H.M.S.L. GROUP LIMITED

Register to unlock more data on OkredoRegister

H.M.S.L. GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01303690

Incorporation date

21/03/1977

Size

Dormant

Contacts

Registered address

Registered address

115 Chatham Street, Reading, Berkshire RG1 7JXCopy
copy info iconCopy
See on map
Latest events (Record since 21/03/1977)
dot icon08/03/2016
Final Gazette dissolved via voluntary strike-off
dot icon22/12/2015
First Gazette notice for voluntary strike-off
dot icon09/12/2015
Application to strike the company off the register
dot icon15/04/2015
Accounts for a dormant company made up to 2014-06-30
dot icon15/01/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon28/03/2014
Accounts for a dormant company made up to 2013-06-30
dot icon09/01/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon05/04/2013
Accounts for a dormant company made up to 2012-06-30
dot icon14/01/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon14/01/2013
Director's details changed for Mr Nigel Kevin Savory on 2013-01-01
dot icon14/01/2013
Director's details changed for Mr Harpaul Dharwar on 2013-01-01
dot icon03/04/2012
Accounts for a dormant company made up to 2011-06-30
dot icon25/01/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon25/01/2012
Termination of appointment of Paul Dharwar as a secretary
dot icon20/01/2011
Accounts for a dormant company made up to 2010-06-30
dot icon13/01/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon12/01/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon12/01/2010
Register(s) moved to registered inspection location
dot icon11/01/2010
Register inspection address has been changed
dot icon11/12/2009
Accounts for a dormant company made up to 2009-06-30
dot icon12/06/2009
Director appointed mr harpaul dharwar
dot icon22/05/2009
Appointment terminated director peter fortune
dot icon06/05/2009
Accounts for a dormant company made up to 2008-06-30
dot icon21/01/2009
Return made up to 31/12/08; full list of members
dot icon21/01/2009
Director's change of particulars / peter fortune / 21/01/2009
dot icon30/04/2008
Full accounts made up to 2007-06-30
dot icon29/01/2008
New director appointed
dot icon28/01/2008
Return made up to 31/12/07; full list of members
dot icon14/07/2007
Director resigned
dot icon22/06/2007
Full accounts made up to 2006-06-30
dot icon06/03/2007
Particulars of mortgage/charge
dot icon02/02/2007
Return made up to 31/12/06; full list of members
dot icon08/09/2006
Accounting reference date extended from 27/04/06 to 30/06/06
dot icon06/06/2006
Full accounts made up to 2005-04-27
dot icon08/02/2006
New secretary appointed
dot icon01/02/2006
Return made up to 31/12/05; full list of members
dot icon31/01/2006
Secretary resigned
dot icon14/09/2005
Accounting reference date extended from 31/03/05 to 27/04/05
dot icon27/05/2005
Registered office changed on 27/05/05 from: mayflower house 11 caxton hill hertford SG13 7NE
dot icon27/05/2005
Secretary resigned;director resigned
dot icon27/05/2005
Director resigned
dot icon27/05/2005
New secretary appointed
dot icon27/05/2005
New director appointed
dot icon20/01/2005
Return made up to 31/12/04; full list of members
dot icon24/12/2004
Full accounts made up to 2004-03-31
dot icon30/11/2004
Resolutions
dot icon18/06/2004
Director resigned
dot icon27/01/2004
Return made up to 31/12/03; full list of members
dot icon22/11/2003
Full accounts made up to 2003-03-31
dot icon07/10/2003
Declaration of satisfaction of mortgage/charge
dot icon13/01/2003
Return made up to 31/12/02; full list of members
dot icon09/12/2002
Full accounts made up to 2002-03-31
dot icon14/01/2002
Full accounts made up to 2001-03-31
dot icon08/01/2002
Return made up to 31/12/01; full list of members
dot icon21/05/2001
New director appointed
dot icon31/01/2001
Full accounts made up to 2000-03-31
dot icon10/01/2001
Return made up to 31/12/00; full list of members
dot icon25/01/2000
Full accounts made up to 1999-03-31
dot icon17/01/2000
Return made up to 31/12/99; full list of members
dot icon11/01/1999
Return made up to 31/12/98; full list of members
dot icon05/01/1999
Full accounts made up to 1998-03-31
dot icon31/12/1997
Return made up to 31/12/97; no change of members
dot icon11/11/1997
Full accounts made up to 1997-03-31
dot icon03/01/1997
Return made up to 31/12/96; no change of members
dot icon31/10/1996
Full accounts made up to 1996-03-31
dot icon18/01/1996
Return made up to 31/12/95; full list of members
dot icon15/11/1995
Full accounts made up to 1995-03-31
dot icon03/01/1995
Return made up to 31/12/94; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon10/10/1994
Full accounts made up to 1994-03-31
dot icon07/07/1994
Registered office changed on 07/07/94 from: 12A caxton hill hertford SG13 7NF
dot icon05/01/1994
Return made up to 31/12/93; no change of members
dot icon02/12/1993
Full accounts made up to 1993-03-31
dot icon19/01/1993
Return made up to 31/12/92; full list of members
dot icon08/11/1992
Full accounts made up to 1992-03-31
dot icon22/06/1992
Secretary's particulars changed;director's particulars changed
dot icon09/01/1992
Return made up to 31/12/91; no change of members
dot icon03/10/1991
Full accounts made up to 1991-03-31
dot icon15/02/1991
Return made up to 31/12/90; change of members
dot icon28/01/1991
Full accounts made up to 1990-03-31
dot icon16/01/1991
Ad 19/12/90--------- £ si 5@1=5 £ ic 5000/5005
dot icon16/01/1991
Statement of rights attached to allotted shares
dot icon16/01/1991
Resolutions
dot icon16/01/1991
£ nc 5000/6000 19/12/90
dot icon07/06/1990
Full accounts made up to 1989-03-31
dot icon03/04/1990
Return made up to 31/12/89; full list of members
dot icon04/04/1989
Full accounts made up to 1988-03-31
dot icon03/02/1989
Return made up to 15/12/88; full list of members
dot icon21/04/1988
Return made up to 15/12/87; full list of members
dot icon14/04/1988
Full accounts made up to 1987-03-31
dot icon03/06/1987
Return made up to 15/12/86; full list of members
dot icon24/03/1987
Full accounts made up to 1986-03-31
dot icon14/02/1987
Director resigned
dot icon03/10/1986
Registered office changed on 03/10/86 from: 27A high street ware hertfordshire
dot icon30/07/1986
Group of companies' accounts made up to 1985-03-31
dot icon08/07/1986
Return made up to 15/12/85; full list of members
dot icon05/06/1986
Certificate of change of name
dot icon13/01/1984
Accounts made up to 1982-03-31
dot icon02/06/1983
Accounts made up to 1981-03-31
dot icon10/12/1979
Accounts made up to 1979-03-31
dot icon10/12/1979
Accounts made up to 1978-03-31
dot icon21/03/1977
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2014
dot iconLast change occurred
30/06/2014

