Company NameHBA Engineering Limited
Company StatusDissolved
Company Number02990234
CategoryPrivate Limited Company
Incorporation Date15 November 1994(29 years, 5 months ago)
Dissolution Date28 May 2002 (21 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameHenrik Bo Andersen
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityDanish
StatusClosed
Appointed15 November 1994(same day as company formation)
RoleStructural Engineer
Correspondence AddressSunnyhill The Hill
Kintore
Inverurie
Aberdeenshire
AB51 0XX
Scotland
Secretary NameMargaret Louise Andersen
NationalityBritish
StatusClosed
Appointed15 November 1994(same day as company formation)
RoleSecretary
Correspondence AddressSunnyhill The Hill
Kintore
Inverurie
Aberdeenshire
AB51 0XX
Scotland
Director NameMr Graham Michael Cowan
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed15 November 1994(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Gloucester Road
New Barnet
Hertfordshire
EN5 1RT
Secretary NameMr Robert Conway
NationalityBritish
StatusResigned
Appointed15 November 1994(same day as company formation)
RoleCompany Director
Correspondence Address18 Barnwell House
St Giles Road
London
SE5 7RP

Location

Registered Address1 Nelson Street
Southend On Sea
Essex
SS1 1EG
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardMilton
Built Up AreaSouthend-on-Sea
Address Matches7 other UK companies use this postal address

Financials

Year2014
Turnover£47,663

Accounts

Latest Accounts31 May 2001 (22 years, 11 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Filing History

28 May 2002Final Gazette dissolved via voluntary strike-off (1 page)
5 February 2002First Gazette notice for voluntary strike-off (1 page)
21 December 2001Application for striking-off (1 page)
20 December 2001Total exemption full accounts made up to 31 May 2001 (10 pages)
22 January 2001Return made up to 15/11/00; full list of members (6 pages)
22 January 2001Full accounts made up to 31 May 2000 (11 pages)
13 December 1999Full accounts made up to 31 May 1999 (9 pages)
10 December 1999Return made up to 15/11/99; full list of members (6 pages)
22 March 1999Full accounts made up to 31 May 1998 (10 pages)
30 November 1998Return made up to 15/11/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
2 January 1998Full accounts made up to 31 May 1997 (11 pages)
22 December 1997Return made up to 15/11/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
13 February 1997Registered office changed on 13/02/97 from: 14 carshalton place carshalton village surrey SM5 3BH (1 page)
3 January 1997Return made up to 15/11/96; no change of members (4 pages)
25 March 1996Full accounts made up to 31 May 1995 (10 pages)
23 November 1995Return made up to 15/11/95; full list of members (6 pages)
19 July 1995Accounting reference date notified as 31/05 (1 page)