Company NameHd Engineering Services Limited
Company StatusDissolved
Company Number04099136
CategoryPrivate Limited Company
Incorporation Date31 October 2000(23 years, 6 months ago)
Dissolution Date9 April 2019 (5 years ago)
Previous NameMoonshine Engineers Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameAlan Spencer Donoghue
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed28 November 2000(4 weeks after company formation)
Appointment Duration18 years, 4 months (closed 09 April 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOffice 2, Tweed House Park Lane
Swanley
Kent
BR8 8DT
Secretary NameTina Donoghue
NationalityBritish
StatusClosed
Appointed15 January 2002(1 year, 2 months after company formation)
Appointment Duration17 years, 2 months (closed 09 April 2019)
RoleCompany Director
Correspondence AddressOffice 2, Tweed House Park Lane
Swanley
Kent
BR8 8DT
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed31 October 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed31 October 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NamePb Secretaries Limited (Corporation)
StatusResigned
Appointed28 November 2000(4 weeks after company formation)
Appointment Duration1 year, 1 month (resigned 15 January 2002)
Correspondence AddressMount Manor House
16 The Mount
Guildford
Surrey
GU2 4HS

Location

Registered AddressOffice 2, Tweed House
Park Lane
Swanley
Kent
BR8 8DT
RegionSouth East
ConstituencySevenoaks
CountyKent
ParishSwanley
WardSwanley Christchurch and Swanley Village
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Alan Spencer Donoghue
50.00%
Ordinary
1 at £1Tina Donoghue
50.00%
Ordinary

Financials

Year2014
Net Worth-£7,789
Cash£1,180
Current Liabilities£12,461

Accounts

Latest Accounts31 March 2017 (7 years, 1 month ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

