Company NameHagger Developments Ltd
Company StatusDissolved
Company Number04524065
CategoryPrivate Limited Company
Incorporation Date2 September 2002(21 years, 7 months ago)
Dissolution Date24 March 2009 (15 years, 1 month ago)

Business Activity

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

Directors

Director NameMr Nicholas Andrew Hagger
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed03 September 2002(1 day after company formation)
Appointment Duration6 years, 6 months (closed 24 March 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressField House Berden
Nr Bishops Stortford
Hertfordshire
CM23 1AD
Secretary NameDeborah Hagger
NationalityBritish
StatusClosed
Appointed03 September 2002(1 day after company formation)
Appointment Duration6 years, 6 months (closed 24 March 2009)
RoleCompany Director
Correspondence Address107 Smarts Lane
Loughton
Essex
IG10 4BP
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed02 September 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed02 September 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
M7 4AS

Location

Registered Address124-126 Church Hill
Loughton
Essex
IG10 1LH
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishLoughton
WardLoughton St John's
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Net Worth£3,200
Current Liabilities£84,521

Accounts

Latest Accounts31 March 2006 (18 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

24 March 2009Final Gazette dissolved via voluntary strike-off (1 page)
25 November 2008First Gazette notice for voluntary strike-off (1 page)
30 September 2008Application for striking-off (1 page)
7 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
6 October 2006Return made up to 02/09/06; full list of members (2 pages)
22 March 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
5 December 2005Registered office changed on 05/12/05 from: 1-3 york hill loughton essex IG10 1RL (1 page)
22 September 2005Return made up to 02/09/05; full list of members (6 pages)
27 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
14 September 2004Return made up to 02/09/04; full list of members (6 pages)
18 February 2004Return made up to 02/09/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 February 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
9 October 2002Ad 03/09/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
9 October 2002New secretary appointed (2 pages)
9 October 2002New director appointed (2 pages)
9 October 2002Accounting reference date shortened from 30/09/03 to 31/03/03 (1 page)
5 September 2002Director resigned (1 page)
5 September 2002Secretary resigned (1 page)