Company NameHem Interiors Group Limited
Company StatusDissolved
Company Number01202942
CategoryPrivate Limited Company
Incorporation Date7 March 1975(49 years, 2 months ago)
Dissolution Date1 December 2017 (6 years, 5 months ago)
Previous NameH.E.M. (Office Partitions) Limited

Business Activity

Section FConstruction
SIC 4532Insulation work activities
SIC 43290Other construction installation

Directors

Secretary NameMr Eryk Martin
NationalityBritish
StatusClosed
Appointed20 December 1993(18 years, 9 months after company formation)
Appointment Duration23 years, 11 months (closed 01 December 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address78 Long Causeway
Adel
Leeds
West Yorkshire
LS16 8JB
Director NameMr Eryk Ludwig Martin
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2001(26 years, 8 months after company formation)
Appointment Duration16 years, 1 month (closed 01 December 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address76 Long Causeway
Adel
Leeds
West Yorkshire
LS16 8JB
Director NameMs Sonia Alexandra Martin
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2006(31 years after company formation)
Appointment Duration11 years, 9 months (closed 01 December 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Adel Garth
Leeds
Yorkshire
LS16 8JU
Director NameMr David George Donkersley
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1991(16 years, 9 months after company formation)
Appointment Duration2 years, 1 month (resigned 11 February 1994)
RoleCompany Director
Correspondence AddressOak Dene Holly Grove
Lindley
Huddersfield
West Yorkshire
HD3 3NS
Director NameMr Eryk Martin
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1991(16 years, 9 months after company formation)
Appointment Duration18 years (resigned 05 January 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address78 Long Causeway
Adel
Leeds
West Yorkshire
LS16 8JB
Director NameMr Henryk Martin
Date of BirthJuly 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1991(16 years, 9 months after company formation)
Appointment Duration10 years, 10 months (resigned 31 October 2002)
RoleCompany Director
Correspondence Address19 Plantation Gardens
Alwoodley
Leeds
West Yorkshire
LS17 8SX
Secretary NameMrs Halina Martin
NationalityBritish
StatusResigned
Appointed20 December 1991(16 years, 9 months after company formation)
Appointment Duration-1 years, 11 months (resigned 30 November 1991)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address78 Long Causeway
Adel
Leeds
West Yorkshire
LS16 8JB
Director NameMr Rodney Jackson
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1997(21 years, 10 months after company formation)
Appointment Duration18 years, 1 month (resigned 05 February 2015)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address18 Plane Tree Croft
Leeds
LS17 8UQ
Director NameLynn Harris
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1997(22 years, 7 months after company formation)
Appointment Duration5 years, 1 month (resigned 31 October 2002)
RoleCompany Director
Correspondence Address6 Royal Crescent
Flat 2
Harrogate
North Yorkshire
HG2 8AB

Location

Registered Address29 Park Square West
Leeds
LS1 2PQ
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches4 other UK companies use this postal address

Financials

Year2013
Net Worth£18,789
Current Liabilities£184,316

Accounts

Latest Accounts31 October 2013 (10 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

