Company NameH & S Engineering Co Limited
Company StatusDissolved
Company Number02756194
CategoryPrivate Limited Company
Incorporation Date15 October 1992(31 years, 6 months ago)
Dissolution Date21 January 2011 (13 years, 3 months ago)

Business Activity

Section CManufacturing
SIC 2811Manufacture metal structures & parts
SIC 25110Manufacture of metal structures and parts of structures

Directors

Director NameMr Terence Hodkinson
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed15 October 1993(1 year after company formation)
Appointment Duration17 years, 3 months (closed 21 January 2011)
RoleCompany Director
Correspondence Address14 Kedleston Green
Offerton
Stockport
Cheshire
SK2 5DQ
Director NameDavid Shard
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed15 October 1993(1 year after company formation)
Appointment Duration17 years, 3 months (closed 21 January 2011)
RoleCompany Director
Correspondence Address2 Alderdale Drive
High Lane
Stockport
Cheshire
SK6 8BX
Secretary NameDavid Shard
NationalityBritish
StatusClosed
Appointed15 October 1993(1 year after company formation)
Appointment Duration17 years, 3 months (closed 21 January 2011)
RoleCompany Director
Correspondence Address2 Alderdale Drive
High Lane
Stockport
Cheshire
SK6 8BX
Secretary NameMr Terence Hodkinson
NationalityBritish
StatusResigned
Appointed15 October 1992(same day as company formation)
RoleCompany Director
Correspondence Address14 Kedleston Green
Offerton
Stockport
Cheshire
SK2 5DQ
Director NameBonusworth Limited (Corporation)
StatusResigned
Appointed15 October 1992(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU
Secretary NameRWL Registrars Limited (Corporation)
StatusResigned
Appointed15 October 1992(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU

Location

Registered Address14 Wood Street
Bolton
BL1 1DZ
RegionNorth West
ConstituencyBolton South East
CountyGreater Manchester
WardGreat Lever
Built Up AreaGreater Manchester

Financials

Year2014
Turnover£417,802
Gross Profit£216,013
Net Worth£54,221
Cash£3,311
Current Liabilities£57,545

Accounts

Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Filing History

21 January 2011Final Gazette dissolved following liquidation (1 page)
21 January 2011Final Gazette dissolved via compulsory strike-off (1 page)
21 October 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
21 October 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
21 October 2010Liquidators statement of receipts and payments to 24 March 2009 (5 pages)
21 October 2010Liquidators' statement of receipts and payments to 24 March 2009 (5 pages)
18 October 2008Liquidators statement of receipts and payments to 24 September 2008 (5 pages)
18 October 2008Liquidators' statement of receipts and payments to 24 September 2008 (5 pages)
19 April 2008Liquidators' statement of receipts and payments to 24 September 2008 (5 pages)
19 April 2008Liquidators statement of receipts and payments to 24 September 2008 (5 pages)
10 October 2007Liquidators statement of receipts and payments (5 pages)
10 October 2007Liquidators' statement of receipts and payments (5 pages)
16 April 2007Liquidators' statement of receipts and payments (5 pages)
16 April 2007Liquidators statement of receipts and payments (5 pages)
28 March 2007C/O replacement liquidator (3 pages)
28 March 2007Appointment of a voluntary liquidator (1 page)
28 March 2007C/O replacement liquidator (3 pages)
28 March 2007Appointment of a voluntary liquidator (1 page)
19 December 2006S/S cert release of liquidator (1 page)
19 December 2006S/S cert release of liquidator (1 page)
19 October 2006Liquidators statement of receipts and payments (5 pages)
19 October 2006Liquidators' statement of receipts and payments (5 pages)
5 May 2006Liquidators statement of receipts and payments (5 pages)
5 May 2006Liquidators' statement of receipts and payments (5 pages)
6 October 2005Liquidators statement of receipts and payments (5 pages)
6 October 2005Liquidators' statement of receipts and payments (5 pages)
22 April 2005Liquidators' statement of receipts and payments (5 pages)
22 April 2005Liquidators statement of receipts and payments (5 pages)
18 January 2005Registered office changed on 18/01/05 from: rochester house 29 chorley old road bolton lancashire BL1 3AD (1 page)
18 January 2005Registered office changed on 18/01/05 from: rochester house 29 chorley old road bolton lancashire BL1 3AD (1 page)
26 October 2004Liquidators statement of receipts and payments (5 pages)
26 October 2004Liquidators' statement of receipts and payments (5 pages)
8 October 2003Registered office changed on 08/10/03 from: carrington field street higher hillgate stockport SK1 3JN (1 page)
8 October 2003Registered office changed on 08/10/03 from: carrington field street higher hillgate stockport SK1 3JN (1 page)
30 September 2003Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
30 September 2003Appointment of a voluntary liquidator (1 page)
30 September 2003Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
30 September 2003Statement of affairs (7 pages)
30 September 2003Appointment of a voluntary liquidator (1 page)
30 September 2003Statement of affairs (7 pages)
22 July 2003Total exemption full accounts made up to 30 September 2002 (11 pages)
22 July 2003Total exemption full accounts made up to 30 September 2002 (11 pages)
27 October 2002Return made up to 15/10/02; full list of members (7 pages)
27 October 2002Return made up to 15/10/02; full list of members (7 pages)
22 July 2002Total exemption small company accounts made up to 30 September 2001 (7 pages)
22 July 2002Total exemption small company accounts made up to 30 September 2001 (7 pages)
26 October 2001Return made up to 15/10/01; full list of members (6 pages)
26 October 2001Return made up to 15/10/01; full list of members (6 pages)
31 July 2001Total exemption full accounts made up to 30 September 2000 (9 pages)
31 July 2001Total exemption full accounts made up to 30 September 2000 (9 pages)
13 November 2000Return made up to 15/10/00; full list of members (6 pages)
13 November 2000Return made up to 15/10/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
4 July 2000Full accounts made up to 30 September 1999 (12 pages)
4 July 2000Full accounts made up to 30 September 1999 (12 pages)
11 November 1999Return made up to 15/10/99; full list of members (6 pages)
11 November 1999Return made up to 15/10/99; full list of members (6 pages)
25 May 1999Full accounts made up to 30 September 1998 (12 pages)
25 May 1999Full accounts made up to 30 September 1998 (12 pages)
8 January 1999Return made up to 15/10/98; no change of members (4 pages)
8 January 1999Return made up to 15/10/98; no change of members (4 pages)
24 July 1998Full accounts made up to 30 September 1997 (12 pages)
24 July 1998Full accounts made up to 30 September 1997 (12 pages)
22 October 1997Return made up to 15/10/97; no change of members (4 pages)
22 October 1997Return made up to 15/10/97; no change of members (4 pages)
20 July 1997Full accounts made up to 30 September 1996 (12 pages)
20 July 1997Full accounts made up to 30 September 1996 (12 pages)
10 October 1996Return made up to 15/10/96; full list of members (6 pages)
10 October 1996Return made up to 15/10/96; full list of members (6 pages)
13 March 1996Full accounts made up to 30 September 1995 (12 pages)
13 March 1996Full accounts made up to 30 September 1995 (12 pages)
4 October 1995Return made up to 15/10/95; full list of members (6 pages)
2 June 1995Full accounts made up to 30 September 1994 (11 pages)
2 June 1995Full accounts made up to 30 September 1994 (11 pages)
1 January 1995A selection of documents registered before 1 January 1995 (16 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (4 pages)