Company NameH & M Sales Limited
Company StatusDissolved
Company Number02875318
CategoryPrivate Limited Company
Incorporation Date26 November 1993(30 years, 5 months ago)
Dissolution Date26 March 2013 (11 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Stephen Turnidge
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed26 November 1993(same day as company formation)
RoleTrader
Country of ResidenceEngland
Correspondence Address85 Ashurst Avenue
Southend-On-Sea
SS2 4TE
Director NameMatthew Turnidge
Date of BirthJuly 1983 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2004(10 years, 6 months after company formation)
Appointment Duration8 years, 10 months (closed 26 March 2013)
RoleProject Manager
Country of ResidenceUnited Kingdom
Correspondence Address86 Southview Drive
Westcliff-On-Sea
Essex
SS0 9QD
Secretary NameMatthew Turnidge
NationalityBritish
StatusClosed
Appointed01 June 2005(11 years, 6 months after company formation)
Appointment Duration7 years, 10 months (closed 26 March 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address86 Southview Drive
Westcliff-On-Sea
Essex
SS0 9QD
Director NameBernard Graham Turnidge
Date of BirthSeptember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed26 November 1993(same day as company formation)
RoleTrader
Correspondence Address173 Westborough Road
Westcliff On Sea
Essex
SS0 9JD
Secretary NameStella Grace Turnidge
NationalityBritish
StatusResigned
Appointed26 November 1993(same day as company formation)
RoleAdministrator
Correspondence Address173 Westborough Road
Westcliff On Sea
Essex
SS0 9JD
Director NameCCS Directors Limited (Corporation)
Date of BirthNovember 1990 (Born 33 years ago)
StatusResigned
Appointed26 November 1993(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameCCS Secretaries Limited (Corporation)
StatusResigned
Appointed26 November 1993(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered Address3 Guild Way
South Woodham Ferrers
Chelmsford
Essex
CM3 5TG
RegionEast of England
ConstituencyMaldon
CountyEssex
ParishSouth Woodham Ferrers
WardSouth Woodham-Elmwood and Woodville
Built Up AreaSouth Woodham Ferrers
Address MatchesOver 50 other UK companies use this postal address

Shareholders

88 at 1Stephen Turnidge
83.81%
Ordinary
15 at 1Matthe Turnidge
14.29%
Ordinary
2 at 1Stephen Turnidge
1.90%
Ordinary

Financials

Year2014
Net Worth£636,639
Current Liabilities£59,445

Accounts

Latest Accounts31 May 2008 (15 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

