Company NameHealm Engineering Services Limited
Company StatusDissolved
Company Number04656043
CategoryPrivate Limited Company
Incorporation Date4 February 2003(21 years, 2 months ago)
Dissolution Date30 January 2010 (14 years, 2 months ago)

Business Activity

Section CManufacturing
SIC 2811Manufacture metal structures & parts
SIC 25110Manufacture of metal structures and parts of structures
SIC 2922Manufacture of lift & handling equipment
SIC 28220Manufacture of lifting and handling equipment

Directors

Director NameMr Brent Lester Evans
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed04 February 2003(same day as company formation)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressAwel Fryn Maes Mawr Road
Upper Garth
Llangollen
LL20 7YW
Wales
Director NameWilliam Anthony McDonnell
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed04 February 2003(same day as company formation)
RoleCompany Director
Correspondence Address9 Marram Close
Moreton
Wirral
CH46 1SN
Wales
Secretary NameMrs Siobhan Mary Bernadette Livesey
NationalityIrish
StatusClosed
Appointed01 August 2003(5 months, 3 weeks after company formation)
Appointment Duration6 years, 6 months (closed 30 January 2010)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressDarley House
Elm Tree Road
Lymm
Cheshire
WA13 0NH
Director NamePaul Derek Hayward
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed09 October 2003(8 months after company formation)
Appointment Duration6 years, 3 months (closed 30 January 2010)
RoleManufacturing Manager
Correspondence Address158 Pooltown Road
Ellesmere Port
Cheshire
CH65 7BY
Wales
Director NameMrs Siobhan Mary Bernadette Livesey
Date of BirthJuly 1960 (Born 63 years ago)
NationalityIrish
StatusResigned
Appointed04 February 2003(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressDarley House
Elm Tree Road
Lymm
Cheshire
WA13 0NH
Secretary NameWilliam Anthony McDonnell
NationalityBritish
StatusResigned
Appointed04 February 2003(same day as company formation)
RoleEngineer
Correspondence Address9 Marram Close
Moreton
Wirral
CH46 1SN
Wales
Director NameWilliam Robert Anderson
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2003(8 months after company formation)
Appointment Duration3 years (resigned 30 October 2006)
RoleSales Director
Correspondence AddressHaulfryn Chester Road
Mold
Clwyd
CH7 1UF
Wales
Director NameBTC (Directors) Ltd (Corporation)
StatusResigned
Appointed04 February 2003(same day as company formation)
Correspondence AddressBtc House
Chapel Hill
Longridge Preston
Lancashire
PR3 3JY
Secretary NameBTC (Secretaries) Limited (Corporation)
StatusResigned
Appointed04 February 2003(same day as company formation)
Correspondence AddressBtc House
Chapel Hill
Longridge Preston
Lancashire
PR3 3JY

Location

Registered AddressPkf Uk Llp Sovereign House
Queen Street
Manchester
Lancashire
M2 5HR
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£67,982
Cash£1,327
Current Liabilities£261,465

Accounts

Latest Accounts30 June 2006 (17 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