1 December 2017Final Gazette dissolved following liquidation (1 page)
1 December 2017Final Gazette dissolved following liquidation (1 page)
1 September 2017Return of final meeting in a creditors' voluntary winding up (19 pages)
1 September 2017Return of final meeting in a creditors' voluntary winding up (19 pages)
4 April 2017Liquidators' statement of receipts and payments to 3 February 2017 (12 pages)
4 April 2017Liquidators' statement of receipts and payments to 3 February 2017 (12 pages)
14 April 2016Liquidators statement of receipts and payments to 3 February 2016 (10 pages)
14 April 2016Liquidators' statement of receipts and payments to 3 February 2016 (10 pages)
14 April 2016Liquidators' statement of receipts and payments to 3 February 2016 (10 pages)
3 March 2015Notice of Constitution of Liquidation Committee (2 pages)
3 March 2015Notice of Constitution of Liquidation Committee (2 pages)
16 February 2015Statement of affairs with form 4.19 (6 pages)
16 February 2015Appointment of a voluntary liquidator (1 page)
16 February 2015Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-02-04
(1 page)
16 February 2015Appointment of a voluntary liquidator (1 page)
16 February 2015Statement of affairs with form 4.19 (6 pages)
7 February 2015Annual return made up to 20 December 2014 with a full list of shareholders
Statement of capital on 2015-02-07
  • GBP 1,000
(6 pages)
7 February 2015Annual return made up to 20 December 2014 with a full list of shareholders
Statement of capital on 2015-02-07
  • GBP 1,000
(6 pages)
5 February 2015Termination of appointment of Rodney Jackson as a director on 5 February 2015 (1 page)
5 February 2015Termination of appointment of Rodney Jackson as a director on 5 February 2015 (1 page)
5 February 2015Termination of appointment of Rodney Jackson as a director on 5 February 2015 (1 page)
29 January 2015Registered office address changed from Hem House Kirkstall Road Leeds LS4 2BT to 29 Park Square West Leeds LS1 2PQ on 29 January 2015 (2 pages)
29 January 2015Registered office address changed from Hem House Kirkstall Road Leeds LS4 2BT to 29 Park Square West Leeds LS1 2PQ on 29 January 2015 (2 pages)
23 January 2014Director's details changed for Mr Eryk Ludwig Martin on 30 September 2013 (2 pages)
23 January 2014Director's details changed for Mr Eryk Ludwig Martin on 30 September 2013 (2 pages)
23 January 2014Annual return made up to 20 December 2013 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 1,000
(6 pages)
23 January 2014Annual return made up to 20 December 2013 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 1,000
(6 pages)
22 January 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
22 January 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
2 May 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
2 May 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
4 February 2013Annual return made up to 20 December 2012 with a full list of shareholders (6 pages)
4 February 2013Annual return made up to 20 December 2012 with a full list of shareholders (6 pages)
17 July 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
17 July 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
13 February 2012Annual return made up to 20 December 2011 with a full list of shareholders (6 pages)
13 February 2012Annual return made up to 20 December 2011 with a full list of shareholders (6 pages)
29 July 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
29 July 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
7 January 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
7 January 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
4 January 2011Annual return made up to 20 December 2010 with a full list of shareholders (6 pages)
4 January 2011Annual return made up to 20 December 2010 with a full list of shareholders (6 pages)
15 July 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
15 July 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
6 January 2010Annual return made up to 20 December 2009 with a full list of shareholders (6 pages)
6 January 2010Annual return made up to 20 December 2009 with a full list of shareholders (6 pages)
5 January 2010Termination of appointment of Eryk Martin as a director (1 page)
5 January 2010Director's details changed for Sonia Alexandra Martin on 5 January 2010 (2 pages)
5 January 2010Director's details changed for Eryk Ludwig Martin on 5 January 2010 (2 pages)
5 January 2010Director's details changed for Sonia Alexandra Martin on 5 January 2010 (2 pages)
5 January 2010Director's details changed for Sonia Alexandra Martin on 5 January 2010 (2 pages)
5 January 2010Termination of appointment of Eryk Martin as a director (1 page)
5 January 2010Director's details changed for Eryk Ludwig Martin on 5 January 2010 (2 pages)
5 January 2010Director's details changed for Eryk Ludwig Martin on 5 January 2010 (2 pages)
13 July 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
13 July 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
20 March 2009Return made up to 20/12/08; full list of members (4 pages)
