Hockley
Essex
SS5 4ST
Director Name | Mrs Jacqueline Mary Halsey |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 2004(same day as company formation) |
Role | Book Keeper |
Country of Residence | United Kingdom |
Correspondence Address | Thistledown Folly Chase Hockley Essex SS5 4SF |
Secretary Name | Mr Christopher Halsey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 April 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Thistledown Folly Chase Hockley Essex SS5 4SF |
Telephone | 01702 202644 |
---|---|
Telephone region | Southend-on-Sea |
Registered Address | Timbers, 37 Fountain Lane Hockley Essex SS5 4ST |
---|---|
Region | East of England |
Constituency | Rayleigh and Wickford |
County | Essex |
Parish | Hockley |
Ward | Hockley |
Built Up Area | Southend-on-Sea |
1 at £1 | Jacqueline Halsey 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£5,282 |
Cash | £985 |
Current Liabilities | £6,267 |
Latest Accounts | 30 November 2017 (6 years, 4 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 November |
24 July 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 May 2018 | First Gazette notice for voluntary strike-off (1 page) |
1 May 2018 | Application to strike the company off the register (3 pages) |
2 March 2018 | Micro company accounts made up to 30 November 2017 (7 pages) |
28 August 2017 | Micro company accounts made up to 30 November 2016 (4 pages) |
28 August 2017 | Micro company accounts made up to 30 November 2016 (4 pages) |
18 April 2017 | Confirmation statement made on 8 April 2017 with updates (5 pages) |
18 April 2017 | Confirmation statement made on 8 April 2017 with updates (5 pages) |
30 August 2016 | Micro company accounts made up to 30 November 2015 (4 pages) |
30 August 2016 | Micro company accounts made up to 30 November 2015 (4 pages) |
14 April 2016 | Annual return made up to 8 April 2016 with a full list of shareholders Statement of capital on 2016-04-14
|
14 April 2016 | Registered office address changed from 75 Crouch Avenue Hullbridge Hockley Essex SS5 6BS to Timbers, 37 Fountain Lane Hockley Essex SS5 4st on 14 April 2016 (1 page) |
14 April 2016 | Registered office address changed from 75 Crouch Avenue Hullbridge Hockley Essex SS5 6BS to Timbers, 37 Fountain Lane Hockley Essex SS5 4st on 14 April 2016 (1 page) |
14 April 2016 | Annual return made up to 8 April 2016 with a full list of shareholders Statement of capital on 2016-04-14
|
8 August 2015 | Total exemption small company accounts made up to 30 November 2014 (8 pages) |
8 August 2015 | Total exemption small company accounts made up to 30 November 2014 (8 pages) |
13 April 2015 | Company name changed holmewood decorating services LTD\certificate issued on 13/04/15
|
13 April 2015 | Company name changed holmewood decorating services LTD\certificate issued on 13/04/15
|
11 April 2015 | Annual return made up to 8 April 2015 with a full list of shareholders Statement of capital on 2015-04-11
|
11 April 2015 | Annual return made up to 8 April 2015 with a full list of shareholders Statement of capital on 2015-04-11
|
11 April 2015 | Annual return made up to 8 April 2015 with a full list of shareholders Statement of capital on 2015-04-11
|
20 August 2014 | Total exemption small company accounts made up to 30 November 2013 (8 pages) |
20 August 2014 | Total exemption small company accounts made up to 30 November 2013 (8 pages) |
11 April 2014 | Annual return made up to 8 April 2014 with a full list of shareholders Statement of capital on 2014-04-11
|
11 April 2014 | Annual return made up to 8 April 2014 with a full list of shareholders Statement of capital on 2014-04-11
|
11 April 2014 | Annual return made up to 8 April 2014 with a full list of shareholders Statement of capital on 2014-04-11
|
17 July 2013 | Total exemption small company accounts made up to 30 November 2012 (8 pages) |
17 July 2013 | Total exemption small company accounts made up to 30 November 2012 (8 pages) |
21 June 2013 | Annual return made up to 8 April 2013 with a full list of shareholders (3 pages) |
21 June 2013 | Annual return made up to 8 April 2013 with a full list of shareholders (3 pages) |
21 June 2013 | Annual return made up to 8 April 2013 with a full list of shareholders (3 pages) |
20 June 2013 | Registered office address changed from 3 Rookery Close Rayleigh Essex SS6 7DN United Kingdom on 20 June 2013 (1 page) |
20 June 2013 | Registered office address changed from 3 Rookery Close Rayleigh Essex SS6 7DN United Kingdom on 20 June 2013 (1 page) |
4 September 2012 | Registered office address changed from Thistledown, Folly Chase Hockley Essex SS5 4SF on 4 September 2012 (1 page) |
