Company NameH V Engineering Solutions Limited
Company StatusDissolved
Company Number08354235
CategoryPrivate Limited Company
Incorporation Date10 January 2013(11 years, 3 months ago)
Dissolution Date26 November 2019 (4 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Director

Director NameMr Vernon Heidrey
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed10 January 2013(same day as company formation)
RoleEngineer
Country of ResidenceEngland
Correspondence Address24 Scott Road
Denton
Manchester
M34 6FT

Location

Registered AddressC/O Stopford & Co
79-81 Market Street
Stalybridge
Cheshire
SK15 2AA
RegionNorth West
ConstituencyStalybridge and Hyde
CountyGreater Manchester
WardStalybridge North
Built Up AreaGreater Manchester

Shareholders

1 at £1Vernon Heidrey
100.00%
Ordinary

Financials

Year2014
Net Worth£14
Current Liabilities£9,659

Accounts

Latest Accounts31 March 2018 (6 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

26 November 2019Final Gazette dissolved via voluntary strike-off (1 page)
10 September 2019First Gazette notice for voluntary strike-off (1 page)
29 August 2019Application to strike the company off the register (1 page)
25 January 2019Confirmation statement made on 10 January 2019 with updates (4 pages)
29 December 2018Unaudited abridged accounts made up to 31 March 2018 (7 pages)
10 January 2018Confirmation statement made on 10 January 2018 with updates (4 pages)
20 December 2017Total exemption full accounts made up to 31 March 2017 (5 pages)
20 December 2017Total exemption full accounts made up to 31 March 2017 (5 pages)
20 November 2017Withdrawal of a person with significant control statement on 20 November 2017 (2 pages)
20 November 2017Notification of Vernon Heidrey as a person with significant control on 6 April 2016 (2 pages)
20 November 2017Notification of Vernon Heidrey as a person with significant control on 6 April 2016 (2 pages)
20 November 2017Withdrawal of a person with significant control statement on 20 November 2017 (2 pages)
11 January 2017Confirmation statement made on 10 January 2017 with updates (5 pages)
11 January 2017Confirmation statement made on 10 January 2017 with updates (5 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
13 January 2016Annual return made up to 10 January 2016 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 1
(3 pages)
13 January 2016Annual return made up to 10 January 2016 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 1
(3 pages)
4 January 2016Registered office address changed from 24 Scott Road Denton Manchester M34 6FT United Kingdom to C/O Stopford & Co 79-81 Market Street Stalybridge Cheshire SK15 2AA on 4 January 2016 (1 page)
4 January 2016Registered office address changed from 24 Scott Road Denton Manchester M34 6FT United Kingdom to C/O Stopford & Co 79-81 Market Street Stalybridge Cheshire SK15 2AA on 4 January 2016 (1 page)
15 October 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
15 October 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
2 April 2015Registered office address changed from C/O Stopford & Co 79-81 Market Street Stalybridge Cheshire SK15 2AA to 24 Scott Road Denton Manchester M34 6FT on 2 April 2015 (1 page)
2 April 2015Registered office address changed from C/O Stopford & Co 79-81 Market Street Stalybridge Cheshire SK15 2AA to 24 Scott Road Denton Manchester M34 6FT on 2 April 2015 (1 page)
2 April 2015Registered office address changed from C/O Stopford & Co 79-81 Market Street Stalybridge Cheshire SK15 2AA to 24 Scott Road Denton Manchester M34 6FT on 2 April 2015 (1 page)
15 January 2015Annual return made up to 10 January 2015 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 1
(3 pages)
15 January 2015Annual return made up to 10 January 2015 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 1
(3 pages)
10 October 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
10 October 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
27 June 2014Previous accounting period extended from 31 January 2014 to 31 March 2014 (1 page)
27 June 2014Previous accounting period extended from 31 January 2014 to 31 March 2014 (1 page)
15 January 2014Annual return made up to 10 January 2014 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 1
(3 pages)
15 January 2014Annual return made up to 10 January 2014 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 1
(3 pages)
10 October 2013Registered office address changed from 104 Queens Road Ashton-Under-Lyne Lancashire OL6 8EL United Kingdom on 10 October 2013 (1 page)
10 October 2013Registered office address changed from 104 Queens Road Ashton-Under-Lyne Lancashire OL6 8EL United Kingdom on 10 October 2013 (1 page)
10 January 2013Incorporation (35 pages)
10 January 2013Incorporation (35 pages)