Company NameHaddon PR Limited
Company StatusDissolved
Company Number07429038
CategoryPrivate Limited Company
Incorporation Date3 November 2010(13 years, 5 months ago)
Dissolution Date28 February 2018 (6 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 70210Public relations and communications activities

Directors

Director NameMr Mark Paul Haddon
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed03 November 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor Princess Caroline House 1 High Street
Southend On Sea
Essex
SS1 1JE
Secretary NameMs Lucy Samantha Allen
StatusClosed
Appointed02 September 2013(2 years, 10 months after company formation)
Appointment Duration4 years, 6 months (closed 28 February 2018)
RoleCompany Director
Correspondence Address3rd Floor Princess Caroline House 1 High Street
Southend On Sea
Essex
SS1 1JE

Contact

Websitehaddonpr.com
Telephone07 894085889
Telephone regionMobile

Location

Registered Address3rd Floor Princess Caroline House
1 High Street
Southend On Sea
Essex
SS1 1JE
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardMilton
Built Up AreaSouthend-on-Sea

Shareholders

1 at £1Mark Paul Haddon
100.00%
Ordinary

Financials

Year2014
Net Worth£34,925
Cash£4,356
Current Liabilities£34,896

Accounts

Latest Accounts29 November 2015 (8 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End29 November

