About

Registered Number: 06512978
Date of Incorporation: 25/02/2008 (17 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 08/08/2017 (7 years and 8 months ago)
Registered Address: 2 Maple Court, Davenport Street, Macclesfield, Cheshire, SK10 1JE,

 

Hm Build Ltd was registered on 25 February 2008. The companies directors are listed as Rooney, Ruth Caroline, Housemates (Macclesfield) Limited, Housemates (Macclesfield) Limited in the Companies House registry. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
ROONEY, Ruth Caroline 07 December 2010 03 May 2016 1
HOUSEMATES (MACCLESFIELD) LIMITED 21 August 2010 09 March 2012 1
HOUSEMATES (MACCLESFIELD) LIMITED 21 August 2010 09 March 2012 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 08 August 2017
GAZ1 - First notification of strike-off action in London Gazette 23 May 2017
AA - Annual Accounts 31 December 2016
TM02 - Termination of appointment of secretary 06 July 2016
AD01 - Change of registered office address 06 July 2016
AR01 - Annual Return 25 February 2016
AA - Annual Accounts 26 January 2016
AR01 - Annual Return 02 March 2015
AA - Annual Accounts 17 October 2014
AR01 - Annual Return 25 February 2014
CH01 - Change of particulars for director 25 February 2014
AA - Annual Accounts 19 December 2013
AD01 - Change of registered office address 07 March 2013
AR01 - Annual Return 07 March 2013
AD01 - Change of registered office address 07 March 2013
AD01 - Change of registered office address 05 March 2013
AA - Annual Accounts 21 December 2012
CH01 - Change of particulars for director 11 May 2012
TM02 - Termination of appointment of secretary 09 March 2012
TM02 - Termination of appointment of secretary 09 March 2012
AR01 - Annual Return 02 March 2012
AA - Annual Accounts 16 December 2011
AR01 - Annual Return 03 March 2011
AD01 - Change of registered office address 30 December 2010
AP03 - Appointment of secretary 30 December 2010
AA - Annual Accounts 30 December 2010
TM02 - Termination of appointment of secretary 21 August 2010
AP04 - Appointment of corporate secretary 21 August 2010
AP04 - Appointment of corporate secretary 21 August 2010
AR01 - Annual Return 13 May 2010
CH04 - Change of particulars for corporate secretary 13 May 2010
AA - Annual Accounts 29 January 2010
AA - Annual Accounts 12 September 2009
225 - Change of Accounting Reference Date 11 September 2009
363a - Annual Return 25 March 2009
MEM/ARTS - N/A 29 October 2008
CERTNM - Change of name certificate 25 October 2008
NEWINC - New incorporation documents 25 February 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.