Hawkwell
Hockley
Essex
SS5 4NH
Director Name | Mr Mark Robert Weller |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 July 2009(61 years, 9 months after company formation) |
Appointment Duration | 4 years (closed 17 August 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Claybrick Avenue Hockley Essex SS5 4PS |
Director Name | Mrs Lesley Hawke |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 1992(44 years, 6 months after company formation) |
Appointment Duration | 17 years, 3 months (resigned 31 July 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Thatched House Harlow Road Roydon Harlow Essex CM19 5HH |
Director Name | Mr Benjamin George Heath |
---|---|
Date of Birth | March 1919 (Born 105 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 1992(44 years, 6 months after company formation) |
Appointment Duration | 3 weeks, 3 days (resigned 27 May 1992) |
Role | Electrical Engineer |
Correspondence Address | 7 Blagdens Close Southgate London N14 6DE |
Director Name | Mr Cecil Frederick Heath |
---|---|
Date of Birth | October 1917 (Born 106 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 1992(44 years, 6 months after company formation) |
Appointment Duration | 15 years, 3 months (resigned 06 August 2007) |
Role | Company Director |
Correspondence Address | 201 Pasteur Gardens Edmonton London N18 1AJ |
Secretary Name | Mrs Betty Dorothy Heath |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 May 1992(44 years, 6 months after company formation) |
Appointment Duration | 17 years, 3 months (resigned 31 July 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Blagdens Close Southgate London N14 6DE |
Director Name | Mrs Betty Dorothy Heath |
---|---|
Date of Birth | March 1921 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 1992(44 years, 8 months after company formation) |
Appointment Duration | 17 years (resigned 31 July 2009) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 7 Blagdens Close Southgate London N14 6DE |
Director Name | Mr Louis Ernest Porter |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 1992(44 years, 8 months after company formation) |
Appointment Duration | 13 years, 1 month (resigned 10 August 2005) |
Role | Managing Director |
Correspondence Address | 18 Owen Gardens Gwynne Park Woodford Bridge Essex IG8 8DJ |
Director Name | Patricia Margaret Ames |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 2005(57 years, 10 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 31 July 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bedwell Cottage 2 High Road Essendon Hertfordshire AL9 6HW |
Registered Address | Recovery House 15-17 Roebuck Road Hainault Business Park Ilford Essex IG6 3TU |
---|---|
Region | London |
Constituency | Ilford North |
County | Greater London |
Ward | Hainault |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
30k at £1 | Craig Trading (No 11) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £255,095 |
Cash | £915 |
Current Liabilities | £240,728 |
Latest Accounts | 31 October 2010 (13 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
17 August 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
17 August 2013 | Final Gazette dissolved following liquidation (1 page) |
17 August 2013 | Final Gazette dissolved following liquidation (1 page) |
17 May 2013 | Return of final meeting in a creditors' voluntary winding up (7 pages) |
17 May 2013 | Return of final meeting in a creditors' voluntary winding up (7 pages) |
14 September 2012 | Notice to Registrar of Companies of Notice of disclaimer (4 pages) |
14 September 2012 | Notice to Registrar of Companies of Notice of disclaimer (4 pages) |
3 July 2012 | Notice to Registrar of Companies of Notice of disclaimer (4 pages) |
3 July 2012 | Notice to Registrar of Companies of Notice of disclaimer (4 pages) |
20 June 2012 | Registered office address changed from Unit 3 2-8 Roebuck Road Hainault Business Park Ilford Essex IG6 3UE United Kingdom on 20 June 2012 (1 page) |
20 June 2012 | Registered office address changed from Unit 3 2-8 Roebuck Road Hainault Business Park Ilford Essex IG6 3UE United Kingdom on 20 June 2012 (1 page) |
15 June 2012 | Resolutions
|
15 June 2012 | Resolutions
|
15 June 2012 | Statement of affairs with form 4.19 (11 pages) |
15 June 2012 | Appointment of a voluntary liquidator (1 page) |
15 June 2012 | Appointment of a voluntary liquidator (1 page) |
15 June 2012 | Statement of affairs with form 4.19 (11 pages) |
4 January 2012 | Registered office address changed from Unit 3 2-8 Roebuck Road Hainault Business Park Ilford Essex IG6 3UG United Kingdom on 4 January 2012 (1 page) |
