Company NamePaul Hicks Limited
Company StatusDissolved
Company Number08701617
CategoryPrivate Limited Company
Incorporation Date23 September 2013(10 years, 7 months ago)
Dissolution Date17 November 2020 (3 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5227Other retail food etc. specialised
SIC 47290Other retail sale of food in specialised stores

Directors

Director NameMr Paul Stuart Hicks
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed23 September 2013(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address1349/1353 London Road
Leigh-On Sea
Essex
SS9 2AB
Director NameMr Matthew James Hicks
Date of BirthMarch 1989 (Born 35 years ago)
NationalityBritish
StatusClosed
Appointed15 February 2017(3 years, 4 months after company formation)
Appointment Duration3 years, 9 months (closed 17 November 2020)
RoleSweet Retailer
Country of ResidenceEngland
Correspondence Address1349-1353 London Road
Leigh-On-Sea
Essex
SS9 2AB

Location

Registered Address1349/1353 London Road
Leigh-On Sea
Essex
SS9 2AB
RegionEast of England
ConstituencySouthend West
CountyEssex
ParishLeigh-on-Sea
WardBelfairs
Built Up AreaSouthend-on-Sea
Address MatchesOver 90 other UK companies use this postal address

Shareholders

100 at £1Paul Stuart Hicks
100.00%
Ordinary

Financials

Year2014
Net Worth£361
Cash£17,665
Current Liabilities£51,059

Accounts

Latest Accounts30 September 2017 (6 years, 6 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Filing History

17 November 2020Final Gazette dissolved via compulsory strike-off (1 page)
7 December 2019Compulsory strike-off action has been suspended (1 page)
5 November 2019First Gazette notice for compulsory strike-off (1 page)
9 April 2019Previous accounting period extended from 30 September 2018 to 30 November 2018 (1 page)
5 October 2018Confirmation statement made on 23 September 2018 with updates (4 pages)
4 September 2018Director's details changed for Mr Paul Stuart Hicks on 4 September 2018 (2 pages)
29 June 2018Total exemption full accounts made up to 30 September 2017 (8 pages)
16 October 2017Director's details changed for Mr Paul Stuart Hicks on 16 October 2017 (2 pages)
16 October 2017Director's details changed for Mr Paul Stuart Hicks on 16 October 2017 (2 pages)
3 October 2017Confirmation statement made on 23 September 2017 with updates (5 pages)
3 October 2017Confirmation statement made on 23 September 2017 with updates (5 pages)
29 June 2017Total exemption full accounts made up to 30 September 2016 (7 pages)
22 February 2017Appointment of Mr Matthew James Hicks as a director on 15 February 2017 (2 pages)
22 February 2017Appointment of Mr Matthew James Hicks as a director on 15 February 2017 (2 pages)
31 October 2016Amended total exemption small company accounts made up to 30 September 2015 (5 pages)
31 October 2016Amended total exemption small company accounts made up to 30 September 2015 (5 pages)
10 October 2016Confirmation statement made on 23 September 2016 with updates (6 pages)
10 October 2016Confirmation statement made on 23 September 2016 with updates (6 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
6 January 2016Registered office address changed from 1349/1353 London Road Leigh-on Sea Essex SS9 2AB to 1349/1353 London Road Leigh-on Sea Essex SS9 2AB on 6 January 2016 (1 page)
6 January 2016Registered office address changed from 1349/1353 London Road Leigh-on Sea Essex SS9 2AB to 1349/1353 London Road Leigh-on Sea Essex SS9 2AB on 6 January 2016 (1 page)
6 January 2016Registered office address changed from 1349/1353 London Road Leigh-on Sea Essex SS9 2AB to 1349/1353 London Road Leigh-on Sea Essex SS9 2AB on 6 January 2016 (1 page)
12 November 2015Annual return made up to 23 September 2015 with a full list of shareholders
Statement of capital on 2015-11-12
  • GBP 100
(3 pages)
12 November 2015Annual return made up to 23 September 2015 with a full list of shareholders
Statement of capital on 2015-11-12
  • GBP 100
(3 pages)
29 October 2015Amended total exemption small company accounts made up to 30 September 2014 (5 pages)
29 October 2015Amended total exemption small company accounts made up to 30 September 2014 (5 pages)
24 July 2015Registered office address changed from 1 Church Hill Leigh-on Sea Essex SS9 2DE to 1349/1353 London Road Leigh-on Sea Essex SS9 2AB on 24 July 2015 (1 page)
24 July 2015Registered office address changed from 1 Church Hill Leigh-on Sea Essex SS9 2DE to 1349/1353 London Road Leigh-on Sea Essex SS9 2AB on 24 July 2015 (1 page)
23 June 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
23 June 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
10 October 2014Annual return made up to 23 September 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 100
(3 pages)
10 October 2014Annual return made up to 23 September 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 100
(3 pages)
23 September 2013Incorporation
Statement of capital on 2013-09-23
  • GBP 100
(20 pages)
23 September 2013Incorporation
Statement of capital on 2013-09-23
  • GBP 100
(20 pages)