Hertford
SG14 2HX
Director Name | Mr Nicholas John Umfreville |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 September 2013(22 years, 10 months after company formation) |
Appointment Duration | 7 years (closed 29 September 2020) |
Role | Chief Executive Officer |
Country of Residence | United Kingdom |
Correspondence Address | 1 West View Burnt Oak Sidbury Sidmouth Devon EX10 0RE |
Director Name | George William Whillock |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 1990(same day as company formation) |
Role | Company Director |
Correspondence Address | Dormie View Lands Of Turnberry Girvan Ayrshire KA26 9NQ Scotland |
Director Name | Gordon Whitfield |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 1990(same day as company formation) |
Role | Company Director |
Correspondence Address | 38 Seafield Drive Ayr Ayrshire KA7 4BH Scotland |
Secretary Name | Gordon Whitfield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 October 1990(same day as company formation) |
Role | Company Director |
Correspondence Address | 38 Seafield Drive Ayr Ayrshire KA7 4BH Scotland |
Director Name | Barry King |
---|---|
Date of Birth | March 1939 (Born 85 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 08 November 1990(1 week, 2 days after company formation) |
Appointment Duration | 17 years, 4 months (resigned 28 March 2008) |
Role | Company Director |
Correspondence Address | 149 Worthing Road Rustington Littlehampton West Sussex BN16 3PR |
Director Name | Mr Roy Mervyn Munford |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 1990(1 week, 2 days after company formation) |
Appointment Duration | 23 years, 1 month (resigned 31 December 2013) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Little Farthing Rowhook Horsham West Sussex RH12 3PX |
Secretary Name | Mr Roy Mervyn Munford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 November 1990(1 week, 2 days after company formation) |
Appointment Duration | 9 years, 5 months (resigned 06 April 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Little Farthing Rowhook Horsham West Sussex RH12 3PX |
Director Name | George Stephen Scott |
---|---|
Date of Birth | April 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1991(11 months after company formation) |
Appointment Duration | 16 years, 6 months (resigned 28 March 2008) |
Role | Engineer |
Correspondence Address | 149 Westway Raynes Park London SW20 9LR |
Secretary Name | Susan Nunan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 April 2000(9 years, 5 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 28 March 2008) |
Role | Company Director |
Correspondence Address | 149 Westway Raynes Park London SW20 9LR |
Secretary Name | Jacqueline Mary Munford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 March 2008(17 years, 5 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 31 December 2013) |
Role | Company Director |
Correspondence Address | Little Farthing Rowhook Horsham West Sussex RH12 3PX |
Director Name | Mr Richard Bruce Tuckwell |
---|---|
Date of Birth | December 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 2013(22 years, 10 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 July 2015) |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | 4 South Bank Wharfdale Square Cheltenham GL51 8DN Wales |
Director Name | Jordans (Scotland) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 October 1990(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 October 1990(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Website | hml-uk.com |
---|---|
Telephone | 01403 784211 |
Telephone region | Horsham |
Registered Address | 20 Barns Street Ayr Ayrshire KA7 1XA Scotland |
---|---|
Constituency | Ayr, Carrick and Cumnock |
Ward | Ayr West |
Address Matches | Over 60 other UK companies use this postal address |
1000 at £1 | Ventilation Surveys & Services LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£36,779 |
Current Liabilities | £79,041 |
Latest Accounts | 31 December 2018 (5 years, 4 months ago) |
---|---|
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 December |
26 April 2016 | Delivered on: 6 May 2016 Persons entitled: Secure Trust Bank PLC Classification: A registered charge Outstanding |
---|---|
26 April 2016 | Delivered on: 6 May 2016 Persons entitled: Secure Trust Bank PLC Classification: A registered charge Outstanding |
21 March 2014 | Delivered on: 7 April 2014 Persons entitled: Lloyds Bank Commercial Finance LTD Classification: A registered charge Outstanding |
15 January 1991 | Delivered on: 25 January 1991 Persons entitled: Tsb Bank Scotland PLC Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Outstanding |
29 September 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 July 2020 | First Gazette notice for voluntary strike-off (1 page) |
6 July 2020 | Application to strike the company off the register (3 pages) |
4 November 2019 | Unaudited abridged accounts made up to 31 December 2018 (6 pages) |
31 October 2019 | Confirmation statement made on 20 October 2019 with updates (4 pages) |
23 October 2018 | Confirmation statement made on 20 October 2018 with updates (4 pages) |
20 July 2018 | Accounts for a dormant company made up to 31 December 2017 (7 pages) |
30 October 2017 | Confirmation statement made on 20 October 2017 with updates (4 pages) |
