Company NameHastingwood Construction (Harlow) Limited
Company StatusDissolved
Company Number02459635
CategoryPrivate Limited Company
Incorporation Date15 January 1990(34 years, 3 months ago)
Dissolution Date26 April 2011 (13 years ago)
Previous NameThamesocean Properties Limited

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr Robert William Ferguson Slade
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed15 January 1992(2 years after company formation)
Appointment Duration19 years, 3 months (closed 26 April 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMeadow Lodge
Lower Wimbish Green
Saffron Walden
Essex
CB10 2XH
Secretary NameMr Allan Melvyn Steinberg
NationalityBritish
StatusClosed
Appointed08 August 2006(16 years, 6 months after company formation)
Appointment Duration4 years, 8 months (closed 26 April 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address36 Hazelwood
Loughton
Essex
IG10 4ET
Secretary NameMargaret Gwendolyn Porter
NationalityBritish
StatusResigned
Appointed15 January 1992(2 years after company formation)
Appointment Duration12 years, 2 months (resigned 24 March 2004)
RoleCompany Director
Correspondence Address7 Hill Villas
Hastingwood
Harlow
Essex
CM17 9JP
Director NameMr Leslie Alan Beech
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed11 November 1994(4 years, 10 months after company formation)
Appointment Duration3 years, 5 months (resigned 29 April 1998)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence AddressThe Manor House
Abbess Roding
Ongar
Essex
CM5 0PA
Secretary NameMr Martin Edward Darlington
NationalityBritish
StatusResigned
Appointed24 March 2004(14 years, 2 months after company formation)
Appointment Duration2 years, 4 months (resigned 08 August 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old School House
Matching Tye
Harlow
Essex
CM17 0QU

Location

Registered Address25a York Road
Ilford
Essex
IG1 3AD
RegionLondon
ConstituencyIlford South
CountyGreater London
WardValentines
Built Up AreaGreater London

Financials

Year2014
Net Worth£155,299
Cash£11,740
Current Liabilities£2,181

Accounts

Latest Accounts31 March 2010 (14 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

26 April 2011Final Gazette dissolved via voluntary strike-off (1 page)
26 April 2011Final Gazette dissolved via voluntary strike-off (1 page)
11 January 2011First Gazette notice for voluntary strike-off (1 page)
11 January 2011First Gazette notice for voluntary strike-off (1 page)
7 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
7 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
23 December 2010Application to strike the company off the register (3 pages)
23 December 2010Application to strike the company off the register (3 pages)
30 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
30 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
15 January 2010Annual return made up to 15 January 2010 with a full list of shareholders
Statement of capital on 2010-01-15
  • GBP 100
(4 pages)
15 January 2010Director's details changed for Mr Robert William Ferguson Slade on 15 January 2010 (2 pages)
15 January 2010Director's details changed for Mr Robert William Ferguson Slade on 15 January 2010 (2 pages)
15 January 2010Annual return made up to 15 January 2010 with a full list of shareholders
Statement of capital on 2010-01-15
  • GBP 100
(4 pages)
3 March 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
3 March 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
9 February 2009Return made up to 15/01/09; full list of members (3 pages)
9 February 2009Return made up to 15/01/09; full list of members (3 pages)
21 November 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
21 November 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
13 February 2008Return made up to 15/01/08; full list of members (2 pages)
13 February 2008Return made up to 15/01/08; full list of members (2 pages)
9 January 2008Return made up to 15/01/07; full list of members (2 pages)
9 January 2008Return made up to 15/01/07; full list of members (2 pages)
5 April 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
5 April 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
30 August 2006Secretary resigned (1 page)
30 August 2006Secretary resigned (1 page)
30 August 2006New secretary appointed (2 pages)
30 August 2006New secretary appointed (2 pages)
14 February 2006Return made up to 15/01/06; full list of members (6 pages)
14 February 2006Return made up to 15/01/06; full list of members (6 pages)
20 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
20 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
28 February 2005Return made up to 15/01/05; full list of members (6 pages)
28 February 2005Return made up to 15/01/05; full list of members (6 pages)
31 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
31 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
18 May 2004Secretary resigned (1 page)
18 May 2004New secretary appointed (2 pages)
18 May 2004Secretary resigned (1 page)
18 May 2004New secretary appointed (2 pages)
26 January 2004Return made up to 15/01/04; full list of members (6 pages)
26 January 2004Return made up to 15/01/04; full list of members (6 pages)
24 January 2004Accounts for a small company made up to 31 March 2003 (6 pages)
24 January 2004Accounts for a small company made up to 31 March 2003 (6 pages)
31 March 2003Accounts for a small company made up to 31 March 2002 (6 pages)
31 March 2003Accounts for a small company made up to 31 March 2002 (6 pages)
8 February 2003Return made up to 15/01/03; full list of members (6 pages)
8 February 2003Return made up to 15/01/03; full list of members (6 pages)
2 May 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
2 May 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
28 February 2002Return made up to 15/01/02; full list of members (6 pages)
28 February 2002Return made up to 15/01/02; full list of members (6 pages)
11 April 2001Accounts for a small company made up to 31 March 2000 (4 pages)
11 April 2001Accounts for a small company made up to 31 March 2000 (4 pages)
27 March 2001Return made up to 15/01/01; full list of members (6 pages)
27 March 2001Return made up to 15/01/01; full list of members (6 pages)
1 February 2000Accounts for a small company made up to 31 March 1999 (5 pages)
1 February 2000Accounts for a small company made up to 31 March 1999 (5 pages)
21 January 2000Return made up to 15/01/00; full list of members (6 pages)
21 January 2000Return made up to 15/01/00; full list of members (6 pages)
4 February 1999Accounts for a small company made up to 31 March 1998 (5 pages)
4 February 1999Return made up to 15/01/99; no change of members (4 pages)
4 February 1999Accounts for a small company made up to 31 March 1998 (5 pages)
4 February 1999Return made up to 15/01/99; no change of members (4 pages)
24 May 1998Director resigned (1 page)
24 May 1998Director resigned (1 page)
17 March 1998Return made up to 15/01/98; full list of members (6 pages)
17 March 1998Return made up to 15/01/98; full list of members (6 pages)
3 February 1998Accounts for a small company made up to 31 March 1997 (6 pages)
3 February 1998Accounts for a small company made up to 31 March 1997 (6 pages)
29 January 1997Accounts for a small company made up to 31 March 1996 (6 pages)
29 January 1997Return made up to 15/01/97; no change of members (4 pages)
29 January 1997Return made up to 15/01/97; no change of members (4 pages)
29 January 1997Accounts for a small company made up to 31 March 1996 (6 pages)
2 March 1996Return made up to 15/01/96; no change of members (4 pages)
2 March 1996Return made up to 15/01/96; no change of members (4 pages)
9 February 1996Accounts for a small company made up to 31 March 1995 (6 pages)
9 February 1996Accounts for a small company made up to 31 March 1995 (6 pages)
3 October 1995Registered office changed on 03/10/95 from: 33 star street ware herts SG12 7AA (1 page)
3 October 1995Registered office changed on 03/10/95 from: 33 star street ware herts SG12 7AA (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (20 pages)