About

Registered Number: 02800848
Date of Incorporation: 18/03/1993 (31 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 06/08/2019 (4 years and 8 months ago)
Registered Address: Sloe House, Sloe Hill, Halstead, Essex, CO9 1PA

 

Established in 1993, Hessayon Books Ltd are based in Halstead in Essex, it's status in the Companies House registry is set to "Dissolved". We do not know the number of employees at the business. The companies director is Gardner, Maurice Ashton.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
GARDNER, Maurice Ashton 18 March 1993 21 February 1996 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 06 August 2019
GAZ1(A) - First notification of strike-off in London Gazette) 21 May 2019
DS01 - Striking off application by a company 10 May 2019
CS01 - N/A 28 March 2019
AA - Annual Accounts 03 December 2018
CS01 - N/A 29 March 2018
AA - Annual Accounts 29 November 2017
CS01 - N/A 11 April 2017
AA - Annual Accounts 05 October 2016
AR01 - Annual Return 14 April 2016
AA - Annual Accounts 29 September 2015
AR01 - Annual Return 13 April 2015
AA - Annual Accounts 30 September 2014
AR01 - Annual Return 15 April 2014
CH01 - Change of particulars for director 15 April 2014
AD01 - Change of registered office address 03 March 2014
AA - Annual Accounts 18 October 2013
AR01 - Annual Return 23 April 2013
AA - Annual Accounts 18 September 2012
AR01 - Annual Return 22 March 2012
AA - Annual Accounts 08 September 2011
AR01 - Annual Return 20 April 2011
AA - Annual Accounts 14 September 2010
AR01 - Annual Return 20 May 2010
AA - Annual Accounts 25 October 2009
363a - Annual Return 09 April 2009
AA - Annual Accounts 11 September 2008
288c - Notice of change of directors or secretaries or in their particulars 07 May 2008
363a - Annual Return 07 May 2008
AA - Annual Accounts 08 September 2007
363a - Annual Return 18 June 2007
AA - Annual Accounts 13 September 2006
363s - Annual Return 27 April 2006
AA - Annual Accounts 02 November 2005
363s - Annual Return 13 April 2005
AA - Annual Accounts 15 September 2004
363s - Annual Return 23 April 2004
AA - Annual Accounts 18 October 2003
363s - Annual Return 18 April 2003
AA - Annual Accounts 09 March 2003
363s - Annual Return 09 April 2002
287 - Change in situation or address of Registered Office 07 January 2002
AA - Annual Accounts 19 September 2001
287 - Change in situation or address of Registered Office 02 April 2001
363s - Annual Return 02 April 2001
AA - Annual Accounts 02 October 2000
363s - Annual Return 25 May 2000
AA - Annual Accounts 31 August 1999
288b - Notice of resignation of directors or secretaries 08 August 1999
288a - Notice of appointment of directors or secretaries 08 August 1999
288a - Notice of appointment of directors or secretaries 08 August 1999
288b - Notice of resignation of directors or secretaries 08 August 1999
363s - Annual Return 29 March 1999
AA - Annual Accounts 11 January 1999
363s - Annual Return 08 April 1998
AA - Annual Accounts 09 September 1997
363s - Annual Return 24 March 1997
AA - Annual Accounts 26 September 1996
287 - Change in situation or address of Registered Office 18 August 1996
363s - Annual Return 31 March 1996
288 - N/A 31 March 1996
287 - Change in situation or address of Registered Office 20 March 1996
287 - Change in situation or address of Registered Office 28 February 1996
288 - N/A 28 February 1996
AA - Annual Accounts 19 October 1995
363s - Annual Return 29 March 1995
AA - Annual Accounts 11 August 1994
363s - Annual Return 24 March 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 April 1993
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 25 April 1993
288 - N/A 23 March 1993
NEWINC - New incorporation documents 18 March 1993

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.