30 October 2017 | Confirmation statement made on 20 October 2017 with updates (4 pages) |
12 July 2017 | Unaudited abridged accounts made up to 31 December 2016 (8 pages) |
12 July 2017 | Unaudited abridged accounts made up to 31 December 2016 (8 pages) |
28 November 2016 | Confirmation statement made on 20 October 2016 with updates (6 pages) |
28 November 2016 | Confirmation statement made on 20 October 2016 with updates (6 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
6 May 2016 | Registration of charge SC1281650004, created on 26 April 2016 (18 pages) |
6 May 2016 | Registration of charge SC1281650004, created on 26 April 2016 (18 pages) |
6 May 2016 | Registration of charge SC1281650003, created on 26 April 2016 (23 pages) |
6 May 2016 | Registration of charge SC1281650003, created on 26 April 2016 (23 pages) |
19 November 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
19 November 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
6 November 2015 | Annual return made up to 20 October 2015 with a full list of shareholders Statement of capital on 2015-11-06
|
6 November 2015 | Annual return made up to 20 October 2015 with a full list of shareholders Statement of capital on 2015-11-06
|
26 October 2015 | Termination of appointment of Richard Bruce Tuckwell as a director on 31 July 2015 (1 page) |
26 October 2015 | Termination of appointment of Richard Bruce Tuckwell as a director on 31 July 2015 (1 page) |
7 November 2014 | Annual return made up to 20 October 2014 with a full list of shareholders Statement of capital on 2014-11-07
|
7 November 2014 | Director's details changed for Nicholas John Umfreville on 18 October 2014 (2 pages) |
7 November 2014 | Director's details changed for Mr George Philip Friend on 17 September 2013 (2 pages) |
7 November 2014 | Director's details changed for Nicholas John Umfreville on 18 October 2014 (2 pages) |
7 November 2014 | Director's details changed for Mr George Philip Friend on 17 September 2013 (2 pages) |
7 November 2014 | Annual return made up to 20 October 2014 with a full list of shareholders Statement of capital on 2014-11-07
|
2 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
2 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
7 April 2014 | Registration of charge 1281650002 (9 pages) |
7 April 2014 | Registration of charge 1281650002 (9 pages) |
8 January 2014 | Annual return made up to 20 October 2013 with a full list of shareholders Statement of capital on 2014-01-08
|
8 January 2014 | Annual return made up to 20 October 2013 with a full list of shareholders Statement of capital on 2014-01-08
|
8 January 2014 | Termination of appointment of Roy Munford as a director (1 page) |
8 January 2014 | Termination of appointment of Jacqueline Munford as a secretary (1 page) |
8 January 2014 | Termination of appointment of Jacqueline Munford as a secretary (1 page) |
8 January 2014 | Termination of appointment of Roy Munford as a director (1 page) |
20 September 2013 | Appointment of Mr Richard Tuckwell as a director (2 pages) |
20 September 2013 | Appointment of George Friend as a director (2 pages) |
20 September 2013 | Appointment of Nicholas John Umfreville as a director (2 pages) |
20 September 2013 | Appointment of Nicholas John Umfreville as a director (2 pages) |
20 September 2013 | Current accounting period shortened from 31 March 2014 to 31 December 2013 (1 page) |
20 September 2013 | Appointment of George Friend as a director (2 pages) |
20 September 2013 | Current accounting period shortened from 31 March 2014 to 31 December 2013 (1 page) |
20 September 2013 | Appointment of Mr Richard Tuckwell as a director (2 pages) |
16 September 2013 | Total exemption small company accounts made up to 31 March 2013 (13 pages) |
16 September 2013 | Total exemption small company accounts made up to 31 March 2013 (13 pages) |
12 November 2012 | Annual return made up to 20 October 2012 with a full list of shareholders (4 pages) |
12 November 2012 | Annual return made up to 20 October 2012 with a full list of shareholders (4 pages) |
11 September 2012 | Registered office address changed from 23 Barns Street Ayr KA7 1XB on 11 September 2012 (1 page) |
11 September 2012 | Registered office address changed from 23 Barns Street Ayr KA7 1XB on 11 September 2012 (1 page) |
13 June 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
13 June 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
1 November 2011 | Annual return made up to 20 October 2011 with a full list of shareholders (4 pages) |
1 November 2011 | Annual return made up to 20 October 2011 with a full list of shareholders (4 pages) |
5 August 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
5 August 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
5 November 2010 | Annual return made up to 20 October 2010 with a full list of shareholders (4 pages) |
5 November 2010 | Annual return made up to 20 October 2010 with a full list of shareholders (4 pages) |
30 August 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
30 August 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
25 November 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
25 November 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
13 November 2009 | Director's details changed for Mr Roy Mervyn Munford on 13 November 2009 (2 pages) |
