Company NameH.M.C. Technology Limited
Company StatusDissolved
Company Number01950749
CategoryPrivate Limited Company
Incorporation Date27 September 1985(38 years, 7 months ago)
Dissolution Date14 March 2010 (14 years, 1 month ago)
Previous NameBoldgrange Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7310R & D on nat sciences & engineering
SIC 72190Other research and experimental development on natural sciences and engineering

Directors

Director NameMr Myles Norman Anderson
Date of BirthFebruary 1923 (Born 101 years ago)
NationalityCanadian/American
StatusClosed
Appointed31 March 1992(6 years, 6 months after company formation)
Appointment Duration17 years, 11 months (closed 14 March 2010)
RoleMining Engineer
Correspondence Address72 Cartier Street
Vancouver 4900
British Columbia
V6m 4h2
Director NameMr Lee Fisher Robinson
Date of BirthJuly 1923 (Born 100 years ago)
NationalityBritish
StatusClosed
Appointed31 March 1992(6 years, 6 months after company formation)
Appointment Duration17 years, 11 months (closed 14 March 2010)
RoleCompany Director
Correspondence Address3 Athenaeum Hall
London
NW3 1AP
Director NameJack Bentley
Date of BirthApril 1931 (Born 93 years ago)
NationalityBritish
StatusClosed
Appointed10 February 1998(12 years, 4 months after company formation)
Appointment Duration12 years, 1 month (closed 14 March 2010)
RoleEnviromental Consultants
Correspondence Address2 Maytree Road
Hiltingbury Chandlers Ford
Eastleigh
Hampshire
SO53 5RU
Secretary NameMr Leslie Couzens
NationalityEnglish
StatusClosed
Appointed03 March 2005(19 years, 5 months after company formation)
Appointment Duration5 years (closed 14 March 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Princess Court
Queens Road
Southport
Merseyside
PR9 9HN
Director NameJohn Taylor
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed20 June 2007(21 years, 9 months after company formation)
Appointment Duration2 years, 8 months (closed 14 March 2010)
RoleOperations Director
Correspondence Address10 Wallbrook Avenue
Billinge
Wigan
Lancashire
WN5 7JY
Director NameMr Norman Owen Clark
Date of BirthApril 1913 (Born 111 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(6 years, 6 months after company formation)
Appointment Duration5 years, 6 months (resigned 07 October 1997)
RoleCompany Director
Correspondence AddressTauton
Driving Lane
Par
Cornwall
PL24 2RH
Director NameEdmund Leopold De Rothschild Cbe Td
Date of BirthJanuary 1916 (Born 108 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(6 years, 6 months after company formation)
Appointment Duration6 years (resigned 17 April 1998)
RoleBanker
Correspondence AddressNew Court
St Swithins Lane
London
EC4P 4DU
Director NameMr Angus William Morrison
Date of BirthJanuary 1912 (Born 112 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(6 years, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 18 August 1993)
RoleCompany Director
Correspondence AddressEast Stansted House Tilburstow Hill Road
South Godstone
Godstone
Surrey
RH9 8NA
Director NameJohn Patrick Silcock
Date of BirthFebruary 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(6 years, 6 months after company formation)
Appointment Duration14 years, 8 months (resigned 11 December 2006)
RoleCompany Director
Correspondence AddressRidgefoot
Pilgrims Way
Reigate
Surrey
RH2 9LG
Secretary NameMr Angus William Morrison
NationalityBritish
StatusResigned
Appointed31 March 1992(6 years, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 18 August 1993)
RoleCompany Director
Correspondence AddressEast Stansted House Tilburstow Hill Road
South Godstone
Godstone
Surrey
RH9 8NA
Secretary NameLeslie Reuben Rubin
NationalityBritish
StatusResigned
Appointed18 August 1993(7 years, 10 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 05 April 1994)
RoleCompany Director
Correspondence Address46 Morton Way
Southgate
London
N14 7HP
