Company NameHS (UK) Limited
DirectorsLars Harlem and David Alexander Harrison
Company StatusDissolved
Company Number03003315
CategoryPrivate Limited Company
Incorporation Date14 December 1994(29 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameLars Harlem
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityNorwegian
StatusCurrent
Appointed20 December 1994(6 days after company formation)
Appointment Duration29 years, 3 months
RoleCompany Director
Correspondence AddressHummerkloa 1
0139 Oslo
Foreign
Director NameDavid Alexander Harrison
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed20 December 1994(6 days after company formation)
Appointment Duration29 years, 3 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address6 Princes Terrace
Glasgow
Lanarkshire
G12 9JW
Scotland
Secretary NameMr Robin Donald Lochhead
NationalityBritish
StatusCurrent
Appointed13 January 1997(2 years, 1 month after company formation)
Appointment Duration27 years, 2 months
RoleHead Of Finance/Administration
Correspondence AddressMaranatha 58 Earlspark Drive
Bieldside
Aberdeen
AB15 9AH
Scotland
Director NameMr Stephen William Bond
Date of BirthMay 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1994(6 days after company formation)
Appointment Duration2 years (resigned 13 January 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRushbury House
Winchcombe
Cheltenham
Gloucestershire
GL54 5AE
Wales
Director NameMr Christian Nicolay Brinch
Date of BirthJuly 1946 (Born 77 years ago)
NationalityNorwegian
StatusResigned
Appointed20 December 1994(6 days after company formation)
Appointment Duration2 years (resigned 13 January 1997)
RoleChairman
Correspondence AddressOrreveien 11 C
Oslo
N0393
Secretary NameDavid Alexander Harrison
NationalityBritish
StatusResigned
Appointed20 December 1994(6 days after company formation)
Appointment Duration2 years (resigned 13 January 1997)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address6 Princes Terrace
Glasgow
Lanarkshire
G12 9JW
Scotland
Director NameComlaw Director Limited (Corporation)
Date of BirthAugust 1994 (Born 29 years ago)
StatusResigned
Appointed14 December 1994(same day as company formation)
Correspondence AddressMadeleine Smith House
6/7 Blythswood Square
Glasgow
Strathclyde
G2 4AD
Scotland
Secretary NameComlaw Secretary Limited (Corporation)
StatusResigned
Appointed14 December 1994(same day as company formation)
Correspondence AddressMadeleine Smith House
6/7 Blythswood Square
Glasgow
G2 4AD
Scotland

Location

Registered Address1 Surrey Street
London
WC2R 2PS
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1995 (28 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

7 July 1999Dissolved (1 page)
10 May 1999Registered office changed on 10/05/99 from: 1 surrey street london WC2R 2PS (1 page)
7 April 1999Return of final meeting in a members' voluntary winding up (3 pages)
18 March 1999Liquidators statement of receipts and payments (5 pages)
5 March 1998Declaration of solvency (3 pages)
4 February 1998Registered office changed on 04/02/98 from: c/o bond helicopters LIMITED bourn airfield bourn cambridgeshire CB3 7TQ (1 page)
2 February 1998Ad 18/12/97--------- £ si 7153438@1=7153438 £ ic 71645913/78799351 (2 pages)
15 January 1998Appointment of a voluntary liquidator (1 page)
15 January 1998Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
15 January 1998Declaration of solvency (3 pages)
17 December 1997Return made up to 30/09/97; full list of members; amend (6 pages)
26 October 1997Delivery ext'd 3 mth 31/12/96 (2 pages)
10 October 1997Return made up to 30/09/97; no change of members
  • 363(287) ‐ Registered office changed on 10/10/97
(4 pages)
21 January 1997Director resigned (1 page)
21 January 1997Director resigned (1 page)
21 January 1997Secretary resigned (1 page)
21 January 1997New secretary appointed (2 pages)
5 December 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
5 December 1996£ nc 32000000/80000000 20/11/96 (1 page)
5 December 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(13 pages)
5 December 1996Nk ic 130000000/0 20/11/96 nk sr 130000000@1=130000000 (1 page)
5 December 1996Ad 20/11/96--------- £ si 52145913@1=52145913 £ ic 19500000/71645913 (2 pages)
22 October 1996Full accounts made up to 31 December 1995 (9 pages)
22 October 1996Return made up to 30/09/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
13 December 1995Return made up to 30/11/95; full list of members (12 pages)