About

Registered Number: 01028786
Date of Incorporation: 27/10/1971 (52 years and 5 months ago)
Company Status: Active
Date of Dissolution: 09/09/2014 (9 years and 7 months ago)
Registered Address: Vigo Centre, Birtley Road, Washington, Tyne & Wear, NE38 9DA

 

Founded in 1971, H.M.H. Sheet Metal Fabrications Ltd have registered office in Washington in Tyne & Wear, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the the company. The companies directors are listed as Armstrong, Brian, Hudson, Michael, Moss, Margaret Rose at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HUDSON, Michael 24 February 1997 03 December 1999 1
MOSS, Margaret Rose N/A 03 December 1999 1
Secretary Name Appointed Resigned Total Appointments
ARMSTRONG, Brian N/A 20 September 1993 1

Filing History

Document Type Date
AC92 - N/A 10 February 2015
GAZ2(A) - Second notification of strike-off action in London Gazette 09 September 2014
GAZ1(A) - First notification of strike-off in London Gazette) 20 May 2014
SOAS(A) - Striking-off action suspended (Section 652A) 04 April 2013
SOAS(A) - Striking-off action suspended (Section 652A) 08 January 2013
GAZ1(A) - First notification of strike-off in London Gazette) 18 December 2012
DS01 - Striking off application by a company 04 December 2012
AA - Annual Accounts 06 September 2012
AR01 - Annual Return 09 March 2012
AA - Annual Accounts 12 September 2011
AR01 - Annual Return 06 April 2011
AA - Annual Accounts 03 October 2010
AR01 - Annual Return 01 March 2010
CH01 - Change of particulars for director 01 March 2010
AA - Annual Accounts 07 September 2009
363a - Annual Return 28 April 2009
AA - Annual Accounts 14 October 2008
363a - Annual Return 28 February 2008
AA - Annual Accounts 26 November 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 October 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 October 2007
287 - Change in situation or address of Registered Office 06 July 2007
288c - Notice of change of directors or secretaries or in their particulars 03 July 2007
363a - Annual Return 19 June 2007
AA - Annual Accounts 07 February 2007
288b - Notice of resignation of directors or secretaries 29 June 2006
288a - Notice of appointment of directors or secretaries 29 June 2006
363a - Annual Return 07 March 2006
AUD - Auditor's letter of resignation 24 February 2006
RESOLUTIONS - N/A 11 January 2006
AA - Annual Accounts 01 November 2005
395 - Particulars of a mortgage or charge 02 June 2005
395 - Particulars of a mortgage or charge 28 May 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 May 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 May 2005
RESOLUTIONS - N/A 21 April 2005
RESOLUTIONS - N/A 21 April 2005
RESOLUTIONS - N/A 21 April 2005
363s - Annual Return 31 March 2005
AA - Annual Accounts 02 November 2004
395 - Particulars of a mortgage or charge 02 July 2004
363s - Annual Return 16 April 2004
288b - Notice of resignation of directors or secretaries 15 April 2004
288a - Notice of appointment of directors or secretaries 15 April 2004
225 - Change of Accounting Reference Date 06 April 2004
AA - Annual Accounts 11 January 2004
288b - Notice of resignation of directors or secretaries 14 December 2003
288c - Notice of change of directors or secretaries or in their particulars 16 April 2003
363s - Annual Return 04 March 2003
AA - Annual Accounts 25 November 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 April 2002
363s - Annual Return 05 March 2002
AA - Annual Accounts 25 September 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 September 2001
395 - Particulars of a mortgage or charge 28 June 2001
363s - Annual Return 02 May 2001
AA - Annual Accounts 01 February 2001
288a - Notice of appointment of directors or secretaries 12 January 2001
288a - Notice of appointment of directors or secretaries 02 January 2001
363s - Annual Return 23 May 2000
363s - Annual Return 28 March 2000
RESOLUTIONS - N/A 21 December 1999
RESOLUTIONS - N/A 21 December 1999
RESOLUTIONS - N/A 21 December 1999
RESOLUTIONS - N/A 17 December 1999
RESOLUTIONS - N/A 17 December 1999
