Company NameHNL Instruments & Controls Limited
Company StatusDissolved
Company Number00815019
CategoryPrivate Limited Company
Incorporation Date10 August 1964(59 years, 9 months ago)
Dissolution Date26 May 2009 (14 years, 11 months ago)
Previous NamesModular Pneumatics Limited and HNL Engineering Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameBrian Neale
NationalityBritish
StatusClosed
Appointed29 January 1993(28 years, 5 months after company formation)
Appointment Duration16 years, 4 months (closed 26 May 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address55 Moulton Grove
Fairfield
Stockton On Tees
Cleveland
TS19 7RJ
Director NameMr Keith Cockburn
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2008(43 years, 8 months after company formation)
Appointment Duration1 year, 1 month (closed 26 May 2009)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address91 The Stripe
Stokesley
Middlesbrough
TS9 5PX
Director NameHNL Engineering Limited (Corporation)
StatusClosed
Appointed20 January 2004(39 years, 5 months after company formation)
Appointment Duration5 years, 4 months (closed 26 May 2009)
Correspondence AddressDukesway
Teeside Industrial Estate
Thornaby
Stockton-On-Tees
TS17 9LT
Director NameTerence John Hayward
Date of BirthDecember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed14 November 1991(27 years, 3 months after company formation)
Appointment Duration16 years, 4 months (resigned 28 March 2008)
RoleEngineer
Correspondence AddressSkirt Bank Cottage
Nether Silton
Thirsk
North Yorkshire
YO7 2LL
Director NameGeoffrey Nicholson
Date of BirthJanuary 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed14 November 1991(27 years, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 29 January 1993)
RoleEngineer
Correspondence Address20 Priory Way
Ingleby Arncliffe
Northallerton
North Yorkshire
DL6 3LR
Secretary NameGeoffrey Nicholson
NationalityBritish
StatusResigned
Appointed14 November 1991(27 years, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 29 January 1993)
RoleCompany Director
Correspondence Address20 Priory Way
Ingleby Arncliffe
Northallerton
North Yorkshire
DL6 3LR

Location

Registered AddressC/O Hnl Engineering Ltd 52 Dukesway
Teesside Industrial Estate
Thornaby
Cleveland
TS17 9LT
RegionNorth East
ConstituencyStockton South
CountyNorth Yorkshire
ParishThornaby
WardStainsby Hill
Built Up AreaTeesside

Financials

Year2014
Net Worth£9,042
Cash£52,896
Current Liabilities£83,988

Accounts

Latest Accounts31 December 2006 (17 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

26 May 2009Final Gazette dissolved via voluntary strike-off (1 page)
3 February 2009First Gazette notice for voluntary strike-off (1 page)
26 January 2009Application for striking-off (1 page)
1 December 2008Return made up to 04/11/08; full list of members (4 pages)
28 November 2008Registered office changed on 28/11/2008 from c/o hnl instruments & controls dukesway, LTD teesside industrial estate thornaby,cleveland TS17 9LT (1 page)
11 April 2008Director appointed keith cockburn (2 pages)
11 April 2008Appointment terminated director terence hayward (1 page)
3 March 2008Resolutions
  • RES16 ‐ Resolution of redemption of redeemable shares
(3 pages)
29 February 2008Return made up to 04/11/07; full list of members; amend (11 pages)
3 January 2008Return made up to 04/11/07; full list of members (11 pages)
5 November 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
21 February 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(3 pages)
21 February 2007Nc inc already adjusted 27/03/06 (3 pages)
6 February 2007Statement of rights attached to allotted shares (1 page)
3 February 2007Return made up to 04/11/06; full list of members (11 pages)
3 February 2007Ad 27/03/06--------- £ si 627@1 (3 pages)
3 November 2006Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Subdiv 23/03/06
(1 page)
3 November 2006S-div 23/03/06 (1 page)
27 October 2006Total exemption small company accounts made up to 31 December 2005 (3 pages)
15 November 2005Return made up to 04/11/05; full list of members (3 pages)
1 November 2005Total exemption small company accounts made up to 31 December 2004 (3 pages)
3 December 2004Return made up to 04/11/04; full list of members (7 pages)
29 November 2004Resolutions
  • RES13 ‐ Transfer shares 12/11/03
(1 page)
29 November 2004Statement of rights variation attached to shares (1 page)
29 November 2004Statement of rights attached to allotted shares (2 pages)
10 November 2004Resolutions
  • RES13 ‐ Directors meeting 22/09/04
(1 page)
1 November 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
24 March 2004New director appointed (2 pages)
5 January 2004Company name changed hnl engineering LIMITED\certificate issued on 05/01/04 (2 pages)
18 November 2003Return made up to 04/11/03; full list of members (6 pages)
13 October 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
4 September 2003Company name changed modular pneumatics LIMITED\certificate issued on 04/09/03 (2 pages)
15 November 2002Return made up to 04/11/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
2 November 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
22 November 2001Return made up to 04/11/01; full list of members (6 pages)
11 October 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
17 November 2000Return made up to 04/11/00; full list of members (6 pages)
20 October 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
15 November 1999Return made up to 04/11/99; full list of members (6 pages)
6 October 1999Accounts for a dormant company made up to 31 December 1998 (1 page)
17 December 1998Return made up to 14/11/98; no change of members (4 pages)
22 October 1998Accounts for a dormant company made up to 31 December 1997 (1 page)
2 December 1997Return made up to 14/11/97; no change of members (4 pages)
30 October 1997Accounts for a dormant company made up to 31 December 1996 (1 page)
26 November 1996Return made up to 14/11/96; full list of members (6 pages)
7 October 1996Accounts for a dormant company made up to 31 December 1995 (1 page)
14 November 1995Return made up to 14/11/95; no change of members (4 pages)
6 October 1995Accounts for a dormant company made up to 31 December 1994 (1 page)
17 February 1994Return made up to 14/11/93; full list of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
19 March 1991Return made up to 14/11/90; full list of members (5 pages)
17 March 1987Return made up to 27/10/86; full list of members (5 pages)
7 April 1971Increase in nominal capital (3 pages)
10 August 1964Incorporation (17 pages)