Secretary NameMr Michael Richard Hughes
NationalityBritish
StatusResigned
Appointed05 April 1994(8 years, 6 months after company formation)
Appointment Duration10 years, 11 months (resigned 03 March 2005)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address22a Harley Road
London
NW3 3BN

Location

Registered Address32 High Street
Manchester
M4 1QD
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£383,978
Current Liabilities£269,545

Accounts

Latest Accounts31 December 2006 (17 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

14 March 2010Final Gazette dissolved via compulsory strike-off (1 page)
14 March 2010Final Gazette dissolved following liquidation (1 page)
14 December 2009Return of final meeting in a creditors' voluntary winding up (3 pages)
14 December 2009Return of final meeting in a creditors' voluntary winding up (3 pages)
19 October 2009Liquidators statement of receipts and payments to 21 September 2009 (5 pages)
19 October 2009Liquidators' statement of receipts and payments to 21 September 2009 (5 pages)
30 September 2008Registered office changed on 30/09/2008 from 30 randles road knowsley business park prescot merseyside L34 9HX (1 page)
30 September 2008Registered office changed on 30/09/2008 from 30 randles road knowsley business park prescot merseyside L34 9HX (1 page)
24 September 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2008-09-22
(1 page)
24 September 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
24 September 2008Statement of affairs with form 4.19 (5 pages)
24 September 2008Appointment of a voluntary liquidator (1 page)
24 September 2008Statement of affairs with form 4.19 (5 pages)
24 September 2008Appointment of a voluntary liquidator (1 page)
31 March 2008Secretary's Change of Particulars / leslie couzens / 01/03/2008 / HouseName/Number was: , now: 6; Street was: 6 princess court, now: princess court; Area was: queens road, now: 2, queens road (1 page)
31 March 2008Secretary's change of particulars / leslie couzens / 01/03/2008 (1 page)
31 March 2008Return made up to 25/03/08; full list of members (4 pages)
31 March 2008Return made up to 25/03/08; full list of members (4 pages)
17 October 2007Total exemption full accounts made up to 31 December 2006 (10 pages)
17 October 2007Total exemption full accounts made up to 31 December 2006 (10 pages)
29 June 2007Particulars of mortgage/charge (3 pages)
29 June 2007Particulars of mortgage/charge (3 pages)
25 June 2007New director appointed (1 page)
25 June 2007New director appointed (1 page)
10 April 2007Return made up to 25/03/07; full list of members (3 pages)
10 April 2007Secretary's particulars changed (1 page)
10 April 2007Return made up to 25/03/07; full list of members (3 pages)
10 April 2007Secretary's particulars changed (1 page)
20 December 2006Director resigned (1 page)
20 December 2006Director resigned (1 page)
5 December 2006Total exemption full accounts made up to 31 December 2005 (26 pages)
5 December 2006Total exemption full accounts made up to 31 December 2005 (26 pages)
24 November 2006Registered office changed on 24/11/06 from: 6 princess court 2 queens road southport PR9 9HN (1 page)
24 November 2006Registered office changed on 24/11/06 from: 6 princess court 2 queens road southport PR9 9HN (1 page)
30 March 2006Total exemption small company accounts made up to 30 June 2005 (3 pages)
30 March 2006Total exemption small company accounts made up to 30 June 2005 (3 pages)
27 March 2006Return made up to 25/03/06; full list of members (3 pages)
27 March 2006Return made up to 25/03/06; full list of members (3 pages)
2 February 2006Accounting reference date shortened from 30/06/06 to 31/12/05 (1 page)
2 February 2006Accounting reference date shortened from 30/06/06 to 31/12/05 (1 page)
14 January 2006Particulars of mortgage/charge (9 pages)
14 January 2006Particulars of mortgage/charge (9 pages)
