Company NameHM Estate Management Limited
Company StatusDissolved
Company Number06280116
CategoryPrivate Limited Company
Incorporation Date14 June 2007(16 years, 10 months ago)
Dissolution Date18 October 2011 (12 years, 6 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 Mohammed Abid
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed20 June 2007(6 days after company formation)
Appointment Duration4 years, 4 months (closed 18 October 2011)
RoleProperty Management
Country of ResidenceUnited Kingdom
Correspondence Address78 Thornton Lodge Road
Huddersfield
West Yorkshire
HD1 3SB
Director NameAdam & Co Formations Limited (Corporation)
StatusResigned
Appointed14 June 2007(same day as company formation)
Correspondence AddressFirst Floor
1 Edmund Street
Bradford
West Yorkshire
BD5 0BH
Secretary NameAdam & Co Secretarial Limited (Corporation)
StatusResigned
Appointed14 June 2007(same day as company formation)
Correspondence AddressFirst Floor 1 Edmund Street
Bradford
West Yorkshire
BD5 0BH

Location

Registered Address78 Thornton Lodge Road
Thornton Lodge
Huddersfield
HD1 3SB
RegionYorkshire and The Humber
ConstituencyColne Valley
CountyWest Yorkshire
WardCrosland Moor and Netherton
Built Up AreaWest Yorkshire

Accounts

Latest Accounts30 June 2009 (14 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

18 October 2011Final Gazette dissolved via compulsory strike-off (1 page)
18 October 2011Final Gazette dissolved via compulsory strike-off (1 page)
5 July 2011First Gazette notice for compulsory strike-off (1 page)
5 July 2011First Gazette notice for compulsory strike-off (1 page)
28 February 2011Termination of appointment of Adam & Co Secretarial Limited as a secretary (1 page)
28 February 2011Termination of appointment of Adam & Co Secretarial Limited as a secretary (1 page)
21 July 2010Annual return made up to 14 June 2010 with a full list of shareholders
Statement of capital on 2010-07-21
  • GBP 1
(4 pages)
21 July 2010Secretary's details changed for Adam & Co Secretarial Limited on 1 June 2010 (2 pages)
21 July 2010Secretary's details changed for Adam & Co Secretarial Limited on 1 June 2010 (2 pages)
21 July 2010Annual return made up to 14 June 2010 with a full list of shareholders
Statement of capital on 2010-07-21
  • GBP 1
(4 pages)
3 March 2010Accounts for a dormant company made up to 30 June 2009 (2 pages)
3 March 2010Accounts for a dormant company made up to 30 June 2009 (2 pages)
16 July 2009Return made up to 14/06/09; full list of members (3 pages)
16 July 2009Return made up to 14/06/09; full list of members (3 pages)
16 April 2009Accounts made up to 30 June 2008 (2 pages)
16 April 2009Accounts for a dormant company made up to 30 June 2008 (2 pages)
24 September 2008Return made up to 14/06/08; full list of members (3 pages)
24 September 2008Return made up to 14/06/08; full list of members (3 pages)
29 June 2007Director resigned (1 page)
29 June 2007Registered office changed on 29/06/07 from: 78 thornton lodge road thornton lodge huddersfield west yorkshire HD1 3SB (1 page)
29 June 2007Registered office changed on 29/06/07 from: 78 thornton lodge road thornton lodge huddersfield west yorkshire HD1 3SB (1 page)
29 June 2007New director appointed (2 pages)
29 June 2007Director resigned (1 page)
29 June 2007New director appointed (2 pages)
14 June 2007Incorporation (13 pages)