Filing History

28 February 2018Final Gazette dissolved following liquidation (1 page)
28 November 2017Return of final meeting in a creditors' voluntary winding up (16 pages)
28 November 2017Return of final meeting in a creditors' voluntary winding up (16 pages)
7 April 2017Registered office address changed from Suite 3 75 st. Helens Road Westcliff-on-Sea Essex SS0 7LF to 3rd Floor Princess Caroline House 1 High Street Southend on Sea Essex SS1 1JE on 7 April 2017 (1 page)
7 April 2017Registered office address changed from Suite 3 75 st. Helens Road Westcliff-on-Sea Essex SS0 7LF to 3rd Floor Princess Caroline House 1 High Street Southend on Sea Essex SS1 1JE on 7 April 2017 (1 page)
5 April 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-03-27
(2 pages)
5 April 2017Statement of affairs with form 4.19 (6 pages)
5 April 2017Appointment of a voluntary liquidator (1 page)
5 April 2017Appointment of a voluntary liquidator (1 page)
5 April 2017Statement of affairs with form 4.19 (6 pages)
5 April 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-03-27
(2 pages)
8 November 2016Confirmation statement made on 2 November 2016 with updates (5 pages)
8 November 2016Confirmation statement made on 2 November 2016 with updates (5 pages)
31 August 2016Total exemption small company accounts made up to 29 November 2015 (3 pages)
31 August 2016Total exemption small company accounts made up to 29 November 2015 (3 pages)
15 November 2015Annual return made up to 3 November 2015 with a full list of shareholders
Statement of capital on 2015-11-15
  • GBP 1
(3 pages)
15 November 2015Annual return made up to 3 November 2015 with a full list of shareholders
Statement of capital on 2015-11-15
  • GBP 1
(3 pages)
15 November 2015Annual return made up to 3 November 2015 with a full list of shareholders
Statement of capital on 2015-11-15
  • GBP 1
(3 pages)
28 August 2015Total exemption small company accounts made up to 29 November 2014 (3 pages)
28 August 2015Total exemption small company accounts made up to 29 November 2014 (3 pages)
27 August 2015Registered office address changed from Suite D the Business Centre Faringdon Avenue Romford RM3 8EN to Suite 3 75 st. Helens Road Westcliff-on-Sea Essex SS0 7LF on 27 August 2015 (1 page)
27 August 2015Registered office address changed from Suite D the Business Centre Faringdon Avenue Romford RM3 8EN to Suite 3 75 st. Helens Road Westcliff-on-Sea Essex SS0 7LF on 27 August 2015 (1 page)
24 November 2014Total exemption small company accounts made up to 30 November 2013 (5 pages)
24 November 2014Total exemption small company accounts made up to 30 November 2013 (5 pages)
19 November 2014Annual return made up to 3 November 2014 with a full list of shareholders
Statement of capital on 2014-11-19
  • GBP 1
(3 pages)
19 November 2014Annual return made up to 3 November 2014 with a full list of shareholders
Statement of capital on 2014-11-19
  • GBP 1
(3 pages)
19 November 2014Annual return made up to 3 November 2014 with a full list of shareholders
Statement of capital on 2014-11-19
  • GBP 1
(3 pages)
20 October 2014Registered office address changed from 52 the Ridgewaye Southborough Tunbridge Wells Kent TN4 0AE England to Suite D the Business Centre Faringdon Avenue Romford RM3 8EN on 20 October 2014 (1 page)
20 October 2014Registered office address changed from 52 the Ridgewaye Southborough Tunbridge Wells Kent TN4 0AE England to Suite D the Business Centre Faringdon Avenue Romford RM3 8EN on 20 October 2014 (1 page)
15 October 2014Registered office address changed from Suite D the Business Centre Faringdon Avenue Romford Essex RM3 8EN to 52 the Ridgewaye Southborough Tunbridge Wells Kent TN4 0AE on 15 October 2014 (1 page)
15 October 2014Registered office address changed from Suite D the Business Centre Faringdon Avenue Romford Essex RM3 8EN to 52 the Ridgewaye Southborough Tunbridge Wells Kent TN4 0AE on 15 October 2014 (1 page)
28 August 2014Previous accounting period shortened from 30 November 2013 to 29 November 2013 (1 page)
28 August 2014Previous accounting period shortened from 30 November 2013 to 29 November 2013 (1 page)
28 April 2014Director's details changed for Mr Mark Paul Haddon on 28 April 2014 (2 pages)
28 April 2014Director's details changed for Mr Mark Paul Haddon on 28 April 2014 (2 pages)
18 December 2013Annual return made up to 3 November 2013 with a full list of shareholders
Statement of capital on 2013-12-18
  • GBP 1
(3 pages)
18 December 2013Annual return made up to 3 November 2013 with a full list of shareholders
Statement of capital on 2013-12-18
  • GBP 1
(3 pages)
18 December 2013Annual return made up to 3 November 2013 with a full list of shareholders
Statement of capital on 2013-12-18
  • GBP 1
(3 pages)
2 September 2013Appointment of Ms Lucy Samantha Allen as a secretary (1 page)
2 September 2013Appointment of Ms Lucy Samantha Allen as a secretary (1 page)
30 August 2013Total exemption small company accounts made up to 30 November 2012 (4 pages)
30 August 2013Total exemption small company accounts made up to 30 November 2012 (4 pages)
3 January 2013Annual return made up to 3 November 2012 with a full list of shareholders (3 pages)
3 January 2013Annual return made up to 3 November 2012 with a full list of shareholders (3 pages)
3 January 2013Annual return made up to 3 November 2012 with a full list of shareholders (3 pages)
3 August 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
3 August 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
9 November 2011Annual return made up to 3 November 2011 with a full list of shareholders (3 pages)
9 November 2011Annual return made up to 3 November 2011 with a full list of shareholders (3 pages)
9 November 2011Annual return made up to 3 November 2011 with a full list of shareholders (3 pages)
9 November 2011Registered office address changed from 13 Chartres Close Bexhill-on-Sea East Sussex TN40 2NQ England on 9 November 2011 (1 page)
9 November 2011Registered office address changed from 13 Chartres Close Bexhill-on-Sea East Sussex TN40 2NQ England on 9 November 2011 (1 page)
9 November 2011Registered office address changed from 13 Chartres Close Bexhill-on-Sea East Sussex TN40 2NQ England on 9 November 2011 (1 page)
8 November 2011Director's details changed for Mr Mark Paul Haddon on 22 October 2011 (2 pages)
8 November 2011Director's details changed for Mr Mark Paul Haddon on 22 October 2011 (2 pages)
3 November 2010Incorporation (20 pages)
3 November 2010Incorporation (20 pages)