Company NameH.J.M. Scientific & Engineering Limited
Company StatusDissolved
Company Number01248401
CategoryPrivate Limited Company
Incorporation Date10 March 1976(48 years, 2 months ago)
Dissolution Date28 March 2006 (18 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 3162Manufacture other electrical equipment
SIC 26301Manufacture of telegraph and telephone apparatus and equipment

Directors

Director NameJohn Hale
Date of BirthMay 1936 (Born 88 years ago)
NationalityBritish
StatusClosed
Appointed20 November 1992(16 years, 8 months after company formation)
Appointment Duration13 years, 4 months (closed 28 March 2006)
RoleCompany Director
Correspondence Address3 High Street
Kislingbury
Northampton
NN7 4AG
Director NameLeslie William Hartwell
Date of BirthMarch 1936 (Born 88 years ago)
NationalityBritish
StatusClosed
Appointed20 November 1992(16 years, 8 months after company formation)
Appointment Duration13 years, 4 months (closed 28 March 2006)
RoleCompany Director
Correspondence Address5 High Street
Kislingbury
Northampton
NN7 4AG
Secretary NameLeslie William Hartwell
NationalityBritish
StatusClosed
Appointed20 November 1992(16 years, 8 months after company formation)
Appointment Duration13 years, 4 months (closed 28 March 2006)
RoleCompany Director
Correspondence Address5 High Street
Kislingbury
Northampton
NN7 4AG

Location

Registered AddressParke House
77 Edgwarebury Lane
Edgware
Middlesex
HA8 8NJ
RegionLondon
ConstituencyHendon
CountyGreater London
WardEdgware
Built Up AreaGreater London

Financials

Year2014
Net Worth£27,599
Cash£6,592
Current Liabilities£6,835

Accounts

Latest Accounts31 March 2003 (21 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

28 March 2006Final Gazette dissolved via voluntary strike-off (1 page)
13 December 2005First Gazette notice for voluntary strike-off (1 page)
28 October 2005Application for striking-off (1 page)
24 November 2004Return made up to 20/11/04; full list of members (5 pages)
16 July 2004Registered office changed on 16/07/04 from: st albans house st albans lane golders green london NW11 7PY (1 page)
1 December 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
26 November 2003Return made up to 20/11/03; no change of members (5 pages)
22 November 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
1 February 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
28 November 2001Return made up to 20/11/01; no change of members (4 pages)
26 January 2001Return made up to 20/11/00; no change of members (4 pages)
18 December 2000Accounts for a small company made up to 31 March 2000 (5 pages)
24 January 2000Accounts for a small company made up to 31 March 1999 (5 pages)
9 December 1999Return made up to 20/11/99; full list of members (6 pages)
27 November 1998Return made up to 20/11/98; no change of members (5 pages)
6 November 1998Accounts for a small company made up to 31 March 1998 (5 pages)
23 December 1997Return made up to 20/11/97; no change of members (5 pages)
6 October 1997Accounts for a small company made up to 31 March 1997 (5 pages)
13 January 1997Accounts for a small company made up to 31 March 1996 (7 pages)
9 January 1997Secretary's particulars changed;director's particulars changed (1 page)
24 December 1996Return made up to 20/11/96; full list of members (6 pages)
29 January 1996Accounts for a small company made up to 31 March 1995 (8 pages)
23 January 1996Return made up to 20/11/95; full list of members (4 pages)
2 November 1995Registered office changed on 02/11/95 from: tudor house llanvanor road finchley road london NW2 2AR (1 page)