This company is commonly known as Hm 1966 Ltd. The company was founded 29 years ago and was given the registration number 02962125. The firm's registered office is in STOKE-ON-TRENT. You can find them at Alexander House Waters Edge Business Park, Campbell Road, Stoke-on-trent, . This company's SIC code is 70100 - Activities of head offices.
Name | : | HM 1966 LTD |
---|---|---|
Company Number | : | 02962125 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 25 August 1994 |
End of financial year | : | 31 December 2013 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Alexander House Waters Edge Business Park, Campbell Road, Stoke-on-trent, ST4 4DB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
10, King Street, Newcastle Under Lyme, ST5 1EL | Secretary | 19 January 2012 | Active |
10, King Street, Newcastle Under Lyme, ST5 1EL | Director | 19 September 2012 | Active |
Berkeley Court, Borough Road, Newcastle Under Lyme, ST5 1TT | Nominee Secretary | 25 August 1994 | Active |
93 School Lane, Caverswall, Stoke On Trent, ST11 9EN | Secretary | 31 March 1995 | Active |
Leek Road Hanley, Stoke On Trent, Staffordshire, ST1 6AT | Director | 31 March 1995 | Active |
Chatsworth Farm Lastk Edge, Horton, Leek, ST13 8QJ | Director | 31 March 1995 | Active |
Chatsworth Farm, Lask Edge, Leek, ST13 8QJ | Director | 31 March 1995 | Active |
Bearstone Mill, Market Drayton, TF9 4HF | Director | 31 March 1995 | Active |
The Stonehouse 49 Mucklestone Road, Tadgedale Loggerheads, Market Drayton, TF9 4DG | Director | 31 March 1995 | Active |
Bearstone Mill, Market Drayton, TF9 4HF | Director | 31 March 1995 | Active |
93 School Lane, Caverswall, Stoke On Trent, ST11 9EN | Director | 31 March 1995 | Active |
Home Farm, Maer, Newcastle, ST5 5EE | Director | 31 March 1995 | Active |
Home Farm Haddon Lane, Maer, Newcastle, ST5 5EE | Director | 31 March 1995 | Active |
Berkeley Court, Borough Road, Newcastle Under Lyme, ST5 1TT | Corporate Nominee Director | 25 August 1994 | Active |
Date | Category | Description | |
---|---|---|---|
2023-07-12 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-07-06 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-11-30 | Address | Change registered office address company with date old address new address. | Download |
2021-07-16 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-06-04 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2019-07-23 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2018-07-24 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2017-12-05 | Insolvency | Liquidation court order miscellaneous. | Download |
2017-12-05 | Insolvency | Liquidation voluntary cease to act as liquidator. | Download |
2017-07-22 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2016-12-28 | Address | Change registered office address company with date old address new address. | Download |
2016-07-12 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2015-05-27 | Address | Change registered office address company with date old address new address. | Download |
2015-05-22 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2015-05-22 | Insolvency | Liquidation voluntary statement of affairs with form attached. | Download |
2015-05-22 | Resolution | Resolution. | Download |
2015-02-12 | Officers | Termination director company with name termination date. | Download |
2015-02-12 | Officers | Termination director company with name termination date. | Download |
2015-02-12 | Officers | Termination director company with name termination date. | Download |
2014-10-02 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-08-14 | Accounts | Accounts with accounts type group. | Download |
2014-01-18 | Mortgage | Mortgage charge part both with charge number. | Download |
2014-01-16 | Officers | Termination director company with name. | Download |
2014-01-13 | Change of name | Certificate change of name company. | Download |
2014-01-13 | Change of name | Change of name notice. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.