Company NameHBS Moling Limited
Company StatusDissolved
Company Number04004999
CategoryPrivate Limited Company
Incorporation Date31 May 2000(23 years, 11 months ago)
Dissolution Date15 September 2009 (14 years, 7 months ago)

Business Activity

Section FConstruction
SIC 4524Construction of water projects
SIC 42910Construction of water projects

Directors

Director NameAlan Hopkins
Date of BirthNovember 1936 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed31 May 2000(same day as company formation)
RolePlumber
Correspondence Address1 Egbert Road
Wirral
Merseyside
CH47 5AH
Wales
Director NameNicholas Alan Hopkins
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed31 May 2000(same day as company formation)
RolePlumber
Correspondence Address59 Groveland Avenue
Wirral
Merseyside
CH47 2DP
Wales
Secretary NameAlan Hopkins
NationalityBritish
StatusClosed
Appointed31 May 2000(same day as company formation)
RolePlumber
Correspondence Address1 Egbert Road
Wirral
Merseyside
CH47 5AH
Wales
Director NameMichael Eric Rowlands
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2001(10 months after company formation)
Appointment Duration7 years, 4 months (resigned 15 August 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Sandringham Avenue
Hoylake
Wirral
Merseyside
CH47 3BY
Wales
Director NameAr Nominees Limited (Corporation)
StatusResigned
Appointed31 May 2000(same day as company formation)
Correspondence Address12-14 St Marys Street
Newport
Shropshire
TF10 7AB
Secretary NameAshburton Registrars Limited (Corporation)
StatusResigned
Appointed31 May 2000(same day as company formation)
Correspondence Address12-14 St Marys Street
Newport
Shropshire
TF10 7AB

Location

Registered AddressCentury House
Ashley Road
Hale
Cheshire
WA15 9TG
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardHale Central
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 March 2004 (20 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

15 September 2009Final Gazette dissolved via compulsory strike-off (1 page)
26 May 2009First Gazette notice for compulsory strike-off (1 page)
19 August 2008Appointment terminated director michael rowlands (1 page)
11 March 2008Restoration by order of the court (2 pages)
10 February 2007Dissolved (1 page)
10 November 2006Liquidators statement of receipts and payments (5 pages)
10 November 2006Return of final meeting in a creditors' voluntary winding up (3 pages)
31 August 2006Liquidators statement of receipts and payments (5 pages)
15 August 2005Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
15 August 2005Statement of affairs (6 pages)
15 August 2005Appointment of a voluntary liquidator (1 page)
29 July 2005Registered office changed on 29/07/05 from: 146 belvidere road wallasey merseyside CH45 4PT (1 page)
26 April 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
6 July 2004Return made up to 31/05/04; full list of members (7 pages)
1 April 2004Total exemption small company accounts made up to 31 May 2002 (7 pages)
31 March 2004Accounting reference date shortened from 31/05/03 to 31/03/03 (1 page)
31 March 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
30 August 2003Return made up to 31/05/03; full list of members (7 pages)
21 March 2003Particulars of mortgage/charge (7 pages)
5 February 2003Total exemption small company accounts made up to 31 May 2001 (7 pages)
28 May 2002Return made up to 31/05/02; full list of members (7 pages)
19 July 2001Return made up to 31/05/01; full list of members (7 pages)
21 May 2001New director appointed (2 pages)
13 June 2000Registered office changed on 13/06/00 from: 12-14 saint mary street newport salop TF10 7AB (1 page)
13 June 2000Director resigned (1 page)
13 June 2000Secretary resigned (1 page)
13 June 2000New secretary appointed;new director appointed (2 pages)
13 June 2000New director appointed (2 pages)
31 May 2000Incorporation (10 pages)