Company NameLiddon Management (Hoddesdon) Limited
Company StatusDissolved
Company Number03209226
CategoryPrivate Limited Company
Incorporation Date7 June 1996(27 years, 11 months ago)
Dissolution Date12 July 2016 (7 years, 10 months ago)
Previous NameLiddon Management (Nottingham) Limited

Business Activity

Section IAccommodation and food service activities
SIC 56301Licenced clubs

Directors

Director NameMalcolm Glynn
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed21 June 2013(17 years after company formation)
Appointment Duration3 years (closed 12 July 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Mountfield Road
Finchley
London
N3 3NR
Director NameMr Harry Ayres
Date of BirthAugust 1994 (Born 29 years ago)
NationalityBritish
StatusClosed
Appointed31 October 2013(17 years, 5 months after company formation)
Appointment Duration2 years, 8 months (closed 12 July 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address35 - 39
New Road
Rainham
Essex
RM13 8DR
Director NameMr Anthony John Bee
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1996(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCranford
76 High Road
Chigwell
Essex
IG7 6PT
Director NameMr John Christopher Clark
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1996(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Peerage Way
Emerson Park
Hornchurch
Essex
RM11 3BE
Secretary NameMr John Christopher Clark
NationalityBritish
StatusResigned
Appointed07 June 1996(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Peerage Way
Emerson Park
Hornchurch
Essex
RM11 3BE
Director NameSamir Lodh
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2000(3 years, 8 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 17 March 2000)
RoleSolicitor
Correspondence Address59 Lady Bay Road
West Bridgford
Nottingham
Nottinghamshire
NG2 5DT
Director NameMr Gavin John Hamilton
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2001(5 years, 1 month after company formation)
Appointment Duration3 weeks, 4 days (resigned 24 August 2001)
RoleCertified Accountant
Country of ResidenceUnited Kingdom
Correspondence Address6 St Ivans Drive Gidea Park
Romford
Essex
RM2 5LD
Director NameMr Mark Anthony Cleary
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2010(14 years, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 26 October 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWarlies Lodge Horseshoe Hill
Waltham Abbey
Essex
EN9 3SL
Director NameMr Alfred William Best
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2013(17 years, 4 months after company formation)
Appointment Duration2 weeks (resigned 31 October 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 - 39
New Road
Rainham
Essex
RM13 8DR
Director NameTheydon Nominees Limited (Corporation)
StatusResigned
Appointed07 June 1996(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX
Secretary NameTheydon Secretaries Limited (Corporation)
StatusResigned
Appointed07 June 1996(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX

Location

Registered Address35 - 39
New Road
Rainham
Essex
RM13 8DR
RegionLondon
ConstituencyDagenham and Rainham
CountyGreater London
WardSouth Hornchurch
Built Up AreaGreater London

Shareholders

2 at £1Harry Ayres
100.00%
Ordinary

Financials

Year2014
Net Worth£19,161

Accounts

Latest Accounts30 November 2013 (10 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

