Company NameH.M. Construction Services Limited
Company StatusDissolved
Company Number04453861
CategoryPrivate Limited Company
Incorporation Date2 June 2002(21 years, 10 months ago)
Dissolution Date8 January 2008 (16 years, 3 months ago)
Previous NameQuestland Solutions Limited

Business Activity

Section FConstruction
SIC 4511Demolition buildings; earth moving
SIC 43120Site preparation

Directors

Director NameMr Steven Paul Junior Dempsey
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed09 August 2002(2 months, 1 week after company formation)
Appointment Duration5 years, 5 months (closed 08 January 2008)
RoleDemolition
Country of ResidenceUnited Kingdom
Correspondence Address62 Rochester Road
Halling
Rochester
Kent
ME2 1AH
Secretary NameAnn Martin
NationalityBritish
StatusClosed
Appointed09 August 2002(2 months, 1 week after company formation)
Appointment Duration5 years, 5 months (closed 08 January 2008)
RoleCompany Director
Correspondence Address10 Dexter Close
Kennington
Ashford Kent
TN25 4QG
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2002(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed02 June 2002(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP

Location

Registered AddressC/O Elliot Woolfe & Rose
Equity House 128-136 High Street
Edgware
Middlesex
HA8 7TT
RegionLondon
ConstituencyHendon
CountyGreater London
WardEdgware
Built Up AreaGreater London

Financials

Year2014
Net Worth£1,000
Cash£1,000

Accounts

Latest Accounts31 January 2005 (19 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

8 January 2008Final Gazette dissolved via voluntary strike-off (1 page)
11 September 2007First Gazette notice for voluntary strike-off (1 page)
2 August 2007Application for striking-off (1 page)
20 October 2006Return made up to 02/06/06; full list of members (2 pages)
3 October 2005Return made up to 02/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 September 2005Accounts for a dormant company made up to 31 January 2005 (2 pages)
29 September 2004Return made up to 02/06/04; full list of members (6 pages)
23 June 2004Accounts for a dormant company made up to 31 January 2004 (2 pages)
27 February 2004Registered office changed on 27/02/04 from: hilden park house 79 tonbridge road hildenborough kent TN11 9BH (1 page)
27 February 2004Accounts for a dormant company made up to 31 January 2003 (2 pages)
8 August 2003Return made up to 02/06/03; full list of members (6 pages)
3 January 2003Registered office changed on 03/01/03 from: hilden park house 79 tonbridge road hildenborough kent TN11 9BH (1 page)
17 September 2002Secretary resigned (1 page)
17 September 2002Director resigned (1 page)
16 September 2002Registered office changed on 16/09/02 from: unit 10 former pioneer works crabtree manor way north belvedere kent DA17 6AH (1 page)
5 September 2002Accounting reference date shortened from 30/06/03 to 31/01/03 (1 page)
4 September 2002Registered office changed on 04/09/02 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page)
4 September 2002New director appointed (2 pages)
4 September 2002New secretary appointed (2 pages)
2 June 2002Incorporation (18 pages)