Company NameH.S.C. Construction Services Limited
Company StatusDissolved
Company Number02844199
CategoryPrivate Limited Company
Incorporation Date11 August 1993(30 years, 8 months ago)
Dissolution Date26 January 1999 (25 years, 3 months ago)

Business Activity

Section FConstruction
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation

Directors

Director NameRichard Harrison
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed17 August 1993(6 days after company formation)
Appointment Duration5 years, 5 months (closed 26 January 1999)
RoleFitter
Correspondence Address9 Burrows Close
Great Bookham
Leatherhead
Surrey
KT23 3HB
Director NameThomas Henry Harrison
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed17 August 1993(6 days after company formation)
Appointment Duration5 years, 5 months (closed 26 January 1999)
RoleFitter
Correspondence Address4 Abbots Mead
Cholsey
Wallingford
Oxfordshire
OX10 9RJ
Director NameMaurice Ernest Haynes
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed17 August 1993(6 days after company formation)
Appointment Duration5 years, 5 months (closed 26 January 1999)
RoleFitter
Correspondence Address48 Factory Road
Northfleet
Kent
DA11 9HH
Director NameReginald George William Stallion
Date of BirthMarch 1935 (Born 89 years ago)
NationalityBritish
StatusClosed
Appointed17 August 1993(6 days after company formation)
Appointment Duration5 years, 5 months (closed 26 January 1999)
RoleInstallation Manager
Correspondence Address16 Hanbury Walk
Bexley
Kent
DA5 2JH
Secretary NameReginald George William Stallion
NationalityBritish
StatusClosed
Appointed17 August 1993(6 days after company formation)
Appointment Duration5 years, 5 months (closed 26 January 1999)
RoleInstallation Manager
Correspondence Address16 Hanbury Walk
Bexley
Kent
DA5 2JH
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed11 August 1993(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed11 August 1993(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered AddressHeritage House
34 North Cray Road
Bexley
Kent
DA5 3LZ
RegionLondon
ConstituencyOld Bexley and Sidcup
CountyGreater London
WardSt Mary's
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Accounts

Latest Accounts31 August 1997 (26 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Filing History

26 January 1999Final Gazette dissolved via voluntary strike-off (1 page)
29 September 1998First Gazette notice for voluntary strike-off (1 page)
18 August 1998Application for striking-off (1 page)
21 January 1998Accounts for a dormant company made up to 31 August 1997 (2 pages)
29 August 1997Return made up to 11/08/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 July 1997Accounts for a dormant company made up to 31 August 1996 (2 pages)
11 August 1996Return made up to 11/08/96; no change of members (4 pages)
18 December 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
18 December 1995Accounts for a dormant company made up to 31 August 1995 (2 pages)
4 August 1995Return made up to 11/08/95; no change of members (4 pages)
8 June 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
8 June 1995Accounts for a dormant company made up to 31 August 1994 (2 pages)