Company NameHGS
Company StatusDissolved
Company Number02075516
CategoryPrivate Unlimited Company
Incorporation Date19 November 1986(37 years, 5 months ago)
Dissolution Date28 June 2005 (18 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameJohn Joseph Houston
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed03 September 2002(15 years, 9 months after company formation)
Appointment Duration2 years, 9 months (closed 28 June 2005)
RoleFinancial Controller
Correspondence AddressDeveron Facility
Howe Moss Place, Dyce
Aberdeen
AB21 0GS
Scotland
Secretary NamePeter John Crawley
NationalityBritish
StatusClosed
Appointed31 July 2003(16 years, 8 months after company formation)
Appointment Duration1 year, 11 months (closed 28 June 2005)
RoleLawyer
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(17 years, 7 months after company formation)
Appointment Duration12 months (closed 28 June 2005)
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(17 years, 7 months after company formation)
Appointment Duration12 months (closed 28 June 2005)
RoleAccountant
Correspondence AddressDeveron Facility
Howe Moss Place, Dyce
Aberdeen
AB21 0GS
Scotland
Director NameMark Douglas Kehnemund
Date of BirthAugust 1949 (Born 74 years ago)
NationalityAmerican
StatusResigned
Appointed01 October 1991(4 years, 10 months after company formation)
Appointment Duration2 years, 5 months (resigned 28 February 1994)
RoleExecutive
Correspondence Address6003 Kelsey Place Court
Sugarland
Texas
77479
Director NameMr George Wallace Tilley
Date of BirthDecember 1936 (Born 87 years ago)
NationalityAmerican
StatusResigned
Appointed31 December 1991(5 years, 1 month after company formation)
Appointment Duration8 months, 3 weeks (resigned 23 September 1992)
RoleExeutive
Correspondence AddressRoute 1
Box 154
Schulenburg
Texas 78956
Foreign
Director NameMr George Steel
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(5 years, 1 month after company formation)
Appointment Duration5 months, 2 weeks (resigned 16 June 1992)
RoleExecutive
Correspondence Address8 The Old Barns
Biddenham
Bedford
Bedfordshire
MK40 4BL
Director NameRonald Lee Scott
Date of BirthMay 1951 (Born 73 years ago)
NationalityAmerican
StatusResigned
Appointed31 December 1991(5 years, 1 month after company formation)
Appointment Duration2 years (resigned 16 January 1994)
RoleLawyer
Correspondence Address1115 Brecon Hall Drive
Houston
Texas
Foreign
Director NameMr Richard William McNairy
Date of BirthJuly 1940 (Born 83 years ago)
NationalityAmerican
StatusResigned
Appointed31 December 1991(5 years, 1 month after company formation)
Appointment Duration-1 years, 9 months (resigned 01 October 1991)
RoleExecutive
Correspondence Address7631 Braesdale
Houston
Texas 77071
Foreign
Secretary NameMr Stephen Roy Cupit
NationalityBritish
StatusResigned
Appointed31 December 1991(5 years, 1 month after company formation)
Appointment Duration13 years (resigned 31 December 2004)
RoleCompany Director
Correspondence AddressPenlan 2 Catesby Green
Luton
Bedfordshire
LU3 4DP
Secretary NameMr Thomas Mirczak
NationalityAmerican
StatusResigned
Appointed31 December 1991(5 years, 1 month after company formation)
Appointment Duration2 years (resigned 15 January 1994)
RoleCompany Director
Correspondence Address60 Waterloo Road
Bedford
Bedfordshire
MK40 3PG
Director NameMr Gavin Llewellyn Hills-Jones
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed16 June 1992(5 years, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 15 January 1994)
RoleCompany Director
Correspondence Address5 Repton Close
Putnoe
Bedford
Bedfordshire
MK41 8DH
Secretary NameEdward Joseph Cooney
NationalityBritish
StatusResigned
Appointed15 January 1994(7 years, 1 month after company formation)
Appointment Duration5 months (resigned 15 June 1994)
RoleCompany Director
Correspondence Address1 Brackenhill
Cobham
Surrey
KT11 2EW
