Dissolved 2016-10-11
Company Information for HNM SERVICES LIMITED
NEWMARKET, SUFFOLK, CB8 8JY,
|
Company Registration Number
03125490
Private Limited Company
Dissolved Dissolved 2016-10-11 |
Company Name | |
---|---|
HNM SERVICES LIMITED | |
Legal Registered Office | |
NEWMARKET SUFFOLK CB8 8JY Other companies in CB8 | |
Company Number | 03125490 | |
---|---|---|
Date formed | 1995-11-14 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2015-11-30 | |
Date Dissolved | 2016-10-11 | |
Type of accounts | DORMANT |
Last Datalog update: | 2017-01-21 06:20:26 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
HNM SERVICES INC. | 20-03 129 STREET Queens COLLEGE POINT NY 11356 | Active | Company formed on the 2013-12-23 | |
HNM SERVICES | ANSON ROAD Singapore 079903 | Dissolved | Company formed on the 2013-01-19 | |
HNM SERVICES LLC | 2147 EL INDIO HWY STE 332 EAGLE PASS TX 78852 | Active | Company formed on the 2019-02-27 | |
HNM SERVICES LTD | 7 Bell Yard London WC2A 2JR | Active - Proposal to Strike off | Company formed on the 2020-03-04 | |
HNM SERVICES LTD | 12 BRODIE CLOSE RUGBY CV21 3US | Active | Company formed on the 2022-03-30 |
Officer | Role | Date Appointed |
---|---|---|
GRAHAM EDGAR HAY |
||
SPENCER LAWRENCE LEAVER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
EMMA LOUISE LEAVER |
Company Secretary | ||
ALPHA SECRETARIAL LIMITED |
Nominated Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
MONMOUTH INVESTMENTS LIMITED | Company Secretary | 2006-11-01 | CURRENT | 2003-07-02 | Dissolved 2017-03-14 | |
OBSILON LIMITED | Company Secretary | 2005-05-12 | CURRENT | 2005-05-12 | Dissolved 2017-03-14 |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DS01 | APPLICATION FOR STRIKING-OFF | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/15 | |
LATEST SOC | 14/11/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 14/11/15 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/14 | |
LATEST SOC | 18/11/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 14/11/14 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/13 | |
LATEST SOC | 18/11/13 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 14/11/13 FULL LIST | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR GRAHAM EDGAR HAY / 27/03/2013 | |
AD01 | REGISTERED OFFICE CHANGED ON 23/05/2013 FROM 89 CHESTER PLACE CHELMSFORD CM1 4NQ ENGLAND | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/12 | |
AR01 | 14/11/12 FULL LIST | |
AA | 30/11/11 TOTAL EXEMPTION SMALL | |
AR01 | 14/11/11 FULL LIST | |
AA | 30/11/10 TOTAL EXEMPTION FULL | |
AR01 | 14/11/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR SPENCER LAWRENCE LEAVER / 09/12/2010 | |
AD01 | REGISTERED OFFICE CHANGED ON 09/12/2010 FROM 27 INKERMAN DRIVE HAZLEMERE HIGH WYCOMBE BUCKINGHAMSHIRE HP15 7JW | |
SH01 | 22/09/10 STATEMENT OF CAPITAL GBP 100 | |
AA | 30/11/09 TOTAL EXEMPTION FULL | |
AR01 | 14/11/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR SPENCER LAWRENCE LEAVER / 01/10/2009 | |
AA | 30/11/08 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 14/11/08; FULL LIST OF MEMBERS | |
AA | 30/11/07 TOTAL EXEMPTION FULL | |
363(287) | REGISTERED OFFICE CHANGED ON 22/01/08 | |
363s | RETURN MADE UP TO 14/11/07; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/06 | |
363s | RETURN MADE UP TO 14/11/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/05 | |
363s | RETURN MADE UP TO 14/11/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/04 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 14/11/04; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 10/05/04 FROM: 11 MERLIN WAY LEAVESDEN WATFORD HERTFORDSHIRE WD25 7GJ | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/03 | |
363s | RETURN MADE UP TO 14/11/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/02 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 14/11/02; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 15/07/02 FROM: 89 CHESTER PLACE CHELMSFORD ESSEX CM1 4NQ | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/01 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 14/11/01; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 09/10/01 FROM: OAK & BEECH FARM OLD HOUSE LANE LANGLEYBURY KINGS LANGLEY HERTFORDSHIRE WD4 8RS | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 30/11/00 | |
363s | RETURN MADE UP TO 14/11/00; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/11/99 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 14/11/99; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/11/98 | |
363s | RETURN MADE UP TO 14/11/98; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/11/97 | |
287 | REGISTERED OFFICE CHANGED ON 13/03/98 FROM: 24 ELM AVENUE WATFORD HEATH WATFORD WD1 4BE | |
363s | RETURN MADE UP TO 14/11/97; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/11/96 | |
363s | RETURN MADE UP TO 14/11/96; FULL LIST OF MEMBERS | |
224 | ACCOUNTING REFERENCE DATE NOTIFIED AS 30/11 | |
288 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.91 | 9 |
MortgagesNumMortOutstanding | 0.99 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.92 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 22290 - Manufacture of other plastic products
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on HNM SERVICES LIMITED
Called Up Share Capital | 2012-12-01 | £ 100 |
---|---|---|
Cash Bank In Hand | 2012-12-01 | £ 100 |
Current Assets | 2012-12-01 | £ 100 |
Shareholder Funds | 2012-12-01 | £ 100 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (22290 - Manufacture of other plastic products) as HNM SERVICES LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |