Company NameHGM Enterprises Ltd
Company StatusDissolved
Company Number02678873
CategoryPrivate Limited Company
Incorporation Date17 January 1992(32 years, 3 months ago)
Dissolution Date31 March 1998 (26 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading
Section PEducation
SIC 8042Adult and other education
SIC 85320Technical and vocational secondary education

Directors

Director NamePaul Martin
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed10 January 1994(1 year, 11 months after company formation)
Appointment Duration4 years, 2 months (closed 31 March 1998)
RoleHealth Education Officer
Correspondence Address19 Dearden Street
Hulme
Manchester
M15 5LZ
Director NameStephen Johnathan Abson
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed01 March 1995(3 years, 1 month after company formation)
Appointment Duration3 years, 1 month (closed 31 March 1998)
RoleHealth Education Officer
Correspondence Address7 Beech Road
Chorlton
Manchester
M21 8BX
Secretary NameStephen Johnathan Abson
NationalityBritish
StatusClosed
Appointed01 March 1995(3 years, 1 month after company formation)
Appointment Duration3 years, 1 month (closed 31 March 1998)
RoleHealth Education Officer
Correspondence Address7 Beech Road
Chorlton
Manchester
M21 8BX
Director NameMr Peter David Cash
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed17 January 1992(same day as company formation)
RoleHealth Education Officer
Correspondence Address63 Woodbine Road
Blackburn
Lancashire
BB2 6JZ
Director NameIan Robert Goulding
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed17 January 1992(same day as company formation)
RoleHealth Educator
Correspondence Address72 Rochdale Road
Middleton
Manchester
M24 2PU
Secretary NameMr Barry Bryan Winchester
NationalityBritish
StatusResigned
Appointed17 January 1992(same day as company formation)
RoleHealth Education Worker
Correspondence AddressFlat D 23 Plymouth Grove
Radcliffe
Manchester
Lancashire
M26 3WU
Director NameGerard Gudgion
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed06 July 1993(1 year, 5 months after company formation)
Appointment Duration3 years, 5 months (resigned 31 December 1996)
RoleSocial Worker
Correspondence Address24 Fernleigh Avenue
Levenshulme
Manchester
M19 3LU
Director NameKevin Ian Timmins
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed10 January 1994(1 year, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 28 February 1995)
RoleAdministrative Assistant
Correspondence Address36 Helmshore Walk
Chorton On Medlock
Manchester
M13 9TH
Director NamePaul Whiting
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed10 January 1994(1 year, 11 months after company formation)
Appointment Duration2 years, 11 months (resigned 31 December 1996)
RoleTraining Development Consultan
Correspondence Address1602 Frazier Avenue
Desmoines
Iowa 50315 4856
Usa
Foreign
Secretary NameKevin Ian Timmins
NationalityBritish
StatusResigned
Appointed10 January 1994(1 year, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 28 February 1995)
RoleAdministrative Assistant
Correspondence Address36 Helmshore Walk
Chorton On Medlock
Manchester
M13 9TH
Director NameC & M Registrars Limited (Corporation)
StatusResigned
Appointed14 January 1992
Appointment Duration3 days (resigned 17 January 1992)
Correspondence AddressPO Box 55
7 Spa Road
London
SE16 3QP
Secretary NameC & M Secretaries Limited (Corporation)
StatusResigned
Appointed14 January 1992
Appointment Duration3 days (resigned 17 January 1992)
Correspondence AddressPO Box 55
7 Spa Road
London
SE16 3QP

Location

Registered AddressDucie House
37 Ducie Street
Piccadilly
Manchester
M1 2JW
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardAncoats and Clayton
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 January 1997 (27 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

31 March 1998Final Gazette dissolved via voluntary strike-off (1 page)
9 December 1997First Gazette notice for voluntary strike-off (1 page)
7 November 1997Accounts for a dormant company made up to 31 January 1997 (2 pages)
7 November 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
30 October 1997Application for striking-off (1 page)
22 January 1997Return made up to 17/01/97; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
15 November 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
15 November 1996Accounts for a dormant company made up to 31 January 1996 (1 page)
20 February 1996Return made up to 17/01/96; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
20 February 1996New secretary appointed;new director appointed (2 pages)
15 December 1995Accounts for a dormant company made up to 31 January 1995 (2 pages)