Company NameHMB Management Limited
Company StatusDissolved
Company Number04701554
CategoryPrivate Limited Company
Incorporation Date18 March 2003(21 years, 1 month ago)
Dissolution Date17 October 2006 (17 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NameGary Christopher Preston
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2003(1 week, 6 days after company formation)
Appointment Duration3 years, 6 months (closed 17 October 2006)
RoleRecruitment Agency
Correspondence Address5 Orchard Way
Chingwell
Essex
IG7 6EE
Secretary NameYvonne Louise Preston
NationalityBritish
StatusClosed
Appointed01 April 2003(1 week, 6 days after company formation)
Appointment Duration3 years, 6 months (closed 17 October 2006)
RoleRecruitment Agency
Correspondence Address5 Orchard Way
Chingwell
Essex
IG7 6EE
Secretary NameTemplegate Associates Limited (Corporation)
StatusClosed
Appointed29 June 2004(1 year, 3 months after company formation)
Appointment Duration2 years, 3 months (closed 17 October 2006)
Correspondence AddressElliot House 109 George Lane
South Woodford
London
E18 1AN
Director NameYvonne Louise Preston
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2003(1 week, 6 days after company formation)
Appointment Duration1 year, 8 months (resigned 01 December 2004)
RoleRecruitment Agency
Correspondence Address5 Orchard Way
Chingwell
Essex
IG7 6EE
Director NameDaniel Charles Pater Hill
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2004(1 year, 8 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 17 March 2005)
RoleBuilder
Correspondence Address498 Chigwell Road
Woodford Green
Essex
IG8 8PA
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed18 March 2003(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed18 March 2003(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Location

Registered AddressElliot House
109 George Lane
South Woodford
London
E18 1AN
RegionLondon
ConstituencyChingford and Woodford Green
CountyGreater London
WardChurch End
Built Up AreaGreater London

Financials

Year2014
Net Worth£100
Cash£100

Accounts

Latest Accounts31 March 2004 (20 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

17 October 2006Final Gazette dissolved via compulsory strike-off (1 page)
4 July 2006First Gazette notice for compulsory strike-off (1 page)
23 August 2005Director resigned (1 page)
24 March 2005Director resigned (1 page)
1 March 2005Accounts for a dormant company made up to 31 March 2004 (1 page)
10 February 2005Particulars of mortgage/charge (3 pages)
22 December 2004Director resigned (1 page)
22 December 2004New director appointed (2 pages)
22 December 2004Director resigned (1 page)
22 December 2004New director appointed (2 pages)
22 September 2004New secretary appointed (2 pages)
16 July 2004Return made up to 18/03/04; full list of members
  • 363(287) ‐ Registered office changed on 16/07/04
  • 363(288) ‐ Secretary's particulars changed;secretary resigned
(8 pages)
16 July 2004New secretary appointed (2 pages)
25 April 2003Registered office changed on 25/04/03 from: the studio, st nicholas close elstree herts WD6 3EW (2 pages)
25 April 2003New director appointed (2 pages)
25 April 2003New secretary appointed;new director appointed (2 pages)