Company NameH & D Drilling Limited
Company StatusDissolved
Company Number05327879
CategoryPrivate Limited Company
Incorporation Date10 January 2005(19 years, 2 months ago)
Dissolution Date24 April 2012 (11 years, 11 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Kevin Durnall
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed10 January 2005(same day as company formation)
RoleGround Worker
Country of ResidenceEngland
Correspondence AddressBeggars Bush Lodge
Stourbridge Road, Wombourne
Wolverhampton
WV5 0JN
Director NameKieran Hogan
Date of BirthAugust 1966 (Born 57 years ago)
NationalityIrish
StatusClosed
Appointed10 January 2005(same day as company formation)
RoleGround Worker
Country of ResidenceIreland
Correspondence Address1 Elmbridge Close
Halesowen
West Midlands
B63 2AS
Secretary NameKieran Hogan
NationalityIrish
StatusClosed
Appointed01 February 2005(3 weeks, 1 day after company formation)
Appointment Duration7 years, 2 months (closed 24 April 2012)
RoleCivil Engineer
Country of ResidenceIreland
Correspondence Address1 Elmbridge Close
Halesowen
West Midlands
B63 2AS
Secretary NameMr Lee Hewitt
NationalityBritish
StatusResigned
Appointed10 January 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address37 Princess Street
Immingham
North Lincolnshire
DN40 1LH
Secretary NameKeran Patrick Hogan
NationalityBritish
StatusResigned
Appointed15 April 2005(3 months after company formation)
Appointment DurationResigned same day (resigned 15 April 2005)
RoleCompany Director
Correspondence Address1 Elmbridge Close
Halesowen
West Midlands
B63 2AS
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed10 January 2005(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address93 Queen Street
Sheffield
S1 1WF
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth£41,846
Cash£3,757
Current Liabilities£240,713

Accounts

Latest Accounts31 January 2008 (16 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

24 April 2012Final Gazette dissolved following liquidation (1 page)
24 April 2012Final Gazette dissolved via compulsory strike-off (1 page)
24 January 2012Return of final meeting in a creditors' voluntary winding up (3 pages)
1 August 2011Liquidators statement of receipts and payments to 20 July 2011 (5 pages)
1 August 2011Liquidators' statement of receipts and payments to 20 July 2011 (5 pages)
15 February 2011Liquidators statement of receipts and payments to 20 January 2011 (5 pages)
15 February 2011Liquidators' statement of receipts and payments to 20 January 2011 (5 pages)
5 August 2010Liquidators statement of receipts and payments to 20 July 2010 (5 pages)
5 August 2010Liquidators' statement of receipts and payments to 20 July 2010 (5 pages)
16 February 2010Liquidators' statement of receipts and payments to 20 January 2010 (5 pages)
16 February 2010Liquidators statement of receipts and payments to 20 January 2010 (5 pages)
31 January 2009Statement of affairs with form 4.19 (6 pages)
31 January 2009Appointment of a voluntary liquidator (1 page)
31 January 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
7 January 2009Registered office changed on 07/01/2009 from 283 south road walkley sheffield S6 3TA (1 page)
2 December 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
6 February 2008Return made up to 10/01/08; full list of members (2 pages)
6 February 2008Director's particulars changed (1 page)
9 October 2007Total exemption small company accounts made up to 31 January 2007 (7 pages)
11 January 2007Return made up to 10/01/07; full list of members (2 pages)
1 September 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
6 February 2006Return made up to 10/01/06; full list of members (2 pages)
6 February 2006Secretary resigned (1 page)
14 June 2005Secretary resigned (1 page)
1 June 2005New secretary appointed (2 pages)
26 April 2005Secretary resigned (1 page)
26 April 2005New secretary appointed (1 page)
10 January 2005Secretary resigned (1 page)
10 January 2005Incorporation (18 pages)