HLM DESIGN INTERNATIONAL LIMITED

Register to unlock more data on OkredoRegister

HLM DESIGN INTERNATIONAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02424914

Incorporation date

20/09/1989

Size

Total Exemption Full

Contacts

Registered address

Registered address

Grant Thornton Uk Llp, 4 Hardman Square, Spinningfields Manchester, Lancashire M3 3EBCopy
copy info iconCopy
See on map
Latest events (Record since 20/09/1989)
dot icon21/03/2012
Final Gazette dissolved following liquidation
dot icon21/12/2011
Notice of final account prior to dissolution
dot icon09/09/2008
Receiver's abstract of receipts and payments to 2008-06-24
dot icon07/07/2008
Notice of ceasing to act as receiver or manager
dot icon03/04/2008
Receiver's abstract of receipts and payments to 2009-03-16
dot icon28/01/2008
Registered office changed on 29/01/08 from: 8 salisbury square london EC4Y 8BB
dot icon24/01/2008
Appointment of a liquidator
dot icon22/09/2007
Order of court to wind up
dot icon16/05/2007
Receiver's abstract of receipts and payments
dot icon15/05/2006
Receiver's abstract of receipts and payments
dot icon04/07/2005
Director resigned
dot icon04/07/2005
Director resigned
dot icon04/07/2005
Director resigned
dot icon04/07/2005
Director resigned
dot icon04/07/2005
Director resigned
dot icon04/07/2005
Director resigned
dot icon04/07/2005
Director resigned
dot icon04/07/2005
Secretary resigned;director resigned
dot icon21/03/2005
Receiver's abstract of receipts and payments
dot icon27/06/2004
Administrative Receiver's report
dot icon22/03/2004
Registered office changed on 23/03/04 from: lyme house studios 30-31 lyme street london NW1 0EE
dot icon21/03/2004
Appointment of receiver/manager
dot icon11/11/2003
Director's particulars changed
dot icon16/07/2003
Director's particulars changed
dot icon22/06/2003
Return made up to 31/05/03; full list of members
dot icon22/06/2003
Director's particulars changed
dot icon22/06/2003
Location of debenture register address changed
dot icon19/11/2002
Location of register of members
dot icon25/09/2002
Group of companies' accounts made up to 2002-04-30
dot icon11/08/2002
Accounting reference date extended from 31/12/01 to 30/04/02
dot icon02/07/2002
Return made up to 31/05/02; full list of members
dot icon02/07/2002
Director's particulars changed
dot icon20/06/2002
Director's particulars changed
dot icon18/04/2002
New secretary appointed
dot icon18/04/2002
Secretary resigned
dot icon16/04/2002
New director appointed
dot icon16/04/2002
New director appointed
dot icon16/04/2002
New director appointed
dot icon16/04/2002
New director appointed
dot icon14/04/2002
Certificate of change of name
dot icon18/03/2002
Registered office changed on 19/03/02 from: 1,old lodge place St.MARGARETS Twickenham middlesex TW1 1RQ
dot icon18/03/2002
Director resigned
dot icon18/03/2002
Director resigned
dot icon18/03/2002
Director resigned
dot icon18/03/2002
New director appointed
dot icon18/03/2002
Director resigned
dot icon18/03/2002
Director resigned
dot icon18/03/2002
New director appointed
dot icon18/03/2002
New director appointed
dot icon18/03/2002
New director appointed
dot icon18/03/2002
New director appointed
dot icon18/03/2002
New director appointed
dot icon18/03/2002
New director appointed
dot icon18/03/2002
New director appointed
dot icon25/02/2002
Particulars of mortgage/charge
dot icon10/02/2002
Declaration of assistance for shares acquisition
dot icon10/02/2002
Declaration of assistance for shares acquisition
dot icon10/02/2002
Declaration of assistance for shares acquisition
dot icon10/02/2002
Declaration of assistance for shares acquisition
dot icon06/02/2002
Declaration of satisfaction of mortgage/charge
dot icon27/01/2002
Resolutions
dot icon27/01/2002
Resolutions
dot icon27/01/2002
Resolutions
dot icon27/01/2002
Resolutions
dot icon27/01/2002
Resolutions
dot icon05/07/2001
Group of companies' accounts made up to 2000-12-31
dot icon28/06/2001
Return made up to 31/05/01; full list of members
dot icon28/06/2001
Director's particulars changed
dot icon28/06/2001
Location of debenture register address changed
dot icon12/02/2001
Particulars of mortgage/charge
dot icon06/12/2000
Secretary's particulars changed
dot icon06/12/2000
Director resigned
dot icon29/08/2000
Ad 01/08/00--------- £ si [email protected]=2000 £ ic 150000/152000
dot icon26/07/2000
Full group accounts made up to 1999-12-31
dot icon20/06/2000
Return made up to 31/05/00; full list of members
dot icon18/04/2000
New director appointed
dot icon13/03/2000
Secretary's particulars changed
dot icon13/01/2000
Secretary resigned
dot icon13/01/2000
New secretary appointed
dot icon24/10/1999
Full group accounts made up to 1998-12-31
dot icon28/06/1999
Return made up to 31/05/99; no change of members
dot icon20/12/1998
Director's particulars changed
dot icon25/10/1998
Accounts for a small company made up to 1997-12-31
dot icon30/06/1998
Return made up to 31/05/98; full list of members
dot icon30/06/1998
Director's particulars changed
dot icon18/05/1998
Director's particulars changed
dot icon13/01/1998
New secretary appointed
dot icon13/01/1998
Secretary resigned
dot icon21/10/1997
Accounts made up to 1996-12-31
dot icon08/09/1997
Particulars of contract relating to shares
dot icon31/07/1997
Ad 25/06/97--------- £ si [email protected]=149998 £ ic 2/150000
dot icon12/07/1997
Memorandum and Articles of Association
dot icon06/07/1997
Resolutions
dot icon06/07/1997
Resolutions
dot icon06/07/1997
Resolutions
dot icon06/07/1997
Resolutions
dot icon06/07/1997
Resolutions
dot icon06/07/1997
Resolutions
dot icon05/07/1997
£ nc 100/1000000 17/06/97
dot icon05/07/1997
S-div 17/06/97
dot icon18/06/1997
Return made up to 31/05/97; full list of members
dot icon18/06/1997
Director's particulars changed
dot icon25/09/1996
Accounts made up to 1995-12-31
dot icon12/06/1996
Return made up to 31/05/96; no change of members
dot icon08/10/1995
Accounts made up to 1994-12-31
dot icon15/06/1995
Return made up to 31/05/95; no change of members
dot icon15/06/1995
Secretary's particulars changed;director's particulars changed
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon30/10/1994
Accounts made up to 1993-12-31
dot icon06/06/1994
Return made up to 31/05/94; full list of members
dot icon01/11/1993
Accounts made up to 1992-12-31
dot icon23/08/1993
New director appointed
dot icon23/08/1993
Director's particulars changed;new director appointed
dot icon07/06/1993
Return made up to 31/05/93; full list of members
dot icon07/06/1993
Director's particulars changed
dot icon27/10/1992
Accounts made up to 1991-12-31
dot icon19/10/1992
Registered office changed on 20/10/92 from: 10/11 suffolk street london SW1Y 4HG
dot icon30/06/1992
Return made up to 31/05/92; no change of members
dot icon09/10/1991
Memorandum and Articles of Association
dot icon09/10/1991
Resolutions
dot icon09/10/1991
Resolutions
dot icon09/10/1991
Resolutions
dot icon11/09/1991
Accounts made up to 1990-12-31
dot icon04/07/1991
Return made up to 31/05/91; no change of members
dot icon20/01/1991
Certificate of change of name
dot icon26/09/1990
Registered office changed on 27/09/90 from: boston house the little green richmond surrey TW9 1QT
dot icon26/09/1990
Secretary's particulars changed
dot icon30/08/1990
Resolutions
dot icon30/08/1990
Return made up to 31/05/90; full list of members
dot icon30/08/1990
Accounting reference date extended from 31/03 to 31/12
dot icon15/02/1990
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon15/02/1990
Registered office changed on 16/02/90 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon11/01/1990
Certificate of change of name
dot icon20/09/1989
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

