Company NameHMB Subwork Limited
Company StatusDissolved
Company Number01468755
CategoryPrivate Limited Company
Incorporation Date27 December 1979(44 years, 4 months ago)
Dissolution Date25 July 2006 (17 years, 9 months ago)
Previous NameGrangecrest Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameJohn Joseph Houston
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed21 August 2002(22 years, 8 months after company formation)
Appointment Duration3 years, 11 months (closed 25 July 2006)
RoleFinancial Controller
Correspondence AddressDeveron Facility
Howe Moss Place, Dyce
Aberdeen
AB21 0GS
Scotland
Secretary NamePeter John Crawley
NationalityBritish
StatusClosed
Appointed31 July 2003(23 years, 7 months after company formation)
Appointment Duration2 years, 12 months (closed 25 July 2006)
RoleCompany Director
Correspondence AddressDeveron Facility
Howe Moss Place, Dyce
Aberdeen
AB21 0GS
Scotland
Director NameMichael Lewis Bowyer
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed30 June 2004(24 years, 6 months after company formation)
Appointment Duration2 years (closed 25 July 2006)
RoleEngineer
Correspondence AddressDeveron Facility
Howe Moss Place, Dyce
Aberdeen
AB21 0GS
Scotland
Director NameGary Neil Paver
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed30 June 2004(24 years, 6 months after company formation)
Appointment Duration2 years (closed 25 July 2006)
RoleAccountant
Correspondence AddressDeveron Facility
Howe Moss Place, Dyce
Aberdeen
AB21 0GS
Scotland
Director NameAndrew Beveridge
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed27 June 1991(11 years, 6 months after company formation)
Appointment Duration4 years, 1 month (resigned 16 August 1995)
RoleCompany Director
Correspondence AddressThe Laurels
Bedingham
Bungay
NR35 2DD
Secretary NameFrances Ann Horwitz
NationalityBritish
StatusResigned
Appointed27 June 1991(11 years, 6 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 18 June 1992)
RoleCompany Director
Correspondence Address13 Station Road
Reedham
Norwich
Norfolk
NR13 3TA
Secretary NamePeter Talbot Smith
NationalityBritish
StatusResigned
Appointed18 June 1992(12 years, 5 months after company formation)
Appointment Duration2 years, 10 months (resigned 27 April 1995)
RoleCompany Director
Correspondence Address6 The Walnuts
Worlingham
Beccles
Suffolk
NR34 7EL
Director NamePeter Graham Evans
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed18 August 1993(13 years, 7 months after company formation)
Appointment Duration2 years, 2 months (resigned 24 October 1995)
RoleTechnical Director
Correspondence AddressChildwall House
Reedham Road
Acle
Norfolk
NR13 3DE
Director NameRaymond William Orr
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed27 April 1995(15 years, 4 months after company formation)
Appointment Duration2 years, 3 months (resigned 31 July 1997)
RoleFinance Director
Correspondence Address19 Lawson Avenue
Banchory
Kincardineshire
AB31 3TW
Scotland
Director NameHerbert Gary Newbury
Date of BirthApril 1941 (Born 83 years ago)
NationalityAmerican
StatusResigned
Appointed27 April 1995(15 years, 4 months after company formation)
Appointment Duration10 months (resigned 23 February 1996)
RoleEngineer
Correspondence AddressDalhebity Cottage
Baillieswells Road Bieldside
Aberdeen
AB1 9BQ
Scotland
Director NamePeter Alexander Metson
Date of BirthJune 1949 (Born 74 years ago)
NationalityAmerican
StatusResigned
Appointed27 April 1995(15 years, 4 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 19 October 1995)
RoleOperations Director
Correspondence AddressMayfield
Malcolm Road Peterculter
Aberdeen
Grampian
AB1 0NX
Scotland
Secretary NameRaymond William Orr
NationalityBritish
StatusResigned
Appointed27 April 1995(15 years, 4 months after company formation)
Appointment Duration2 years, 5 months (resigned 07 October 1997)
RoleFinance Director
Correspondence Address19 Lawson Avenue
Banchory
Kincardineshire
AB31 3TW
Scotland
Director NameMr Stewart Risk
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed15 July 1996(16 years, 6 months after company formation)
Appointment Duration2 years, 3 months (resigned 30 October 1998)
RoleEngineering Director
Country of ResidenceScotland
Correspondence Address2 Oldfold Place
Milltimber