4 September 2012 | Registered office address changed from Thistledown, Folly Chase Hockley Essex SS5 4SF on 4 September 2012 (1 page) |
4 September 2012 | Registered office address changed from Thistledown, Folly Chase Hockley Essex SS5 4SF on 4 September 2012 (1 page) |
16 August 2012 | Total exemption small company accounts made up to 30 November 2011 (9 pages) |
16 August 2012 | Total exemption small company accounts made up to 30 November 2011 (9 pages) |
27 April 2012 | Annual return made up to 8 April 2012 with a full list of shareholders (3 pages) |
27 April 2012 | Annual return made up to 8 April 2012 with a full list of shareholders (3 pages) |
27 April 2012 | Annual return made up to 8 April 2012 with a full list of shareholders (3 pages) |
27 March 2012 | Company name changed holmewood property maintenance LIMITED\certificate issued on 27/03/12
|
27 March 2012 | Company name changed holmewood property maintenance LIMITED\certificate issued on 27/03/12
|
22 February 2012 | Company name changed holmewood developments LIMITED\certificate issued on 22/02/12
|
22 February 2012 | Change of name notice (2 pages) |
22 February 2012 | Company name changed holmewood developments LIMITED\certificate issued on 22/02/12
|
22 February 2012 | Change of name notice (2 pages) |
8 May 2011 | Total exemption small company accounts made up to 30 November 2010 (9 pages) |
8 May 2011 | Total exemption small company accounts made up to 30 November 2010 (9 pages) |
19 April 2011 | Termination of appointment of Jacqueline Halsey as a director (1 page) |
19 April 2011 | Appointment of Mr Christopher Halsey as a director (2 pages) |
19 April 2011 | Appointment of Mr Christopher Halsey as a director (2 pages) |
19 April 2011 | Termination of appointment of Jacqueline Halsey as a director (1 page) |
10 April 2011 | Annual return made up to 8 April 2011 with a full list of shareholders (3 pages) |
10 April 2011 | Annual return made up to 8 April 2011 with a full list of shareholders (3 pages) |
10 April 2011 | Annual return made up to 8 April 2011 with a full list of shareholders (3 pages) |
21 April 2010 | Total exemption full accounts made up to 30 November 2009 (13 pages) |
21 April 2010 | Total exemption full accounts made up to 30 November 2009 (13 pages) |
12 April 2010 | Annual return made up to 8 April 2010 with a full list of shareholders (4 pages) |
12 April 2010 | Annual return made up to 8 April 2010 with a full list of shareholders (4 pages) |
12 April 2010 | Annual return made up to 8 April 2010 with a full list of shareholders (4 pages) |
24 September 2009 | Total exemption full accounts made up to 30 November 2008 (10 pages) |
24 September 2009 | Total exemption full accounts made up to 30 November 2008 (10 pages) |
13 April 2009 | Return made up to 08/04/09; full list of members (3 pages) |
13 April 2009 | Return made up to 08/04/09; full list of members (3 pages) |
5 March 2009 | Accounts for a dormant company made up to 30 November 2007 (1 page) |
5 March 2009 | Accounts for a dormant company made up to 30 November 2007 (1 page) |
28 February 2009 | Accounting reference date shortened from 30/04/2008 to 30/11/2007 (1 page) |
28 February 2009 | Accounting reference date shortened from 30/04/2008 to 30/11/2007 (1 page) |
11 April 2008 | Return made up to 08/04/08; full list of members (3 pages) |
11 April 2008 | Return made up to 08/04/08; full list of members (3 pages) |
23 January 2008 | Accounts for a dormant company made up to 30 April 2007 (1 page) |
23 January 2008 | Accounts for a dormant company made up to 30 April 2007 (1 page) |
7 December 2007 | Secretary resigned (1 page) |
7 December 2007 | Secretary resigned (1 page) |
21 April 2007 | Return made up to 08/04/07; no change of members (6 pages) |
21 April 2007 | Return made up to 08/04/07; no change of members (6 pages) |
28 March 2007 | Accounts for a dormant company made up to 30 April 2006 (1 page) |
28 March 2007 | Accounts for a dormant company made up to 30 April 2006 (1 page) |
15 May 2006 | Return made up to 08/04/06; full list of members (6 pages) |
15 May 2006 | Return made up to 08/04/06; full list of members (6 pages) |
16 March 2006 | Accounts for a dormant company made up to 30 April 2005 (2 pages) |
16 March 2006 | Accounts for a dormant company made up to 30 April 2005 (2 pages) |
13 May 2005 | Return made up to 08/04/05; full list of members (6 pages) |
13 May 2005 | Return made up to 08/04/05; full list of members (6 pages) |
8 April 2004 | Incorporation (14 pages) |
8 April 2004 | Incorporation (14 pages) |