RESOLUTIONS - N/A 17 December 1999
RESOLUTIONS - N/A 17 December 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 December 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 December 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 December 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 December 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 December 1999
MEM/ARTS - N/A 17 December 1999
288a - Notice of appointment of directors or secretaries 17 December 1999
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 17 December 1999
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 17 December 1999
155(6)a - Declaration in relation to assistance for the acquisition of shares 17 December 1999
288b - Notice of resignation of directors or secretaries 17 December 1999
288b - Notice of resignation of directors or secretaries 17 December 1999
288b - Notice of resignation of directors or secretaries 17 December 1999
288b - Notice of resignation of directors or secretaries 17 December 1999
288b - Notice of resignation of directors or secretaries 17 December 1999
288a - Notice of appointment of directors or secretaries 17 December 1999
395 - Particulars of a mortgage or charge 13 December 1999
395 - Particulars of a mortgage or charge 08 December 1999
AA - Annual Accounts 12 August 1999
363s - Annual Return 13 March 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 October 1998
AA - Annual Accounts 09 October 1998
363s - Annual Return 29 April 1998
288a - Notice of appointment of directors or secretaries 15 April 1998
225 - Change of Accounting Reference Date 01 December 1997
287 - Change in situation or address of Registered Office 15 October 1997
AA - Annual Accounts 20 July 1997
288a - Notice of appointment of directors or secretaries 14 March 1997
363s - Annual Return 14 March 1997
288b - Notice of resignation of directors or secretaries 19 January 1997
AA - Annual Accounts 16 October 1996
288 - N/A 05 July 1996
363s - Annual Return 25 February 1996
288 - N/A 03 October 1995
288 - N/A 03 October 1995
288 - N/A 21 August 1995
AA - Annual Accounts 07 July 1995
395 - Particulars of a mortgage or charge 22 June 1995
395 - Particulars of a mortgage or charge 22 June 1995
288 - N/A 13 June 1995
363s - Annual Return 31 March 1995
AA - Annual Accounts 03 October 1994
395 - Particulars of a mortgage or charge 15 September 1994
363s - Annual Return 28 February 1994
288 - N/A 28 February 1994
AA - Annual Accounts 04 March 1993
363s - Annual Return 04 March 1993
288 - N/A 08 April 1992
AA - Annual Accounts 08 April 1992
363b - Annual Return 08 April 1992
288 - N/A 04 December 1991
AA - Annual Accounts 03 April 1991
363a - Annual Return 03 April 1991
288 - N/A 03 August 1990
AA - Annual Accounts 10 July 1990
363 - Annual Return 10 July 1990
395 - Particulars of a mortgage or charge 30 March 1990
AA - Annual Accounts 23 May 1989
363 - Annual Return 23 May 1989
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 December 1988
395 - Particulars of a mortgage or charge 28 July 1988
AA - Annual Accounts 24 May 1988
363 - Annual Return 24 May 1988
288 - N/A 12 April 1988
AA - Annual Accounts 28 September 1987
363 - Annual Return 28 September 1987
363 - Annual Return 11 September 1986
AA - Annual Accounts 26 August 1986

Mortgages & Charges

Description Date Status Charge by
Chattel mortgage 19 May 2005 Fully Satisfied

N/A

All assets debenture (including qualifying floating charge) 19 May 2005 Fully Satisfied

N/A

Chattel mortgage 30 June 2004 Fully Satisfied

N/A

Debenture 25 June 2001 Fully Satisfied

N/A

Deed of charge over credit balances 03 December 1999 Fully Satisfied

N/A

Debenture containing fixed and floating charges 03 December 1999 Fully Satisfied

N/A

Chattel mortgage 14 June 1995 Fully Satisfied

N/A

Chattel mortgage 14 June 1995 Fully Satisfied

N/A

Guarantee and debenture 25 August 1994 Fully Satisfied

N/A

Legal charge 23 March 1990 Fully Satisfied

N/A

Corporate mortgage 19 July 1988 Fully Satisfied

N/A

Debenture 21 November 1978 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.