Director NameRobert Wallace Pollock
Date of BirthJune 1937 (Born 86 years ago)
NationalityCanadian
StatusResigned
Appointed16 January 1994(7 years, 2 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 30 June 1994)
RoleCorporate Executive
Correspondence Address59g Princes Road
Exhibition Road
London
SW7 2PD
Director NameLewis Wetzel (Jody) Powers
Date of BirthJuly 1946 (Born 77 years ago)
NationalityAmerican
StatusResigned
Appointed16 January 1994(7 years, 2 months after company formation)
Appointment Duration2 years, 4 months (resigned 14 June 1996)
RoleCorporate Executive
Correspondence AddressFlat 59g
60 Princes Gate
London
Sw7
Director NameWhitney Joseph Zeringue
Date of BirthAugust 1949 (Born 74 years ago)
NationalityAmerican
StatusResigned
Appointed28 February 1994(7 years, 3 months after company formation)
Appointment Duration3 years, 10 months (resigned 15 January 1998)
RoleCorporate Executive
Correspondence Address9520 Briarforest
Houston
Texas
77063
Secretary NameMargaret Estelle Carriere
NationalityAmerican
StatusResigned
Appointed15 June 1994(7 years, 6 months after company formation)
Appointment Duration4 years, 4 months (resigned 29 October 1998)
RoleSecretary
Correspondence Address7 Seaton Close
London
SW15 3TJ
Director NameRobert Charles Muchmore
Date of BirthMay 1953 (Born 71 years ago)
NationalityAmerican
StatusResigned
Appointed30 June 1994(7 years, 7 months after company formation)
Appointment Duration2 years, 1 month (resigned 12 August 1996)
RoleFinancial Manager
Correspondence Address21 Kenilworth Court
Lower Richmond Road
Putney
London
SW15 1EW
Director NameKevin James Forder
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed12 August 1996(9 years, 8 months after company formation)
Appointment Duration6 years (resigned 03 September 2002)
RoleCommercialisation Manager
Country of ResidenceNetherlands
Correspondence Address20 Sole Farm Road
Great Bookham
Leatherhead
Surrey
KT23 3DY
Director NameMr Richard William Pye
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed12 August 1996(9 years, 8 months after company formation)
Appointment Duration6 years (resigned 03 September 2002)
RoleTreasurer
Correspondence AddressLarchwood 5 The Ridings
Kingswood
Surrey
KT20 6HJ
Director NameEdgar Jairo Ortiz Perdomo
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityColumbian
StatusResigned
Appointed09 March 1998(11 years, 3 months after company formation)
Appointment Duration4 years, 5 months (resigned 03 September 2002)
RoleExecutive
Correspondence Address938 Ivy Parkway
Houston Texas 77077
Harris County Usa
Foreign
Secretary NameRichard Clark Vint
NationalityBritish
StatusResigned
Appointed29 October 1998(11 years, 11 months after company formation)
Appointment Duration1 year, 7 months (resigned 01 June 2000)
RoleCompany Director
Correspondence Address155 North Deeside Road
Bieldside
Aberdeen
Aberdeenshire
AB15 9EA
Scotland
Secretary NameJudith Robertson Tocher
NationalityBritish
StatusResigned
Appointed01 June 2000(13 years, 6 months after company formation)
Appointment Duration3 years, 2 months (resigned 31 July 2003)
RoleCompany Director
Correspondence AddressBlacktop House Blacktop
Kingswells
Aberdeen
AB15 8QJ
Scotland
Director NameMel Oliver Fitzgerald
Date of BirthNovember 1950 (Born 73 years ago)
NationalityIrish
StatusResigned
Appointed03 September 2002(15 years, 9 months after company formation)
Appointment Duration1 year, 10 months (resigned 30 June 2004)
RoleChartered Engineer
Country of ResidenceUnited Kingdom/England
Correspondence Address3 Marlyns Drive
Burpham
Guildford
Surrey
GU4 7LS
Director NameBarry Anthony Mahon
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityIrish
StatusResigned
Appointed31 July 2003(16 years, 8 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£8,997,000

Accounts

Latest Accounts31 December 2003 (20 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

