Company NameHanningfield Commercials Limited
Company StatusDissolved
Company Number04346515
CategoryPrivate Limited Company
Incorporation Date3 January 2002(22 years, 3 months ago)
Dissolution Date5 August 2014 (9 years, 7 months ago)
Previous NameExportland Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 45190Sale of other motor vehicles

Directors

Director NameMr Ben Gary Sharp
Date of BirthJuly 1983 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed18 January 2002(2 weeks, 1 day after company formation)
Appointment Duration12 years, 6 months (closed 05 August 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFristling Hall Farm
Stock
Essex
Cm4 92p
Director NameMrs Julie Sharp
Date of BirthMay 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed18 January 2002(2 weeks, 1 day after company formation)
Appointment Duration12 years, 6 months (closed 05 August 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFristling Hall Farm
Stock
Essex
CM4 9QP
Secretary NameMrs Julie Sharp
NationalityBritish
StatusClosed
Appointed18 January 2002(2 weeks, 1 day after company formation)
Appointment Duration12 years, 6 months (closed 05 August 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFristling Hall Farm
Stock
Essex
CM4 9QP
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed03 January 2002(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed03 January 2002(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address142 New London Road
Chelmsford
Essex
CM2 0AW
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford
Address Matches4 other UK companies use this postal address

Shareholders

51 at £1Mrs Julie Sharp
51.00%
Ordinary
49 at £1Ben Sharp
49.00%
Ordinary

Accounts

Latest Accounts31 October 2013 (10 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

5 August 2014Final Gazette dissolved via voluntary strike-off (1 page)
22 April 2014First Gazette notice for voluntary strike-off (1 page)
14 April 2014Application to strike the company off the register (3 pages)
17 February 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
22 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
7 January 2013Annual return made up to 3 January 2013 with a full list of shareholders
Statement of capital on 2013-01-07
  • GBP 100
(5 pages)
7 January 2013Annual return made up to 3 January 2013 with a full list of shareholders
Statement of capital on 2013-01-07
  • GBP 100
(5 pages)
2 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
6 January 2012Annual return made up to 3 January 2012 with a full list of shareholders (5 pages)
6 January 2012Annual return made up to 3 January 2012 with a full list of shareholders (5 pages)
29 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
5 January 2011Annual return made up to 3 January 2011 with a full list of shareholders (5 pages)
5 January 2011Annual return made up to 3 January 2011 with a full list of shareholders (5 pages)
1 June 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
13 January 2010Annual return made up to 3 January 2010 with a full list of shareholders (5 pages)
13 January 2010Director's details changed for Ben Sharp on 3 January 2010 (2 pages)
13 January 2010Director's details changed for Mrs Julie Sharp on 3 January 2010 (2 pages)
13 January 2010Director's details changed for Mrs Julie Sharp on 3 January 2010 (2 pages)
13 January 2010Annual return made up to 3 January 2010 with a full list of shareholders (5 pages)
13 January 2010Director's details changed for Ben Sharp on 3 January 2010 (2 pages)
4 August 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
7 January 2009Return made up to 03/01/09; full list of members (4 pages)
31 October 2008Total exemption small company accounts made up to 31 October 2007 (4 pages)
4 January 2008Return made up to 03/01/08; full list of members (2 pages)
19 November 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
21 January 2007Return made up to 03/01/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
20 December 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
10 March 2006Return made up to 03/01/06; full list of members (7 pages)
8 March 2006Registered office changed on 08/03/06 from: 130 new london road chelmsford essex CM2 0RG (1 page)
29 September 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
31 January 2005Return made up to 03/01/05; full list of members (7 pages)
5 January 2005Accounts for a small company made up to 31 October 2003 (6 pages)
19 January 2004Return made up to 03/01/04; full list of members (7 pages)
16 October 2003Total exemption small company accounts made up to 31 October 2002 (5 pages)
21 February 2003Return made up to 03/01/03; full list of members (7 pages)
17 February 2003Ad 01/01/03--------- £ si 98@1=98 £ ic 1/99 (2 pages)
12 December 2002Registered office changed on 12/12/02 from: 130 new london road chelmsford essex CM2 0RG (1 page)
12 December 2002Registered office changed on 12/12/02 from: 1 market hill coggeshall colchester essex CO6 1TS (1 page)
26 November 2002Accounting reference date shortened from 31/01/03 to 31/10/02 (1 page)
10 April 2002Company name changed exportland LIMITED\certificate issued on 10/04/02 (2 pages)
8 February 2002Registered office changed on 08/02/02 from: 1 mitchell lane bristol BS1 6BU (1 page)
8 February 2002New secretary appointed;new director appointed (2 pages)
8 February 2002New director appointed (2 pages)
4 February 2002Director resigned (1 page)
4 February 2002Secretary resigned (1 page)
3 January 2002Incorporation (17 pages)