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/06/2014
dot iconNext account date
30/06/2015
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mcbrinn, Ian
Secretary
27/04/2005 - 20/01/2006
1
Savory, Nigel Kevin
Director
28/01/2008 - Present
30
Fortune, Peter Stanley
Director
27/04/2005 - 15/05/2009
14
Dharwar, Harpaul
Director
12/06/2009 - Present
24
Jacobsen, Stewart Charles
Director
01/04/2001 - 03/06/2004
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About H.M.S.L. GROUP LIMITED

H.M.S.L. GROUP LIMITED is an(a) Dissolved company incorporated on 21/03/1977 with the registered office located at 115 Chatham Street, Reading, Berkshire RG1 7JX. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of H.M.S.L. GROUP LIMITED?

toggle

H.M.S.L. GROUP LIMITED is currently Dissolved. It was registered on 21/03/1977 and dissolved on 08/03/2016.

Where is H.M.S.L. GROUP LIMITED located?

toggle

H.M.S.L. GROUP LIMITED is registered at 115 Chatham Street, Reading, Berkshire RG1 7JX.

What does H.M.S.L. GROUP LIMITED do?

toggle

H.M.S.L. GROUP LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for H.M.S.L. GROUP LIMITED?

toggle

The latest filing was on 08/03/2016: Final Gazette dissolved via voluntary strike-off.