Company NameHMN Engineering Supplies Limited
Company StatusDissolved
Company Number05543088
CategoryPrivate Limited Company
Incorporation Date23 August 2005(18 years, 8 months ago)
Dissolution Date12 March 2024 (1 month, 2 weeks ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5187Wholesale of other machinery for use in industry, trade & navigation
SIC 46690Wholesale of other machinery and equipment

Directors

Director NameMr Mohammad Saied Sadeghzadeh Sheikhangofsheh
Date of BirthMay 1987 (Born 37 years ago)
NationalityBritish
StatusClosed
Appointed25 October 2007(2 years, 2 months after company formation)
Appointment Duration16 years, 4 months (closed 12 March 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address92 Wellington Road South
Stockport
SK1 3UH
Director NameMr Hormoz Nowrouz
Date of BirthDecember 1959 (Born 64 years ago)
NationalityIranian
StatusResigned
Appointed23 August 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Park View Court
St Anns Road Prestwich
Manchester
M25 9QD
Director NameNicholas Page
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed23 August 2005(same day as company formation)
RoleCompany Director
Correspondence Address3a Long Street
Wotton-Under-Edge
Gloucestershire
GL12 7ES
Wales
Secretary NameNicholas Page
NationalityBritish
StatusResigned
Appointed23 August 2005(same day as company formation)
RoleCompany Director
Correspondence Address3a Long Street
Wotton-Under-Edge
Gloucestershire
GL12 7ES
Wales
Secretary NameAzadeh Nowrouz
NationalityBritish
StatusResigned
Appointed08 June 2007(1 year, 9 months after company formation)
Appointment Duration5 months, 4 weeks (resigned 04 December 2007)
RoleCompany Director
Correspondence Address28 Wellington House
398-400 Wilmslow Road
Manchester
M20 3LU
Secretary NameMr Mohammad Saied Sadeghzadeh Sheikhangofsheh
NationalityBritish
StatusResigned
Appointed04 December 2007(2 years, 3 months after company formation)
Appointment Duration7 years, 8 months (resigned 24 August 2015)
RoleCompany Director
Correspondence Address13 Kingsway
Manchester
M19 2BZ
Director NameMs Azadeh Nowrouz
Date of BirthJuly 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed24 August 2015(10 years after company formation)
Appointment Duration3 years (resigned 31 August 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address92 Wellington Road South
Stockport
SK1 3UH

Contact

Websitewww.hmn-eng.co.uk/

Location

Registered Address92 Wellington Road South
Stockport
SK1 3UH
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardBrinnington and Central
Built Up AreaGreater Manchester
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1000 at £1Mohammad Saied Sadeghzadeh Sheikhangofsheh
100.00%
Ordinary

Financials

Year2014
Net Worth£6,262
Cash£1,445
Current Liabilities£6,843

Accounts

Latest Accounts31 May 2022 (1 year, 11 months ago)
Accounts CategoryMicro
Accounts Year End31 May

