Company NameG Hawkins & Co Limited
Company StatusDissolved
Company Number04664424
CategoryPrivate Limited Company
Incorporation Date12 February 2003(21 years, 2 months ago)
Dissolution Date17 July 2014 (9 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 69203Tax consultancy

Directors

Director NameAnthony Leonard Matthews
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed12 February 2003(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address55 Halstow Way
Pitsea
Essex
SS13 2NY
Director NameAnthony Alfred George Palser
Date of BirthJune 1951 (Born 72 years ago)
NationalityEnglish
StatusClosed
Appointed12 February 2003(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address81 Hayes Lane
Kenley
Surrey
CR8 5JR
Secretary NameAnthony Leonard Matthews
NationalityBritish
StatusClosed
Appointed12 February 2003(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address55 Halstow Way
Pitsea
Essex
SS13 2NY
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed12 February 2003(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed12 February 2003(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address2 Nelson Street
Southend On Sea
Essex
SS1 1EF
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardMilton
Built Up AreaSouthend-on-Sea

Shareholders

1 at £1A.a.g. Palser
50.00%
Ordinary
1 at £1A.l. Matthews
50.00%
Ordinary

Financials

Year2014
Turnover£139,293
Gross Profit£139,293
Net Worth-£37,884
Cash£9,352
Current Liabilities£80,654

Accounts

Latest Accounts31 March 2012 (12 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

17 July 2014Final Gazette dissolved following liquidation (1 page)
17 July 2014Final Gazette dissolved following liquidation (1 page)
17 July 2014Final Gazette dissolved via compulsory strike-off (1 page)
17 April 2014Return of final meeting in a creditors' voluntary winding up (7 pages)
17 April 2014Return of final meeting in a creditors' voluntary winding up (7 pages)
22 May 2013Registered office address changed from 81 Hayes Lane Kenley Surrey CR8 5JR England on 22 May 2013 (2 pages)
22 May 2013Registered office address changed from 81 Hayes Lane Kenley Surrey CR8 5JR England on 22 May 2013 (2 pages)
9 May 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
9 May 2013Appointment of a voluntary liquidator (1 page)
9 May 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
9 May 2013Appointment of a voluntary liquidator (1 page)
9 May 2013Statement of affairs with form 4.19 (14 pages)
9 May 2013Statement of affairs with form 4.19 (14 pages)
9 January 2013Total exemption full accounts made up to 31 March 2012 (10 pages)
9 January 2013Total exemption full accounts made up to 31 March 2012 (10 pages)
21 August 2012Registered office address changed from 128-130 the Grove Stratford London E15 1NS on 21 August 2012 (1 page)
21 August 2012Registered office address changed from 128-130 the Grove Stratford London E15 1NS on 21 August 2012 (1 page)
13 March 2012Annual return made up to 12 February 2012 with a full list of shareholders
Statement of capital on 2012-03-13
  • GBP 2
(5 pages)
13 March 2012Annual return made up to 12 February 2012 with a full list of shareholders
Statement of capital on 2012-03-13
  • GBP 2
(5 pages)
6 January 2012Total exemption full accounts made up to 31 March 2011 (10 pages)
6 January 2012Total exemption full accounts made up to 31 March 2011 (10 pages)
29 March 2011Annual return made up to 12 February 2011 with a full list of shareholders (5 pages)
29 March 2011Annual return made up to 12 February 2011 with a full list of shareholders (5 pages)
6 January 2011Total exemption full accounts made up to 31 March 2010 (10 pages)
6 January 2011Total exemption full accounts made up to 31 March 2010 (10 pages)
1 March 2010Total exemption full accounts made up to 31 March 2009 (10 pages)
1 March 2010Total exemption full accounts made up to 31 March 2009 (10 pages)
17 February 2010Director's details changed for Anthony Leonard Matthews on 1 February 2010 (2 pages)
17 February 2010Director's details changed for Anthony Alfred George Palser on 1 February 2010 (2 pages)
17 February 2010Director's details changed for Anthony Alfred George Palser on 1 February 2010 (2 pages)
17 February 2010Annual return made up to 12 February 2010 with a full list of shareholders (5 pages)
17 February 2010Director's details changed for Anthony Leonard Matthews on 1 February 2010 (2 pages)
17 February 2010Director's details changed for Anthony Alfred George Palser on 1 February 2010 (2 pages)
17 February 2010Annual return made up to 12 February 2010 with a full list of shareholders (5 pages)
17 February 2010Director's details changed for Anthony Leonard Matthews on 1 February 2010 (2 pages)
7 April 2009Total exemption full accounts made up to 31 March 2008 (10 pages)
7 April 2009Total exemption full accounts made up to 31 March 2008 (10 pages)
2 March 2009Return made up to 12/02/09; full list of members (4 pages)
2 March 2009Return made up to 12/02/09; full list of members (4 pages)
16 April 2008Total exemption full accounts made up to 31 March 2007 (10 pages)
16 April 2008Total exemption full accounts made up to 31 March 2007 (10 pages)
3 April 2008Return made up to 12/02/08; no change of members (7 pages)
3 April 2008Return made up to 12/02/08; no change of members (7 pages)
20 March 2007Return made up to 12/02/07; full list of members (7 pages)
20 March 2007Return made up to 12/02/07; full list of members (7 pages)
8 February 2007Total exemption full accounts made up to 31 March 2006 (10 pages)
8 February 2007Total exemption full accounts made up to 31 March 2006 (10 pages)
21 February 2006Return made up to 12/02/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 February 2006Return made up to 12/02/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 January 2006Total exemption full accounts made up to 31 March 2005 (10 pages)
30 January 2006Total exemption full accounts made up to 31 March 2005 (10 pages)
23 February 2005Return made up to 12/02/05; full list of members (7 pages)
23 February 2005Return made up to 12/02/05; full list of members (7 pages)
14 December 2004Total exemption full accounts made up to 31 March 2004 (10 pages)
14 December 2004Total exemption full accounts made up to 31 March 2004 (10 pages)
26 February 2004Accounting reference date extended from 29/02/04 to 31/03/04 (1 page)
26 February 2004Return made up to 12/02/04; full list of members (7 pages)
26 February 2004Return made up to 12/02/04; full list of members (7 pages)
26 February 2004Accounting reference date extended from 29/02/04 to 31/03/04 (1 page)
23 February 2004Ad 01/04/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
23 February 2004Ad 01/04/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
5 March 2003New secretary appointed;new director appointed (2 pages)
5 March 2003New secretary appointed;new director appointed (2 pages)
26 February 2003Director resigned (1 page)
26 February 2003New director appointed (2 pages)
26 February 2003New director appointed (2 pages)
26 February 2003Secretary resigned (1 page)
26 February 2003Director resigned (1 page)
26 February 2003Secretary resigned (1 page)
12 February 2003Incorporation (19 pages)
12 February 2003Incorporation (19 pages)