Company NameHRS Process Engineering Ltd
Company StatusActive - Proposal to Strike off
Company Number01664157
CategoryPrivate Limited Company
Incorporation Date15 September 1982(41 years, 6 months ago)
Previous NamesLambury Limited and HRS Group Limited

Business Activity

Section CManufacturing
SIC 2811Manufacture metal structures & parts
SIC 25110Manufacture of metal structures and parts of structures

Directors

Director NameMr Gareth Trevor Harris
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed17 July 1991(8 years, 10 months after company formation)
Appointment Duration32 years, 8 months
RoleSales Engineer
Correspondence AddressTelfords Gate 115 Toms Lane
Kings Langley
Hertfordshire
WD4 8NP
Director NameSteven Edward Pither
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed17 July 1991(8 years, 10 months after company formation)
Appointment Duration32 years, 8 months
RoleCompany Director
Correspondence Address66 Salters Close
Rickmansworth
Hertfordshire
WD3 1HH
Director NameMr Robert Michael Twydle
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed17 July 1991(8 years, 10 months after company formation)
Appointment Duration32 years, 8 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressLavender Cottage 54 Whielden Street
Amersham
Buckinghamshire
HP7 0HU
Secretary NameMr Robert Michael Twydle
NationalityBritish
StatusCurrent
Appointed17 July 1991(8 years, 10 months after company formation)
Appointment Duration32 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLavender Cottage 54 Whielden Street
Amersham
Buckinghamshire
HP7 0HU
Director NameMr Arthur Daniels
Date of BirthNovember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed17 July 1991(8 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 30 September 1992)
RoleCompany Director
Correspondence AddressPainswick 84 Kennylands Road
Sonning Common
Reading
Berkshire
RG4 9JT

Location

Registered Address8 Baker Street
London
W1M 1DA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Next Accounts Due30 April 1997 (overdue)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Filing History

16 November 2020Restoration by order of the court (3 pages)
23 January 2001Final Gazette dissolved via compulsory strike-off (1 page)
3 October 2000First Gazette notice for compulsory strike-off (1 page)
16 May 2000Receiver's abstract of receipts and payments (2 pages)
15 May 2000Receiver ceasing to act (1 page)
4 October 1999Receiver's abstract of receipts and payments (2 pages)
26 August 1998Receiver's abstract of receipts and payments (2 pages)
11 August 1997Registered office changed on 11/08/97 from: hrs house,10-12 caxton way watford business park watford,herts WD1 8UA (1 page)
4 August 1997Appointment of receiver/manager (1 page)
18 August 1996Return made up to 17/07/96; no change of members (4 pages)
25 March 1996Particulars of mortgage/charge (3 pages)
15 February 1996Accounts for a small company made up to 30 June 1995 (11 pages)
5 July 1995Accounts for a small company made up to 30 June 1994 (11 pages)