Company NameHathaway Corporate (UK) Limited
Company StatusDissolved
Company Number06661322
CategoryPrivate Limited Company
Incorporation Date31 July 2008(15 years, 9 months ago)
Dissolution Date8 February 2011 (13 years, 2 months ago)
Previous NameHathaway Corporate Ltd

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMiss Stephanie Hawkes
Date of BirthOctober 1988 (Born 35 years ago)
NationalityBritish
StatusClosed
Appointed16 October 2008(2 months, 2 weeks after company formation)
Appointment Duration2 years, 3 months (closed 08 February 2011)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence AddressSecond Floor, De Burgh House Market Road
Wickford
Essex
SS12 0BB
Secretary NameKingsley Secretaries Limited (Corporation)
StatusClosed
Appointed16 October 2008(2 months, 2 weeks after company formation)
Appointment Duration2 years, 3 months (closed 08 February 2011)
Correspondence Address2nd Floor De Burgh House
Market Road
Wickford
Essex
SS12 0BB
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2008(2 weeks, 6 days after company formation)
Appointment Duration1 month, 3 weeks (resigned 16 October 2008)
RolePersonal Assistant
Country of ResidenceEngland
Correspondence Address69 Richmond Avenue
Prestwich
M25 0LW
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed31 July 2008(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address2nd Floor De Burgh House
Market Road
Wickford
Essex
SS12 0BB
RegionEast of England
ConstituencyRayleigh and Wickford
CountyEssex
WardWickford Castledon
Built Up AreaBasildon
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth-£2,080
Cash£916
Current Liabilities£2,996

Accounts

Latest Accounts31 December 2009 (14 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

8 February 2011Final Gazette dissolved via voluntary strike-off (1 page)
8 February 2011Final Gazette dissolved via voluntary strike-off (1 page)
26 October 2010First Gazette notice for voluntary strike-off (1 page)
26 October 2010First Gazette notice for voluntary strike-off (1 page)
12 October 2010Application to strike the company off the register (3 pages)
12 October 2010Application to strike the company off the register (3 pages)
9 August 2010Amended total exemption small company accounts made up to 31 December 2009 (4 pages)
9 August 2010Amended accounts made up to 31 December 2009 (4 pages)
1 May 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
1 May 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
18 March 2010Previous accounting period extended from 31 July 2009 to 31 December 2009 (1 page)
18 March 2010Previous accounting period extended from 31 July 2009 to 31 December 2009 (1 page)
12 January 2010Director's details changed for Miss Stephanie Hawkes on 1 October 2009 (2 pages)
12 January 2010Director's details changed for Miss Stephanie Hawkes on 1 October 2009 (2 pages)
12 January 2010Director's details changed for Miss Stephanie Hawkes on 1 October 2009 (2 pages)
9 December 2009Director's details changed for Miss Stephanie Hawkes on 9 December 2009 (2 pages)
9 December 2009Director's details changed for Miss Stephanie Hawkes on 9 December 2009 (2 pages)
9 December 2009Director's details changed for Miss Stephanie Hawkes on 9 December 2009 (2 pages)
20 August 2009Return made up to 31/07/09; full list of members (4 pages)
20 August 2009Return made up to 31/07/09; full list of members (4 pages)
20 May 2009Company name changed hathaway corporate LTD\certificate issued on 20/05/09 (2 pages)
20 May 2009Company name changed hathaway corporate LTD\certificate issued on 20/05/09 (2 pages)
20 January 2009Director's change of particulars / stephanie hawkes / 12/01/2009 (1 page)
20 January 2009Director's Change of Particulars / stephanie hawkes / 12/01/2009 / HouseName/Number was: 28, now: 29; Street was: malting villas road, now: lesney gardens; Post Code was: SS4 1RU, now: SS4 1TY (1 page)
31 October 2008Resolutions
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
(1 page)
22 October 2008Ad 16/10/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
22 October 2008Secretary appointed kingsley secretaries LIMITED (1 page)
22 October 2008Director appointed miss stephanie hawkes (1 page)
22 October 2008Secretary appointed kingsley secretaries LIMITED (1 page)
22 October 2008Director appointed miss stephanie hawkes (1 page)
22 October 2008Ad 16/10/08 gbp si 99@1=99 gbp ic 1/100 (2 pages)
16 October 2008Appointment terminated director yomtov jacobs (1 page)
16 October 2008Registered office changed on 16/10/2008 from 39A leicester road salford manchester M7 4AS (1 page)
16 October 2008Appointment Terminated Director yomtov jacobs (1 page)
16 October 2008Registered office changed on 16/10/2008 from 39A leicester road salford manchester M7 4AS (1 page)
21 August 2008Director appointed mr yomtov eliezer jacobs (1 page)
21 August 2008Director appointed mr yomtov eliezer jacobs (1 page)
20 August 2008Appointment terminated director form 10 directors fd LTD (1 page)
20 August 2008Appointment Terminated Director form 10 directors fd LTD (1 page)
31 July 2008Incorporation (9 pages)
31 July 2008Incorporation (9 pages)