Company NameHG Contracts Ltd
Company StatusDissolved
Company Number03775788
CategoryPrivate Limited Company
Incorporation Date24 May 1999(24 years, 11 months ago)
Dissolution Date24 February 2004 (20 years, 2 months ago)
Previous NameG & H McGill Limited

Business Activity

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

Directors

Director NameLeslie Gilchrist
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed24 May 1999(same day as company formation)
RoleEngineer
Correspondence AddressWoodbine Cottage
Pelton Fell Road
Chester Le Street
County Durham
DH2 2NG
Director NameKeith Hope
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1999(7 months, 1 week after company formation)
Appointment Duration4 years, 1 month (closed 24 February 2004)
RoleTechnical Manager
Correspondence AddressNethermill House
Distillery Road, Fettercairn
Laurencekirk
Kincardineshire
AB30 1YB
Scotland
Secretary NameKeith Hope
NationalityBritish
StatusClosed
Appointed31 December 1999(7 months, 1 week after company formation)
Appointment Duration4 years, 1 month (closed 24 February 2004)
RoleTechnical Manager
Correspondence AddressNethermill House
Distillery Road, Fettercairn
Laurencekirk
Kincardineshire
AB30 1YB
Scotland
Director NameMr Raymond Charles Anderson
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1999(same day as company formation)
RoleProject Manager
Country of ResidenceEngland
Correspondence Address6 High Street
Grainthorpe
Louth
Lincolnshire
LN11 7HS
Director NameFraser Giles Elliott
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1999(same day as company formation)
RoleCompany Director
Correspondence Address38 Glenhead Crescent
Clydebank
Dunbartonshire
G81 6LL
Scotland
Secretary NameFraser Giles Elliott
NationalityBritish
StatusResigned
Appointed24 May 1999(same day as company formation)
RoleCompany Director
Correspondence Address38 Glenhead Crescent
Clydebank
Dunbartonshire
G81 6LL
Scotland
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed24 May 1999(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed24 May 1999(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressJackson House 95 Station Road
London
E4 7BU
RegionLondon
ConstituencyChingford and Woodford Green
CountyGreater London
WardChingford Green
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Financials

Year2014
Net Worth£2
Cash£2

Accounts

Latest Accounts31 March 2001 (23 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

24 February 2004Final Gazette dissolved via compulsory strike-off (1 page)
11 November 2003First Gazette notice for compulsory strike-off (1 page)
30 May 2002Return made up to 24/05/02; full list of members (7 pages)
14 January 2002Accounts for a dormant company made up to 31 March 2001 (7 pages)
14 June 2001Return made up to 24/05/01; full list of members (6 pages)
16 January 2001Accounts for a dormant company made up to 31 March 2000 (6 pages)
21 June 2000Return made up to 24/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 February 2000Director resigned (1 page)
29 February 2000Secretary resigned;director resigned (1 page)
29 February 2000New secretary appointed;new director appointed (2 pages)
28 July 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 July 1999Accounting reference date shortened from 31/05/00 to 31/03/00 (1 page)
17 June 1999Secretary resigned (1 page)
17 June 1999New secretary appointed;new director appointed (2 pages)
17 June 1999Director resigned (1 page)
24 May 1999Incorporation (20 pages)