Company NameHermosa Essex Printing Supplies Limited
Company StatusDissolved
Company Number05673551
CategoryPrivate Limited Company
Incorporation Date12 January 2006(18 years, 3 months ago)
Dissolution Date19 January 2012 (12 years, 3 months ago)

Business Activity

Section CManufacturing
SIC 2745Other non-ferrous metal production
SIC 24450Other non-ferrous metal production

Directors

Director NameMr Martin Graeme Lewis
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed12 January 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 The Chase
Billericay
Essex
CM11 2DL
Secretary NameGillian Susan Lewis
NationalityBritish
StatusClosed
Appointed12 January 2006(same day as company formation)
RoleCompany Director
Correspondence Address5 The Chase
Billericay
Essex
CM11 2DL

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

Financials

Year2014
Net Worth£4,960
Cash£3,599
Current Liabilities£89,810

Accounts

Latest Accounts31 January 2007 (17 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

19 January 2012Final Gazette dissolved following liquidation (1 page)
19 January 2012Final Gazette dissolved via compulsory strike-off (1 page)
19 January 2012Final Gazette dissolved following liquidation (1 page)
19 October 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
19 October 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
7 July 2011Liquidators' statement of receipts and payments to 2 June 2011 (5 pages)
7 July 2011Liquidators statement of receipts and payments to 2 June 2011 (5 pages)
7 July 2011Liquidators' statement of receipts and payments to 2 June 2011 (5 pages)
7 July 2011Liquidators statement of receipts and payments to 2 June 2011 (5 pages)
24 February 2011Notice of ceasing to act as a voluntary liquidator (1 page)
24 February 2011Notice of ceasing to act as a voluntary liquidator (1 page)
24 February 2011Appointment of a voluntary liquidator (2 pages)
24 February 2011Appointment of a voluntary liquidator (2 pages)
24 February 2011Court order insolvency:replacement of liquidator (11 pages)
24 February 2011Court order INSOLVENCY:replacement of liquidator (11 pages)
19 January 2011Liquidators statement of receipts and payments to 2 December 2010 (5 pages)
19 January 2011Liquidators' statement of receipts and payments to 2 December 2010 (5 pages)
19 January 2011Liquidators statement of receipts and payments to 2 December 2010 (5 pages)
19 January 2011Liquidators' statement of receipts and payments to 2 December 2010 (5 pages)
15 June 2010Liquidators' statement of receipts and payments to 2 June 2010 (5 pages)
15 June 2010Liquidators statement of receipts and payments to 2 June 2010 (5 pages)
15 June 2010Liquidators' statement of receipts and payments to 2 June 2010 (5 pages)
15 June 2010Liquidators statement of receipts and payments to 2 June 2010 (5 pages)
15 January 2010Liquidators' statement of receipts and payments to 2 December 2009 (5 pages)
15 January 2010Liquidators statement of receipts and payments to 2 December 2009 (5 pages)
15 January 2010Liquidators' statement of receipts and payments to 2 December 2009 (5 pages)
15 January 2010Liquidators statement of receipts and payments to 2 December 2009 (5 pages)
11 August 2009Registered office changed on 11/08/2009 from little oakhurst 2 blackmore road kelvedon hatch brentwood essex CM15 0AP (1 page)
11 August 2009Registered office changed on 11/08/2009 from little oakhurst 2 blackmore road kelvedon hatch brentwood essex CM15 0AP (1 page)
2 July 2009Liquidators statement of receipts and payments to 2 June 2009 (5 pages)
2 July 2009Liquidators' statement of receipts and payments to 2 June 2009 (5 pages)
2 July 2009Liquidators statement of receipts and payments to 2 June 2009 (5 pages)
2 July 2009Liquidators' statement of receipts and payments to 2 June 2009 (5 pages)
6 June 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
6 June 2008Appointment of a voluntary liquidator (1 page)
6 June 2008Appointment of a voluntary liquidator (1 page)
6 June 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2008-06-03
(1 page)
19 October 2007Total exemption small company accounts made up to 31 January 2007 (3 pages)
19 October 2007Total exemption small company accounts made up to 31 January 2007 (3 pages)
23 March 2007Registered office changed on 23/03/07 from: little oakhurst 2 blackmore road kelvedon hatch brentwood essex CM15 0AP (1 page)
23 March 2007Registered office changed on 23/03/07 from: little oakhurst 2 blackmore road kelvedon hatch brentwood essex CM15 0AP (1 page)
27 January 2007Return made up to 12/01/07; full list of members
  • 363(287) ‐ Registered office changed on 27/01/07
(6 pages)
27 January 2007Return made up to 12/01/07; full list of members (6 pages)
12 January 2006Incorporation (16 pages)
12 January 2006Incorporation (16 pages)