UKBizDB.co.uk

HM 1966 LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 70100 - Activities of head offices

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
10, King Street, Newcastle Under Lyme, ST5 1EL

Secretary19 January 2012Active
10, King Street, Newcastle Under Lyme, ST5 1EL

Director19 September 2012Active
Berkeley Court, Borough Road, Newcastle Under Lyme, ST5 1TT

Nominee Secretary25 August 1994Active
93 School Lane, Caverswall, Stoke On Trent, ST11 9EN

Secretary31 March 1995Active
Leek Road Hanley, Stoke On Trent, Staffordshire, ST1 6AT

Director31 March 1995Active
Chatsworth Farm Lastk Edge, Horton, Leek, ST13 8QJ

Director31 March 1995Active
Chatsworth Farm, Lask Edge, Leek, ST13 8QJ

Director31 March 1995Active
Bearstone Mill, Market Drayton, TF9 4HF

Director31 March 1995Active
The Stonehouse 49 Mucklestone Road, Tadgedale Loggerheads, Market Drayton, TF9 4DG

Director31 March 1995Active
Bearstone Mill, Market Drayton, TF9 4HF

Director31 March 1995Active
93 School Lane, Caverswall, Stoke On Trent, ST11 9EN

Director31 March 1995Active
Home Farm, Maer, Newcastle, ST5 5EE

Director31 March 1995Active
Home Farm Haddon Lane, Maer, Newcastle, ST5 5EE

Director31 March 1995Active
Berkeley Court, Borough Road, Newcastle Under Lyme, ST5 1TT

Corporate Nominee Director25 August 1994Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-07-12Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-07-06Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-11-30Address

Change registered office address company with date old address new address.

Download
2021-07-16Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-06-04Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-07-23Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2018-07-24Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2017-12-05Insolvency

Liquidation court order miscellaneous.

Download
2017-12-05Insolvency

Liquidation voluntary cease to act as liquidator.

Download
2017-07-22Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2016-12-28Address

Change registered office address company with date old address new address.

Download
2016-07-12Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2015-05-27Address

Change registered office address company with date old address new address.

Download
2015-05-22Insolvency

Liquidation voluntary appointment of liquidator.

Download
2015-05-22Insolvency

Liquidation voluntary statement of affairs with form attached.

Download
2015-05-22Resolution

Resolution.

Download
2015-02-12Officers

Termination director company with name termination date.

Download
2015-02-12Officers

Termination director company with name termination date.

Download
2015-02-12Officers

Termination director company with name termination date.

Download
2014-10-02Annual return

Annual return company with made up date full list shareholders.

Download
2014-08-14Accounts

Accounts with accounts type group.

Download
2014-01-18Mortgage

Mortgage charge part both with charge number.

Download
2014-01-16Officers

Termination director company with name.

Download
2014-01-13Change of name

Certificate change of name company.

Download
2014-01-13Change of name

Change of name notice.

Download

Copyright © 2024. All rights reserved.