Company NameHRM Mechanical Services Ltd
Company StatusDissolved
Company Number03496302
CategoryPrivate Limited Company
Incorporation Date21 January 1998(26 years, 3 months ago)
Dissolution Date30 November 2010 (13 years, 5 months ago)

Business Activity

Section FConstruction
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameRobert James Ilines
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed26 January 1998(5 days after company formation)
Appointment Duration12 years, 10 months (closed 30 November 2010)
RolePlumber
Correspondence Address12 Marconi Gardens
Brentwood
Essex
CM15 9QY
Secretary NameJames Martin Ilines
NationalityBritish
StatusClosed
Appointed14 February 1999(1 year after company formation)
Appointment Duration11 years, 9 months (closed 30 November 2010)
RolePlumber
Correspondence Address21 Fothergill Drive
Winchmore Hill
London
N21 1SJ
Director NameWilliam Harold Malcolmson
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed26 January 1998(5 days after company formation)
Appointment Duration10 months, 1 week (resigned 01 December 1998)
RoleCompany Director
Correspondence Address2 Woodcock Lodge
Epping Green
Hertford
Hertfordshire
SG13 8ND
Director NameMichael Oliver Woodroffe
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed26 January 1998(5 days after company formation)
Appointment Duration10 months, 1 week (resigned 01 December 1998)
RoleCompany Director
Correspondence Address7 Handside Green
Welwyn Garden City
Hertfordshire
AL8 6SQ
Secretary NameMichael Oliver Woodroffe
NationalityBritish
StatusResigned
Appointed26 January 1998(5 days after company formation)
Appointment Duration10 months, 1 week (resigned 01 December 1998)
RoleCompany Director
Correspondence Address7 Handside Green
Welwyn Garden City
Hertfordshire
AL8 6SQ
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed21 January 1998(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed21 January 1998(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered Address3rd Floor 39-45 Shaftesbury Avenue
London
NW10 1JE
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardDudden Hill
Built Up AreaGreater London

Financials

Year2014
Net Worth£103
Current Liabilities£78,442

Accounts

Latest Accounts31 January 2005 (19 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