12 July 2016Final Gazette dissolved via compulsory strike-off (1 page)
12 July 2016Final Gazette dissolved via compulsory strike-off (1 page)
23 December 2015Compulsory strike-off action has been suspended (1 page)
23 December 2015Compulsory strike-off action has been suspended (1 page)
10 November 2015First Gazette notice for compulsory strike-off (1 page)
10 November 2015First Gazette notice for compulsory strike-off (1 page)
9 December 2014Compulsory strike-off action has been discontinued (1 page)
9 December 2014Compulsory strike-off action has been discontinued (1 page)
8 December 2014Total exemption small company accounts made up to 30 November 2012 (3 pages)
8 December 2014Total exemption small company accounts made up to 30 November 2013 (3 pages)
8 December 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 2
(4 pages)
8 December 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 2
(4 pages)
8 December 2014Total exemption small company accounts made up to 30 November 2012 (3 pages)
8 December 2014Total exemption small company accounts made up to 30 November 2013 (3 pages)
8 December 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 2
(4 pages)
8 July 2014Compulsory strike-off action has been suspended (1 page)
8 July 2014Compulsory strike-off action has been suspended (1 page)
20 May 2014First Gazette notice for compulsory strike-off (1 page)
20 May 2014First Gazette notice for compulsory strike-off (1 page)
25 February 2014Termination of appointment of Alfred Best as a director (1 page)
25 February 2014Termination of appointment of Alfred Best as a director (1 page)
25 February 2014Appointment of Mr Harry Ayres as a director (2 pages)
25 February 2014Statement of capital following an allotment of shares on 1 November 2013
  • GBP 100
(3 pages)
25 February 2014Appointment of Mr Harry Ayres as a director (2 pages)
25 February 2014Statement of capital following an allotment of shares on 1 November 2013
  • GBP 100
(3 pages)
25 February 2014Statement of capital following an allotment of shares on 1 November 2013
  • GBP 100
(3 pages)
6 November 2013Compulsory strike-off action has been discontinued (1 page)
6 November 2013Compulsory strike-off action has been discontinued (1 page)
5 November 2013Satisfaction of charge 1 in full (2 pages)
5 November 2013Satisfaction of charge 2 in full (2 pages)
5 November 2013Satisfaction of charge 2 in full (2 pages)
5 November 2013First Gazette notice for compulsory strike-off (1 page)
5 November 2013First Gazette notice for compulsory strike-off (1 page)
5 November 2013Satisfaction of charge 1 in full (2 pages)
4 November 2013Registered office address changed from Harmile House 54 St Marys Lane Upminster Essex RM14 2QT on 4 November 2013 (1 page)
4 November 2013Annual return made up to 9 July 2013 with a full list of shareholders (3 pages)
4 November 2013Appointment of Mr Alfred William Best as a director (2 pages)
4 November 2013Annual return made up to 9 July 2013 with a full list of shareholders (3 pages)
4 November 2013Registered office address changed from Harmile House 54 St Marys Lane Upminster Essex RM14 2QT on 4 November 2013 (1 page)
4 November 2013Annual return made up to 9 July 2013 with a full list of shareholders (3 pages)
4 November 2013Registered office address changed from Harmile House 54 St Marys Lane Upminster Essex RM14 2QT on 4 November 2013 (1 page)
4 November 2013Appointment of Mr Alfred William Best as a director (2 pages)
24 July 2013Appointment of Malcolm Glynn as a director (3 pages)
24 July 2013Appointment of Malcolm Glynn as a director (3 pages)
24 June 2013Termination of appointment of Mark Cleary as a director (1 page)
24 June 2013Termination of appointment of Mark Cleary as a director (1 page)
4 December 2012Annual return made up to 9 July 2012 with a full list of shareholders (14 pages)
4 December 2012Total exemption small company accounts made up to 30 November 2011 (7 pages)
4 December 2012Total exemption small company accounts made up to 30 November 2010 (6 pages)
4 December 2012Annual return made up to 9 July 2012 with a full list of shareholders (14 pages)
4 December 2012Total exemption small company accounts made up to 30 November 2010 (6 pages)
4 December 2012Total exemption small company accounts made up to 30 November 2011 (7 pages)
4 December 2012Annual return made up to 9 July 2012 with a full list of shareholders (14 pages)
29 November 2012Restoration by order of the court (2 pages)
29 November 2012Restoration by order of the court (2 pages)
13 March 2012Final Gazette dissolved via compulsory strike-off (1 page)
13 March 2012Final Gazette dissolved via compulsory strike-off (1 page)
29 November 2011First Gazette notice for compulsory strike-off (1 page)
29 November 2011First Gazette notice for compulsory strike-off (1 page)
6 September 2011Annual return made up to 9 July 2011 with a full list of shareholders (3 pages)
6 September 2011Annual return made up to 9 July 2011 with a full list of shareholders (3 pages)
6 September 2011Annual return made up to 9 July 2011 with a full list of shareholders (3 pages)
1 February 2011Total exemption small company accounts made up to 30 April 2010 (7 pages)
1 February 2011Total exemption small company accounts made up to 30 April 2010 (7 pages)
8 December 2010Termination of appointment of John Clark as a secretary (1 page)
8 December 2010Previous accounting period shortened from 30 April 2011 to 30 November 2010 (1 page)
8 December 2010Previous accounting period shortened from 30 April 2011 to 30 November 2010 (1 page)
8 December 2010Appointment of Mr Mark Anthony Cleary as a director (2 pages)
8 December 2010Termination of appointment of John Clark as a director (1 page)
8 December 2010Termination of appointment of Anthony Bee as a director (1 page)
8 December 2010Termination of appointment of John Clark as a director (1 page)
8 December 2010Termination of appointment of John Clark as a secretary (1 page)
8 December 2010Termination of appointment of Anthony Bee as a director (1 page)
8 December 2010Appointment of Mr Mark Anthony Cleary as a director (2 pages)