Aberdeen
Aberdeenshire
AB1 0JU
Scotland
Secretary NameAndrew David Glynn
NationalityBritish
StatusResigned
Appointed28 July 1997(17 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 16 December 1998)
RoleFinancial Controller
Correspondence Address44 Holburn Road
Aberdeen
AB10 6ET
Scotland
Secretary NameMichael James John Williams
NationalityBritish
StatusResigned
Appointed28 July 1997(17 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 30 October 1998)
RoleCompany Director
Correspondence AddressWest Steading
Mains Of Inverey
Banchory
Kincardineshire
Ab3113ny
Director NameStephen John Wyatt
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityAustralian
StatusResigned
Appointed19 August 1997(17 years, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 14 April 1999)
RoleFinance Director
Correspondence Address81 Devonshire Road
Aberdeen
AB10 6XP
Scotland
Director NameMr John Arthur Mair
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed19 August 1997(17 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 09 November 1998)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address9a Ferryhill Place
Aberdeen
AB11 7SE
Scotland
Director NameIan Riddoch Williamson Herd
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed19 August 1997(17 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 09 November 1998)
RoleOperations Manager
Correspondence Address49 Abbotswell Drive
Aberdeen
AB12 5QP
Scotland
Director NameGregory Brent Ford
Date of BirthApril 1953 (Born 71 years ago)
NationalityAmerican
StatusResigned
Appointed19 August 1997(17 years, 7 months after company formation)
Appointment Duration1 year, 9 months (resigned 10 June 1999)
RoleManaging Director
Correspondence Address7 Prospect Hill Road
Bielside
Aberdeen
AB15 9AN
Scotland
Secretary NameAndrew Daniel Farley
NationalityBritish
StatusResigned
Appointed16 December 1998(18 years, 11 months after company formation)
Appointment Duration1 year, 5 months (resigned 26 May 2000)
RoleAttorney
Correspondence AddressFlat 1 22 Harcourt Terrace
London
SW10 9JR
Director NameGordon Robin Chapman
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1999(19 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 19 July 2000)
RoleVice President
Country of ResidenceEngland
Correspondence AddressPen Y Bryn Upper Raby Road
Neston
Cheshire
CH64 7TY
Wales
Director NameJohn Smith
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1999(19 years, 6 months after company formation)
Appointment Duration3 years, 2 months (resigned 21 August 2002)
RoleDirector Business Acquisition
Correspondence Address41 Pittengullies Brae
Peterculter
Aberdeen
Aberdeenshire
AB14 0QU
Scotland
Secretary NameMr Graham Christopher Brown
NationalityBritish
StatusResigned
Appointed26 May 2000(20 years, 5 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 17 August 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4
82 Belsize Park Gardens Hampstead
London
NW3 4NG
Director NameMel Oliver Fitzgerald
Date of BirthNovember 1950 (Born 73 years ago)
NationalityIrish
StatusResigned
Appointed19 July 2000(20 years, 6 months after company formation)
Appointment Duration3 years, 11 months (resigned 30 June 2004)
RoleChartered Engineer
Country of ResidenceUnited Kingdom/England
Correspondence Address3 Marlyns Drive
Burpham
Guildford
Surrey
GU4 7LS
Secretary NameHarold Derek Flinders
NationalityBritish
StatusResigned
Appointed17 August 2000(20 years, 7 months after company formation)
Appointment Duration2 years (resigned 21 August 2002)
RoleCompany Director
Correspondence Address23 Thetford Road
New Malden
Surrey
KT3 5DN
Secretary NameMs Judith Robertson Tocher
NationalityBritish
StatusResigned
Appointed21 August 2002(22 years, 8 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 31 July 2003)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence AddressBlacktop House, Blacktop
Kingswells
Aberdeen
AB15 8QJ
Scotland
Director NameBarry Anthony Mahon
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityIrish
StatusResigned
Appointed31 July 2003(23 years, 7 months after company formation)
Appointment Duration11 months (resigned 30 June 2004)
RoleChartered Accountant
Correspondence Address133 North Deeside Road
Milltimber
Aberdeen
AB13 0JS
Scotland