30 November 2010Final Gazette dissolved following liquidation (1 page)
30 November 2010Final Gazette dissolved via compulsory strike-off (1 page)
31 August 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
31 August 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
27 August 2010Liquidators' statement of receipts and payments to 25 July 2010 (6 pages)
27 August 2010Liquidators' statement of receipts and payments to 25 January 2010 (6 pages)
27 August 2010Liquidators statement of receipts and payments to 25 July 2010 (6 pages)
27 August 2010Liquidators statement of receipts and payments to 25 January 2010 (6 pages)
17 August 2009Registered office changed on 17/08/2009 from 35 ballards lane london N3 1XW (1 page)
17 August 2009Registered office changed on 17/08/2009 from 35 ballards lane london N3 1XW (1 page)
13 August 2009Liquidators' statement of receipts and payments to 25 July 2008 (6 pages)
13 August 2009Liquidators statement of receipts and payments to 25 July 2008 (6 pages)
13 August 2009Liquidators statement of receipts and payments to 25 July 2009 (6 pages)
13 August 2009Liquidators' statement of receipts and payments to 25 January 2008 (6 pages)
13 August 2009Liquidators statement of receipts and payments to 25 January 2008 (6 pages)
13 August 2009Liquidators' statement of receipts and payments to 25 July 2009 (6 pages)
13 August 2009Liquidators' statement of receipts and payments to 25 January 2009 (6 pages)
13 August 2009Liquidators statement of receipts and payments to 25 January 2009 (6 pages)
1 March 2007Registered office changed on 01/03/07 from: 35 ballards lane london N3 1XW (1 page)
1 March 2007Registered office changed on 01/03/07 from: 35 ballards lane london N3 1XW (1 page)
23 February 2007Statement of affairs (7 pages)
23 February 2007Appointment of a voluntary liquidator (1 page)
23 February 2007Appointment of a voluntary liquidator (1 page)
23 February 2007Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
23 February 2007Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
23 February 2007Statement of affairs (7 pages)
14 February 2007Registered office changed on 14/02/07 from: churchill house 137 brent street hendon london NW4 4DJ (1 page)
14 February 2007Registered office changed on 14/02/07 from: churchill house 137 brent street hendon london NW4 4DJ (1 page)
7 February 2007Appointment of a voluntary liquidator (1 page)
7 February 2007Appointment of a voluntary liquidator (1 page)
7 February 2007Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
7 February 2007Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
31 January 2006Return made up to 21/01/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
31 January 2006Return made up to 21/01/06; full list of members (6 pages)
6 December 2005Total exemption small company accounts made up to 31 January 2005 (6 pages)
6 December 2005Total exemption small company accounts made up to 31 January 2005 (6 pages)
8 February 2005Return made up to 21/01/05; full list of members (6 pages)
8 February 2005Return made up to 21/01/05; full list of members (6 pages)
3 December 2004Total exemption small company accounts made up to 31 January 2004 (6 pages)
3 December 2004Total exemption small company accounts made up to 31 January 2004 (6 pages)
14 February 2004Director's particulars changed (1 page)
14 February 2004Director's particulars changed (1 page)
29 January 2004Return made up to 21/01/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
29 January 2004Return made up to 21/01/04; full list of members (6 pages)
3 December 2003Total exemption full accounts made up to 31 January 2003 (12 pages)
3 December 2003Total exemption full accounts made up to 31 January 2003 (12 pages)
26 June 2003Particulars of mortgage/charge (3 pages)
26 June 2003Particulars of mortgage/charge (3 pages)
13 February 2003Return made up to 21/01/03; full list of members (6 pages)
13 February 2003Return made up to 21/01/03; full list of members (6 pages)
3 December 2002Total exemption full accounts made up to 31 January 2002 (10 pages)
3 December 2002Total exemption full accounts made up to 31 January 2002 (10 pages)
15 April 2002Return made up to 21/01/02; full list of members (6 pages)
15 April 2002Return made up to 21/01/02; full list of members (6 pages)
8 April 2002Registered office changed on 08/04/02 from: 10 southfield welwyn garden city hertfordshire AL7 4ST (1 page)
8 April 2002Registered office changed on 08/04/02 from: 10 southfield welwyn garden city hertfordshire AL7 4ST (1 page)
19 September 2001Total exemption small company accounts made up to 31 January 2001 (6 pages)
19 September 2001Total exemption small company accounts made up to 31 January 2001 (6 pages)
22 March 2001Return made up to 21/01/01; full list of members (6 pages)
22 March 2001Ad 22/01/00-21/01/01 £ si 1@1 (2 pages)
22 March 2001Return made up to 21/01/01; full list of members (6 pages)
22 March 2001Ad 22/01/00-21/01/01 £ si 1@1 (2 pages)
24 August 2000Registered office changed on 24/08/00 from: 152 station road chingford london E4 6AN (1 page)
24 August 2000Registered office changed on 24/08/00 from: 152 station road chingford london E4 6AN (1 page)
22 August 2000Full accounts made up to 31 January 2000 (8 pages)
22 August 2000Full accounts made up to 31 January 2000 (8 pages)
13 March 2000Return made up to 21/01/00; full list of members (6 pages)
13 March 2000Return made up to 21/01/00; full list of members (6 pages)
25 May 1999Full accounts made up to 31 January 1999 (8 pages)
25 May 1999Full accounts made up to 31 January 1999 (8 pages)
22 February 1999New secretary appointed (2 pages)
22 February 1999New secretary appointed (2 pages)
22 February 1999Return made up to 30/11/98; full list of members (8 pages)
22 February 1999Return made up to 30/11/98; full list of members (8 pages)
29 December 1998Director resigned (1 page)
29 December 1998Secretary resigned;director resigned (1 page)
29 December 1998Director resigned (1 page)
29 December 1998Secretary resigned;director resigned (1 page)
10 February 1998New director appointed (2 pages)
10 February 1998New director appointed (2 pages)
10 February 1998New secretary appointed;new director appointed (2 pages)
10 February 1998Ad 26/01/98--------- £ si 99@1=99 £ ic 1/100 (2 pages)
10 February 1998New director appointed (2 pages)
10 February 1998New director appointed (2 pages)
10 February 1998Registered office changed on 10/02/98 from: 152 station road chingford london E4 6AN (1 page)
10 February 1998Ad 26/01/98--------- £ si 99@1=99 £ ic 1/100 (2 pages)
10 February 1998Registered office changed on 10/02/98 from: 152 station road chingford london E4 6AN (1 page)
10 February 1998New secretary appointed;new director appointed (2 pages)
28 January 1998Secretary resigned (1 page)
28 January 1998Secretary resigned (1 page)
28 January 1998Director resigned (1 page)
28 January 1998Director resigned (1 page)
21 January 1998Incorporation (12 pages)