Company NameH.M.I. Limited
Company StatusDissolved
Company Number00523818
CategoryPrivate Limited Company
Incorporation Date21 September 1953(70 years, 6 months ago)
Dissolution Date17 April 2009 (14 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr David Jonathan Elliott Beare
Date of BirthMay 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed29 December 2003(50 years, 3 months after company formation)
Appointment Duration5 years, 3 months (closed 17 April 2009)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address3 Tay Close
Dronfield Woodhouse
Dronfield
S18 8ZS
Director NameMr Jonathan Hamer
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed20 March 2007(53 years, 6 months after company formation)
Appointment Duration2 years (closed 17 April 2009)
RoleAccountant
Country of ResidenceEngland
Correspondence Address215 Nursery Road
Dinnington
Sheffield
South Yorkshire
S25 2QU
Secretary NameMr Jonathan Hamer
NationalityBritish
StatusClosed
Appointed20 March 2007(53 years, 6 months after company formation)
Appointment Duration2 years (closed 17 April 2009)
RoleAccountant
Country of ResidenceEngland
Correspondence Address215 Nursery Road
Dinnington
Sheffield
South Yorkshire
S25 2QU
Director NameMr Alan David Ewart
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed03 July 1991(37 years, 9 months after company formation)
Appointment Duration7 years, 4 months (resigned 12 November 1998)
RoleJoint Managing Director
Country of ResidenceEngland
Correspondence Address56 Woodcote Avenue
Wallington
Surrey
SM6 0QY
Director NameDr James Pearson
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed03 July 1991(37 years, 9 months after company formation)
Appointment Duration12 years, 6 months (resigned 29 December 2003)
RoleManaging Director
Correspondence Address75 Higher Drive
Banstead
Surrey
SM7 1PW
Secretary NameMr Christopher Laurin Crowther
NationalityBritish
StatusResigned
Appointed03 July 1991(37 years, 9 months after company formation)
Appointment Duration9 years (resigned 30 June 2000)
RoleCompany Director
Correspondence Address27 St Johns Road
Orpington
Kent
BR5 1HS
Director NameMr Stephen Walter Kober
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed20 March 1997(43 years, 6 months after company formation)
Appointment Duration7 years, 7 months (resigned 18 October 2004)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address17 Whirlow Park Road
Sheffield
South Yorkshire
S11 9NN
Secretary NameAeneas Ranald Euan MacDonell
NationalityBritish
StatusResigned
Appointed01 July 2000(46 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 December 2001)
RoleCompany Director
Correspondence Address74 Haverhill Road
London
SW12 0HB
Secretary NameMr David Jonathan Elliott Beare
NationalityBritish
StatusResigned
Appointed01 January 2002(48 years, 3 months after company formation)
Appointment Duration5 years, 3 months (resigned 18 April 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Tay Close
Dronfield Woodhouse
Dronfield
S18 8ZS
Director NameMr Terence John Busby
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2004(51 years, 1 month after company formation)
Appointment Duration2 years, 5 months (resigned 20 March 2007)
RoleAccountant
Country of ResidenceEngland
Correspondence Address33 Knowles Lane
Gomersal
Cleckheaton
West Yorkshire
BD19 4LE

Location

Registered AddressLondon & Scandinavian
Metallurgical Co Limited
Fullerton Road Rotherham
South Yorkshire
S60 1DL
RegionYorkshire and The Humber
ConstituencyRotherham
CountySouth Yorkshire
WardBoston Castle
Built Up AreaSheffield

Financials

Year2014
Net Worth£50,000

Accounts

Latest Accounts31 December 2006 (17 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

17 April 2009Final Gazette dissolved via compulsory strike-off (1 page)
17 January 2009Return of final meeting in a members' voluntary winding up (3 pages)
21 August 2008Appointment of a voluntary liquidator (1 page)
21 August 2008Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
21 August 2008Declaration of solvency (3 pages)
4 July 2008Return made up to 03/07/08; full list of members (3 pages)
19 October 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
30 July 2007Return made up to 03/07/07; no change of members (7 pages)
28 April 2007Secretary resigned (1 page)
11 April 2007New secretary appointed;new director appointed (1 page)
11 April 2007Director resigned (1 page)
24 October 2006Accounts for a dormant company made up to 31 December 2005 (4 pages)
25 July 2006Return made up to 03/07/06; full list of members (7 pages)
27 July 2005Accounts for a dormant company made up to 31 December 2004 (4 pages)
21 July 2005Return made up to 03/07/05; full list of members (7 pages)
29 October 2004Accounts for a dormant company made up to 31 December 2003 (4 pages)
26 October 2004Director resigned (1 page)
26 October 2004New director appointed (2 pages)
28 July 2004Return made up to 03/07/04; full list of members (7 pages)
14 January 2004New director appointed (2 pages)
14 January 2004Director resigned (1 page)
14 July 2003Return made up to 03/07/03; full list of members (7 pages)
26 June 2003Accounts for a dormant company made up to 31 December 2002 (4 pages)
3 July 2002Accounts for a dormant company made up to 31 December 2001 (2 pages)
9 January 2002New secretary appointed (2 pages)
9 January 2002Secretary resigned (1 page)
10 July 2001Return made up to 03/07/01; full list of members
  • 363(287) ‐ Registered office changed on 10/07/01
(6 pages)
22 June 2001Accounts for a dormant company made up to 31 December 2000 (2 pages)
6 October 2000Accounts for a dormant company made up to 31 December 1999 (2 pages)
17 July 2000Return made up to 03/07/00; full list of members
  • 363(287) ‐ Registered office changed on 17/07/00
(6 pages)
7 July 2000Secretary resigned (1 page)
7 July 2000New secretary appointed (2 pages)
14 June 2000Registered office changed on 14/06/00 from: 45 wimbledon hill road london SW19 7LZ (1 page)
26 August 1999Accounts for a dormant company made up to 31 December 1998 (2 pages)
14 July 1999Return made up to 03/07/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
25 November 1998Director resigned (1 page)
22 October 1998Accounts for a dormant company made up to 31 December 1997 (2 pages)
28 July 1998Return made up to 03/07/98; no change of members (4 pages)
12 October 1997Accounts for a dormant company made up to 31 December 1996 (2 pages)
30 July 1997Return made up to 03/07/97; full list of members (6 pages)
9 April 1997Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(20 pages)
9 April 1997Memorandum and Articles of Association (10 pages)
27 March 1997New director appointed (2 pages)
3 October 1996Accounts for a dormant company made up to 31 December 1995 (2 pages)
21 July 1995Accounts for a dormant company made up to 31 December 1994 (2 pages)