Company NameH.& M.Engineering(Gillingham)Limited
Company StatusDissolved
Company Number00551838
CategoryPrivate Limited Company
Incorporation Date9 July 1955(68 years, 10 months ago)
Dissolution Date13 December 2005 (18 years, 4 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Ian Christopher Stanley Lewis
Date of BirthJanuary 1925 (Born 99 years ago)
NationalityBritish
StatusClosed
Appointed17 January 1992(36 years, 6 months after company formation)
Appointment Duration13 years, 11 months (closed 13 December 2005)
RoleRetired
Correspondence Address28 High Street
Upnor
Rochester
Kent
ME2 4XG
Director NameMrs Pamela Lister
Date of BirthJanuary 1928 (Born 96 years ago)
NationalityBritish
StatusClosed
Appointed17 January 1992(36 years, 6 months after company formation)
Appointment Duration13 years, 11 months (closed 13 December 2005)
RoleCo Director
Correspondence Address145 Wigmore Road
Wigmore
Gillingham
Kent
ME8 0TH
Director NameAnthony Robert Trim
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed17 January 1992(36 years, 6 months after company formation)
Appointment Duration13 years, 11 months (closed 13 December 2005)
RoleEngineer
Correspondence Address8 The Trefoil
Norton
Faversham
Kent
ME13 0SW
Director NameJohn Rees Vaughan
Date of BirthJune 1925 (Born 98 years ago)
NationalityBritish
StatusClosed
Appointed30 January 2001(45 years, 7 months after company formation)
Appointment Duration4 years, 10 months (closed 13 December 2005)
RoleRetired Banker
Correspondence AddressThe White House
The Street, Hartlip
Sittingbourne
Kent
ME9 0TT
Secretary NameCamley Registrars Limited (Corporation)
StatusClosed
Appointed11 November 2001(46 years, 4 months after company formation)
Appointment Duration4 years, 1 month (closed 13 December 2005)
Correspondence AddressAbbey House 342 Regents Park Road
London
N3 2LJ
Director NameMrs Annette Hawkins
Date of BirthSeptember 1907 (Born 116 years ago)
NationalityBritish
StatusResigned
Appointed17 January 1992(36 years, 6 months after company formation)
Appointment Duration9 years, 10 months (resigned 11 November 2001)
RoleCo Director
Correspondence AddressWoodpeckers
Hartlip
Sittingbourne
Kent
ME9 7TH
Director NameMr Walter Henry Kingham
Date of BirthNovember 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed17 January 1992(36 years, 6 months after company formation)
Appointment Duration8 years, 11 months (resigned 29 December 2000)
RoleRetired
Correspondence AddressFanshaw The Street
Hartlip
Sittingbourne
Kent
ME9 7TL
Secretary NameMrs Annette Hawkins
NationalityBritish
StatusResigned
Appointed17 January 1992(36 years, 6 months after company formation)
Appointment Duration9 years, 10 months (resigned 11 November 2001)
RoleCompany Director
Correspondence AddressWoodpeckers
Hartlip
Sittingbourne
Kent
ME9 7TH

Location

Registered AddressAbbey House
342 Regents Park Road
Finchley
London
N3 2LJ
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Financials

Year2014
Net Worth£156,626
Cash£146,885
Current Liabilities£19,901

Accounts

Latest Accounts31 July 2003 (20 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

13 December 2005Final Gazette dissolved via voluntary strike-off (1 page)
30 August 2005First Gazette notice for voluntary strike-off (1 page)
18 July 2005Application for striking-off (1 page)
29 January 2005Return made up to 09/01/05; full list of members (9 pages)
26 January 2004Return made up to 09/01/04; no change of members (8 pages)
18 December 2003Total exemption small company accounts made up to 31 July 2003 (4 pages)
27 May 2003Return made up to 09/01/03; no change of members
  • 363(288) ‐ Secretary resigned
(8 pages)
21 March 2003Total exemption small company accounts made up to 31 July 2002 (3 pages)
7 June 2002Accounts for a small company made up to 31 July 2001 (5 pages)
29 March 2002Registered office changed on 29/03/02 from: castlemaine ave gillingham kent ME7 2QG (1 page)
8 February 2002New secretary appointed (2 pages)
8 February 2002Return made up to 09/01/02; full list of members (9 pages)
24 December 2001Director resigned (1 page)
15 November 2001Return made up to 09/01/01; full list of members (9 pages)
6 March 2001Director resigned (1 page)
15 February 2001New director appointed (2 pages)
18 December 2000Accounts for a medium company made up to 31 July 2000 (15 pages)
25 January 2000Return made up to 09/01/00; full list of members (9 pages)
22 December 1999Full accounts made up to 31 July 1999 (15 pages)
8 February 1999Return made up to 09/01/99; full list of members (8 pages)
8 February 1999Accounts for a medium company made up to 31 July 1998 (10 pages)
29 January 1998Return made up to 09/01/98; no change of members (6 pages)
22 January 1998Accounts for a medium company made up to 31 July 1997 (10 pages)
2 February 1997Return made up to 09/01/97; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 December 1996Accounts for a medium company made up to 31 July 1996 (10 pages)
31 January 1996Return made up to 09/01/96; full list of members (8 pages)