Company NameHJM Holdings Limited
Company StatusDissolved
Company Number03296817
CategoryPrivate Limited Company
Incorporation Date27 December 1996(27 years, 4 months ago)
Dissolution Date9 October 2001 (22 years, 6 months ago)
Previous NameSMP (UK) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameBrian Crowe
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed14 July 2000(3 years, 6 months after company formation)
Appointment Duration1 year, 2 months (closed 09 October 2001)
RoleManager
Correspondence Address228 Merville Garden Village
Newtownabbey
County Antrim
BT37 9TS
Northern Ireland
Director NameHenry John Crowe
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed14 July 2000(3 years, 6 months after company formation)
Appointment Duration1 year, 2 months (closed 09 October 2001)
RoleManager
Correspondence Address12 Green Acres
Carnmoney
Newtownabbey
County Antrim
BT36 6NL
Northern Ireland
Director NamePamela Margaret Crowe
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed14 July 2000(3 years, 6 months after company formation)
Appointment Duration1 year, 2 months (closed 09 October 2001)
RoleManager
Correspondence Address12 Green Acres
Newtownabbey
County Antrim
BT36 6NL
Northern Ireland
Secretary NameMrs Patricia Elizabeth Foy
NationalityBritish
StatusResigned
Appointed27 December 1996(same day as company formation)
RoleCompany Director
Correspondence Address3a Elton Drive
Hazel Grove
Stockport
Cheshire
SK7 6EP
Director NameMark Edward Allison
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed26 August 1998(1 year, 8 months after company formation)
Appointment Duration2 years, 9 months (resigned 25 May 2001)
RoleBusiness Manager
Correspondence Address33 North Road
Belfast
BT5 5NE
Northern Ireland
Director NameJohn Carson
Date of BirthAugust 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed26 August 1998(1 year, 8 months after company formation)
Appointment Duration2 years, 9 months (resigned 25 May 2001)
RoleManager
Correspondence Address16a Cardy Road
Greyabbey
Newtownards
County Down
BT22 2LT
Northern Ireland
Secretary NameMark Edward Allison
NationalityBritish
StatusResigned
Appointed26 August 1998(1 year, 8 months after company formation)
Appointment Duration2 years, 9 months (resigned 25 May 2001)
RoleBusiness Manager
Correspondence Address33 North Road
Belfast
BT5 5NE
Northern Ireland
Director NameChancellors Company Secretary Limited (Corporation)
Date of BirthDecember 1938 (Born 85 years ago)
StatusResigned
Appointed27 December 1996(same day as company formation)
Correspondence Address1 Albert Square
Manchester
M2 3FU
Director NameThe Director Limited (Corporation)
Date of BirthMarch 1995 (Born 29 years ago)
StatusResigned
Appointed27 December 1996(same day as company formation)
Correspondence Address10 Bean Leach Drive
Offerton
Stockport
Cheshire
SK2 5HZ

Location

Registered AddressGround Floor Flatet West
Enterprise House
15 Whitworth Street West
Manchester
M1 5WG
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 December 1998 (25 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

9 October 2001Final Gazette dissolved via compulsory strike-off (1 page)
19 June 2001First Gazette notice for compulsory strike-off (1 page)
16 June 2001Director resigned (1 page)
16 June 2001Secretary resigned;director resigned (1 page)
11 October 2000New director appointed (2 pages)
11 October 2000New director appointed (2 pages)
11 October 2000New director appointed (2 pages)
21 February 2000Accounts for a dormant company made up to 31 December 1998 (1 page)
21 February 2000Return made up to 27/12/99; full list of members (6 pages)
8 September 1999Secretary resigned (1 page)
8 September 1999Registered office changed on 08/09/99 from: 201 chapel street manchester M3 5EQ (1 page)
8 September 1999Return made up to 27/12/98; full list of members (6 pages)
16 August 1999Director resigned (1 page)
8 October 1998New secretary appointed;new director appointed (2 pages)
8 October 1998New director appointed (2 pages)
9 September 1998Company name changed smp (uk) LIMITED\certificate issued on 10/09/98 (2 pages)
4 September 1998Accounts for a dormant company made up to 31 December 1997 (1 page)
22 January 1998Return made up to 27/12/97; full list of members (8 pages)
14 January 1998New director appointed (2 pages)
14 January 1998Director resigned (1 page)
27 December 1996Incorporation (14 pages)