Company NameH M C I Limited
DirectorsNeil Hodgson and Julian Alistair James Minta
Company StatusDissolved
Company Number03199801
CategoryPrivate Limited Company
Incorporation Date16 May 1996(27 years, 11 months ago)
Previous NameHM Commercials (International) Limited

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Director NameNeil Hodgson
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed16 May 1996(same day as company formation)
RoleCompany Director
Correspondence Address5 Whiting Grove
Ladybridge
Bolton
Lancashire
BL3 4PU
Director NameMr Julian Alistair James Minta
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed16 May 1996(same day as company formation)
RoleCompany Director
Correspondence AddressHeaton Grange Lodge
331 Chorley New Road
Bolton
BL1 5DA
Secretary NameJudith Hodgson
NationalityBritish
StatusCurrent
Appointed16 May 1996(same day as company formation)
RoleCompany Director
Correspondence Address5 Whiting Grove
Ladybridge
Bolton
Lancashire
BL3 4PU
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed16 May 1996(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed16 May 1996(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressLynstock Way
Lostock
Bolton
Lancs
BL6 4QR
RegionNorth West
ConstituencyBolton West
CountyGreater Manchester
WardHorwich and Blackrod
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 1996 (27 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

18 February 2003Dissolved (1 page)
18 November 2002Return of final meeting of creditors (5 pages)
22 May 1998Order of court to wind up (3 pages)
20 May 1998Order of court to wind up (2 pages)
10 February 1998Memorandum and Articles of Association (18 pages)
26 January 1998Company name changed hm commercials (international) l imited\certificate issued on 26/01/98 (2 pages)
9 October 1997Accounts for a small company made up to 31 December 1996 (9 pages)
25 July 1997Return made up to 16/05/97; full list of members (6 pages)
3 February 1997Accounting reference date shortened from 31/05/97 to 31/12/96 (1 page)
20 November 1996Ad 28/08/96--------- £ si 24998@1=24998 £ ic 2/25000 (2 pages)
9 August 1996Particulars of mortgage/charge (3 pages)
21 May 1996Secretary resigned (1 page)
21 May 1996Director resigned (1 page)
21 May 1996New director appointed (2 pages)
21 May 1996New secretary appointed (2 pages)
21 May 1996New director appointed (2 pages)
16 May 1996Incorporation (17 pages)