/09/04 from: c/o cks services LTD 1 church hill leigh on sea essex SS9 2DE (1 page)
2 September 2004Registered office changed on 02/09/04 from: c/o cks services LTD 1 church hill leigh on sea essex SS9 2DE (1 page)
11 June 2004Total exemption small company accounts made up to 31 July 2003 (5 pages)
11 June 2004Total exemption small company accounts made up to 31 July 2003 (5 pages)
13 July 2003Return made up to 11/07/03; full list of members (6 pages)
13 July 2003Return made up to 11/07/03; full list of members (6 pages)
15 April 2003Total exemption small company accounts made up to 31 July 2002 (5 pages)
15 April 2003Total exemption small company accounts made up to 31 July 2002 (5 pages)
8 August 2002Return made up to 11/07/02; full list of members (6 pages)
8 August 2002Return made up to 11/07/02; full list of members (6 pages)
21 December 2001Particulars of mortgage/charge (3 pages)
21 December 2001Particulars of mortgage/charge (3 pages)
19 July 2001New director appointed (2 pages)
19 July 2001Secretary resigned (1 page)
19 July 2001New secretary appointed (2 pages)
19 July 2001New secretary appointed (2 pages)
19 July 2001Director resigned (1 page)
19 July 2001Secretary resigned (1 page)
19 July 2001New director appointed (2 pages)
19 July 2001Director resigned (1 page)
11 July 2001Incorporation (20 pages)