4 April 2005Return made up to 31/03/05; full list of members
  • 363(287) ‐ Registered office changed on 04/04/05
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
4 April 2005Return made up to 31/03/05; full list of members (9 pages)
15 March 2005New secretary appointed (2 pages)
15 March 2005Secretary resigned (1 page)
15 March 2005Secretary resigned (1 page)
15 March 2005Registered office changed on 15/03/05 from: flat 3, athenaeum hall vale of health london NW3 1AP (1 page)
15 March 2005Accounting reference date extended from 31/12/04 to 30/06/05 (1 page)
15 March 2005Accounting reference date extended from 31/12/04 to 30/06/05 (1 page)
15 March 2005Registered office changed on 15/03/05 from: flat 3, athenaeum hall vale of health london NW3 1AP (1 page)
15 March 2005New secretary appointed (2 pages)
7 December 2004Total exemption full accounts made up to 31 December 2003 (12 pages)
7 December 2004Total exemption full accounts made up to 31 December 2003 (12 pages)
2 June 2004Particulars of mortgage/charge (7 pages)
2 June 2004Particulars of mortgage/charge (7 pages)
26 April 2004Return made up to 31/03/04; full list of members (10 pages)
26 April 2004Return made up to 31/03/04; full list of members (10 pages)
4 November 2003Total exemption full accounts made up to 31 December 2002 (12 pages)
4 November 2003Total exemption full accounts made up to 31 December 2002 (12 pages)
30 July 2002Total exemption full accounts made up to 31 December 2001 (13 pages)
30 July 2002Total exemption full accounts made up to 31 December 2001 (13 pages)
2 June 2002Return made up to 31/03/02; full list of members (10 pages)
2 June 2002Return made up to 31/03/02; full list of members (10 pages)
14 January 2002Return made up to 31/03/01; full list of members (9 pages)
14 January 2002Return made up to 31/03/01; full list of members (9 pages)
27 October 2001Total exemption full accounts made up to 31 December 2000 (13 pages)
27 October 2001Total exemption full accounts made up to 31 December 2000 (13 pages)
12 December 2000Full accounts made up to 31 December 1999 (13 pages)
12 December 2000Full accounts made up to 31 December 1999 (13 pages)
2 November 1999Full accounts made up to 31 December 1998 (13 pages)
2 November 1999Full accounts made up to 31 December 1998 (13 pages)
6 April 1999Return made up to 31/03/99; no change of members (6 pages)
6 April 1999Director resigned (1 page)
6 April 1999Return made up to 31/03/99; no change of members (6 pages)
6 April 1999Director resigned (1 page)
3 November 1998Full accounts made up to 31 December 1997 (11 pages)
3 November 1998Full accounts made up to 31 December 1997 (11 pages)
16 July 1998Return made up to 31/03/98; no change of members (6 pages)
16 July 1998Return made up to 31/03/98; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 March 1998New director appointed (2 pages)
19 March 1998New director appointed (2 pages)
25 November 1997Director resigned (1 page)
25 November 1997Director resigned (1 page)
28 July 1997Full accounts made up to 31 December 1996 (12 pages)
28 July 1997Auditor's resignation (1 page)
28 July 1997Auditor's resignation (1 page)
28 July 1997Full accounts made up to 31 December 1996 (12 pages)
16 June 1997Return made up to 31/03/97; full list of members (8 pages)
16 June 1997Return made up to 31/03/97; full list of members (8 pages)
10 June 1997Certificate of re-registration from Public Limited Company to Private (1 page)
10 June 1997Application for reregistration from PLC to private (1 page)
10 June 1997Resolutions
  • SRES02 ‐ Special resolution of re-registration
(1 page)
10 June 1997Application for reregistration from PLC to private (1 page)
10 June 1997Re-registration of Memorandum and Articles (15 pages)
10 June 1997Resolutions
  • SRES02 ‐ Special resolution of re-registration
(1 page)
10 June 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
10 June 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
