Background WavePink WaveYellow Wave

HE-MAN EQUIPMENT LIMITED (00962373)

HE-MAN EQUIPMENT LIMITED (00962373) is a dissolved UK company. incorporated on 19 September 1969. with registered office in Southampton. The company operates in the Manufacturing sector, engaged in unknown sic code (32990). HE-MAN EQUIPMENT LIMITED has been registered for 56 years. Current directors include APPLEBY, Andrew Steuart.

Company Number
00962373
Status
dissolved
Type
ltd
Incorporated
19 September 1969
Age
56 years
Address
C/O Azets Secure House Lulworth Close, Southampton, SO53 3TL
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (32990)
Directors
APPLEBY, Andrew Steuart
SIC Codes
32990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HE-MAN EQUIPMENT LIMITED

HE-MAN EQUIPMENT LIMITED is an dissolved company incorporated on 19 September 1969 with the registered office located in Southampton. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (32990). HE-MAN EQUIPMENT LIMITED was registered 56 years ago.(SIC: 32990)

Status

dissolved

Active since 56 years ago

Company No

00962373

LTD Company

Age

56 Years

Incorporated 19 September 1969

Size

N/A

Accounts

ARD: 31/12

Up to Date

Last Filed

Made up to 31 December 2022 (3 years ago)
Submitted on 25 September 2023 (2 years ago)
Type: Dormant

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to 5 February 2024 (2 years ago)
Submitted on 23 February 2024 (2 years ago)

Next Due

Due by N/A

Previous Company Names

C.M.I.PRODUCTS (SALES)LIMITED
From: 19 September 1969To: 21 May 2004
Contact
Address

C/O Azets Secure House Lulworth Close Chandler's Ford Southampton, SO53 3TL,

Previous Addresses

Unit J, Centurion Business Park Bitterne Road West Southampton SO18 1UB England
From: 11 February 2019To: 30 July 2024
He-Man Works Cable Street Southampton Hampshire SO14 5AR
From: 19 September 1969To: 11 February 2019
Timeline

16 key events • 2016 - 2024

Funding Officers Ownership
Loan Cleared
Jan 16
Director Joined
Mar 16
Director Joined
Mar 16
Director Left
Mar 16
Director Left
Mar 16
Director Left
Mar 16
Loan Secured
Mar 16
Loan Secured
Mar 16
Loan Secured
Jul 20
Owner Exit
Mar 22
Loan Cleared
Jun 22
Loan Cleared
Aug 22
Loan Secured
Aug 22
Director Left
Dec 22
Loan Cleared
Jul 24
Loan Cleared
Jul 24
0
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

1 Active
5 Resigned

APPLEBY, Andrew Steuart

Active
Lulworth Close, SouthamptonSO53 3TL
Born April 1971
Director
Appointed 22 Mar 2016

SAPH, Lionel

Resigned
He-Man Works, SouthamptonSO14 5AR
Secretary
Appointed N/A
Resigned 22 Mar 2016

FERRIS, Paul Andrew

Resigned
Bitterne Road West, SouthamptonSO18 1UB
Born February 1963
Director
Appointed 22 Mar 2016
Resigned 02 Dec 2022

SAPH, Audrey Winifred

Resigned
He-Man Works, SouthamptonSO14 5AR
Born October 1927
Director
Appointed N/A
Resigned 22 Mar 2016

SAPH, David

Resigned
He-Man Works, SouthamptonSO14 5AR
Born November 1958
Director
Appointed N/A
Resigned 22 Mar 2016

SAPH, Lionel

Resigned
He-Man Works, SouthamptonSO14 5AR
Born January 1964
Director
Appointed N/A
Resigned 22 Mar 2016

Persons with significant control

2

1 Active
1 Ceased

Mr Jonathan Paul Moulton

Ceased
East Wing, St Peter PortGY1 3EL
Born October 1950

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016
Ceased 06 Apr 2016
Centurion Business Park, SouthamptonSO18 1UB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