30 January 2010Final Gazette dissolved following liquidation (1 page)
30 January 2010Final Gazette dissolved via compulsory strike-off (1 page)
30 October 2009Return of final meeting in a creditors' voluntary winding up (4 pages)
30 October 2009Return of final meeting in a creditors' voluntary winding up (4 pages)
14 October 2009Liquidators' statement of receipts and payments to 20 September 2009 (6 pages)
14 October 2009Liquidators statement of receipts and payments to 20 September 2009 (6 pages)
5 April 2009Liquidators' statement of receipts and payments to 20 March 2009 (5 pages)
5 April 2009Liquidators statement of receipts and payments to 20 March 2009 (5 pages)
16 October 2008Liquidators statement of receipts and payments to 20 September 2008 (5 pages)
16 October 2008Liquidators' statement of receipts and payments to 20 September 2008 (5 pages)
11 October 2007Appointment of a voluntary liquidator (1 page)
11 October 2007Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
11 October 2007Statement of affairs (7 pages)
11 October 2007Appointment of a voluntary liquidator (1 page)
11 October 2007Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
11 October 2007Statement of affairs (7 pages)
13 September 2007Registered office changed on 13/09/07 from: unit 2 parkway deeside industrial park deeside flintshire CH5 2NS (1 page)
13 September 2007Registered office changed on 13/09/07 from: unit 2 parkway deeside industrial park deeside flintshire CH5 2NS (1 page)
3 September 2007Director resigned (1 page)
3 September 2007Director resigned (1 page)
15 August 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
15 August 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
5 February 2007Return made up to 04/02/07; full list of members (3 pages)
5 February 2007Return made up to 04/02/07; full list of members (3 pages)
11 December 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
11 December 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
22 November 2006Director resigned (1 page)
22 November 2006Director resigned (1 page)
17 November 2006Return made up to 04/02/06; full list of members (3 pages)
17 November 2006Return made up to 04/02/06; full list of members (3 pages)
2 August 2006Registered office changed on 02/08/06 from: unit 5 jaguar house deeside industrial estate deeside flintshire CH5 2LR (1 page)
2 August 2006Registered office changed on 02/08/06 from: unit 5 jaguar house deeside industrial estate deeside flintshire CH5 2LR (1 page)
8 July 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
8 July 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
2 June 2005New secretary appointed (2 pages)
2 June 2005New secretary appointed (2 pages)
2 June 2005Registered office changed on 02/06/05 from: unit 3 jaguar house zone 1 deeside industrial estate deeside flintshire CH5 2LR (1 page)
2 June 2005Return made up to 04/02/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(10 pages)
2 June 2005Registered office changed on 02/06/05 from: unit 3 jaguar house zone 1 deeside industrial estate deeside flintshire CH5 2LR (1 page)
2 June 2005Return made up to 04/02/05; full list of members (10 pages)
15 June 2004Particulars of mortgage/charge (5 pages)
15 June 2004Particulars of mortgage/charge (5 pages)
11 May 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
11 May 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
27 April 2004Return made up to 04/02/04; full list of members (7 pages)
27 April 2004Return made up to 04/02/04; full list of members (7 pages)
27 April 2004Ad 09/12/03--------- £ si 10000@1=10000 £ ic 3/10003 (2 pages)
27 April 2004Ad 03/11/03--------- £ si 10000@1=10000 £ ic 30003/40003 (2 pages)
27 April 2004Ad 03/11/03--------- £ si 10000@1=10000 £ ic 30003/40003 (2 pages)
27 April 2004Nc inc already adjusted 01/07/03 (1 page)
27 April 2004Nc inc already adjusted 01/07/03 (1 page)
27 April 2004Ad 09/12/03--------- £ si 10000@1=10000 £ ic 3/10003 (2 pages)
27 April 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
27 April 2004Ad 01/07/03--------- £ si 20000@1=20000 £ ic 10003/30003 (2 pages)
27 April 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
27 April 2004Ad 01/07/03--------- £ si 20000@1=20000 £ ic 10003/30003 (2 pages)
31 March 2004New director appointed (2 pages)
31 March 2004Registered office changed on 31/03/04 from: 9 marram close moreton wirral CH46 1SN (1 page)
31 March 2004Registered office changed on 31/03/04 from: 9 marram close moreton wirral CH46 1SN (1 page)
31 March 2004Secretary resigned (1 page)
31 March 2004New director appointed (2 pages)
31 March 2004New director appointed (2 pages)
31 March 2004Secretary resigned (1 page)
31 March 2004New director appointed (2 pages)
28 August 2003Particulars of mortgage/charge (3 pages)
28 August 2003Particulars of mortgage/charge (3 pages)
3 June 2003New director appointed (2 pages)
3 June 2003Accounting reference date extended from 29/02/04 to 30/06/04 (1 page)
3 June 2003New director appointed (2 pages)
3 June 2003Ad 01/05/03-01/05/03 £ si 2@1=2 £ ic 1/3 (2 pages)
3 June 2003Ad 01/05/03-01/05/03 £ si 2@1=2 £ ic 1/3 (2 pages)
3 June 2003New director appointed (2 pages)
3 June 2003Accounting reference date extended from 29/02/04 to 30/06/04 (1 page)
3 June 2003New director appointed (2 pages)
28 April 2003New director appointed (2 pages)
28 April 2003New director appointed (2 pages)
17 April 2003New secretary appointed (2 pages)
17 April 2003New secretary appointed (2 pages)
17 April 2003Registered office changed on 17/04/03 from: btc house, chapel hill longridge preston lancs PR3 3JY (1 page)
17 April 2003Registered office changed on 17/04/03 from: btc house, chapel hill longridge preston lancs PR3 3JY (1 page)
11 February 2003Secretary resigned (1 page)
11 February 2003Director resigned (1 page)
11 February 2003Secretary resigned (1 page)
11 February 2003Director resigned (1 page)
4 February 2003Incorporation (12 pages)
4 February 2003Incorporation (12 pages)