Company NameH.N.G.Export Limited
Company StatusDissolved
Company Number00830643
CategoryPrivate Limited Company
Incorporation Date10 December 1964(59 years, 4 months ago)
Dissolution Date5 August 2015 (8 years, 7 months ago)

Business Activity

Section CManufacturing
SIC 2911Manufacture engines, not aircraft, etc.
SIC 28110Manufacture of engines and turbines, except aircraft, vehicle and cycle engines
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.
SIC 33150Repair and maintenance of ships and boats

Directors

Director NameMr Alan Anthony Pearson
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed03 May 1991(26 years, 4 months after company formation)
Appointment Duration24 years, 3 months (closed 05 August 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Woodend Drive
Stalybridge
Cheshire
SK15 2SF
Secretary NameMrs Claire Patricia Pearson
NationalityBritish
StatusClosed
Appointed03 May 1991(26 years, 4 months after company formation)
Appointment Duration24 years, 3 months (closed 05 August 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Woodend Drive
Stalybridge
Cheshire
SK15 2SF
Director NameMrs Claire Patricia Pearson
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2013(48 years, 2 months after company formation)
Appointment Duration2 years, 6 months (closed 05 August 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHollins Mount Hollins Lane
Bury
Lancashire
BL9 8DG
Director NameMr Nigel John Dixon
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1991(26 years, 4 months after company formation)
Appointment Duration5 months (resigned 30 September 1991)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Rose Hill
Mosborough
Sheffield
South Yorkshire
S20 5PJ
Director NameMrs Claire Patricia Pearson
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1991(26 years, 4 months after company formation)
Appointment Duration20 years, 1 month (resigned 01 June 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Woodend Drive
Stalybridge
Cheshire
SK15 2SF
Director NameCraig Pearson
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1991(26 years, 4 months after company formation)
Appointment Duration16 years, 11 months (resigned 01 April 2008)
RoleCompany Director
Correspondence Address11 Rayners Close
Stalybridge
Cheshire
SK15 1TJ

Location

Registered AddressHollins Mount
Hollins Lane
Bury
Lancashire
BL9 8DG
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardUnsworth
Built Up AreaGreater Manchester

Shareholders

60 at £1Alan Anthony Pearson
60.00%
Ordinary
40 at £1Craig Pearson
40.00%
Ordinary

Financials

Year2014
Net Worth£376,627
Cash£27,140
Current Liabilities£248,937

Accounts

Latest Accounts31 December 2011 (12 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