Filing History

12 March 2024Final Gazette dissolved via compulsory strike-off (1 page)
26 December 2023First Gazette notice for compulsory strike-off (1 page)
13 June 2023Micro company accounts made up to 31 May 2022 (2 pages)
27 March 2023Previous accounting period shortened from 30 June 2022 to 31 May 2022 (1 page)
21 October 2022Confirmation statement made on 3 October 2022 with no updates (3 pages)
21 March 2022Micro company accounts made up to 30 June 2021 (2 pages)
20 October 2021Confirmation statement made on 3 October 2021 with no updates (3 pages)
29 June 2021Micro company accounts made up to 30 June 2020 (2 pages)
13 October 2020Confirmation statement made on 3 October 2020 with no updates (3 pages)
31 March 2020Micro company accounts made up to 30 June 2019 (2 pages)
25 October 2019Confirmation statement made on 3 October 2019 with no updates (3 pages)
13 March 2019Micro company accounts made up to 30 June 2018 (2 pages)
3 October 2018Cessation of Azadeh Nowrouz as a person with significant control on 31 August 2018 (1 page)
3 October 2018Confirmation statement made on 3 October 2018 with updates (4 pages)
3 October 2018Change of details for Mr Mohammad Saied Sadeghzadeh Sheikhangofsheh as a person with significant control on 31 August 2018 (2 pages)
3 October 2018Termination of appointment of Azadeh Nowrouz as a director on 31 August 2018 (1 page)
23 September 2018Previous accounting period extended from 31 December 2017 to 30 June 2018 (1 page)
3 September 2018Confirmation statement made on 23 August 2018 with no updates (3 pages)
25 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
25 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
20 September 2017Confirmation statement made on 23 August 2017 with updates (4 pages)
20 September 2017Director's details changed for Mr Mohammad Saied Sadeghzadeh Sheikhangofsheh on 20 September 2017 (2 pages)
20 September 2017Confirmation statement made on 23 August 2017 with updates (4 pages)
20 September 2017Notification of Mohammad Saied Sadeghzadeh Sheikhangofsheh as a person with significant control on 1 January 2017 (2 pages)
20 September 2017Registered office address changed from 13 Kingsway Manchester M19 2BZ to 92 Wellington Road South Stockport SK1 3UH on 20 September 2017 (1 page)
20 September 2017Director's details changed for Mr Mohammad Saied Sadeghzadeh Sheikhangofsheh on 20 September 2017 (2 pages)
20 September 2017Director's details changed for Ms Azadeh Nowrouz on 20 September 2017 (2 pages)
20 September 2017Registered office address changed from 13 Kingsway Manchester M19 2BZ to 92 Wellington Road South Stockport SK1 3UH on 20 September 2017 (1 page)
20 September 2017Director's details changed for Ms Azadeh Nowrouz on 20 September 2017 (2 pages)
20 September 2017Notification of Mohammad Saied Sadeghzadeh Sheikhangofsheh as a person with significant control on 1 January 2017 (2 pages)
20 September 2017Change of details for Ms Azadeh Nowrouz as a person with significant control on 20 September 2017 (2 pages)
20 September 2017Change of details for Ms Azadeh Nowrouz as a person with significant control on 20 September 2017 (2 pages)
25 September 2016Confirmation statement made on 23 August 2016 with updates (6 pages)
25 September 2016Confirmation statement made on 23 August 2016 with updates (6 pages)
8 July 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
8 July 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
27 June 2016Appointment of Ms Azadeh Nowrouz as a director on 24 August 2015 (2 pages)
27 June 2016Termination of appointment of Mohammad Saied Sadeghzadeh Sheikhangofsheh as a secretary on 24 August 2015 (1 page)
27 June 2016Appointment of Ms Azadeh Nowrouz as a director on 24 August 2015 (2 pages)
27 June 2016Termination of appointment of Mohammad Saied Sadeghzadeh Sheikhangofsheh as a secretary on 24 August 2015 (1 page)
11 September 2015Annual return made up to 23 August 2015 with a full list of shareholders
Statement of capital on 2015-09-11
  • GBP 1,000
(3 pages)
11 September 2015Annual return made up to 23 August 2015 with a full list of shareholders
Statement of capital on 2015-09-11
  • GBP 1,000
(3 pages)
4 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
4 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
30 August 2014Annual return made up to 23 August 2014 with a full list of shareholders
Statement of capital on 2014-08-30
  • GBP 1,000
(3 pages)
30 August 2014Annual return made up to 23 August 2014 with a full list of shareholders
Statement of capital on 2014-08-30
  • GBP 1,000
(3 pages)
19 August 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
19 August 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
20 September 2013Annual return made up to 23 August 2013 with a full list of shareholders
Statement of capital on 2013-09-20
  • GBP 1,000
(3 pages)
20 September 2013Annual return made up to 23 August 2013 with a full list of shareholders
Statement of capital on 2013-09-20
  • GBP 1,000
(3 pages)
18 March 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
18 March 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
20 September 2012Annual return made up to 23 August 2012 with a full list of shareholders (3 pages)
20 September 2012Annual return made up to 23 August 2012 with a full list of shareholders (3 pages)
5 January 2012Registered office address changed from 11 Park View Court St Anns Road Prestwich Manchester M25 9QD on 5 January 2012 (1 page)
