Company NameHadleigh Car Sales Limited
Company StatusDissolved
Company Number06678859
CategoryPrivate Limited Company
Incorporation Date21 August 2008(15 years, 8 months ago)
Dissolution Date10 December 2013 (10 years, 4 months ago)

Business Activity

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

Directors

Director NameJason Thomas Rowland
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed21 August 2008(same day as company formation)
RoleSales Manager
Country of ResidenceUnited Kingdom
Correspondence Address10 Martingale
Benfleet
Essex
SS7 3DP
Director NameMr Clifford John Mills
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed21 August 2008(same day as company formation)
RoleSecurity Consultant
Country of ResidenceEngland
Correspondence Address3 Berne Hall Court
Station Road
Wickford
Essex
SS11 7NE
Director NameChristopher Garrod
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2008(1 week, 4 days after company formation)
Appointment Duration4 years, 11 months (resigned 31 July 2013)
RoleSalesman
Country of ResidenceUnited Kingdom
Correspondence Address6 Dawlish Crescent
Rayleigh
Essex
SS7 9PN
Director NameRWL Directors Limited (Corporation)
StatusResigned
Appointed21 August 2008(same day as company formation)
Correspondence AddressRegis House 134 Percival Road
Enfield
Middlesex
EN1 1QU
Secretary NameRWL Registrars Limited (Corporation)
StatusResigned
Appointed21 August 2008(same day as company formation)
Correspondence AddressRegis House 134 Percival Road
Enfield
Middlesex
EN1 1QU

Location

Registered Address220 London Road
Hadleigh
Essex
SS7 2PD
RegionEast of England
ConstituencyCastle Point
CountyEssex
WardSt James
Built Up AreaSouthend-on-Sea

Shareholders

50 at £1Christopher Garrod
33.33%
Other
50 at £1Clifford John Mills
33.33%
Ordinary
50 at £1Jason Thomas Rowland
33.33%
Ordinary

Financials

Year2014
Net Worth£680
Cash£537
Current Liabilities£17,686

Accounts

Latest Accounts31 August 2010 (13 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

10 December 2013Final Gazette dissolved via voluntary strike-off (1 page)
10 December 2013Final Gazette dissolved via voluntary strike-off (1 page)
9 September 2013Termination of appointment of Christopher Garrod as a director on 31 July 2013 (1 page)
9 September 2013Termination of appointment of Christopher Garrod as a director (1 page)
27 August 2013First Gazette notice for voluntary strike-off (1 page)
27 August 2013First Gazette notice for voluntary strike-off (1 page)
1 May 2012Voluntary strike-off action has been suspended (1 page)
1 May 2012Voluntary strike-off action has been suspended (1 page)
3 April 2012First Gazette notice for voluntary strike-off (1 page)
3 April 2012First Gazette notice for voluntary strike-off (1 page)
22 March 2012Application to strike the company off the register (3 pages)
22 March 2012Application to strike the company off the register (3 pages)
31 August 2011Annual return made up to 21 August 2011 with a full list of shareholders
Statement of capital on 2011-08-31
  • GBP 150
(5 pages)
31 August 2011Annual return made up to 21 August 2011 with a full list of shareholders
Statement of capital on 2011-08-31
  • GBP 150
(5 pages)
1 July 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
1 July 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
7 October 2010Director's details changed for Jason Thomas Rowland on 1 August 2010 (2 pages)
7 October 2010Director's details changed for Christopher Garrod on 1 August 2010 (2 pages)
7 October 2010Director's details changed for Jason Thomas Rowland on 1 August 2010 (2 pages)
7 October 2010Annual return made up to 21 August 2010 with a full list of shareholders (5 pages)
7 October 2010Director's details changed for Christopher Garrod on 1 August 2010 (2 pages)
7 October 2010Director's details changed for Jason Thomas Rowland on 1 August 2010 (2 pages)
7 October 2010Annual return made up to 21 August 2010 with a full list of shareholders (5 pages)
7 October 2010Director's details changed for Christopher Garrod on 1 August 2010 (2 pages)
30 September 2010Total exemption small company accounts made up to 31 August 2009 (3 pages)
30 September 2010Total exemption small company accounts made up to 31 August 2009 (3 pages)
12 August 2010Termination of appointment of Clifford Mills as a director (2 pages)
12 August 2010Termination of appointment of Clifford Mills as a director (2 pages)
23 February 2010Compulsory strike-off action has been discontinued (1 page)
23 February 2010Compulsory strike-off action has been discontinued (1 page)
20 February 2010Annual return made up to 21 August 2009 with a full list of shareholders (4 pages)
20 February 2010Annual return made up to 21 August 2009 with a full list of shareholders (4 pages)
15 December 2009First Gazette notice for compulsory strike-off (1 page)
15 December 2009First Gazette notice for compulsory strike-off (1 page)
7 April 2009Ad 22/08/08 gbp si 149@1=149 gbp ic 1/150 (2 pages)
7 April 2009Ad 22/08/08\gbp si 149@1=149\gbp ic 1/150\ (2 pages)
17 October 2008Director's change of particulars / christopher garrod / 01/09/2008 (1 page)
17 October 2008Director's Change of Particulars / christopher garrod / 01/09/2008 / HouseName/Number was: 16, now: 6; Street was: ash road, now: dawlish crescent; Post Town was: benfleet, now: rayleigh; Post Code was: SS7 2BA, now: SS7 9PN (1 page)
12 September 2008Director appointed christopher garrod (1 page)
12 September 2008Director appointed christopher garrod (1 page)
10 September 2008Director appointed jason thomas rowland (4 pages)
10 September 2008Director appointed jason thomas rowland (4 pages)
10 September 2008Director appointed clifford john mills (4 pages)
10 September 2008Director appointed clifford john mills (4 pages)
3 September 2008Registered office changed on 03/09/2008 from 134 percival rd enfield EN1 1QU uk (1 page)
3 September 2008Registered office changed on 03/09/2008 from 134 percival rd enfield EN1 1QU uk (1 page)
29 August 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Sub-divide 21/08/2008
(1 page)
29 August 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
29 August 2008Resolutions
  • RES13 ‐ Sub-divide 21/08/2008
  • RES10 ‐ Resolution of allotment of securities
(1 page)
29 August 2008Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
(2 pages)
22 August 2008Appointment Terminated Secretary rwl registrars LIMITED (1 page)
22 August 2008Appointment terminated secretary rwl registrars LIMITED (1 page)
22 August 2008Appointment Terminated Director rwl directors LIMITED (1 page)
22 August 2008Appointment terminated director rwl directors LIMITED (1 page)
21 August 2008Incorporation (22 pages)
21 August 2008Incorporation (22 pages)