28 June 2005Final Gazette dissolved via voluntary strike-off (1 page)
3 February 2005Application for striking-off (1 page)
1 February 2005Return made up to 31/12/04; full list of members (6 pages)
1 February 2005Secretary resigned (1 page)
24 January 2005Form 88 2 (2 pages)
24 December 2004Resolutions
  • RES05 ‐ Resolution of decreasing authorised share capital
(1 page)
15 December 2004Certificate of re-registration from Limited to Unlimited (1 page)
15 December 2004Members' assent for rereg from LTD to UNLTD (1 page)
15 December 2004Declaration of assent for reregistration to UNLTD (2 pages)
15 December 2004Ad 07/12/04--------- £ si 1@1=1 £ ic 8997000/8997001 (2 pages)
15 December 2004Re-registration of Memorandum and Articles (13 pages)
15 December 2004Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
15 December 2004Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
15 December 2004Application for reregistration from LTD to UNLTD (2 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)
16 January 2004Return made up to 31/12/03; full list of members (7 pages)
12 September 2003Full accounts made up to 31 December 2002 (16 pages)
27 August 2003New director appointed (3 pages)
13 August 2003Secretary resigned (1 page)
13 August 2003New secretary appointed (2 pages)
28 January 2003Return made up to 31/12/02; full list of members (6 pages)
12 September 2002Director resigned (1 page)
12 September 2002New director appointed (2 pages)
12 September 2002Director resigned (1 page)
12 September 2002New director appointed (2 pages)
12 September 2002Director resigned (1 page)
16 August 2002Auditor's resignation (2 pages)
24 May 2002Full accounts made up to 31 December 2001 (10 pages)
6 February 2002Return made up to 31/12/01; full list of members (7 pages)
29 June 2001Full accounts made up to 31 December 2000 (8 pages)
3 January 2001Return made up to 31/12/00; full list of members (7 pages)
3 July 2000Full accounts made up to 31 December 1999 (8 pages)
15 June 2000New secretary appointed (2 pages)
15 June 2000Secretary resigned (1 page)
22 February 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 January 2000Return made up to 31/12/99; full list of members (11 pages)
29 October 1999Full accounts made up to 31 December 1998 (9 pages)
3 April 1999Secretary's particulars changed (1 page)
6 January 1999Return made up to 31/12/98; full list of members (5 pages)
29 October 1998Full accounts made up to 31 December 1997 (10 pages)
12 March 1998New director appointed (2 pages)
21 January 1998Return made up to 31/12/97; no change of members (4 pages)
20 January 1998Director resigned (1 page)
30 December 1997Full accounts made up to 31 December 1996 (11 pages)
31 October 1997Delivery ext'd 3 mth 31/12/97 (2 pages)
18 April 1997Registered office changed on 18/04/97 from: 150 the broadway wimbledon SW19 1RX (1 page)
24 January 1997Return made up to 31/12/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
13 January 1997Director's particulars changed (1 page)
7 October 1996Full accounts made up to 31 December 1995 (10 pages)
20 August 1996New director appointed (1 page)
20 August 1996New director appointed (2 pages)
20 August 1996Director resigned (2 pages)
19 June 1996Director resigned (1 page)
31 January 1996Return made up to 31/12/95; full list of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
26 September 1995Full accounts made up to 31 December 1994 (14 pages)
4 August 1995Full accounts made up to 31 December 1993 (18 pages)
9 March 1994Full accounts made up to 31 December 1992 (17 pages)
5 February 1993Full accounts made up to 31 December 1991 (16 pages)
7 November 1991Full accounts made up to 31 December 1990 (15 pages)
10 January 1991Full accounts made up to 31 December 1989 (16 pages)
12 July 1990Full accounts made up to 31 December 1988 (15 pages)
2 August 1988Full accounts made up to 31 December 1987 (13 pages)