10 June 1997Certificate of re-registration from Public Limited Company to Private (1 page)
10 June 1997Re-registration of Memorandum and Articles (15 pages)
4 August 1996Full accounts made up to 31 December 1995 (12 pages)
4 August 1996Full accounts made up to 31 December 1995 (12 pages)
30 July 1996Registered office changed on 30/07/96 from: c/o michael r hughes and co 22A harley road london NW3 3BN (1 page)
30 July 1996Registered office changed on 30/07/96 from: c/o michael r hughes and co 22A harley road london NW3 3BN (1 page)
21 July 1996Return made up to 31/03/96; full list of members
  • 363(287) ‐ Registered office changed on 21/07/96
(8 pages)
21 July 1996Return made up to 31/03/96; full list of members (8 pages)
2 August 1995Full accounts made up to 31 December 1994 (12 pages)
2 August 1995Full accounts made up to 31 December 1994 (12 pages)
6 July 1995Return made up to 31/03/95; no change of members (6 pages)
6 July 1995Return made up to 31/03/95; no change of members (6 pages)
9 August 1994Secretary resigned;new secretary appointed (2 pages)
9 August 1994Secretary resigned;new secretary appointed (2 pages)
3 August 1994Full accounts made up to 31 December 1993 (11 pages)
3 August 1994Full accounts made up to 31 December 1993 (11 pages)
26 April 1994Return made up to 31/03/94; change of members (7 pages)
28 February 1994Ad 26/01/94--------- £ si 156@1=156 £ ic 56656/56812 (2 pages)
28 February 1994Ad 26/01/94--------- £ si 156@1=156 £ ic 56656/56812 (2 pages)
15 November 1993Secretary resigned;new secretary appointed;director resigned (2 pages)
15 November 1993Secretary resigned;new secretary appointed;director resigned (2 pages)
30 July 1993Registered office changed on 30/07/93 from: 81 wimpolestreet london W1M 7DB (1 page)
30 July 1993Registered office changed on 30/07/93 from: 81 wimpolestreet london W1M 7DB (1 page)
29 July 1993Full accounts made up to 31 December 1992 (10 pages)
29 July 1993Full accounts made up to 31 December 1992 (10 pages)
13 April 1993Return made up to 31/03/93; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
26 June 1992New director appointed (2 pages)
24 June 1992Full accounts made up to 31 December 1991 (9 pages)
24 June 1992Full accounts made up to 31 December 1991 (9 pages)
24 June 1992Return made up to 31/03/92; full list of members (9 pages)
16 April 1992Ad 06/04/92--------- £ si 15000@1=15000 £ ic 101656/116656 (2 pages)
16 April 1992Ad 06/04/92--------- £ si 15000@1=15000 £ ic 101656/116656 (2 pages)
17 September 1991Full accounts made up to 31 December 1990 (9 pages)
17 September 1991Full accounts made up to 31 December 1990 (9 pages)
9 August 1991Return made up to 31/03/91; full list of members (8 pages)
17 June 1991Return made up to 31/03/90; full list of members (5 pages)
17 June 1991Return made up to 31/03/90; full list of members (5 pages)
17 June 1991Full accounts made up to 31 December 1989 (6 pages)
17 June 1991Full accounts made up to 31 December 1989 (6 pages)
6 June 1991Full accounts made up to 31 March 1989 (6 pages)
6 June 1991Full accounts made up to 31 March 1989 (6 pages)
8 March 1991Ad 26/02/91--------- £ si [email protected]=1000 £ ic 100656/101656 (2 pages)
8 March 1991Ad 26/02/91--------- £ si [email protected]=1000 £ ic 100656/101656 (2 pages)
9 July 1990Resolutions
  • SRES02 ‐ Special resolution of re-registration
(8 pages)
9 July 1990Resolutions
  • SRES02 ‐ Special resolution of re-registration
(8 pages)
9 July 1990Certificate of re-registration from Private to Public Limited Company (1 page)
9 July 1990Certificate of re-registration from Private to Public Limited Company (1 page)
6 July 1990Re-registration of Memorandum and Articles (10 pages)
6 July 1990Re-registration of Memorandum and Articles (10 pages)
3 July 1990Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
3 July 1990Nc inc already adjusted 02/04/90 (1 page)
