Company NameHawkins Heating & Plumbing Limited
Company StatusDissolved
Company Number04446175
CategoryPrivate Limited Company
Incorporation Date23 May 2002(21 years, 10 months ago)
Dissolution Date24 December 2013 (10 years, 3 months ago)

Business Activity

Section FConstruction
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation

Directors

Director NameLaurence Norman Hawkins
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed23 May 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCharter House
103-105 Leigh Road
Leigh On Sea
Essex
SS9 1JL
Secretary NameJacqueline Rosalyn Stanley
NationalityBritish
StatusClosed
Appointed23 May 2002(same day as company formation)
RoleCompany Director
Correspondence Address105 Leigh Road
Leigh-On-Sea
Essex
SS9 1JL
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed23 May 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed23 May 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressCharter House
103-105 Leigh Road
Leigh On Sea
Essex
SS9 1JL
RegionEast of England
ConstituencySouthend West
CountyEssex
WardChalkwell
Built Up AreaSouthend-on-Sea
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Mr L.n. Hawkins
100.00%
Ordinary

Financials

Year2014
Net Worth-£52
Cash£3,527
Current Liabilities£4,999

Accounts

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

Filing History

24 December 2013Final Gazette dissolved via voluntary strike-off (1 page)
24 December 2013Final Gazette dissolved via voluntary strike-off (1 page)
10 September 2013First Gazette notice for voluntary strike-off (1 page)
10 September 2013First Gazette notice for voluntary strike-off (1 page)
28 August 2013Application to strike the company off the register (3 pages)
28 August 2013Application to strike the company off the register (3 pages)
20 August 2013Total exemption small company accounts made up to 31 May 2013 (8 pages)
20 August 2013Total exemption small company accounts made up to 31 May 2013 (8 pages)
4 June 2013Annual return made up to 18 May 2013 with a full list of shareholders
Statement of capital on 2013-06-04
  • GBP 100
(3 pages)
4 June 2013Annual return made up to 18 May 2013 with a full list of shareholders
Statement of capital on 2013-06-04
  • GBP 100
(3 pages)
16 July 2012Total exemption small company accounts made up to 31 May 2012 (7 pages)
16 July 2012Total exemption small company accounts made up to 31 May 2012 (7 pages)
29 May 2012Annual return made up to 18 May 2012 with a full list of shareholders (3 pages)
29 May 2012Annual return made up to 18 May 2012 with a full list of shareholders (3 pages)
11 August 2011Total exemption small company accounts made up to 31 May 2011 (7 pages)
11 August 2011Total exemption small company accounts made up to 31 May 2011 (7 pages)
7 June 2011Secretary's details changed for Jacqueline Rosalyn Stanley on 25 May 2011 (2 pages)
7 June 2011Director's details changed for Laurence Norman Hawkins on 25 May 2011 (2 pages)
7 June 2011Director's details changed for Laurence Norman Hawkins on 25 May 2011 (2 pages)
7 June 2011Annual return made up to 18 May 2011 with a full list of shareholders (3 pages)
7 June 2011Annual return made up to 18 May 2011 with a full list of shareholders (3 pages)
7 June 2011Secretary's details changed for Jacqueline Rosalyn Stanley on 25 May 2011 (2 pages)
13 September 2010Total exemption small company accounts made up to 31 May 2010 (6 pages)
13 September 2010Total exemption small company accounts made up to 31 May 2010 (6 pages)
24 May 2010Director's details changed for Laurence Norman Hawkins on 1 November 2009 (2 pages)
24 May 2010Director's details changed for Laurence Norman Hawkins on 1 November 2009 (2 pages)
24 May 2010Director's details changed for Laurence Norman Hawkins on 1 November 2009 (2 pages)
24 May 2010Annual return made up to 18 May 2010 with a full list of shareholders (4 pages)
24 May 2010Annual return made up to 18 May 2010 with a full list of shareholders (4 pages)
7 November 2009Total exemption small company accounts made up to 31 May 2009 (7 pages)
7 November 2009Total exemption small company accounts made up to 31 May 2009 (7 pages)
26 May 2009Return made up to 18/05/09; full list of members (3 pages)
26 May 2009Return made up to 18/05/09; full list of members (3 pages)
13 August 2008Total exemption small company accounts made up to 31 May 2008 (8 pages)
13 August 2008Total exemption small company accounts made up to 31 May 2008 (8 pages)
2 June 2008Return made up to 18/05/08; full list of members (3 pages)
2 June 2008Return made up to 18/05/08; full list of members (3 pages)
15 August 2007Total exemption small company accounts made up to 31 May 2007 (8 pages)
15 August 2007Total exemption small company accounts made up to 31 May 2007 (8 pages)
4 June 2007Return made up to 18/05/07; no change of members (6 pages)
4 June 2007Return made up to 18/05/07; no change of members (6 pages)
21 July 2006Total exemption small company accounts made up to 31 May 2006 (8 pages)
21 July 2006Total exemption small company accounts made up to 31 May 2006 (8 pages)
26 May 2006Return made up to 18/05/06; full list of members (6 pages)
26 May 2006Return made up to 18/05/06; full list of members (6 pages)
18 April 2006Registered office changed on 18/04/06 from: 1 nelson street southend on sea essex SS1 1EG (1 page)
18 April 2006Registered office changed on 18/04/06 from: 1 nelson street southend on sea essex SS1 1EG (1 page)
17 January 2006Total exemption small company accounts made up to 31 May 2005 (6 pages)
17 January 2006Total exemption small company accounts made up to 31 May 2005 (6 pages)
25 May 2005Return made up to 18/05/05; full list of members (6 pages)
25 May 2005Return made up to 18/05/05; full list of members (6 pages)
1 October 2004Total exemption small company accounts made up to 31 May 2004 (6 pages)
1 October 2004Total exemption small company accounts made up to 31 May 2004 (6 pages)
25 May 2004Return made up to 23/05/04; full list of members (6 pages)
25 May 2004Return made up to 23/05/04; full list of members (6 pages)
3 December 2003Registered office changed on 03/12/03 from: suite 9, 89 park street southend on sea essex SS0 7PD (1 page)
3 December 2003Registered office changed on 03/12/03 from: suite 9, 89 park street southend on sea essex SS0 7PD (1 page)
13 August 2003Total exemption small company accounts made up to 31 May 2003 (5 pages)
13 August 2003Total exemption small company accounts made up to 31 May 2003 (5 pages)
4 June 2003Return made up to 23/05/03; full list of members (6 pages)
4 June 2003Return made up to 23/05/03; full list of members (6 pages)
12 June 2002Ad 23/05/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
12 June 2002Ad 23/05/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
6 June 2002Director resigned (1 page)
6 June 2002New secretary appointed (2 pages)
6 June 2002Secretary resigned (1 page)
6 June 2002New director appointed (2 pages)
6 June 2002New secretary appointed (2 pages)
6 June 2002Secretary resigned (1 page)
6 June 2002New director appointed (2 pages)
6 June 2002Director resigned (1 page)
23 May 2002Incorporation (16 pages)
23 May 2002Incorporation (16 pages)