Company NameHoblongs Engineering Limited
Company StatusDissolved
Company Number05126170
CategoryPrivate Limited Company
Incorporation Date12 May 2004(19 years, 11 months ago)
Dissolution Date13 July 2010 (13 years, 9 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameDenise Patricia Anne Manning
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed12 May 2004(same day as company formation)
RoleSecretary
Correspondence AddressMedhurst
High Easter Road
Dunmow
Essex
CM6 1LZ
Director NameGeoffrey Roger Manning
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed12 May 2004(same day as company formation)
RoleEngineer
Correspondence AddressMedhurst
High Easter Road
Dunmow
Essex
CM6 1LZ
Secretary NameDenise Patricia Anne Manning
NationalityBritish
StatusClosed
Appointed12 May 2004(same day as company formation)
RoleSecretary
Correspondence AddressMedhurst
High Easter Road
Dunmow
Essex
CM6 1LZ
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed12 May 2004(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed12 May 2004(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressC/O Hoblongs Engineering
Hoblongs Industrial Estate
Chelmsford Road, Dunmow
Essex
CM6 1JA
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishGreat Dunmow
WardGreat Dunmow South & Barnston
Built Up AreaGreat Dunmow

Accounts

Latest Accounts31 March 2009 (15 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

13 July 2010Final Gazette dissolved via voluntary strike-off (1 page)
13 July 2010Final Gazette dissolved via voluntary strike-off (1 page)
30 March 2010First Gazette notice for voluntary strike-off (1 page)
30 March 2010First Gazette notice for voluntary strike-off (1 page)
16 March 2010Application to strike the company off the register (3 pages)
16 March 2010Application to strike the company off the register (3 pages)
10 September 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
10 September 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
15 May 2009Return made up to 12/05/09; full list of members (4 pages)
15 May 2009Return made up to 12/05/09; full list of members (4 pages)
12 August 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
12 August 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
22 May 2008Return made up to 12/05/08; full list of members (4 pages)
22 May 2008Return made up to 12/05/08; full list of members (4 pages)
13 August 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
13 August 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
13 June 2007Return made up to 12/05/07; full list of members (3 pages)
13 June 2007Return made up to 12/05/07; full list of members (3 pages)
27 November 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
27 November 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
6 June 2006Director's particulars changed (1 page)
6 June 2006Return made up to 12/05/06; full list of members (5 pages)
6 June 2006Director's particulars changed (1 page)
6 June 2006Return made up to 12/05/06; full list of members (5 pages)
6 June 2006Secretary's particulars changed;director's particulars changed (1 page)
6 June 2006Secretary's particulars changed;director's particulars changed (1 page)
1 February 2006Total exemption full accounts made up to 31 March 2005 (10 pages)
1 February 2006Total exemption full accounts made up to 31 March 2005 (10 pages)
30 June 2005Return made up to 12/05/05; full list of members (3 pages)
30 June 2005Return made up to 12/05/05; full list of members (3 pages)
27 April 2005Ad 12/05/04--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages)
27 April 2005Ad 12/05/04--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages)
12 January 2005Accounting reference date shortened from 31/05/05 to 31/03/05 (1 page)
12 January 2005Accounting reference date shortened from 31/05/05 to 31/03/05 (1 page)
1 July 2004Memorandum and Articles of Association (17 pages)
1 July 2004Memorandum and Articles of Association (17 pages)
29 June 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
29 June 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
29 June 2004£ nc 750000/1000000 12/05/04 (1 page)
29 June 2004£ nc 750000/1000000 12/05/04 (1 page)
18 May 2004New director appointed (2 pages)
18 May 2004New secretary appointed;new director appointed (2 pages)
18 May 2004New director appointed (2 pages)
18 May 2004Secretary resigned (1 page)
18 May 2004Director resigned (1 page)
18 May 2004Secretary resigned (1 page)
18 May 2004New secretary appointed;new director appointed (2 pages)
18 May 2004Director resigned (1 page)
12 May 2004Incorporation (20 pages)
12 May 2004Incorporation (20 pages)