Accounts

dot iconAccounts
Total Exemption Full
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

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Aeberhard, Werner
Director
22/02/2002 - Present
11
Hull, David Leonard
Director
06/04/2000 - 30/11/2000
5
Liddle, Christopher Dunbar
Director
22/02/2002 - 22/02/2002
9
Buckingham, Caroline Julia
Director
10/04/2002 - 21/06/2005
12
Parsons, Richard Peter Ian
Director
10/04/2002 - 21/06/2005
8

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 HLM DESIGN INTERNATIONAL LIMITED

HLM DESIGN INTERNATIONAL LIMITED is an(a) Dissolved company incorporated on 20/09/1989 with the registered office located at Grant Thornton Uk Llp, 4 Hardman Square, Spinningfields Manchester, Lancashire M3 3EB. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown.

Frequently Asked Questions

What is the current status of HLM DESIGN INTERNATIONAL LIMITED?

toggle

HLM DESIGN INTERNATIONAL LIMITED is currently Dissolved. It was registered on 20/09/1989 and dissolved on 21/03/2012.

Where is HLM DESIGN INTERNATIONAL LIMITED located?

toggle

HLM DESIGN INTERNATIONAL LIMITED is registered at Grant Thornton Uk Llp, 4 Hardman Square, Spinningfields Manchester, Lancashire M3 3EB.

What does HLM DESIGN INTERNATIONAL LIMITED do?

toggle

HLM DESIGN INTERNATIONAL LIMITED operates in the Management activities of holding companies (74.15 - SIC 2003) sector.

What is the latest filing for HLM DESIGN INTERNATIONAL LIMITED?

toggle

The latest filing was on 21/03/2012: Final Gazette dissolved following liquidation.