Company NameH.M.I. Engineering Limited
DirectorsRobin Gregory Harle and George Barras Ogle
Company StatusDissolved
Company Number02137689
CategoryPrivate Limited Company
Incorporation Date4 June 1987(36 years, 11 months ago)

Business Activity

Section CManufacturing
SIC 2852General mechanical engineering
SIC 25620Machining

Directors

Director NameRobin Gregory Harle
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed09 October 1991(4 years, 4 months after company formation)
Appointment Duration32 years, 6 months
RoleEngineer
Correspondence Address3 Bainbridge Holme Road
Sunderland
Tyne & Wear
SR3 1YR
Director NameGeorge Barras Ogle
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed02 September 1994(7 years, 3 months after company formation)
Appointment Duration29 years, 7 months
RoleMarine Engineer
Correspondence AddressMayfield Boldon Lane
Cleadon Village
Sunderland
SR6 7RT
Secretary NameGeorge Barras Ogle
NationalityBritish
StatusCurrent
Appointed02 September 1994(7 years, 3 months after company formation)
Appointment Duration29 years, 7 months
RoleMarine Engineer
Correspondence AddressMayfield Boldon Lane
Cleadon Village
Sunderland
SR6 7RT
Director NameDouglas Daniel Matthew Harle
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed09 October 1991(4 years, 4 months after company formation)
Appointment Duration3 years, 2 months (resigned 31 December 1994)
RoleCompany Director
Correspondence AddressWhite Gables
St Aidens Terrace
Houghton Le Spring
Tyne & Wear
DH4 4LZ
Director NameJoyce Louise Harle
Date of BirthSeptember 1919 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed09 October 1991(4 years, 4 months after company formation)
Appointment Duration2 years, 10 months (resigned 02 September 1994)
RoleHousewife
Correspondence Address4 Geddes Road
Grindon
Sunderland
Tyne & Wear
SR4 8JW
Secretary NameJoyce Louise Harle
NationalityBritish
StatusResigned
Appointed09 October 1991(4 years, 4 months after company formation)
Appointment Duration2 years, 10 months (resigned 02 September 1994)
RoleCompany Director
Correspondence Address4 Geddes Road
Grindon
Sunderland
Tyne & Wear
SR4 8JW

Location

Registered Address19 Borough Road
Sunderland
SR1 1LA
RegionNorth East
ConstituencySunderland Central
CountyTyne and Wear
WardHendon
Built Up AreaSunderland

Accounts

Latest Accounts31 May 1994 (29 years, 11 months ago)
Accounts CategorySmall
Accounts Year End31 May

Filing History

14 August 1998Dissolved (1 page)
14 May 1998Return of final meeting in a creditors' voluntary winding up (4 pages)
14 May 1998Liquidators statement of receipts and payments (9 pages)
18 March 1998Liquidators statement of receipts and payments (5 pages)
18 September 1997Liquidators statement of receipts and payments (5 pages)
20 March 1997Liquidators statement of receipts and payments (5 pages)
19 September 1996Liquidators statement of receipts and payments (5 pages)
21 March 1996Liquidators statement of receipts and payments (5 pages)
17 March 1995Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
17 March 1995Appointment of a voluntary liquidator (2 pages)