26 March 2013Final Gazette dissolved via compulsory strike-off (1 page)
26 March 2013Final Gazette dissolved via compulsory strike-off (1 page)
11 December 2012First Gazette notice for voluntary strike-off (1 page)
11 December 2012First Gazette notice for voluntary strike-off (1 page)
31 May 2012Compulsory strike-off action has been suspended (1 page)
31 May 2012Compulsory strike-off action has been suspended (1 page)
22 May 2012First Gazette notice for voluntary strike-off (1 page)
22 May 2012First Gazette notice for voluntary strike-off (1 page)
12 August 2011Compulsory strike-off action has been suspended (1 page)
12 August 2011Compulsory strike-off action has been suspended (1 page)
2 August 2011First Gazette notice for compulsory strike-off (1 page)
2 August 2011First Gazette notice for compulsory strike-off (1 page)
7 August 2010Compulsory strike-off action has been suspended (1 page)
7 August 2010Compulsory strike-off action has been suspended (1 page)
8 June 2010First Gazette notice for compulsory strike-off (1 page)
8 June 2010First Gazette notice for compulsory strike-off (1 page)
14 January 2010Annual return made up to 26 November 2009 with a full list of shareholders
Statement of capital on 2010-01-14
  • GBP 105
(6 pages)
14 January 2010Director's details changed for Matthew Turnidge on 14 January 2010 (2 pages)
14 January 2010Director's details changed for Matthew Turnidge on 14 January 2010 (2 pages)
14 January 2010Annual return made up to 26 November 2009 with a full list of shareholders
Statement of capital on 2010-01-14
  • GBP 105
(6 pages)
14 January 2010Director's details changed for Stephen Turnidge on 14 January 2010 (2 pages)
14 January 2010Director's details changed for Stephen Turnidge on 14 January 2010 (2 pages)
1 April 2009Total exemption small company accounts made up to 31 May 2008 (4 pages)
1 April 2009Total exemption small company accounts made up to 31 May 2008 (4 pages)
16 February 2009Return made up to 26/11/08; full list of members (4 pages)
16 February 2009Return made up to 26/11/08; full list of members (4 pages)
1 April 2008Total exemption small company accounts made up to 31 May 2007 (4 pages)
1 April 2008Total exemption small company accounts made up to 31 May 2007 (4 pages)
15 January 2008Return made up to 26/11/07; full list of members (3 pages)
15 January 2008Return made up to 26/11/07; full list of members (3 pages)
23 October 2007Secretary resigned (1 page)
23 October 2007New secretary appointed (2 pages)
23 October 2007Secretary resigned (1 page)
23 October 2007New secretary appointed (2 pages)
4 April 2007Ad 07/03/07--------- £ si 80@1=80 £ ic 105/185 (2 pages)
4 April 2007Total exemption small company accounts made up to 31 May 2006 (7 pages)
4 April 2007Total exemption small company accounts made up to 31 May 2006 (7 pages)
4 April 2007Ad 07/03/07--------- £ si 80@1=80 £ ic 105/185 (2 pages)
15 January 2007Director's particulars changed (1 page)
15 January 2007Director's particulars changed (1 page)
15 January 2007Director's particulars changed (1 page)
15 January 2007Return made up to 26/11/06; full list of members (3 pages)
15 January 2007Secretary's particulars changed (1 page)
15 January 2007Director's particulars changed (1 page)
15 January 2007Secretary's particulars changed (1 page)
15 January 2007Return made up to 26/11/06; full list of members (3 pages)
6 December 2005Return made up to 26/11/05; full list of members (3 pages)
6 December 2005Return made up to 26/11/05; full list of members (3 pages)
24 November 2005Total exemption small company accounts made up to 31 May 2005 (6 pages)
24 November 2005Total exemption small company accounts made up to 31 May 2005 (6 pages)
22 November 2004Return made up to 26/11/04; full list of members (7 pages)
22 November 2004Return made up to 26/11/04; full list of members (7 pages)
8 September 2004Total exemption small company accounts made up to 31 May 2004 (6 pages)
8 September 2004Total exemption small company accounts made up to 31 May 2004 (6 pages)
9 June 2004New director appointed (2 pages)
9 June 2004Ad 29/05/04--------- £ si 98@1=98 £ ic 2/100 (2 pages)
9 June 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
9 June 2004Nc inc already adjusted 29/05/04 (1 page)
9 June 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
9 June 2004New director appointed (2 pages)
9 June 2004Ad 29/05/04--------- £ si 98@1=98 £ ic 2/100 (2 pages)
9 June 2004Nc inc already adjusted 29/05/04 (1 page)
5 January 2004Total exemption small company accounts made up to 31 May 2003 (7 pages)
5 January 2004Total exemption small company accounts made up to 31 May 2003 (7 pages)
18 November 2003Return made up to 26/11/03; full list of members (6 pages)
18 November 2003Return made up to 26/11/03; full list of members (6 pages)
3 April 2003Total exemption small company accounts made up to 31 May 2002 (7 pages)
3 April 2003Total exemption small company accounts made up to 31 May 2002 (7 pages)
2 December 2002Return made up to 26/11/02; full list of members (6 pages)
2 December 2002Return made up to 26/11/02; full list of members (6 pages)
18 January 2002Total exemption small company accounts made up to 31 May 2001 (7 pages)
18 January 2002Total exemption small company accounts made up to 31 May 2001 (7 pages)
10 December 2001Return made up to 26/11/01; full list of members (6 pages)
10 December 2001Return made up to 26/11/01; full list of members (6 pages)
2 April 2001Accounts for a small company made up to 31 May 2000 (5 pages)
2 April 2001Accounts for a small company made up to 31 May 2000 (5 pages)
27 November 2000Return made up to 26/11/00; full list of members (6 pages)
27 November 2000Return made up to 26/11/00; full list of members (6 pages)
4 October 2000Registered office changed on 04/10/00 from: temple wood estate stock road, west hanningfield chelmsford essex CM2 8LA (1 page)
4 October 2000Director resigned (1 page)
4 October 2000Director resigned (1 page)
4 October 2000Registered office changed on 04/10/00 from: temple wood estate stock road, west hanningfield chelmsford essex CM2 8LA (1 page)
5 January 2000Registered office changed on 05/01/00 from: moulsham court 39 moulsham street chelmsford essex CM2 0HY (1 page)
5 January 2000Registered office changed on 05/01/00 from: moulsham court 39 moulsham street chelmsford essex CM2 0HY (1 page)
5 January 2000Return made up to 26/11/99; full list of members (6 pages)
5 January 2000Return made up to 26/11/99; full list of members (6 pages)
2 July 1999Accounts for a dormant company made up to 31 May 1999 (3 pages)
2 July 1999Accounts made up to 31 May 1999 (3 pages)
9 December 1998Return made up to 26/11/98; no change of members (4 pages)
9 December 1998Return made up to 26/11/98; no change of members (4 pages)
17 July 1998Accounts for a dormant company made up to 31 May 1998 (3 pages)
17 July 1998Accounts made up to 31 May 1998 (3 pages)
4 December 1997Accounts for a dormant company made up to 31 May 1997 (3 pages)
4 December 1997Return made up to 26/11/97; full list of members (6 pages)
4 December 1997Accounts made up to 31 May 1997 (3 pages)
4 December 1997Return made up to 26/11/97; full list of members (6 pages)
20 December 1996Secretary's particulars changed (1 page)
20 December 1996Return made up to 26/11/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
20 December 1996Director's particulars changed (1 page)
20 December 1996Director's particulars changed (1 page)
20 December 1996Return made up to 26/11/96; no change of members (4 pages)
20 December 1996Secretary's particulars changed (1 page)
10 September 1996Accounts for a dormant company made up to 31 May 1996 (3 pages)
10 September 1996Accounts made up to 31 May 1996 (3 pages)
20 November 1995Return made up to 26/11/95; no change of members (4 pages)
24 October 1995Accounts made up to 31 May 1995 (3 pages)
24 October 1995Accounts for a dormant company made up to 31 May 1995 (3 pages)