Company NameHM Builders Limited
Company StatusDissolved
Company Number03743878
CategoryPrivate Limited Company
Incorporation Date30 March 1999(25 years, 1 month ago)
Dissolution Date30 September 2003 (20 years, 7 months ago)
Previous NameAlcock Properties Limited

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameJacqueline Alcock
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed30 March 1999(same day as company formation)
RoleSecretary
Correspondence Address62 Derby Road
Stockport
Cheshire
SK4 4NF
Director NameJohn Stuart Alcock
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed30 March 1999(same day as company formation)
RoleBuilder
Correspondence Address62 Derby Road
Stockport
Cheshire
SK4 4NF
Secretary NameJacqueline Alcock
NationalityBritish
StatusClosed
Appointed30 March 1999(same day as company formation)
RoleSecretary
Correspondence Address62 Derby Road
Stockport
Cheshire
SK4 4NF
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed30 March 1999(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed30 March 1999(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered Address492 Hempshaw Lane
Stockport
Cheshire
SK2 5TL
RegionNorth West
ConstituencyHazel Grove
CountyGreater Manchester
WardOfferton
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£100
Cash£100

Accounts

Latest Accounts31 March 2002 (22 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

30 September 2003Final Gazette dissolved via voluntary strike-off (1 page)
17 June 2003First Gazette notice for voluntary strike-off (1 page)
2 June 2003Registered office changed on 02/06/03 from: 14 ack lane east bramhall stockport cheshire SK7 2BY (1 page)
8 May 2003Application for striking-off (1 page)
28 August 2002Total exemption small company accounts made up to 31 March 2002 (2 pages)
8 May 2002Return made up to 30/03/02; full list of members
  • 363(287) ‐ Registered office changed on 08/05/02
(6 pages)
24 April 2001Accounts for a dormant company made up to 31 March 2001 (2 pages)
24 April 2001Return made up to 30/03/01; full list of members (6 pages)
20 November 2000Accounts for a dormant company made up to 31 March 2000 (2 pages)
3 May 2000Return made up to 30/03/00; full list of members (6 pages)
8 June 1999Ad 30/03/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
7 April 1999Company name changed alcock properties LIMITED\certificate issued on 08/04/99 (2 pages)
6 April 1999Secretary resigned (1 page)
6 April 1999New secretary appointed;new director appointed (2 pages)
6 April 1999Registered office changed on 06/04/99 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
6 April 1999Director resigned (1 page)
6 April 1999New director appointed (2 pages)
30 March 1999Incorporation (13 pages)