Company NameHMR Limited
Company StatusDissolved
Company Number02933782
CategoryPrivate Limited Company
Incorporation Date27 May 1994(29 years, 11 months ago)
Dissolution Date13 April 1999 (25 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMark Julius Alcock
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed02 June 1994(6 days after company formation)
Appointment Duration4 years, 10 months (closed 13 April 1999)
RoleAccountant
Correspondence Address11 Priory Road
Kew
Richmond
Surrey
TW9 3DQ
Director NameRoger Neil Gilbert
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed02 June 1994(6 days after company formation)
Appointment Duration4 years, 10 months (closed 13 April 1999)
RoleCompany Director
Correspondence Address16 The Chenies
Petts Wood
Orpington
Kent
BR6 0ED
Director NameGraham Roger Brown
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed09 April 1996(1 year, 10 months after company formation)
Appointment Duration3 years (closed 13 April 1999)
RoleAccountant
Correspondence Address29 Connaught Avenue
East Sheen
London
SW14 7RH
Secretary NameSally Anne Muddiman
NationalityBritish
StatusClosed
Appointed22 October 1996(2 years, 4 months after company formation)
Appointment Duration2 years, 5 months (closed 13 April 1999)
RoleCompany Director
Correspondence Address11 Hamilton Road
London
W4 1AL
Secretary NameMark Julius Alcock
NationalityBritish
StatusResigned
Appointed02 June 1994(6 days after company formation)
Appointment Duration2 years, 4 months (resigned 22 October 1996)
RoleAccountant
Correspondence Address16 Crooked Usage
Finchley
London
N3 5HB
Director NameDH & B Directors Limited (Corporation)
StatusResigned
Appointed27 May 1994(same day as company formation)
Correspondence Address5 Chancery Lane
Cliffords Inn
London
EC4A 1BU
Director NameDH & B Managers Limited (Corporation)
StatusResigned
Appointed27 May 1994(same day as company formation)
Correspondence Address5 Chancery Lane
Cliffords Inn
London
EC4A 1BU
Secretary NameGray's Inn Secretaries Limited (Corporation)
StatusResigned
Appointed27 May 1994(same day as company formation)
Correspondence Address5 Chancery Lane
Cliffords Inn
London
EC4A 1BU

Contact

Websitehmrlimited.com
Email address[email protected]

Location

Registered AddressNorthcliffe House
2 Derry Street
Kensington
London
W8 5TT
RegionLondon
ConstituencyKensington
CountyGreater London
WardQueen's Gate
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts30 September 1997 (26 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

13 April 1999Final Gazette dissolved via voluntary strike-off (1 page)
9 November 1998Application for striking-off (1 page)
26 June 1998Return made up to 27/05/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
8 June 1998Accounts for a dormant company made up to 30 September 1997 (5 pages)
23 June 1997Return made up to 27/05/97; no change of members (7 pages)
4 June 1997Accounts for a dormant company made up to 30 September 1996 (5 pages)
11 November 1996Secretary resigned (1 page)
11 November 1996New secretary appointed (2 pages)
21 July 1996Return made up to 27/05/96; no change of members (8 pages)
18 April 1996New director appointed (2 pages)
21 February 1996Accounts for a dormant company made up to 30 September 1995 (5 pages)
28 July 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
3 July 1995Return made up to 27/05/95; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(12 pages)