Company NameHu-Mac Construction Limited
Company StatusDissolved
Company Number02650145
CategoryPrivate Limited Company
Incorporation Date1 October 1991(32 years, 7 months ago)
Dissolution Date1 July 2003 (20 years, 10 months ago)

Business Activity

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

Directors

Director NameMr Steven James Smith
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed01 October 1991(same day as company formation)
RoleBuilding Consultant
Country of ResidenceUnited Kingdom
Correspondence Address14 Woodberry Way
Chingford
London
E4 7DX
Secretary NameMr Steven James Smith
NationalityBritish
StatusClosed
Appointed01 October 1991(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Woodberry Way
Chingford
London
E4 7DX
Director NameMrs Christine Smith
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed25 April 1997(5 years, 6 months after company formation)
Appointment Duration6 years, 2 months (closed 01 July 2003)
RoleFinancial Manager
Country of ResidenceEngland
Correspondence Address14 Woodberry Way
Chingford
London
E4 7DX
Director NameAnthony James Dawes
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed01 May 1998(6 years, 7 months after company formation)
Appointment Duration5 years, 2 months (closed 01 July 2003)
RoleBuilding Consultant
Correspondence AddressSwallow 12 Hermitage Meadow
Snow Hill, Clare
Sudbury
Suffolk
CO10 8QQ
Director NameMr Michael Anthony Evison
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1991(2 weeks, 3 days after company formation)
Appointment Duration1 year, 7 months (resigned 31 May 1993)
RoleQuantity Surveyor
Correspondence Address14 Hampden
Kimpton
Hitchin
Hertfordshire
SG4 8QH
Director NameMichael McCormack
Date of BirthJune 1954 (Born 69 years ago)
NationalityIrish
StatusResigned
Appointed01 June 1993(1 year, 8 months after company formation)
Appointment Duration3 years, 10 months (resigned 25 April 1997)
RoleCompany Director
Correspondence Address31 Staverton Road
Willesden Green
London
NW2 5EY
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed01 October 1991(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressR/O 7-9 Hall Lane
Chingford
London
E4 8HH
RegionLondon
ConstituencyChingford and Woodford Green
CountyGreater London
WardValley
Built Up AreaGreater London

Financials

Year2014
Turnover£652,574
Gross Profit£5,773
Net Worth£1,000
Cash£1,247
Current Liabilities£30,815

Accounts

Latest Accounts30 April 2000 (24 years ago)
Accounts CategoryFull
Accounts Year End30 April

Filing History

1 July 2003Final Gazette dissolved via compulsory strike-off (1 page)
18 March 2003First Gazette notice for compulsory strike-off (1 page)
1 November 2001Return made up to 01/10/01; full list of members (7 pages)
13 December 2000Return made up to 01/10/00; full list of members (7 pages)
12 October 2000Full accounts made up to 30 April 2000 (10 pages)
22 October 1999Return made up to 01/10/99; full list of members (7 pages)
13 October 1999Full accounts made up to 30 April 1999 (10 pages)
20 November 1998Full accounts made up to 30 April 1998 (12 pages)
1 October 1998Return made up to 01/10/98; no change of members (4 pages)
10 May 1998New director appointed (2 pages)
28 October 1997Full accounts made up to 30 April 1997 (12 pages)
1 October 1997Return made up to 01/10/97; full list of members (6 pages)
6 May 1997New director appointed (2 pages)
6 May 1997Director resigned (1 page)
25 February 1997Registered office changed on 25/02/97 from: johnston house johnston road woodford green essex IG8 0XA (1 page)
26 October 1996Full accounts made up to 30 April 1996 (12 pages)
15 October 1996Return made up to 01/10/96; no change of members (4 pages)
29 March 1996Accounting reference date extended from 31/03 to 30/04 (1 page)
8 February 1996Full accounts made up to 31 March 1995 (12 pages)
18 October 1995Return made up to 01/10/95; no change of members (4 pages)