Company NameWickford Hobbies And Craft Limited
Company StatusDissolved
Company Number05312498
CategoryPrivate Limited Company
Incorporation Date14 December 2004(19 years, 4 months ago)
Dissolution Date20 September 2018 (5 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameIrene Jacqueline Young
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed14 December 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Clarence Road
Southend On Sea
Essex
SS1 1AN
Director NameMr John Young
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed14 December 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Clarence Road
Southend On Sea
Essex
SS1 1AN
Secretary NameIrene Jacqueline Young
NationalityBritish
StatusClosed
Appointed17 December 2004(3 days after company formation)
Appointment Duration13 years, 9 months (closed 20 September 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Clarence Road
Southend On Sea
Essex
SS1 1AN
Secretary NameOrinda Registrars Limited (Corporation)
StatusResigned
Appointed14 December 2004(same day as company formation)
Correspondence AddressCommerce House
845 London Road
Westcliff On Sea
Essex
SS0 9SZ

Location

Registered Address18 Clarence Road
Southend On Sea
Essex
SS1 1AN
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardMilton
Built Up AreaSouthend-on-Sea

Financials

Year2012
Net Worth-£46,160
Cash£2,766
Current Liabilities£90,184

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

20 September 2018Final Gazette dissolved following liquidation (1 page)
20 June 2018Return of final meeting in a creditors' voluntary winding up (8 pages)
23 February 2018Liquidators' statement of receipts and payments to 17 November 2017 (8 pages)
14 February 2017Liquidators' statement of receipts and payments to 17 November 2016 (8 pages)
14 February 2017Liquidators' statement of receipts and payments to 17 November 2016 (8 pages)
9 February 2017Registered office address changed from 2 Nelson Street Southend-on-Sea Essex SS1 1EF to 18 Clarence Road Southend on Sea Essex SS1 1AN on 9 February 2017 (2 pages)
9 February 2017Registered office address changed from 2 Nelson Street Southend-on-Sea Essex SS1 1EF to 18 Clarence Road Southend on Sea Essex SS1 1AN on 9 February 2017 (2 pages)
7 December 2015Notice to Registrar of Companies of Notice of disclaimer (2 pages)
7 December 2015Notice to Registrar of Companies of Notice of disclaimer (2 pages)
3 December 2015Appointment of a voluntary liquidator (1 page)
3 December 2015Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-11-18
(1 page)
3 December 2015Statement of affairs with form 4.19 (9 pages)
3 December 2015Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-11-18
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-11-18
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-11-18
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-11-18
(1 page)
3 December 2015Appointment of a voluntary liquidator (1 page)
3 December 2015Statement of affairs with form 4.19 (9 pages)
18 November 2015Registered office address changed from Millhouse 32-38 East Street Rochford Essex SS4 1DB to 2 Nelson Street Southend-on-Sea Essex SS1 1EF on 18 November 2015 (2 pages)
18 November 2015Registered office address changed from Millhouse 32-38 East Street Rochford Essex SS4 1DB to 2 Nelson Street Southend-on-Sea Essex SS1 1EF on 18 November 2015 (2 pages)
8 January 2015Annual return made up to 14 December 2014 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 2
(5 pages)
8 January 2015Annual return made up to 14 December 2014 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 2
(5 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
9 January 2014Annual return made up to 14 December 2013 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 2
(5 pages)
9 January 2014Annual return made up to 14 December 2013 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 2
(5 pages)
7 October 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
7 October 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
8 January 2013Annual return made up to 14 December 2012 with a full list of shareholders (5 pages)
8 January 2013Annual return made up to 14 December 2012 with a full list of shareholders (5 pages)
3 October 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
3 October 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
6 August 2012Registered office address changed from 83 High Street Rayleigh Essex SS6 7EJ on 6 August 2012 (1 page)
6 August 2012Registered office address changed from 83 High Street Rayleigh Essex SS6 7EJ on 6 August 2012 (1 page)
6 August 2012Registered office address changed from 83 High Street Rayleigh Essex SS6 7EJ on 6 August 2012 (1 page)
21 January 2012Annual return made up to 14 December 2011 with a full list of shareholders (3 pages)
21 January 2012Annual return made up to 14 December 2011 with a full list of shareholders (3 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
26 January 2011Annual return made up to 14 December 2010 with a full list of shareholders (3 pages)
26 January 2011Annual return made up to 14 December 2010 with a full list of shareholders (3 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
18 January 2010Director's details changed for Irene Jacqueline Young on 1 October 2009 (2 pages)
18 January 2010Director's details changed for John Young on 1 October 2009 (2 pages)
18 January 2010Secretary's details changed for Irene Jacqueline Young on 1 October 2009 (1 page)
18 January 2010Director's details changed for John Young on 1 October 2009 (2 pages)
18 January 2010Secretary's details changed for Irene Jacqueline Young on 1 October 2009 (1 page)
18 January 2010Director's details changed for Irene Jacqueline Young on 1 October 2009 (2 pages)
18 January 2010Director's details changed for Irene Jacqueline Young on 1 October 2009 (2 pages)
18 January 2010Annual return made up to 14 December 2009 with a full list of shareholders (4 pages)
18 January 2010Director's details changed for John Young on 1 October 2009 (2 pages)
18 January 2010Secretary's details changed for Irene Jacqueline Young on 1 October 2009 (1 page)
18 January 2010Annual return made up to 14 December 2009 with a full list of shareholders (4 pages)
6 November 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
6 November 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
19 December 2008Return made up to 14/12/08; full list of members (4 pages)
19 December 2008Return made up to 14/12/08; full list of members (4 pages)
8 October 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
8 October 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
17 January 2008Return made up to 14/12/07; full list of members (2 pages)
17 January 2008Return made up to 14/12/07; full list of members (2 pages)
12 September 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
12 September 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
5 January 2007Return made up to 14/12/06; full list of members (2 pages)
5 January 2007Return made up to 14/12/06; full list of members (2 pages)
8 September 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
8 September 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
3 March 2006Return made up to 14/12/05; full list of members (2 pages)
3 March 2006Return made up to 14/12/05; full list of members (2 pages)
23 December 2004New secretary appointed (2 pages)
23 December 2004Secretary resigned (1 page)
23 December 2004Secretary resigned (1 page)
23 December 2004New secretary appointed (2 pages)
14 December 2004Incorporation (13 pages)
14 December 2004Incorporation (13 pages)