4 August 2010Annual return made up to 9 July 2010 with a full list of shareholders (5 pages)
4 August 2010Annual return made up to 9 July 2010 with a full list of shareholders (5 pages)
4 August 2010Annual return made up to 9 July 2010 with a full list of shareholders (5 pages)
2 February 2010Total exemption small company accounts made up to 30 April 2009 (7 pages)
2 February 2010Total exemption small company accounts made up to 30 April 2009 (7 pages)
27 July 2009Return made up to 09/07/09; full list of members (3 pages)
27 July 2009Return made up to 09/07/09; full list of members (3 pages)
4 March 2009Total exemption small company accounts made up to 30 April 2008 (7 pages)
4 March 2009Total exemption small company accounts made up to 30 April 2008 (7 pages)
19 November 2008Return made up to 09/07/08; no change of members (3 pages)
19 November 2008Return made up to 09/07/08; no change of members (3 pages)
11 March 2008Total exemption small company accounts made up to 30 April 2007 (7 pages)
11 March 2008Total exemption small company accounts made up to 30 April 2007 (7 pages)
4 September 2007Return made up to 09/07/07; full list of members (2 pages)
4 September 2007Return made up to 09/07/07; full list of members (2 pages)
15 May 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
15 May 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
10 July 2006Return made up to 09/07/06; no change of members (2 pages)
10 July 2006Return made up to 09/07/06; no change of members (2 pages)
9 May 2006Total exemption small company accounts made up to 30 April 2005 (7 pages)
9 May 2006Total exemption small company accounts made up to 30 April 2005 (7 pages)
2 September 2005Return made up to 07/06/05; no change of members (2 pages)
2 September 2005Return made up to 07/06/05; no change of members (2 pages)
3 June 2005Total exemption small company accounts made up to 30 April 2004 (7 pages)
3 June 2005Total exemption small company accounts made up to 30 April 2004 (7 pages)
7 July 2004Return made up to 07/06/04; full list of members (7 pages)
7 July 2004Return made up to 07/06/04; full list of members (7 pages)
3 March 2004Accounts for a small company made up to 30 April 2003 (7 pages)
3 March 2004Accounts for a small company made up to 30 April 2003 (7 pages)
14 June 2003Return made up to 07/06/03; full list of members (7 pages)
14 June 2003Return made up to 07/06/03; full list of members (7 pages)
5 March 2003Accounts for a small company made up to 30 April 2002 (7 pages)
5 March 2003Accounts for a small company made up to 30 April 2002 (7 pages)
2 July 2002Return made up to 07/06/02; full list of members (7 pages)
2 July 2002Return made up to 07/06/02; full list of members (7 pages)
1 March 2002Accounts for a small company made up to 30 April 2001 (7 pages)
1 March 2002Accounts for a small company made up to 30 April 2001 (7 pages)
1 December 2001Particulars of mortgage/charge (3 pages)
1 December 2001Particulars of mortgage/charge (3 pages)
29 August 2001Director resigned (1 page)
29 August 2001Director resigned (1 page)
8 August 2001New director appointed (2 pages)
8 August 2001New director appointed (2 pages)
20 July 2001Company name changed liddon management (nottingham) l imited\certificate issued on 20/07/01 (2 pages)
20 July 2001Company name changed liddon management (nottingham) l imited\certificate issued on 20/07/01 (2 pages)
25 June 2001Return made up to 07/06/01; full list of members (6 pages)
25 June 2001Return made up to 07/06/01; full list of members (6 pages)
23 February 2001Accounts for a small company made up to 30 April 2000 (7 pages)
23 February 2001Accounts for a small company made up to 30 April 2000 (7 pages)
27 June 2000Return made up to 07/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 June 2000Return made up to 07/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 March 2000Director resigned (1 page)
21 March 2000Director resigned (1 page)
4 March 2000Accounts for a small company made up to 30 April 1999 (7 pages)
4 March 2000Accounts for a small company made up to 30 April 1999 (7 pages)
11 February 2000New director appointed (2 pages)
11 February 2000New director appointed (2 pages)
6 July 1999Return made up to 07/06/99; no change of members (4 pages)
6 July 1999Return made up to 07/06/99; no change of members (4 pages)
17 February 1999Accounts for a small company made up to 30 April 1998 (7 pages)
17 February 1999Accounts for a small company made up to 30 April 1998 (7 pages)
16 June 1998Return made up to 07/06/98; no change of members (4 pages)
16 June 1998Return made up to 07/06/98; no change of members (4 pages)
22 December 1997Accounts for a small company made up to 30 April 1997 (7 pages)
22 December 1997Accounts for a small company made up to 30 April 1997 (7 pages)
16 June 1997Return made up to 07/06/97; full list of members (6 pages)
16 June 1997Return made up to 07/06/97; full list of members (6 pages)
20 September 1996Particulars of mortgage/charge (3 pages)
20 September 1996Particulars of mortgage/charge (3 pages)
29 August 1996Director's particulars changed (1 page)
29 August 1996Director's particulars changed (1 page)
11 July 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 July 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
30 June 1996New director appointed (2 pages)
30 June 1996New secretary appointed (2 pages)
30 June 1996New secretary appointed (2 pages)
30 June 1996New director appointed (2 pages)
30 June 1996Accounting reference date shortened from 30/06/97 to 30/04/97 (1 page)
30 June 1996New director appointed (2 pages)
30 June 1996New director appointed (2 pages)
30 June 1996Accounting reference date shortened from 30/06/97 to 30/04/97 (1 page)
13 June 1996Secretary resigned (1 page)
13 June 1996Registered office changed on 13/06/96 from: 25 hill road, theydon bois, epping, essex CM16 7LX (1 page)
13 June 1996Director resigned (1 page)
13 June 1996Director resigned (1 page)
13 June 1996Registered office changed on 13/06/96 from: 25 hill road, theydon bois, epping, essex CM16 7LX (1 page)
13 June 1996Secretary resigned (1 page)
7 June 1996Incorporation (15 pages)
7 June 1996Incorporation (15 pages)