13 November 2009 | Annual return made up to 20 October 2009 with a full list of shareholders (4 pages) |
13 November 2009 | Director's details changed for Mr Roy Mervyn Munford on 13 November 2009 (2 pages) |
13 November 2009 | Annual return made up to 20 October 2009 with a full list of shareholders (4 pages) |
4 November 2008 | Return made up to 20/10/08; full list of members (5 pages) |
4 November 2008 | Return made up to 20/10/08; full list of members (5 pages) |
15 August 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
15 August 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
15 April 2008 | Secretary appointed jacqueline munford (2 pages) |
15 April 2008 | Secretary appointed jacqueline munford (2 pages) |
14 April 2008 | Appointment terminated secretary susan nunan (1 page) |
14 April 2008 | Appointment terminated director george scott (1 page) |
14 April 2008 | Appointment terminated director george scott (1 page) |
14 April 2008 | Appointment terminated director barry king (1 page) |
14 April 2008 | Appointment terminated director barry king (1 page) |
14 April 2008 | Appointment terminated secretary susan nunan (1 page) |
6 November 2007 | Return made up to 20/10/07; full list of members (3 pages) |
6 November 2007 | Return made up to 20/10/07; full list of members (3 pages) |
8 August 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
8 August 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
15 November 2006 | Return made up to 20/10/06; full list of members (3 pages) |
15 November 2006 | Return made up to 20/10/06; full list of members (3 pages) |
14 September 2006 | Accounts for a small company made up to 31 March 2006 (6 pages) |
14 September 2006 | Accounts for a small company made up to 31 March 2006 (6 pages) |
26 October 2005 | Return made up to 20/10/05; full list of members (3 pages) |
26 October 2005 | Return made up to 20/10/05; full list of members (3 pages) |
9 August 2005 | Accounts for a small company made up to 31 March 2005 (6 pages) |
9 August 2005 | Accounts for a small company made up to 31 March 2005 (6 pages) |
26 October 2004 | Return made up to 20/10/04; full list of members (8 pages) |
26 October 2004 | Return made up to 20/10/04; full list of members (8 pages) |
13 July 2004 | Accounts for a small company made up to 31 March 2004 (6 pages) |
13 July 2004 | Accounts for a small company made up to 31 March 2004 (6 pages) |
6 November 2003 | Return made up to 30/10/03; full list of members (8 pages) |
6 November 2003 | Return made up to 30/10/03; full list of members (8 pages) |
14 September 2003 | Accounts for a small company made up to 31 March 2003 (6 pages) |
14 September 2003 | Accounts for a small company made up to 31 March 2003 (6 pages) |
2 November 2002 | Return made up to 30/10/02; full list of members (8 pages) |
2 November 2002 | Return made up to 30/10/02; full list of members (8 pages) |
2 August 2002 | Accounts for a small company made up to 31 March 2002 (5 pages) |
2 August 2002 | Accounts for a small company made up to 31 March 2002 (5 pages) |
5 November 2001 | Return made up to 30/10/01; full list of members (8 pages) |
5 November 2001 | Return made up to 30/10/01; full list of members (8 pages) |
17 August 2001 | Accounts for a small company made up to 31 March 2001 (6 pages) |
17 August 2001 | Accounts for a small company made up to 31 March 2001 (6 pages) |
8 November 2000 | Return made up to 30/10/00; full list of members (8 pages) |
8 November 2000 | Return made up to 30/10/00; full list of members (8 pages) |
17 August 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
17 August 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
18 May 2000 | Secretary resigned (1 page) |
18 May 2000 | Secretary resigned (1 page) |
18 May 2000 | New secretary appointed (2 pages) |
18 May 2000 | New secretary appointed (2 pages) |
10 November 1999 | Return made up to 30/10/99; full list of members (6 pages) |
10 November 1999 | Return made up to 30/10/99; full list of members (6 pages) |
8 September 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
8 September 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
29 October 1998 | Return made up to 30/10/98; no change of members (4 pages) |
29 October 1998 | Return made up to 30/10/98; no change of members (4 pages) |
28 August 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
28 August 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
5 November 1997 | Return made up to 30/10/97; full list of members
|
5 November 1997 | Return made up to 30/10/97; full list of members
|
29 September 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
29 September 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
28 January 1997 | Accounts for a small company made up to 31 March 1996 (5 pages) |
28 January 1997 | Accounts for a small company made up to 31 March 1996 (5 pages) |
6 November 1996 | Return made up to 30/10/96; no change of members (4 pages) |
6 November 1996 | Return made up to 30/10/96; no change of members (4 pages) |
18 December 1995 | Return made up to 30/10/95; no change of members
|
18 December 1995 | Return made up to 30/10/95; no change of members
|
8 December 1995 | Full accounts made up to 31 March 1995 (6 pages) |
8 December 1995 | Full accounts made up to 31 March 1995 (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (15 pages) |