Company NameA.Hocknull & Sons,Limited
Company StatusDissolved
Company Number00254738
CategoryPrivate Limited Company
Incorporation Date10 March 1931(93 years, 2 months ago)
Dissolution Date23 October 2007 (16 years, 6 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section NAdministrative and support service activities
SIC 7122Rent water transport equipment
SIC 77341Renting and leasing of passenger water transport equipment

Directors

Director NameMrs Isabella Hocknull
Date of BirthApril 1910 (Born 114 years ago)
NationalityBritish
StatusResigned
Appointed07 December 1978(47 years, 9 months after company formation)
Appointment Duration21 years, 6 months (resigned 24 June 2000)
RoleRetired
Correspondence Address4 The Poplars
Normans Place
Altrincham
Cheshire
WA14 2AB
Director NameMr Kenneth Hocknull
Date of BirthApril 1907 (Born 117 years ago)
NationalityBritish
StatusResigned
Appointed04 June 1991(60 years, 3 months after company formation)
Appointment Duration9 years (resigned 24 June 2000)
RoleRetired
Correspondence Address4 The Poplars
Normans Place
Altrincham
Cheshire
WA14 2AB
Secretary NameMrs Isabella Hocknull
NationalityBritish
StatusResigned
Appointed04 June 1991(60 years, 3 months after company formation)
Appointment Duration9 years (resigned 24 June 2000)
RoleCompany Director
Correspondence Address4 The Poplars
Normans Place
Altrincham
Cheshire
WA14 2AB
Director NameMr John Stewart William Mellor
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2000(69 years, 4 months after company formation)
Appointment Duration6 years (resigned 01 July 2006)
RoleConsultant
Correspondence Address7 Marford Close
Kingsmead
Cheshire
CW9 8WW
Secretary NameMrs Hilary Mary Mellor
NationalityBritish
StatusResigned
Appointed24 June 2000(69 years, 4 months after company formation)
Appointment Duration6 years (resigned 01 July 2006)
RoleAdministrator
Correspondence Address7 Marford Close
Northwich
Cheshire
CW9 8WW

Location

Registered Address7 Marford Close
Kingsmead
Cheshire
CW9 8WW
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
ParishKingsmead
WardDavenham and Moulton
Built Up AreaNorthwich

Financials

Year2014
Turnover£4,151
Net Worth£104,806
Cash£25,243

Accounts

Latest Accounts31 December 2005 (18 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

23 October 2007Final Gazette dissolved via compulsory strike-off (1 page)
10 July 2007First Gazette notice for compulsory strike-off (1 page)
24 August 2006Director resigned (1 page)
24 August 2006Secretary resigned (1 page)
23 August 2006Total exemption full accounts made up to 31 December 2005 (9 pages)
9 June 2006Return made up to 04/06/06; full list of members (2 pages)
7 December 2005Total exemption full accounts made up to 31 December 2004 (10 pages)
1 August 2005Return made up to 04/06/05; full list of members (2 pages)
23 July 2004Total exemption full accounts made up to 31 December 2003 (9 pages)
1 July 2004Return made up to 04/06/04; full list of members (6 pages)
26 March 2004Amended accounts made up to 31 December 2002 (8 pages)
27 June 2003Total exemption full accounts made up to 31 December 2002 (8 pages)
27 June 2003Return made up to 04/06/03; full list of members (6 pages)
9 August 2002Total exemption full accounts made up to 31 December 2001 (10 pages)
23 November 2001Total exemption full accounts made up to 31 December 2000 (8 pages)
21 September 2001Return made up to 04/06/01; full list of members
  • 363(287) ‐ Registered office changed on 21/09/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
29 June 2000New secretary appointed (2 pages)
29 June 2000Return made up to 04/06/00; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
29 June 2000New director appointed (2 pages)
24 March 2000Return made up to 04/06/99; full list of members
  • 363(287) ‐ Registered office changed on 24/03/00
(6 pages)
22 March 2000Accounts for a small company made up to 31 December 1998 (5 pages)
22 March 2000Accounts for a small company made up to 31 December 1999 (5 pages)
1 June 1998Return made up to 04/06/98; no change of members (4 pages)
16 March 1998Accounts for a small company made up to 31 December 1997 (3 pages)
1 September 1997Accounts for a small company made up to 31 December 1996 (3 pages)
6 June 1997Return made up to 04/06/97; full list of members (6 pages)
22 April 1997Return made up to 04/06/96; no change of members
  • 363(287) ‐ Registered office changed on 22/04/97
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
4 October 1996Accounts for a small company made up to 31 December 1995 (3 pages)
27 September 1995Accounts for a small company made up to 31 December 1994 (3 pages)
22 September 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(18 pages)
9 June 1995Return made up to 04/06/95; no change of members (4 pages)
10 March 1931Certificate of incorporation (1 page)