Company NameHDM Services Ltd
Company StatusDissolved
Company Number03063501
CategoryPrivate Limited Company
Incorporation Date1 June 1995(28 years, 11 months ago)
Dissolution Date17 August 2004 (19 years, 8 months ago)
Previous NameHeadline Design & Marketing Ltd.

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameKim Elizabeth Di Luca
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed03 June 1995(2 days after company formation)
Appointment Duration9 years, 2 months (closed 17 August 2004)
RoleMarketing Consultant
Correspondence AddressSwaithe House
Mitchell Street Swaithe
Barnsley
South Yorkshire
S70 3QF
Secretary NameNeil Di Luca
NationalityBritish
StatusClosed
Appointed10 February 1998(2 years, 8 months after company formation)
Appointment Duration6 years, 6 months (closed 17 August 2004)
RoleCompany Director
Correspondence AddressSwaithe House
Mitchell Street, Swaithe
Barnsley
South Yorkshire
S70 3QF
Director NameMrs Ilana Martin
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1995(same day as company formation)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressSeven Gables
30 Letchmore Road
Radlett
Hertfordshire
WD7 8HT
Director NameNeil Martin Di Luca
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed03 June 1995(2 days after company formation)
Appointment Duration2 years, 8 months (resigned 08 February 1998)
RolePublic Relations Consultant
Correspondence AddressArdsley Manor Cottage Manor Gardens
Ardsley
Barnsley
South Yorkshire
S71 5EW
Secretary NameCompany Law Limited (Corporation)
StatusResigned
Appointed01 June 1995(same day as company formation)
Correspondence Address211 Streatfield Road
Harrow
Middlesex
HA3 9DA

Location

Registered AddressThorntons Accountants
176-178 Pontefract Road Cudworth
Barnsley
S72 8BE
RegionYorkshire and The Humber
ConstituencyBarnsley East
CountySouth Yorkshire
WardCudworth
Built Up AreaBarnsley/Dearne Valley

Accounts

Latest Accounts31 December 2002 (21 years, 4 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

17 August 2004Final Gazette dissolved via voluntary strike-off (1 page)
4 May 2004First Gazette notice for voluntary strike-off (1 page)
20 April 2004Voluntary strike-off action has been suspended (1 page)
17 December 2003Company name changed headline design & marketing LTD.\certificate issued on 17/12/03 (2 pages)
20 November 2003Total exemption full accounts made up to 31 December 2002 (9 pages)
30 September 2003Total exemption full accounts made up to 31 December 2001 (9 pages)
16 September 2003Return made up to 01/06/03; full list of members (6 pages)
8 April 2002Return made up to 01/06/01; full list of members
  • 363(287) ‐ Registered office changed on 08/04/02
(6 pages)
30 January 2002Total exemption full accounts made up to 31 December 2000 (9 pages)
5 December 2001Registered office changed on 05/12/01 from: thieme & co 18 thorne road doncaster south yorkshire DN1 2HS (1 page)
9 January 2001Return made up to 01/06/00; full list of members (6 pages)
2 November 2000Full accounts made up to 31 December 1999 (9 pages)
6 October 1999Full accounts made up to 31 December 1998 (11 pages)
24 August 1999Return made up to 01/06/99; full list of members
  • 363(287) ‐ Registered office changed on 24/08/99
(6 pages)
19 October 1998Accounts for a small company made up to 31 December 1997 (7 pages)
5 August 1998Return made up to 01/06/98; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(4 pages)
26 February 1998Company name changed headline pr & marketing (uk) lim ited\certificate issued on 27/02/98 (3 pages)
20 February 1998Registered office changed on 20/02/98 from: ardsley manor cottage manor gardens ardlsey barnsley sout yorkshire S71 5EW (1 page)
20 February 1998Director resigned (1 page)
20 February 1998New secretary appointed (2 pages)
2 November 1997Full accounts made up to 31 December 1996 (8 pages)
25 September 1997Return made up to 01/06/97; no change of members (4 pages)
28 August 1997Secretary resigned (1 page)
18 November 1996Accounts for a small company made up to 31 December 1995 (5 pages)
10 June 1996Return made up to 01/06/96; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
14 August 1995Particulars of mortgage/charge (4 pages)
14 June 1995Director resigned;new director appointed (2 pages)
14 June 1995New director appointed (2 pages)
14 June 1995Accounting reference date notified as 31/12 (1 page)
1 June 1995Incorporation (16 pages)