Company NameHVC Services Limited
Company StatusDissolved
Company Number05033083
CategoryPrivate Limited Company
Incorporation Date3 February 2004(20 years, 2 months ago)
Dissolution Date17 March 2009 (15 years, 1 month ago)
Previous Name2028 Ccm Limited

Business Activity

Section KFinancial and insurance activities
SIC 6603Non-life insurance/reinsurance
SIC 65120Non-life insurance
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Richard Schartau
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed23 April 2007(3 years, 2 months after company formation)
Appointment Duration1 year, 10 months (closed 17 March 2009)
RoleCompany Director
Correspondence AddressDerwent
Maldon Road
Witham
Essex
CM8 1HT
Secretary NameBarbara Schartau
NationalityBritish
StatusClosed
Appointed23 April 2007(3 years, 2 months after company formation)
Appointment Duration1 year, 10 months (closed 17 March 2009)
RoleCompany Director
Correspondence AddressDerwent
Maldon Road
Witham
Essex
CM8 1HT
Director NameAndrew Catley
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2004(same day as company formation)
RoleAccountant
Correspondence Address51 Suffolk Drive
Basildon
Essex
SS15 6QH
Director NameHeath Vernon Creasey
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2004(same day as company formation)
RoleCompany Director
Correspondence Address9 Gershwin Boulevard
Witham
Essex
CM8 1HW
Secretary NameLouise Emma Jane Creasey
NationalityBritish
StatusResigned
Appointed03 February 2004(same day as company formation)
RoleSecretary
Country of ResidenceEngland
Correspondence Address9 Gershwin Boulevard
Witham
Essex
CM8 1HW
Secretary NameMarilyn Culff
NationalityBritish
StatusResigned
Appointed03 February 2004(same day as company formation)
RoleCompany Director
Correspondence Address19 Alexandra Road
Ashingdon
Rochford
Essex
SS4 3HB

Location

Registered Address87-89 Park Lane
Hornchurch
Essex
RM11 1BH
RegionLondon
ConstituencyRomford
CountyGreater London
WardRomford Town
Built Up AreaGreater London

Accounts

Latest Accounts31 August 2006 (17 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

17 March 2009Final Gazette dissolved via voluntary strike-off (1 page)
2 December 2008First Gazette notice for voluntary strike-off (1 page)
21 October 2008Application for striking-off (2 pages)
12 May 2008Total exemption small company accounts made up to 31 August 2006 (5 pages)
8 February 2008Return made up to 03/02/08; full list of members (3 pages)
31 May 2007Secretary resigned (1 page)
31 May 2007New director appointed (2 pages)
31 May 2007New secretary appointed (3 pages)
31 May 2007Director resigned (1 page)
28 March 2007Return made up to 03/02/07; full list of members (2 pages)
20 November 2006Registered office changed on 20/11/06 from: 138-140 park lane hornchurch essex RM11 1BE (1 page)
18 September 2006Return made up to 03/02/06; full list of members (2 pages)
5 July 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
4 August 2005Accounts for a dormant company made up to 31 August 2004 (1 page)
25 February 2005Return made up to 03/02/05; full list of members (6 pages)
12 October 2004Secretary's particulars changed (1 page)
12 October 2004Director's particulars changed (1 page)
22 September 2004Secretary resigned (1 page)
22 September 2004Director resigned (1 page)
22 September 2004New secretary appointed (2 pages)
22 September 2004Ad 01/09/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
22 September 2004New director appointed (2 pages)
22 September 2004Accounting reference date shortened from 28/02/05 to 31/08/04 (1 page)
15 September 2004Company name changed 2028 ccm LIMITED\certificate issued on 15/09/04 (2 pages)
3 February 2004Incorporation (20 pages)