4 January 2012 | Annual return made up to 1 January 2012 with a full list of shareholders Statement of capital on 2012-01-04
|
4 January 2012 | Annual return made up to 1 January 2012 with a full list of shareholders Statement of capital on 2012-01-04
|
4 January 2012 | Registered office address changed from Unit 3 2-8 Roebuck Road Hainault Business Park Ilford Essex IG6 3UG United Kingdom on 4 January 2012 (1 page) |
4 January 2012 | Registered office address changed from Unit 3 2-8 Roebuck Road Hainault Business Park Ilford Essex IG6 3UG United Kingdom on 4 January 2012 (1 page) |
4 January 2012 | Annual return made up to 1 January 2012 with a full list of shareholders Statement of capital on 2012-01-04
|
18 July 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
18 July 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
23 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
23 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
30 March 2011 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
30 March 2011 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
18 January 2011 | Annual return made up to 1 January 2011 with a full list of shareholders (4 pages) |
18 January 2011 | Annual return made up to 1 January 2011 with a full list of shareholders (4 pages) |
18 January 2011 | Annual return made up to 1 January 2011 with a full list of shareholders (4 pages) |
9 November 2010 | Duplicate mortgage certificatecharge no:3 (8 pages) |
9 November 2010 | Duplicate mortgage certificatecharge no:3 (8 pages) |
3 November 2010 | Particulars of a mortgage or charge / charge no: 3 (7 pages) |
3 November 2010 | Particulars of a mortgage or charge / charge no: 3 (7 pages) |
2 November 2010 | Registered office address changed from 312 Broadmead Rd Woodford Green Essex IG8 8PG on 2 November 2010 (1 page) |
2 November 2010 | Registered office address changed from 312 Broadmead Rd Woodford Green Essex IG8 8PG on 2 November 2010 (1 page) |
2 November 2010 | Registered office address changed from 312 Broadmead Rd Woodford Green Essex IG8 8PG on 2 November 2010 (1 page) |
30 June 2010 | Total exemption small company accounts made up to 31 October 2009 (8 pages) |
30 June 2010 | Total exemption small company accounts made up to 31 October 2009 (8 pages) |
30 April 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
30 April 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
13 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
13 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
16 February 2010 | Director's details changed for Mark Robert Weller on 16 February 2010 (2 pages) |
16 February 2010 | Director's details changed for David Nicholas Jones on 16 February 2010 (2 pages) |
16 February 2010 | Annual return made up to 1 January 2010 with a full list of shareholders (4 pages) |
16 February 2010 | Annual return made up to 1 January 2010 with a full list of shareholders (4 pages) |
16 February 2010 | Director's details changed for Mark Robert Weller on 16 February 2010 (2 pages) |
16 February 2010 | Annual return made up to 1 January 2010 with a full list of shareholders (4 pages) |
16 February 2010 | Director's details changed for David Nicholas Jones on 16 February 2010 (2 pages) |
2 September 2009 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
2 September 2009 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
7 August 2009 | Appointment Terminated Director and Secretary betty heath (1 page) |
7 August 2009 | Director appointed mark robert weller (2 pages) |
7 August 2009 | Director appointed mark robert weller (2 pages) |
7 August 2009 | Appointment terminated director and secretary betty heath (1 page) |
7 August 2009 | Appointment Terminated Director patricia ames (1 page) |
7 August 2009 | Appointment terminated director lesley hawke (1 page) |
7 August 2009 | Appointment terminated director patricia ames (1 page) |
7 August 2009 | Appointment Terminated Director lesley hawke (1 page) |
10 March 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
10 March 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
11 February 2009 | Return made up to 01/01/09; full list of members (4 pages) |
11 February 2009 | Return made up to 01/01/09; full list of members (4 pages) |
12 March 2008 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
12 March 2008 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
27 February 2008 | Return made up to 01/01/08; full list of members (4 pages) |
