Company NameHNB Structural Engineering Limited
Company StatusDissolved
Company Number01466415
CategoryPrivate Limited Company
Incorporation Date12 December 1979(44 years, 4 months ago)
Dissolution Date21 October 2003 (20 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameBeryl Irene Hurren
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed25 May 1991(11 years, 5 months after company formation)
Appointment Duration12 years, 5 months (closed 21 October 2003)
RoleCompany Director
Correspondence Address45 Gleneagles Road
New Marske
Redcar
Cleveland
TS11 8DS
Director NamePaul Geoffrey Hurren
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed25 May 1991(11 years, 5 months after company formation)
Appointment Duration12 years, 5 months (closed 21 October 2003)
RoleDraughtsman
Correspondence Address45 Gleneagles Road
New Marske
Redcar
Cleveland
TS11 8DS
Secretary NamePaul Geoffrey Hurren
NationalityBritish
StatusClosed
Appointed25 May 1991(11 years, 5 months after company formation)
Appointment Duration12 years, 5 months (closed 21 October 2003)
RoleCompany Director
Correspondence Address45 Gleneagles Road
New Marske
Redcar
Cleveland
TS11 8DS

Location

Registered Address80 Borough Road
Middlesbrough
Cleveland
TS1 2JN
RegionNorth East
ConstituencyMiddlesbrough
CountyNorth Yorkshire
WardCentral
Built Up AreaTeesside
Address MatchesOver 70 other UK companies use this postal address

Financials

Year2014
Turnover£11,610
Gross Profit£11,610
Net Worth£13,870
Cash£11,687
Current Liabilities£1,434

Accounts

Latest Accounts30 November 2002 (21 years, 5 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Filing History

21 October 2003Final Gazette dissolved via voluntary strike-off (1 page)
8 July 2003First Gazette notice for voluntary strike-off (1 page)
27 May 2003Application for striking-off (1 page)
12 March 2003Total exemption full accounts made up to 30 November 2002 (8 pages)
17 June 2002Return made up to 25/05/02; full list of members (7 pages)
16 April 2002Total exemption full accounts made up to 30 November 2001 (8 pages)
5 June 2001Full accounts made up to 30 November 2000 (9 pages)
4 June 2001Return made up to 25/05/01; full list of members (6 pages)
17 July 2000Full accounts made up to 30 November 1999 (9 pages)
30 June 2000Return made up to 25/05/00; full list of members (6 pages)
7 June 1999Full accounts made up to 30 November 1998 (10 pages)
6 June 1999Return made up to 25/05/99; full list of members (6 pages)
9 June 1998Return made up to 25/05/98; no change of members (4 pages)
28 May 1998Full accounts made up to 30 November 1997 (10 pages)
8 June 1997Return made up to 25/05/97; no change of members (4 pages)
23 April 1997Full accounts made up to 30 November 1996 (9 pages)
19 March 1997Memorandum and Articles of Association (10 pages)
19 March 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
4 June 1996Return made up to 25/05/96; full list of members (6 pages)
13 May 1996Full accounts made up to 30 November 1995 (9 pages)
25 May 1995Return made up to 25/05/95; no change of members (4 pages)
25 April 1995Accounts for a small company made up to 30 November 1994 (8 pages)