20 March 2009Return made up to 20/12/08; full list of members (4 pages)
19 August 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
19 August 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
19 February 2008Return made up to 20/12/07; full list of members (3 pages)
19 February 2008Return made up to 20/12/07; full list of members (3 pages)
23 August 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
23 August 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
6 February 2007Return made up to 20/12/06; full list of members (8 pages)
6 February 2007Return made up to 20/12/06; full list of members (8 pages)
25 April 2006New director appointed (2 pages)
25 April 2006New director appointed (2 pages)
6 April 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
6 April 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
8 March 2006Return made up to 20/12/05; full list of members (7 pages)
8 March 2006Return made up to 20/12/05; full list of members (7 pages)
30 August 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
30 August 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
7 February 2005Return made up to 20/12/04; full list of members (7 pages)
7 February 2005Return made up to 20/12/04; full list of members (7 pages)
1 September 2004Accounts for a small company made up to 31 October 2003 (7 pages)
1 September 2004Accounts for a small company made up to 31 October 2003 (7 pages)
11 February 2004Return made up to 20/12/03; full list of members (7 pages)
11 February 2004Return made up to 20/12/03; full list of members (7 pages)
4 April 2003Accounts for a small company made up to 31 October 2002 (7 pages)
4 April 2003Accounts for a small company made up to 31 October 2002 (7 pages)
23 January 2003Return made up to 20/12/02; full list of members (7 pages)
23 January 2003Return made up to 20/12/02; full list of members (7 pages)
14 November 2002Director resigned (1 page)
14 November 2002Director resigned (1 page)
14 November 2002Director resigned (1 page)
14 November 2002Director resigned (1 page)
8 August 2002Accounts for a small company made up to 31 October 2001 (7 pages)
8 August 2002Accounts for a small company made up to 31 October 2001 (7 pages)
8 January 2002Return made up to 20/12/01; full list of members (7 pages)
8 January 2002Return made up to 20/12/01; full list of members (7 pages)
19 December 2001New director appointed (2 pages)
19 December 2001New director appointed (2 pages)
28 August 2001Accounts for a small company made up to 31 October 2000 (7 pages)
28 August 2001Accounts for a small company made up to 31 October 2000 (7 pages)
23 January 2001Return made up to 20/12/00; full list of members (7 pages)
23 January 2001Return made up to 20/12/00; full list of members (7 pages)
18 July 2000Accounts for a small company made up to 31 October 1999 (6 pages)
18 July 2000Accounts for a small company made up to 31 October 1999 (6 pages)
18 January 2000Return made up to 20/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 January 2000Return made up to 20/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 September 1999Accounts for a small company made up to 31 October 1998 (7 pages)
2 September 1999Accounts for a small company made up to 31 October 1998 (7 pages)
13 January 1999Return made up to 20/12/98; no change of members (4 pages)
13 January 1999Return made up to 20/12/98; no change of members (4 pages)
18 August 1998Accounts for a small company made up to 31 October 1997 (7 pages)
18 August 1998Accounts for a small company made up to 31 October 1997 (7 pages)
17 February 1998Return made up to 20/12/97; full list of members (6 pages)
17 February 1998Return made up to 20/12/97; full list of members (6 pages)
22 October 1997New director appointed (2 pages)
22 October 1997New director appointed (2 pages)
14 August 1997Accounts for a small company made up to 31 October 1996 (7 pages)
14 August 1997Accounts for a small company made up to 31 October 1996 (7 pages)
12 February 1997Company name changed H.E.M. (office partitions) limit ed\certificate issued on 13/02/97 (2 pages)
12 February 1997Company name changed H.E.M. (office partitions) limit ed\certificate issued on 13/02/97 (2 pages)
21 January 1997New director appointed (2 pages)
21 January 1997New director appointed (2 pages)
7 January 1997Return made up to 20/12/96; no change of members (4 pages)
7 January 1997Return made up to 20/12/96; no change of members (4 pages)
26 June 1996Accounts for a small company made up to 31 October 1995 (9 pages)
26 June 1996Accounts for a small company made up to 31 October 1995 (9 pages)
19 January 1996Return made up to 20/12/95; full list of members (6 pages)
19 January 1996Return made up to 20/12/95; full list of members (6 pages)
21 March 1995Accounting reference date extended from 30/04 to 31/10 (1 page)
21 March 1995Accounting reference date extended from 30/04 to 31/10 (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (13 pages)
7 March 1975Incorporation (12 pages)
7 March 1975Incorporation (12 pages)