9 April 2019Final Gazette dissolved via compulsory strike-off (1 page)
22 January 2019First Gazette notice for compulsory strike-off (1 page)
30 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
30 November 2017Confirmation statement made on 31 October 2017 with no updates (3 pages)
30 November 2017Confirmation statement made on 31 October 2017 with no updates (3 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
8 November 2016Confirmation statement made on 31 October 2016 with updates (5 pages)
8 November 2016Confirmation statement made on 31 October 2016 with updates (5 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
4 December 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-12-04
  • GBP 2
(3 pages)
4 December 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-12-04
  • GBP 2
(3 pages)
23 October 2015Registered office address changed from 36a Gordon Road Dartford DA1 2LQ to Office 2, Tweed House Park Lane Swanley Kent BR8 8DT on 23 October 2015 (1 page)
23 October 2015Registered office address changed from 36a Gordon Road Dartford DA1 2LQ to Office 2, Tweed House Park Lane Swanley Kent BR8 8DT on 23 October 2015 (1 page)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
8 December 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 2
(3 pages)
8 December 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 2
(3 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
28 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-11-28
  • GBP 2
(3 pages)
28 November 2013Secretary's details changed for Tina Donoghue on 1 November 2013 (1 page)
28 November 2013Secretary's details changed for Tina Donoghue on 1 November 2013 (1 page)
28 November 2013Secretary's details changed for Tina Donoghue on 1 November 2013 (1 page)
28 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-11-28
  • GBP 2
(3 pages)
29 May 2013Registered office address changed from Hillcroft Dartford Road Horton Kirby Kent DA4 9HX on 29 May 2013 (1 page)
29 May 2013Registered office address changed from Hillcroft Dartford Road Horton Kirby Kent DA4 9HX on 29 May 2013 (1 page)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
17 December 2012Annual return made up to 31 October 2012 with a full list of shareholders (3 pages)
17 December 2012Annual return made up to 31 October 2012 with a full list of shareholders (3 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
2 November 2011Annual return made up to 31 October 2011 with a full list of shareholders (3 pages)
2 November 2011Director's details changed for Alan Spencer Donoghue on 31 October 2011 (2 pages)
2 November 2011Director's details changed for Alan Spencer Donoghue on 31 October 2011 (2 pages)
2 November 2011Annual return made up to 31 October 2011 with a full list of shareholders (3 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
8 November 2010Annual return made up to 31 October 2010 with a full list of shareholders (4 pages)
8 November 2010Annual return made up to 31 October 2010 with a full list of shareholders (4 pages)
22 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
22 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
19 November 2009Annual return made up to 31 October 2009 with a full list of shareholders (4 pages)
19 November 2009Director's details changed for Alan Spencer Donoghue on 31 October 2009 (2 pages)
19 November 2009Annual return made up to 31 October 2009 with a full list of shareholders (4 pages)
19 November 2009Director's details changed for Alan Spencer Donoghue on 31 October 2009 (2 pages)
15 January 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
15 January 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
2 December 2008Return made up to 31/10/08; full list of members (3 pages)
2 December 2008Return made up to 31/10/08; full list of members (3 pages)
25 February 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
25 February 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
19 December 2007Accounting reference date shortened from 30/04/07 to 31/03/07 (1 page)
19 December 2007Accounting reference date shortened from 30/04/07 to 31/03/07 (1 page)
4 December 2007Return made up to 31/10/07; full list of members (2 pages)
4 December 2007Return made up to 31/10/07; full list of members (2 pages)
7 March 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
7 March 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
11 December 2006Return made up to 31/10/06; full list of members (2 pages)
11 December 2006Return made up to 31/10/06; full list of members (2 pages)
19 January 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
19 January 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
2 December 2005Return made up to 31/10/05; full list of members (6 pages)
2 December 2005Return made up to 31/10/05; full list of members (6 pages)
29 November 2004Return made up to 31/10/04; full list of members (6 pages)
29 November 2004Total exemption small company accounts made up to 30 April 2004 (5 pages)
29 November 2004Return made up to 31/10/04; full list of members (6 pages)
29 November 2004Total exemption small company accounts made up to 30 April 2004 (5 pages)
20 November 2003Return made up to 31/10/03; full list of members (6 pages)
20 November 2003Total exemption small company accounts made up to 30 April 2003 (5 pages)
20 November 2003Total exemption small company accounts made up to 30 April 2003 (5 pages)
20 November 2003Return made up to 31/10/03; full list of members (6 pages)
29 July 2003Registered office changed on 29/07/03 from: mount manor house 16 the mount guildford surrey GU2 4HS (1 page)
29 July 2003Registered office changed on 29/07/03 from: mount manor house 16 the mount guildford surrey GU2 4HS (1 page)
29 July 2003Accounting reference date extended from 31/10/02 to 30/04/03 (1 page)
29 July 2003Accounting reference date extended from 31/10/02 to 30/04/03 (1 page)
25 November 2002Return made up to 31/10/02; full list of members (5 pages)
25 November 2002Return made up to 31/10/02; full list of members (5 pages)
2 July 2002Accounts for a dormant company made up to 31 October 2001 (2 pages)
2 July 2002Accounts for a dormant company made up to 31 October 2001 (2 pages)
26 February 2002New secretary appointed (2 pages)
26 February 2002New secretary appointed (2 pages)
31 January 2002Secretary resigned (1 page)
31 January 2002Secretary resigned (1 page)
21 December 2001Return made up to 31/10/01; full list of members (6 pages)
21 December 2001Return made up to 31/10/01; full list of members (6 pages)
5 April 2001New director appointed (2 pages)
5 April 2001Director resigned (1 page)
5 April 2001Director resigned (1 page)
5 April 2001New secretary appointed (2 pages)
5 April 2001Ad 28/11/00-28/11/00 £ si 1@1=1 £ ic 1/2 (2 pages)
5 April 2001Secretary resigned (1 page)
5 April 2001Ad 28/11/00-28/11/00 £ si 1@1=1 £ ic 1/2 (2 pages)
5 April 2001New secretary appointed (2 pages)
5 April 2001Secretary resigned (1 page)
5 April 2001New director appointed (2 pages)
12 February 2001Company name changed moonshine engineers LIMITED\certificate issued on 12/02/01 (2 pages)
12 February 2001Company name changed moonshine engineers LIMITED\certificate issued on 12/02/01 (2 pages)
30 November 2000Registered office changed on 30/11/00 from: 788-790 finchley road london NW11 7TJ (1 page)
30 November 2000Registered office changed on 30/11/00 from: 788-790 finchley road london NW11 7TJ (1 page)
31 October 2000Incorporation (18 pages)
31 October 2000Incorporation (18 pages)