Company NameH.M.T. Compressed Air Services Limited
Company StatusDissolved
Company Number01011909
CategoryPrivate Limited Company
Incorporation Date21 May 1971(52 years, 11 months ago)
Dissolution Date4 May 2004 (19 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Julian Paul Leach
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed28 September 1992(21 years, 4 months after company formation)
Appointment Duration11 years, 7 months (closed 04 May 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPettits
16 Datchworth Green Datchworth
Knebworth
Hertfordshire
SG3 6TL
Secretary NameMr Michael John Brown
NationalityBritish
StatusClosed
Appointed01 August 2003(32 years, 2 months after company formation)
Appointment Duration9 months, 1 week (closed 04 May 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChestnut Cottage
High Street Reed
Royston
Hertfordshire
SG8 8AH
Director NameMr Malcolm George Fry
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed28 September 1992(21 years, 4 months after company formation)
Appointment Duration10 years, 10 months (resigned 31 July 2003)
RoleCompany Director
Correspondence Address12 Oak Grove
Hertford
Hertfordshire
SG13 8AT
Secretary NameMr Malcolm George Fry
NationalityBritish
StatusResigned
Appointed28 September 1992(21 years, 4 months after company formation)
Appointment Duration10 years, 10 months (resigned 31 July 2003)
RoleCompany Director
Correspondence Address12 Oak Grove
Hertford
Hertfordshire
SG13 8AT

Location

Registered AddressVictoria House
Britannia Rd
Waltham Cross
Herts
EN8 7NU
RegionEast of England
ConstituencyBroxbourne
CountyHertfordshire
WardWaltham Cross
Built Up AreaGreater London

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts31 March 2003 (21 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

4 May 2004Final Gazette dissolved via voluntary strike-off (1 page)
4 February 2004Accounts for a dormant company made up to 31 March 2003 (5 pages)
20 January 2004First Gazette notice for voluntary strike-off (1 page)
11 December 2003Application for striking-off (1 page)
5 October 2003Return made up to 28/09/03; full list of members (7 pages)
16 September 2003New secretary appointed (2 pages)
16 September 2003Secretary resigned;director resigned (1 page)
5 February 2003Return made up to 28/09/02; full list of members (7 pages)
4 February 2003Accounts for a dormant company made up to 31 March 2002 (2 pages)
30 January 2002Return made up to 28/09/01; full list of members (6 pages)
30 January 2002Accounts for a dormant company made up to 31 March 2001 (2 pages)
28 January 2001Accounts for a dormant company made up to 31 March 2000 (2 pages)
26 January 2001Return made up to 28/09/00; full list of members (6 pages)
31 January 2000Return made up to 28/09/99; full list of members (6 pages)
30 January 2000Accounts for a dormant company made up to 31 March 1999 (2 pages)
2 February 1999Return made up to 28/09/98; full list of members (8 pages)
1 February 1999Accounts for a dormant company made up to 31 March 1998 (2 pages)
30 January 1998Accounts for a dormant company made up to 31 March 1997 (2 pages)
29 January 1998Return made up to 28/09/97; no change of members (6 pages)
28 January 1997Accounts for a dormant company made up to 31 March 1996 (2 pages)
25 November 1996Return made up to 28/09/96; no change of members (6 pages)
12 January 1996Accounts for a dormant company made up to 31 March 1995 (2 pages)
11 January 1996Return made up to 28/09/95; full list of members (8 pages)