Company NameRob Hawkins Limited
Company StatusDissolved
Company Number04817775
CategoryPrivate Limited Company
Incorporation Date2 July 2003(20 years, 9 months ago)
Dissolution Date24 April 2007 (17 years ago)

Business Activity

Section FConstruction
SIC 4542Joinery Installations
SIC 43320Joinery installation

Directors

Director NameRobert Kenneth Hawkins
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed25 July 2003(3 weeks, 2 days after company formation)
Appointment Duration3 years, 9 months (closed 24 April 2007)
RoleCompany Director
Correspondence Address1 Queen Street
Southminster
Essex
CM0 7BB
Secretary NameLois Rebecca Chalk
NationalityBritish
StatusClosed
Appointed03 February 2004(7 months after company formation)
Appointment Duration3 years, 2 months (closed 24 April 2007)
RoleCompany Director
Correspondence Address3 Garbutt Road
Upminster
Essex
RM14 2XA
Director NameLowtax Nominees Limited (Corporation)
StatusResigned
Appointed02 July 2003(same day as company formation)
Correspondence Address2 Adelaide House Corby Gate
Business Park Priors Haw Road
Corby
Northamptonshire
NN17 5JG
Secretary NameLowtax Secretarial Services Limited (Corporation)
StatusResigned
Appointed02 July 2003(same day as company formation)
Correspondence Address2 Adelaide House Corby Gate Business
Park Priors Haw Road
Corby
Northamptonshire
NN17 5JG

Location

Registered Address122 New London Road
Chelmsford
Essex
CM2 0RG
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£1,621
Cash£2,362
Current Liabilities£8,849

Accounts

Latest Accounts31 March 2005 (19 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

24 April 2007Final Gazette dissolved via voluntary strike-off (1 page)
9 January 2007First Gazette notice for voluntary strike-off (1 page)
20 November 2006Application for striking-off (1 page)
26 July 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
11 July 2005Return made up to 02/07/05; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(2 pages)
6 October 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
5 August 2004Return made up to 02/07/04; full list of members (6 pages)
4 March 2004Accounting reference date shortened from 31/07/04 to 31/03/04 (1 page)
4 March 2004New secretary appointed (2 pages)
4 March 2004Registered office changed on 04/03/04 from: mayflower house high street billericay essex CM12 9FT (1 page)
4 March 2004Secretary resigned (1 page)
11 September 2003Director resigned (1 page)
11 September 2003Ad 25/07/03--------- £ si 99@1=99 £ ic 1/100 (3 pages)
10 September 2003Registered office changed on 10/09/03 from: mayflower house high street billericay essex CN12 9FT (1 page)
5 September 2003New director appointed (2 pages)