27 February 2008 | Return made up to 01/01/08; full list of members (4 pages) |
2 October 2007 | Director resigned (1 page) |
2 October 2007 | Director resigned (1 page) |
30 March 2007 | Return made up to 01/01/07; full list of members (3 pages) |
30 March 2007 | Return made up to 01/01/07; full list of members (3 pages) |
29 January 2007 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
29 January 2007 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
17 March 2006 | Total exemption small company accounts made up to 31 October 2005 (7 pages) |
17 March 2006 | Total exemption small company accounts made up to 31 October 2005 (7 pages) |
13 February 2006 | Return made up to 01/01/06; full list of members (3 pages) |
13 February 2006 | Return made up to 01/01/06; full list of members (3 pages) |
25 October 2005 | New director appointed (2 pages) |
25 October 2005 | Director resigned (1 page) |
25 October 2005 | Director resigned (1 page) |
25 October 2005 | New director appointed (2 pages) |
14 October 2005 | New director appointed (2 pages) |
14 October 2005 | New director appointed (2 pages) |
8 March 2005 | Accounts for a small company made up to 31 October 2004 (6 pages) |
8 March 2005 | Accounts for a small company made up to 31 October 2004 (6 pages) |
24 January 2005 | Return made up to 01/01/05; full list of members (8 pages) |
24 January 2005 | Return made up to 01/01/05; full list of members (8 pages) |
2 April 2004 | Accounts for a small company made up to 31 October 2003 (7 pages) |
2 April 2004 | Accounts for a small company made up to 31 October 2003 (7 pages) |
26 January 2004 | Return made up to 01/01/04; full list of members (8 pages) |
26 January 2004 | Return made up to 01/01/04; full list of members (8 pages) |
7 June 2003 | Accounts for a small company made up to 31 October 2002 (6 pages) |
7 June 2003 | Accounts for a small company made up to 31 October 2002 (6 pages) |
14 February 2003 | Return made up to 01/01/03; full list of members
|
14 February 2003 | Return made up to 01/01/03; full list of members (8 pages) |
26 March 2002 | Accounts for a small company made up to 31 October 2001 (6 pages) |
26 March 2002 | Accounts for a small company made up to 31 October 2001 (6 pages) |
2 February 2002 | Return made up to 01/01/02; full list of members (7 pages) |
2 February 2002 | Return made up to 01/01/02; full list of members (7 pages) |
12 April 2001 | Accounts for a small company made up to 31 October 2000 (6 pages) |
12 April 2001 | Accounts for a small company made up to 31 October 2000 (6 pages) |
12 January 2001 | Return made up to 01/01/01; full list of members
|
12 January 2001 | Return made up to 01/01/01; full list of members (8 pages) |
17 May 2000 | Accounts for a small company made up to 31 October 1999 (6 pages) |
17 May 2000 | Accounts for a small company made up to 31 October 1999 (6 pages) |
15 February 2000 | Return made up to 01/01/00; full list of members
|
15 February 2000 | Return made up to 01/01/00; full list of members (8 pages) |
31 January 1999 | Return made up to 01/01/99; no change of members (4 pages) |
31 January 1999 | Return made up to 01/01/99; no change of members (4 pages) |
28 May 1998 | Accounts for a small company made up to 31 October 1997 (8 pages) |
28 May 1998 | Accounts for a small company made up to 31 October 1997 (8 pages) |
2 February 1998 | Return made up to 01/01/98; no change of members (4 pages) |
2 February 1998 | Return made up to 01/01/98; no change of members (4 pages) |
29 May 1997 | Accounts for a small company made up to 31 October 1996 (8 pages) |
29 May 1997 | Accounts for a small company made up to 31 October 1996 (8 pages) |
15 January 1997 | Return made up to 01/01/97; full list of members
|
15 January 1997 | Return made up to 01/01/97; full list of members (6 pages) |
4 March 1996 | Accounts for a small company made up to 31 October 1995 (8 pages) |
4 March 1996 | Accounts for a small company made up to 31 October 1995 (8 pages) |
5 January 1996 | Return made up to 01/01/96; no change of members (4 pages) |
5 January 1996 | Return made up to 01/01/96; no change of members (4 pages) |
24 March 1995 | Accounts for a small company made up to 31 October 1994 (5 pages) |
24 March 1995 | Accounts for a small company made up to 31 October 1994 (5 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (39 pages) |
5 November 1947 | Certificate of incorporation (1 page) |
5 November 1947 | Certificate of incorporation (1 page) |
5 November 1947 | Incorporation (18 pages) |
5 November 1947 | Incorporation (18 pages) |