5 August 2015Final Gazette dissolved via compulsory strike-off (1 page)
5 August 2015Final Gazette dissolved following liquidation (1 page)
5 August 2015Final Gazette dissolved following liquidation (1 page)
5 May 2015Return of final meeting in a members' voluntary winding up (10 pages)
5 May 2015Return of final meeting in a members' voluntary winding up (10 pages)
16 April 2014Liquidators' statement of receipts and payments to 13 February 2014 (9 pages)
16 April 2014Liquidators statement of receipts and payments to 13 February 2014 (9 pages)
16 April 2014Liquidators' statement of receipts and payments to 13 February 2014 (9 pages)
21 February 2013Registered office address changed from H.N.G House Ashton Road Bredbury Stockport Cheshire SK6 2QN on 21 February 2013 (2 pages)
21 February 2013Appointment of Mrs Claire Patricia Pearson as a director (3 pages)
21 February 2013Registered office address changed from H.N.G House Ashton Road Bredbury Stockport Cheshire SK6 2QN on 21 February 2013 (2 pages)
21 February 2013Appointment of Mrs Claire Patricia Pearson as a director (3 pages)
20 February 2013Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
20 February 2013Appointment of a voluntary liquidator (1 page)
20 February 2013Declaration of solvency (3 pages)
20 February 2013Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
20 February 2013Declaration of solvency (3 pages)
20 February 2013Appointment of a voluntary liquidator (1 page)
11 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
11 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
11 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
11 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
17 July 2012Annual return made up to 1 May 2012 with a full list of shareholders
Statement of capital on 2012-07-17
  • GBP 100
(5 pages)
17 July 2012Annual return made up to 1 May 2012 with a full list of shareholders
Statement of capital on 2012-07-17
  • GBP 100
(5 pages)
17 July 2012Termination of appointment of Claire Pearson as a director (1 page)
17 July 2012Annual return made up to 1 May 2012 with a full list of shareholders
Statement of capital on 2012-07-17
  • GBP 100
(5 pages)
17 July 2012Termination of appointment of Claire Pearson as a director (1 page)
5 July 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
5 July 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
2 June 2011Annual return made up to 1 May 2011 with a full list of shareholders (5 pages)
2 June 2011Annual return made up to 1 May 2011 with a full list of shareholders (5 pages)
2 June 2011Annual return made up to 1 May 2011 with a full list of shareholders (5 pages)
1 July 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
1 July 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
25 May 2010Director's details changed for Alan Anthony Pearson on 1 May 2010 (2 pages)
25 May 2010Director's details changed for Claire Patricia Pearson on 1 May 2010 (2 pages)
25 May 2010Secretary's details changed for Mrs Claire Patricia Pearson on 1 May 2010 (1 page)
25 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (5 pages)
25 May 2010Secretary's details changed for Mrs Claire Patricia Pearson on 1 May 2010 (1 page)
25 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (5 pages)
25 May 2010Director's details changed for Alan Anthony Pearson on 1 May 2010 (2 pages)
25 May 2010Director's details changed for Alan Anthony Pearson on 1 May 2010 (2 pages)
25 May 2010Director's details changed for Claire Patricia Pearson on 1 May 2010 (2 pages)
25 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (5 pages)
25 May 2010Director's details changed for Claire Patricia Pearson on 1 May 2010 (2 pages)
25 May 2010Secretary's details changed for Mrs Claire Patricia Pearson on 1 May 2010 (1 page)
1 July 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
1 July 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
15 June 2009Return made up to 01/05/09; full list of members (4 pages)
15 June 2009Return made up to 01/05/09; full list of members (4 pages)
12 September 2008Return made up to 01/05/08; full list of members (4 pages)
12 September 2008Return made up to 01/05/08; full list of members (4 pages)
1 September 2008Appointment terminated director craig pearson (1 page)
1 September 2008Appointment terminated director craig pearson (1 page)
1 May 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
1 May 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
11 June 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
11 June 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
5 June 2007Return made up to 01/05/07; full list of members (7 pages)
5 June 2007Return made up to 01/05/07; full list of members (7 pages)
5 October 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
5 October 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
9 June 2006Return made up to 01/05/06; full list of members (7 pages)
9 June 2006Return made up to 01/05/06; full list of members (7 pages)
6 June 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
6 June 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
10 May 2005Return made up to 01/05/05; full list of members (3 pages)
10 May 2005Return made up to 01/05/05; full list of members (3 pages)
15 July 2004Return made up to 01/05/04; full list of members (7 pages)
15 July 2004Return made up to 01/05/04; full list of members (7 pages)
3 June 2004Total exemption small company accounts made up to 31 December 2003 (11 pages)
3 June 2004Total exemption small company accounts made up to 31 December 2003 (11 pages)
5 August 2003Accounts for a small company made up to 31 December 2002 (7 pages)
5 August 2003Accounts for a small company made up to 31 December 2002 (7 pages)
28 June 2003Return made up to 01/05/03; full list of members (7 pages)
28 June 2003Return made up to 01/05/03; full list of members (7 pages)
4 November 2002Accounts for a small company made up to 31 December 2001 (8 pages)
4 November 2002Accounts for a small company made up to 31 December 2001 (8 pages)
5 July 2002Return made up to 01/05/02; full list of members
  • 363(287) ‐ Registered office changed on 05/07/02
(7 pages)
5 July 2002Return made up to 01/05/02; full list of members
  • 363(287) ‐ Registered office changed on 05/07/02
(7 pages)
4 September 2001Accounts for a small company made up to 31 December 2000 (8 pages)
4 September 2001Accounts for a small company made up to 31 December 2000 (8 pages)
16 May 2001Return made up to 01/05/01; full list of members (7 pages)
16 May 2001Return made up to 01/05/01; full list of members (7 pages)
20 June 2000Accounts for a small company made up to 31 December 1999 (8 pages)
20 June 2000Accounts for a small company made up to 31 December 1999 (8 pages)
9 June 2000Return made up to 01/05/00; full list of members (7 pages)
9 June 2000Return made up to 01/05/00; full list of members (7 pages)
20 June 1999Accounts for a small company made up to 31 December 1998 (8 pages)
20 June 1999Accounts for a small company made up to 31 December 1998 (8 pages)
18 May 1999Return made up to 01/05/99; no change of members (4 pages)
18 May 1999Return made up to 01/05/99; no change of members (4 pages)
19 May 1998Return made up to 01/05/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
19 May 1998Return made up to 01/05/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
2 April 1998Accounts for a small company made up to 31 December 1997 (8 pages)
2 April 1998Accounts for a small company made up to 31 December 1997 (8 pages)
18 June 1997Accounts for a small company made up to 31 December 1996 (9 pages)
18 June 1997Accounts for a small company made up to 31 December 1996 (9 pages)
29 April 1996Return made up to 01/05/96; full list of members (6 pages)
29 April 1996Return made up to 01/05/96; full list of members (6 pages)
7 March 1996Full accounts made up to 31 December 1995 (13 pages)
7 March 1996Full accounts made up to 31 December 1995 (13 pages)
24 April 1995Return made up to 01/05/95; full list of members (6 pages)
24 April 1995Return made up to 01/05/95; full list of members (6 pages)
13 March 1995Full accounts made up to 31 December 1994 (13 pages)
13 March 1995Full accounts made up to 31 December 1994 (13 pages)
1 January 1995A selection of documents registered before 1 January 1995 (20 pages)
13 May 1985Accounts made up to 31 December 1982 (9 pages)
13 May 1985Accounts made up to 31 December 1982 (9 pages)
12 May 1985Accounts made up to 31 December 1981 (9 pages)
12 May 1985Accounts made up to 31 December 1981 (9 pages)