Company NameH & C Services Limited
Company StatusDissolved
Company Number02887953
CategoryPrivate Limited Company
Incorporation Date14 January 1994(30 years, 3 months ago)

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMr Colin Anthony Simcock
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed28 January 1994(2 weeks after company formation)
Appointment Duration30 years, 3 months
RoleCompany Director
Correspondence Address17 Parkway
New Mills
High Peak
Derbyshire
SK22 4DU
Director NameAlan Rooney
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 1995(1 year, 2 months after company formation)
Appointment Duration29 years, 1 month
RoleService Director
Correspondence Address7 Mallard Close
Stockport
Cheshire
SK2 5UG
Secretary NameMr Colin Anthony Simcock
NationalityBritish
StatusCurrent
Appointed08 January 1999(4 years, 12 months after company formation)
Appointment Duration25 years, 3 months
RoleCompany Director
Correspondence Address17 Parkway
New Mills
High Peak
Derbyshire
SK22 4DU
Director NameKeith Thomas Simcock
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed24 November 1999(5 years, 10 months after company formation)
Appointment Duration24 years, 5 months
RoleGeneral Manager
Correspondence Address4 Hill Top Rise
Whaley Bridge
High Peak
Derbyshire
SK23 7BQ
Director NameJacqueline Scott
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed14 January 1994(same day as company formation)
RoleCompany Director
Correspondence Address52 Mucklow Hill
Halesowen
Birmingham
B62 8BL
Secretary NameStephen John Scott
NationalityBritish
StatusResigned
Appointed14 January 1994(same day as company formation)
RoleCompany Director
Correspondence Address52 Mucklow Hill
Halesowen
Birmingham
B62 8BL
Secretary NamePatricia Jane Henshaw
NationalityBritish
StatusResigned
Appointed28 January 1994(2 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 01 April 1995)
RoleCo Secretary
Correspondence Address137 Low Leighton Road
New Mills
Stockport
Cheshire
SK12 4LR
Director NameLynda Crutchley
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1995(1 year, 2 months after company formation)
Appointment Duration3 years, 10 months (resigned 08 February 1999)
RoleSecretary
Correspondence Address66 Barnsfold Road
Hawk Green Marple
Stockport
Cheshire
SK6 7JB
Secretary NameLynda Crutchley
NationalityBritish
StatusResigned
Appointed01 April 1995(1 year, 2 months after company formation)
Appointment Duration3 years, 9 months (resigned 08 January 1999)
RoleSecretary
Correspondence Address66 Barnsfold Road
Hawk Green Marple
Stockport
Cheshire
SK6 7JB

Location

Registered AddressSouth Central 11 Peter Street
Manchester
M2 5LG
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£23,408
Cash£66,244
Current Liabilities£378,988

Accounts

Latest Accounts31 March 2002 (22 years, 1 month ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

13 September 2006Dissolved (1 page)
13 June 2006Liquidators statement of receipts and payments (5 pages)
13 June 2006Return of final meeting in a creditors' voluntary winding up (4 pages)
6 June 2006Liquidators statement of receipts and payments (5 pages)
12 April 2006O/C - replacement of liquidators (5 pages)
12 April 2006Notice of ceasing to act as a voluntary liquidator (1 page)
12 April 2006Notice of ceasing to act as a voluntary liquidator (1 page)
17 February 2006Appointment of a voluntary liquidator (1 page)
29 November 2005S of s release of liquidator (1 page)
29 November 2005S of s release of liquidator (1 page)
21 November 2005Liquidators statement of receipts and payments (5 pages)
26 May 2005Liquidators statement of receipts and payments (5 pages)
6 December 2004Liquidators statement of receipts and payments (5 pages)
16 June 2004Liquidators statement of receipts and payments (5 pages)
24 May 2003Statement of affairs (8 pages)
24 May 2003Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
24 May 2003Appointment of a voluntary liquidator (1 page)
3 May 2003Registered office changed on 03/05/03 from: unit 12 pennine view ind est shepley lane marple stockport cheshire SK6 7JW (1 page)
17 January 2003Return made up to 14/01/03; full list of members (8 pages)
21 October 2002Accounts for a small company made up to 31 March 2002 (7 pages)
17 January 2002Return made up to 14/01/02; full list of members (8 pages)
27 July 2001Registered office changed on 27/07/01 from: unit 2 chichester road romiley stockport SK6 4BL (1 page)
13 June 2001Accounts for a small company made up to 31 March 2001 (7 pages)
9 February 2001Return made up to 14/01/01; full list of members (7 pages)
19 January 2001Accounts for a small company made up to 31 March 2000 (7 pages)
23 January 2000Return made up to 14/01/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
1 December 1999New director appointed (2 pages)
21 September 1999Accounts for a small company made up to 31 March 1999 (7 pages)
19 March 1999Director resigned (1 page)
25 February 1999New secretary appointed (2 pages)
10 February 1999Return made up to 14/01/99; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
10 February 1999Secretary resigned (1 page)
13 November 1998Particulars of mortgage/charge (3 pages)
31 July 1998Accounts for a small company made up to 31 March 1998 (7 pages)
10 June 1997Accounts for a small company made up to 31 March 1997 (5 pages)
17 January 1997Return made up to 14/01/97; full list of members (6 pages)
16 July 1996Accounts for a small company made up to 31 March 1996 (6 pages)
26 January 1996Return made up to 14/01/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 October 1995Accounts for a small company made up to 31 March 1995 (4 pages)
16 June 1995Particulars of mortgage/charge (4 pages)
13 April 1995New director appointed (2 pages)
13 April 1995Secretary resigned;new secretary appointed;new director appointed (2 pages)
13 April 1995Ad 30/03/95--------- £ si 50@1=50 £ ic 100/150 (2 pages)