Company NameH.M.T. Ltd.
Company StatusDissolved
Company Number03649891
CategoryPrivate Limited Company
Incorporation Date14 October 1998(25 years, 7 months ago)
Dissolution Date28 June 2005 (18 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7430Technical testing and analysis
SIC 71200Technical testing and analysis

Directors

Director NameRobert Hadfield
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed08 December 1998(1 month, 3 weeks after company formation)
Appointment Duration6 years, 6 months (closed 28 June 2005)
RoleSurvey Eng
Correspondence Address28 Jermyn Avenue
Bury St. Edmunds
Suffolk
IP32 7LJ
Secretary NameSuzanne Wright
NationalityBritish
StatusClosed
Appointed08 December 1998(1 month, 3 weeks after company formation)
Appointment Duration6 years, 6 months (closed 28 June 2005)
RoleCompany Director
Correspondence Address8 Tointons Road
Upwell
Wisbech
Cambridgeshire
PE14 9HL
Director NameChettleburgh's Limited (Corporation)
Date of BirthAugust 1958 (Born 65 years ago)
StatusResigned
Appointed14 October 1998(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed14 October 1998(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Location

Registered Address1 Tye Green Paddocks
Glemsford
Sudbury
Suffolk
CO10 7RH
RegionEast of England
ConstituencySouth Suffolk
CountySuffolk
ParishGlemsford
WardGlemsford and Stanstead
Built Up AreaGlemsford

Financials

Year2014
Net Worth£15,891
Cash£20,061
Current Liabilities£8,925

Accounts

Latest Accounts31 March 2002 (22 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

28 June 2005Final Gazette dissolved via compulsory strike-off (1 page)
15 March 2005First Gazette notice for compulsory strike-off (1 page)
11 April 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
9 April 2003Return made up to 14/10/02; full list of members (6 pages)
19 November 2001Return made up to 14/10/01; full list of members (6 pages)
6 August 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
10 November 2000Ad 30/03/00--------- £ si 98@1 (2 pages)
10 November 2000Return made up to 14/10/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
6 July 2000Accounts for a small company made up to 31 March 2000 (5 pages)
6 July 2000Accounting reference date extended from 31/10/99 to 31/03/00 (1 page)
16 November 1999Return made up to 14/10/99; full list of members (6 pages)
23 December 1998Director resigned (1 page)
23 December 1998New director appointed (2 pages)
23 December 1998New secretary appointed (2 pages)
23 December 1998Registered office changed on 23/12/98 from: temple house 20 holywell row london EC2A 4JB (1 page)
23 December 1998Secretary resigned (1 page)
22 December 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(15 pages)
22 December 1998£ nc 100/1000 08/12/98 (1 page)
22 December 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
14 October 1998Incorporation (8 pages)