Company NameHexmere Contracts Limited
DirectorsAlistair John MacDuff Clark and Stephen James Hayes
Company StatusDissolved
Company Number01928460
CategoryPrivate Limited Company
Incorporation Date4 July 1985(38 years, 10 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameAlistair John MacDuff Clark
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed24 January 1992(6 years, 6 months after company formation)
Appointment Duration32 years, 3 months
RoleBuilder
Correspondence AddressFairlight Farm
Holtye Road
East Grinstead
West Sussex
RH19 3QF
Director NameStephen James Hayes
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed24 January 1992(6 years, 6 months after company formation)
Appointment Duration32 years, 3 months
RoleBuilder
Correspondence AddressParrock Place Parrock Lane
Colemans Hatch
Hartfield
East Sussex
TN7 4HS
Secretary NameAlistair John MacDuff Clark
NationalityBritish
StatusCurrent
Appointed28 August 1992(7 years, 1 month after company formation)
Appointment Duration31 years, 8 months
RoleBuilder
Correspondence AddressFairlight Farm
Holtye Road
East Grinstead
West Sussex
RH19 3QF
Secretary NameSusan Carolyn Clark
NationalityBritish
StatusResigned
Appointed24 January 1992(6 years, 6 months after company formation)
Appointment Duration7 months (resigned 28 August 1992)
RoleCompany Director
Correspondence AddressFairlight Farm
Holtye Road
East Grinstead
West Sussex
RH19 3QF

Location

Registered Address2 Bloomsbury Street
London
WC1B 3ST
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 June 1992 (31 years, 10 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

29 July 1997Dissolved (1 page)
29 April 1997Liquidators statement of receipts and payments (5 pages)
29 April 1997Return of final meeting in a creditors' voluntary winding up (3 pages)
2 March 1997Receiver ceasing to act (1 page)
2 March 1997Receiver's abstract of receipts and payments (2 pages)
8 January 1997Liquidators statement of receipts and payments (5 pages)
13 September 1996Receiver's abstract of receipts and payments (2 pages)
13 November 1995Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
13 November 1995Appointment of a voluntary liquidator (2 pages)
9 November 1995Receiver's abstract of receipts and payments (2 pages)
9 October 1995Registered office changed on 09/10/95 from: villiers road beckenham kent BR3 4NS (1 page)