Company NameH.E.K. Limited
DirectorAnn Humes
Company StatusDissolved
Company Number02933666
CategoryPrivate Limited Company
Incorporation Date27 May 1994(29 years, 11 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameAnn Humes
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 1994(4 days after company formation)
Appointment Duration29 years, 11 months
RoleBusiness Admin
Correspondence AddressQuarry House 11 Sandfield Park
Aughton
Ormskirk
Lancashire
L39 5JQ
Secretary NameAnn Humes
NationalityBritish
StatusCurrent
Appointed21 March 1996(1 year, 9 months after company formation)
Appointment Duration28 years, 1 month
RoleBusiness Admin
Correspondence AddressQuarry House 11 Sandfield Park
Aughton
Ormskirk
Lancashire
L39 5JQ
Director NameLynn Evans
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1994(4 days after company formation)
Appointment Duration1 year, 9 months (resigned 21 March 1996)
RoleSecretary
Correspondence Address102 Prescot Road
Aughton
Ormskirk
Lancashire
L39 4SW
Director NameThomas William Evans
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1994(4 days after company formation)
Appointment Duration1 year, 9 months (resigned 21 March 1996)
RoleBanker
Correspondence Address102 Prescot Road
Ormskirk
Lancashire
L39 4SW
Director NameRichard Humes
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1994(4 days after company formation)
Appointment Duration7 years, 5 months (resigned 20 November 2001)
RoleBuilder
Correspondence AddressQuarry House
Sandfield Park
Aughton
Lancashire
L39 5JQ
Secretary NameLynn Evans
NationalityBritish
StatusResigned
Appointed31 May 1994(4 days after company formation)
Appointment Duration1 year, 9 months (resigned 21 March 1996)
RoleSecretary
Correspondence Address102 Prescot Road
Aughton
Ormskirk
Lancashire
L39 4SW
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed27 May 1994(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed27 May 1994(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered AddressElliot House
151 Deansgate
Manchester
M3 3BP
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£4,339
Current Liabilities£300,525

Accounts

Latest Accounts31 May 2000 (23 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

24 July 2003Dissolved (1 page)
24 April 2003Return of final meeting in a creditors' voluntary winding up (3 pages)
31 December 2002Liquidators statement of receipts and payments (5 pages)
19 December 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
19 December 2001Appointment of a voluntary liquidator (1 page)
19 December 2001Statement of affairs (6 pages)
5 December 2001Registered office changed on 05/12/01 from: 399 lord street southport merseyside PR9 0AS (1 page)
27 November 2001Director resigned (1 page)
4 July 2001Total exemption small company accounts made up to 31 May 2000 (7 pages)
18 June 2001Return made up to 27/05/01; full list of members (6 pages)
7 August 2000Return made up to 27/05/00; full list of members (6 pages)
4 April 2000Accounts for a small company made up to 31 May 1999 (6 pages)
3 June 1999Return made up to 27/05/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
2 April 1999Accounts for a small company made up to 31 May 1998 (4 pages)
30 June 1998Return made up to 27/05/98; no change of members (4 pages)
24 March 1998Accounts for a small company made up to 31 May 1997 (4 pages)
29 June 1997Return made up to 27/05/97; no change of members (4 pages)
19 March 1997Accounts for a small company made up to 31 May 1996 (4 pages)
5 September 1996Return made up to 27/05/96; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
10 April 1996New secretary appointed (2 pages)
26 March 1996Accounts for a small company made up to 31 May 1995 (4 pages)
24 July 1995Return made up to 27/05/95; full list of members (8 pages)