Company NameH D Engineering Limited
Company StatusDissolved
Company Number06912881
CategoryPrivate Limited Company
Incorporation Date21 May 2009(14 years, 11 months ago)
Dissolution Date7 January 2015 (9 years, 3 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Director

Director NameMr Miles Routley
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed21 May 2009(same day as company formation)
RoleService Engineer
Country of ResidenceUnited Kingdom
Correspondence Address55 High Street
Titchmarsh
Kettering
Northamptonshire
NN14 3DF

Location

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

Shareholders

10 at £1Miles Glen Routley
100.00%
Ordinary

Financials

Year2014
Net Worth-£5,004
Cash£8,467
Current Liabilities£35,253

Accounts

Latest Accounts31 May 2012 (11 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

7 January 2015Final Gazette dissolved following liquidation (1 page)
7 January 2015Final Gazette dissolved via compulsory strike-off (1 page)
7 January 2015Final Gazette dissolved following liquidation (1 page)
7 October 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
7 October 2014Return of final meeting in a creditors' voluntary winding up (15 pages)
7 October 2014Return of final meeting in a creditors' voluntary winding up (15 pages)
7 October 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
28 January 2014Registered office address changed from 23 Cottingham Way Thrapston Northants NN14 4PL on 28 January 2014 (2 pages)
28 January 2014Registered office address changed from 23 Cottingham Way Thrapston Northants NN14 4PL on 28 January 2014 (2 pages)
23 January 2014Statement of affairs with form 4.19 (6 pages)
23 January 2014Appointment of a voluntary liquidator (1 page)
23 January 2014Statement of affairs with form 4.19 (6 pages)
23 January 2014Appointment of a voluntary liquidator (1 page)
22 May 2013Annual return made up to 21 May 2013 with a full list of shareholders
Statement of capital on 2013-05-22
  • GBP 10
(3 pages)
22 May 2013Annual return made up to 21 May 2013 with a full list of shareholders
Statement of capital on 2013-05-22
  • GBP 10
(3 pages)
24 January 2013Total exemption small company accounts made up to 31 May 2012 (5 pages)
24 January 2013Total exemption small company accounts made up to 31 May 2012 (5 pages)
9 August 2012Annual return made up to 21 May 2012 with a full list of shareholders (3 pages)
9 August 2012Annual return made up to 21 May 2012 with a full list of shareholders (3 pages)
24 July 2012Registered office address changed from 4 Pavilion Court 600 Pavillion Drive Brackmills Northampton Northamptonshire NN4 7SL on 24 July 2012 (2 pages)
24 July 2012Registered office address changed from 4 Pavilion Court 600 Pavillion Drive Brackmills Northampton Northamptonshire NN4 7SL on 24 July 2012 (2 pages)
29 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
29 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
15 October 2011Compulsory strike-off action has been discontinued (1 page)
15 October 2011Compulsory strike-off action has been discontinued (1 page)
12 October 2011Annual return made up to 21 May 2011 with a full list of shareholders (3 pages)
12 October 2011Annual return made up to 21 May 2011 with a full list of shareholders (3 pages)
20 September 2011First Gazette notice for compulsory strike-off (1 page)
20 September 2011First Gazette notice for compulsory strike-off (1 page)
22 March 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
22 March 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
6 July 2010Annual return made up to 21 May 2010 with a full list of shareholders (4 pages)
6 July 2010Director's details changed for Mr Miles Routley on 21 May 2010 (2 pages)
6 July 2010Annual return made up to 21 May 2010 with a full list of shareholders (4 pages)
6 July 2010Director's details changed for Mr Miles Routley on 21 May 2010 (2 pages)
21 May 2009Incorporation (18 pages)
21 May 2009Incorporation (18 pages)