129

Gazette Dissolved Liquidation
23 December 2024
GAZ2Second Gazette Notice for Compulsory Strike Off
Liquidation Voluntary Members Return Of Final Meeting
23 September 2024
LIQ13LIQ13
Change Registered Office Address Company With Date Old Address New Address
30 July 2024
AD01Change of Registered Office Address
Liquidation Voluntary Declaration Of Solvency
30 July 2024
LIQ01LIQ01
Liquidation Voluntary Appointment Of Liquidator
30 July 2024
600600
Resolution
30 July 2024
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
19 July 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 July 2024
MR04Satisfaction of Charge
Confirmation Statement With No Updates
23 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
6 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 December 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 December 2022
TM01Termination of Director
Memorandum Articles
22 August 2022
MAMA
Resolution
22 August 2022
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
8 August 2022
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 August 2022
MR01Registration of a Charge
Mortgage Satisfy Charge Full
23 June 2022
MR04Satisfaction of Charge
Confirmation Statement With No Updates
3 March 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
3 March 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
3 March 2022
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
20 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 January 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
20 July 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
9 February 2020
CS01Confirmation Statement
Change To A Person With Significant Control
23 January 2020
PSC04Change of PSC Details
Accounts With Accounts Type Dormant
8 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
12 February 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
11 February 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
4 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
14 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 February 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
29 March 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 March 2016
MR01Registration of a Charge
Appoint Person Director Company With Name Date
23 March 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 March 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 March 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
23 March 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
23 March 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
23 March 2016
TM01Termination of Director
Accounts With Accounts Type Small
18 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 March 2016
AR01AR01
Mortgage Satisfy Charge Full
19 January 2016
MR04Satisfaction of Charge
Accounts With Accounts Type Small
2 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 February 2015
AR01AR01
Accounts With Accounts Type Small
11 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 March 2014
AR01AR01
Accounts With Accounts Type Small
12 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 February 2013
AR01AR01
Accounts With Accounts Type Small
14 March 2012
AAAnnual Accounts
Change Account Reference Date Company Current Extended
7 March 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
7 February 2012
AR01AR01
Accounts With Accounts Type Small
10 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 February 2011
AR01AR01
Accounts With Accounts Type Small
26 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 March 2010
AR01AR01
Change Person Director Company With Change Date
3 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 March 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
3 March 2010
CH03Change of Secretary Details
Accounts With Accounts Type Small
7 April 2009
AAAnnual Accounts
Legacy
10 February 2009
363aAnnual Return
Legacy
10 February 2009
288cChange of Particulars
Legacy
8 April 2008
363aAnnual Return
Accounts With Accounts Type Small
4 March 2008
AAAnnual Accounts
Legacy
30 April 2007
363aAnnual Return
Accounts With Accounts Type Small
16 March 2007
AAAnnual Accounts
Legacy
17 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 May 2006
AAAnnual Accounts
Legacy
31 March 2006
88(2)R88(2)R
Accounts With Accounts Type Small
5 May 2005
AAAnnual Accounts
Legacy
9 April 2005
363sAnnual Return (shuttle)
Legacy
28 February 2005
88(3)88(3)
Legacy
28 February 2005
88(2)R88(2)R
Accounts With Accounts Type Small
21 June 2004
AAAnnual Accounts
Certificate Change Of Name Company
21 May 2004
CERTNMCertificate of Incorporation on Change of Name
Resolution
21 April 2004
RESOLUTIONSResolutions
Legacy
20 April 2004
169169
Legacy
12 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 August 2003
AAAnnual Accounts
Resolution
23 June 2003
RESOLUTIONSResolutions
Resolution
23 June 2003
RESOLUTIONSResolutions
Legacy
9 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 January 2003
AAAnnual Accounts
Legacy
27 February 2002
287Change of Registered Office
Legacy
12 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 April 2001
AAAnnual Accounts
Legacy
2 April 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 April 2000
AAAnnual Accounts
Legacy
15 February 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 June 1999
AAAnnual Accounts
Legacy
15 February 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 August 1998
AAAnnual Accounts
Legacy
3 March 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 July 1997
AAAnnual Accounts
Legacy
25 February 1997
363aAnnual Return
Legacy
13 February 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 September 1996
AAAnnual Accounts
Legacy
11 February 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 September 1995
AAAnnual Accounts
Legacy
8 February 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
25 February 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 February 1994
AAAnnual Accounts
Legacy
16 December 1993
403aParticulars of Charge Subject to s859A
Legacy
16 December 1993
225(1)225(1)
Legacy
16 March 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 March 1993
AAAnnual Accounts
Accounts With Accounts Type Small
3 March 1992
AAAnnual Accounts
Legacy
20 February 1992
363b363b
Legacy
14 October 1991
288288
Legacy
13 March 1991
363aAnnual Return
Accounts With Accounts Type Small
27 February 1991
AAAnnual Accounts
Legacy
13 November 1990
288288
Legacy
27 February 1990
363363
Accounts With Accounts Type Small
2 January 1990
AAAnnual Accounts
Accounts With Accounts Type Small
20 March 1989
AAAnnual Accounts
Legacy
20 March 1989
363363
Accounts With Accounts Type Small
2 June 1988
AAAnnual Accounts
Legacy
2 June 1988
363363
Legacy
17 November 1987
288288
Legacy
14 May 1987
363363
Accounts With Accounts Type Full
17 April 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
30 April 1986
AAAnnual Accounts
Legacy
30 April 1986
363363
Miscellaneous
19 September 1969
MISCMISC