3 July 1990Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
3 July 1990Nc inc already adjusted 02/04/90 (1 page)
29 June 1990Auditor's statement (2 pages)
29 June 1990Application for reregistration from private to PLC (1 page)
29 June 1990Declaration on reregistration from private to PLC (1 page)
29 June 1990Declaration on reregistration from private to PLC (1 page)
29 June 1990Balance Sheet (6 pages)
29 June 1990Auditor's report (3 pages)
29 June 1990Balance Sheet (6 pages)
29 June 1990Auditor's report (3 pages)
29 June 1990Auditor's statement (2 pages)
29 June 1990Application for reregistration from private to PLC (1 page)
14 June 1990Nc inc already adjusted 05/01/90 (1 page)
14 June 1990Nc inc already adjusted 05/01/90 (1 page)
14 June 1990Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
14 June 1990Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
25 May 1990Ad 19/04/90--------- £ si [email protected]=1000 £ ic 99656/100656 (2 pages)
25 May 1990Ad 19/04/90--------- £ si [email protected]=1000 £ ic 99656/100656 (2 pages)
10 April 1990Return made up to 31/03/89; full list of members (5 pages)
10 April 1990Return made up to 31/03/89; full list of members (5 pages)
28 February 1990Accounting reference date shortened from 31/03 to 31/12 (1 page)
28 February 1990Accounting reference date shortened from 31/03 to 31/12 (1 page)
31 January 1990Ad 02/10/89--------- £ si 37500@1=37500 £ ic 62156/99656 (2 pages)
31 January 1990Ad 02/10/89--------- £ si 37500@1=37500 £ ic 62156/99656 (2 pages)
15 November 1989New director appointed (2 pages)
15 November 1989New director appointed (2 pages)
17 October 1989Wd 11/10/89 ad 02/10/89--------- £ si 60000@1=60000 £ ic 2156/62156 (2 pages)
17 October 1989Wd 11/10/89 ad 02/10/89--------- £ si 60000@1=60000 £ ic 2156/62156 (2 pages)
6 October 1989Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
6 October 1989Nc inc already adjusted (1 page)
6 October 1989Nc inc already adjusted (1 page)
6 October 1989Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
15 September 1989Return made up to 31/03/88; full list of members (4 pages)
15 September 1989Return made up to 31/03/88; full list of members (4 pages)
4 September 1989Accounts for a small company made up to 31 March 1988 (4 pages)
4 September 1989Accounts for a small company made up to 31 March 1988 (4 pages)
7 August 1989First gazette (1 page)
7 August 1989First gazette (1 page)
14 July 1989Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
14 July 1989£ nc 10000/20000 (1 page)
14 July 1989£ nc 10000/20000 (1 page)
14 July 1989Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
21 June 1989Wd 15/06/89 ad 26/05/89--------- £ si 56@1=56 £ ic 2100/2156 (2 pages)
21 June 1989Wd 15/06/89 ad 26/05/89--------- £ si 56@1=56 £ ic 2100/2156 (2 pages)
25 August 1988Wd 26/07/88 ad 04/07/88--------- £ si 100@1=100 £ ic 2000/2100 (2 pages)
25 August 1988Wd 26/07/88 ad 04/07/88--------- £ si 100@1=100 £ ic 2000/2100 (2 pages)
5 August 1988New director appointed (1 page)
5 August 1988New director appointed (1 page)
24 June 1988Nc inc already adjusted (1 page)
24 June 1988Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
24 June 1988Nc inc already adjusted (1 page)
24 June 1988Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
13 April 1988Full accounts made up to 31 March 1987 (1 page)
13 April 1988Return made up to 31/03/87; full list of members (4 pages)
13 April 1988Full accounts made up to 31 March 1987 (1 page)
13 April 1988Return made up to 31/03/87; full list of members (4 pages)
6 January 1987New secretary appointed;director resigned (2 pages)
6 January 1987New secretary appointed;director resigned (2 pages)
11 December 1986Registered office changed on 11/12/86 from: 9 cavendish square london W1M 9DD (1 page)
11 December 1986Registered office changed on 11/12/86 from: 9 cavendish square london W1M 9DD (1 page)