5 January 2012Registered office address changed from 11 Park View Court St Anns Road Prestwich Manchester M25 9QD on 5 January 2012 (1 page)
5 January 2012Registered office address changed from 11 Park View Court St Anns Road Prestwich Manchester M25 9QD on 5 January 2012 (1 page)
27 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
27 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
30 August 2011Annual return made up to 23 August 2011 with a full list of shareholders (3 pages)
30 August 2011Annual return made up to 23 August 2011 with a full list of shareholders (3 pages)
29 June 2011Termination of appointment of Hormoz Nowrouz as a director (1 page)
29 June 2011Termination of appointment of Hormoz Nowrouz as a director (1 page)
23 November 2010Director's details changed for Mr Hormoz Nowrouz on 23 August 2010 (2 pages)
23 November 2010Secretary's details changed for Mr Mohammad Saied Sadeghzadeh Sheikhangofsheh on 23 August 2010 (1 page)
23 November 2010Director's details changed for Mr Hormoz Nowrouz on 23 August 2010 (2 pages)
23 November 2010Annual return made up to 23 August 2010 with a full list of shareholders (4 pages)
23 November 2010Director's details changed for Mr Mohammad Saied Sadeghzadeh Sheikhangofsheh on 23 August 2010 (2 pages)
23 November 2010Secretary's details changed for Mr Mohammad Saied Sadeghzadeh Sheikhangofsheh on 23 August 2010 (1 page)
23 November 2010Annual return made up to 23 August 2010 with a full list of shareholders (4 pages)
23 November 2010Director's details changed for Mr Mohammad Saied Sadeghzadeh Sheikhangofsheh on 23 August 2010 (2 pages)
28 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
28 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
14 July 2010Registered office address changed from Adamson House Towers Business Park, Wilmslow Road, Manchester M20 2YY on 14 July 2010 (1 page)
14 July 2010Registered office address changed from Adamson House Towers Business Park, Wilmslow Road, Manchester M20 2YY on 14 July 2010 (1 page)
28 August 2009Return made up to 23/08/09; full list of members (4 pages)
28 August 2009Return made up to 23/08/09; full list of members (4 pages)
7 May 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
7 May 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
27 April 2009Director and secretary's change of particulars / mohammad sadeghzadeh sheikhangofsheh / 27/04/2009 (2 pages)
27 April 2009Director's change of particulars / hormoz nowrouz / 27/04/2009 (2 pages)
27 April 2009Director's change of particulars / hormoz nowrouz / 27/04/2009 (2 pages)
27 April 2009Director and secretary's change of particulars / mohammad sadeghzadeh sheikhangofsheh / 27/04/2009 (2 pages)
27 April 2009Director and secretary's change of particulars / mohammad sadeghzadeh sheikhangofsheh / 27/04/2009 (2 pages)
27 April 2009Director and secretary's change of particulars / mohammad sadeghzadeh sheikhangofsheh / 27/04/2009 (2 pages)
9 February 2009Accounting reference date extended from 31/08/2008 to 31/12/2008 (1 page)
9 February 2009Accounting reference date extended from 31/08/2008 to 31/12/2008 (1 page)
22 August 2008Return made up to 23/08/08; full list of members (7 pages)
22 August 2008Return made up to 23/08/08; full list of members (7 pages)
6 December 2007Secretary resigned (1 page)
6 December 2007Director's particulars changed (1 page)
6 December 2007Secretary resigned (1 page)
6 December 2007Director's particulars changed (1 page)
6 December 2007New secretary appointed (1 page)
6 December 2007New secretary appointed (1 page)
28 November 2007Return made up to 23/08/07; no change of members (6 pages)
28 November 2007Return made up to 23/08/07; no change of members (6 pages)
20 November 2007Registered office changed on 20/11/07 from: 28 wellington house 398-400 wilmslow road manchester M20 3LU (1 page)
20 November 2007Registered office changed on 20/11/07 from: 28 wellington house 398-400 wilmslow road manchester M20 3LU (1 page)
20 November 2007Accounts for a dormant company made up to 31 August 2007 (2 pages)
20 November 2007New director appointed (1 page)
20 November 2007Accounts for a dormant company made up to 31 August 2007 (2 pages)
20 November 2007New director appointed (1 page)
19 June 2007Secretary resigned;director resigned (1 page)
19 June 2007Registered office changed on 19/06/07 from: 3A long street wotton-under-edge gloucestershire GL12 7ES (1 page)
19 June 2007Return made up to 23/08/06; full list of members (7 pages)
19 June 2007Secretary resigned;director resigned (1 page)
19 June 2007Accounts for a dormant company made up to 31 August 2006 (1 page)
19 June 2007Registered office changed on 19/06/07 from: 3A long street wotton-under-edge gloucestershire GL12 7ES (1 page)
19 June 2007New secretary appointed (2 pages)
19 June 2007New secretary appointed (2 pages)
19 June 2007Accounts for a dormant company made up to 31 August 2006 (1 page)
19 June 2007Return made up to 23/08/06; full list of members (7 pages)
30 January 2007First Gazette notice for compulsory strike-off (1 page)
30 January 2007First Gazette notice for compulsory strike-off (1 page)
5 October 2005Ad 23/08/05--------- £ si 280@1=280 £ ic 720/1000 (2 pages)
5 October 2005Ad 23/08/05--------- £ si 280@1=280 £ ic 720/1000 (2 pages)
23 August 2005Incorporation (12 pages)
23 August 2005Incorporation (12 pages)