Company NameH.D.S. (U.K.) Limited
DirectorsAlan Anthony Fox and Susanne Fox
Company StatusDissolved
Company Number02120708
CategoryPrivate Limited Company
Incorporation Date8 April 1987(37 years ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameAlan Anthony Fox
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityIrish
StatusCurrent
Appointed31 December 1992(5 years, 8 months after company formation)
Appointment Duration31 years, 4 months
RoleTechnical Director
Correspondence AddressCherrybrook
Dublin Road Trim
Co Meath
Ireland
Director NameSusanne Fox
Date of BirthJune 1956 (Born 67 years ago)
NationalityIrish
StatusCurrent
Appointed11 April 2000(13 years after company formation)
Appointment Duration24 years
RoleCompany Director
Correspondence AddressCherry Brook
Dublin Road
Trim
Co Meath
Irish
Director NamePeter James Fox
Date of BirthJuly 1951 (Born 72 years ago)
NationalityIrish
StatusResigned
Appointed31 December 1992(5 years, 8 months after company formation)
Appointment Duration7 years, 3 months (resigned 11 April 2000)
RoleCommercial Director
Correspondence AddressBruff Lodge College Park
Castleknock
Co Dublin
Ireland
Secretary NameJordan Company Secretaries Limited (Corporation)
StatusResigned
Appointed31 December 1992(5 years, 8 months after company formation)
Appointment Duration10 years, 7 months (resigned 26 August 2003)
Correspondence Address21 St Thomas Street
Bristol
Avon
BS1 6JS

Location

Registered AddressSmith & Williamson
1 Riding House Street
London
W1A 3AS
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£43,103
Current Liabilities£679

Accounts

Latest Accounts31 March 2002 (22 years, 1 month ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

10 February 2005Dissolved (1 page)
10 November 2004Return of final meeting in a members' voluntary winding up (3 pages)
19 May 2004Liquidators statement of receipts and payments (5 pages)
12 September 2003Secretary resigned (1 page)
28 May 2003Registered office changed on 28/05/03 from: prospect house 2 athenaeum road london N20 9YU (1 page)
16 May 2003Declaration of solvency (3 pages)
7 January 2003Return made up to 21/12/02; full list of members (5 pages)
28 January 2002Accounts for a small company made up to 31 March 2001 (6 pages)
3 January 2002Return made up to 31/12/01; full list of members (5 pages)
27 February 2001Accounts for a small company made up to 31 March 2000 (7 pages)
21 January 2001Return made up to 31/12/00; full list of members (5 pages)
21 January 2001Registered office changed on 21/01/01 from: 1 almery terrace york north yorkshire YO30 7DL (1 page)
1 September 2000Director resigned (2 pages)
1 September 2000New director appointed (3 pages)
19 January 2000Registered office changed on 19/01/00 from: smisby road ashby-de-la-zouch leicestershire LE6 5UG (1 page)
7 January 2000Return made up to 31/12/99; full list of members (5 pages)
29 December 1999Accounts for a small company made up to 31 March 1999 (8 pages)
9 February 1999Accounts for a small company made up to 31 March 1998 (8 pages)
5 January 1999Return made up to 31/12/98; full list of members (5 pages)
23 February 1998Accounts for a small company made up to 31 March 1997 (8 pages)
7 January 1998Return made up to 31/12/97; full list of members (5 pages)
5 February 1997Return made up to 31/12/96; full list of members (5 pages)
11 October 1996Full accounts made up to 31 March 1996 (6 pages)
12 January 1996Return made up to 31/12/95; full list of members (6 pages)
11 December 1995Accounts for a small company made up to 31 March 1995 (7 pages)