Hawkwell
Hockley
Essex
SS5 4EL
Director Name | Mark Peter King |
---|---|
Date of Birth | July 1982 (Born 41 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 November 2015(13 years, 4 months after company formation) |
Appointment Duration | 1 year, 12 months (closed 07 November 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 80 Hawkwell Chase Hawkwell Essex SS5 4NE |
Director Name | Peter Gordon King |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2002(same day as company formation) |
Role | Automotive Engineer |
Country of Residence | England |
Correspondence Address | 159 Main Road Hawkwell Hockley Essex SS5 4EL |
Director Name | Wildman & Battell Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 June 2002(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Secretary Name | Same-Day Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 June 2002(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Registered Address | Rochester House 275 Baddow Road Chelmsford Essex CM2 7QA |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Parish | Great Baddow |
Ward | Great Baddow East |
Built Up Area | Chelmsford |
1 at £1 | Josephine Jean King 50.00% Ordinary |
---|---|
1 at £1 | Peter Gordon King 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£368 |
Current Liabilities | £4,073 |
Latest Accounts | 31 March 2016 (8 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
7 November 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
7 November 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
22 August 2017 | First Gazette notice for compulsory strike-off (1 page) |
22 August 2017 | First Gazette notice for compulsory strike-off (1 page) |
23 December 2016 | Micro company accounts made up to 31 March 2016 (2 pages) |
23 December 2016 | Micro company accounts made up to 31 March 2016 (2 pages) |
6 June 2016 | Termination of appointment of Peter Gordon King as a director on 21 October 2015 (1 page) |
6 June 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
6 June 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
6 June 2016 | Termination of appointment of Peter Gordon King as a director on 21 October 2015 (1 page) |
22 March 2016 | Appointment of Mark Peter King as a director on 9 November 2015 (2 pages) |
22 March 2016 | Appointment of Mark Peter King as a director on 9 November 2015 (2 pages) |
24 December 2015 | Micro company accounts made up to 31 March 2015 (2 pages) |
24 December 2015 | Micro company accounts made up to 31 March 2015 (2 pages) |
2 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
2 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
18 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
18 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
2 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
2 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
3 June 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (4 pages) |
3 June 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (4 pages) |
3 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
3 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
8 June 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (4 pages) |
8 June 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (4 pages) |
19 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
19 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
20 October 2011 | Registered office address changed from 37, Fraser Close Chelmsford Essex CM2 0TD England on 20 October 2011 (1 page) |
20 October 2011 | Registered office address changed from 37, Fraser Close Chelmsford Essex CM2 0TD England on 20 October 2011 (1 page) |
5 July 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (4 pages) |
5 July 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (4 pages) |
6 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
6 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
3 June 2010 | Director's details changed for Peter Gordon King on 31 May 2010 (2 pages) |
3 June 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (4 pages) |
3 June 2010 | Director's details changed for Peter Gordon King on 31 May 2010 (2 pages) |
3 June 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (4 pages) |
3 June 2010 | Director's details changed for Peter Gordon King on 31 May 2010 (2 pages) |
3 June 2010 | Director's details changed for Peter Gordon King on 31 May 2010 (2 pages) |
1 February 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
1 February 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
16 December 2009 | Registered office address changed from 83 High Street Rayleigh Essex SS6 7EJ on 16 December 2009 (1 page) |
16 December 2009 | Registered office address changed from 83 High Street Rayleigh Essex SS6 7EJ on 16 December 2009 (1 page) |
17 June 2009 | Return made up to 31/05/09; full list of members (3 pages) |
17 June 2009 | Return made up to 31/05/09; full list of members (3 pages) |
10 October 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
10 October 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
16 June 2008 | Return made up to 31/05/08; full list of members (3 pages) |
16 June 2008 | Return made up to 31/05/08; full list of members (3 pages) |
23 January 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
23 January 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
11 June 2007 | Return made up to 31/05/07; full list of members (2 pages) |
11 June 2007 | Return made up to 31/05/07; full list of members (2 pages) |
8 June 2007 | Director's particulars changed (1 page) |
8 June 2007 | Secretary's particulars changed (1 page) |
8 June 2007 | Secretary's particulars changed (1 page) |
8 June 2007 | Director's particulars changed (1 page) |
27 October 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
27 October 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
1 June 2006 | Return made up to 31/05/06; full list of members (2 pages) |
1 June 2006 | Return made up to 31/05/06; full list of members (2 pages) |
17 October 2005 | Total exemption small company accounts made up to 31 March 2005 (3 pages) |
17 October 2005 | Total exemption small company accounts made up to 31 March 2005 (3 pages) |
7 June 2005 | Return made up to 31/05/05; full list of members (2 pages) |
7 June 2005 | Return made up to 31/05/05; full list of members (2 pages) |
10 November 2004 | Total exemption small company accounts made up to 31 March 2004 (3 pages) |
10 November 2004 | Total exemption small company accounts made up to 31 March 2004 (3 pages) |
24 June 2004 | Return made up to 08/06/04; full list of members (6 pages) |
24 June 2004 | Return made up to 08/06/04; full list of members (6 pages) |
7 July 2003 | Total exemption small company accounts made up to 31 March 2003 (3 pages) |
7 July 2003 | Total exemption small company accounts made up to 31 March 2003 (3 pages) |
27 June 2003 | Return made up to 19/06/03; full list of members (6 pages) |
27 June 2003 | Return made up to 19/06/03; full list of members (6 pages) |
6 August 2002 | Accounting reference date shortened from 30/06/03 to 31/03/03 (1 page) |
6 August 2002 | New secretary appointed (2 pages) |
6 August 2002 | New director appointed (2 pages) |
6 August 2002 | Accounting reference date shortened from 30/06/03 to 31/03/03 (1 page) |
6 August 2002 | New director appointed (2 pages) |
6 August 2002 | New secretary appointed (2 pages) |
8 July 2002 | Registered office changed on 08/07/02 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page) |
8 July 2002 | Secretary resigned (1 page) |
8 July 2002 | Registered office changed on 08/07/02 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page) |
8 July 2002 | Director resigned (1 page) |
8 July 2002 | Secretary resigned (1 page) |
8 July 2002 | Director resigned (1 page) |
25 June 2002 | Incorporation (14 pages) |
25 June 2002 | Incorporation (14 pages) |