Location

Registered AddressHill Park Court
Springfield Drive
Leatherhead
Surrey
KT22 7NL
RegionSouth East
ConstituencyMole Valley
CountySurrey
WardLeatherhead North
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2014
Net Worth-£661,000
Current Liabilities£661,000

Accounts

Latest Accounts31 December 2004 (19 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

25 July 2006Final Gazette dissolved via voluntary strike-off (1 page)
11 April 2006First Gazette notice for voluntary strike-off (1 page)
1 March 2006Application for striking-off (1 page)
27 February 2006Nc inc already adjusted 13/02/06 (1 page)
27 February 2006Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
17 August 2005Director's particulars changed (1 page)
17 August 2005Director's particulars changed (1 page)
17 August 2005Director's particulars changed (1 page)
17 August 2005Secretary's particulars changed (1 page)
11 August 2005Full accounts made up to 31 December 2004 (11 pages)
21 July 2005Return made up to 27/06/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
28 October 2004Director resigned (1 page)
7 October 2004Full accounts made up to 31 December 2003 (11 pages)
16 September 2004Director's particulars changed (1 page)
16 September 2004Secretary's particulars changed (1 page)
15 September 2004New director appointed (3 pages)
15 September 2004New director appointed (3 pages)
7 September 2004Director resigned (1 page)
29 July 2004Return made up to 27/06/04; full list of members (6 pages)
12 September 2003Full accounts made up to 31 December 2002 (22 pages)
27 August 2003New director appointed (3 pages)
13 August 2003New secretary appointed (2 pages)
13 August 2003Secretary resigned (1 page)
30 July 2003Return made up to 27/06/03; full list of members (5 pages)
9 September 2002New director appointed (2 pages)
9 September 2002New secretary appointed (2 pages)
4 September 2002Director resigned (1 page)
4 September 2002Secretary resigned (1 page)
16 August 2002Auditor's resignation (2 pages)
6 July 2002Full accounts made up to 31 December 2001 (12 pages)
7 February 2002Full accounts made up to 31 December 2000 (11 pages)
25 October 2001Delivery ext'd 3 mth 31/12/00 (1 page)
3 July 2001Return made up to 27/06/01; no change of members (4 pages)
23 November 2000Director's particulars changed (1 page)
8 November 2000Full accounts made up to 31 December 1999 (13 pages)
4 September 2000New secretary appointed (2 pages)
4 September 2000Secretary resigned (1 page)
29 August 2000New director appointed (2 pages)
4 August 2000Director resigned (1 page)
30 June 2000Return made up to 27/06/00; no change of members (4 pages)
15 June 2000New secretary appointed (2 pages)
15 June 2000Secretary resigned (1 page)
4 April 2000Resolutions
  • (W)ELRES ‐ S366A disp holding agm 16/03/00
(1 page)
3 February 2000Full accounts made up to 31 December 1998 (12 pages)
28 October 1999Delivery ext'd 3 mth 31/12/98 (1 page)
19 August 1999Auditor's resignation (1 page)
2 August 1999Return made up to 27/06/99; full list of members (7 pages)
15 July 1999Registered office changed on 15/07/99 from: crown house 72 hammersmith road london W14 8TH (1 page)
1 July 1999New director appointed (2 pages)
25 June 1999Director resigned (1 page)
9 June 1999New director appointed (2 pages)
5 May 1999Director resigned (1 page)
12 February 1999New secretary appointed (2 pages)
3 February 1999Secretary resigned (1 page)
14 December 1998Director resigned (1 page)
14 December 1998Director resigned (1 page)
14 December 1998Director resigned (1 page)
14 December 1998Secretary resigned (1 page)
4 November 1998Accounting reference date extended from 31/10/98 to 31/12/98 (1 page)
10 September 1998Registered office changed on 10/09/98 from: 6TH floor 197 knightsbridge london SW7 irj (1 page)
28 August 1998Full accounts made up to 31 October 1997 (10 pages)
30 July 1998Return made up to 27/06/98; full list of members (8 pages)
4 December 1997Full accounts made up to 31 October 1996 (11 pages)
14 October 1997Secretary resigned (1 page)
2 September 1997New director appointed (2 pages)
29 August 1997New secretary appointed (2 pages)
29 August 1997New director appointed (2 pages)
29 August 1997Director resigned (1 page)
29 August 1997New secretary appointed (2 pages)
14 August 1997Return made up to 27/06/97; no change of members (4 pages)
10 September 1996Return made up to 27/06/96; full list of members (5 pages)
10 September 1996New secretary appointed;new director appointed (2 pages)
9 September 1996Full accounts made up to 31 October 1995 (13 pages)
23 July 1996Director resigned (2 pages)
23 July 1996Director resigned (1 page)
23 July 1996New director appointed (1 page)
23 July 1996Director resigned (1 page)
23 July 1996Director resigned (1 page)
4 October 1995Full accounts made up to 31 December 1994 (10 pages)
21 July 1995Return made up to 27/06/95; no change of members (6 pages)
17 July 1995Registered office changed on 17/07/95 from: c/o hmb subwork LIMITED bessemer way harfreys industrial estate great yarmouth norfolk NR31 olx (1 page)
17 July 1995Accounting reference date shortened from 31/12 to 31/10 (1 page)
13 July 1995Company name changed grangecrest LIMITED\certificate issued on 14/07/95 (2 pages)
13 June 1995New director appointed (2 pages)
13 June 1995Secretary resigned (2 pages)
13 June 1995New director appointed (2 pages)
13 June 1995New director appointed (2 pages)
10 August 1994Full accounts made up to 31 December 1993 (9 pages)
2 November 1993Full accounts made up to 31 December 1992 (8 pages)
7 September 1993Return made up to 27/06/93; full list of members (5 pages)
26 October 1992Full accounts made up to 31 December 1991 (9 pages)
7 July 1991Full accounts made up to 31 December 1990 (9 pages)
31 July 1990Full accounts made up to 31 December 1989 (9 pages)
15 February 1989Full accounts made up to 31 December 1987 (10 pages)
29 April 1988Full accounts made up to 31 December 1986 (11 pages)
27 January 1987Full accounts made up to 31 December 1985 (10 pages)
23 September 1985Accounts made up to 31 December 1984 (10 pages)
14 May 1983Accounts made up to 30 September 1982 (9 pages)
4 August 1981Accounts made up to 30 September 1980 (6 pages)