Company NameHubron Limited
Company StatusDissolved
Company Number00283638
CategoryPrivate Limited Company
Incorporation Date12 January 1934(90 years, 3 months ago)
Dissolution Date30 August 2011 (12 years, 7 months ago)

Business Activity

Section CManufacturing
SIC 2524Manufacture of other plastic products
SIC 22290Manufacture of other plastic products

Directors

Director NameIan David Thompson Brown
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed06 June 1991(57 years, 5 months after company formation)
Appointment Duration20 years, 3 months (closed 30 August 2011)
RoleCompany Director
Correspondence Address5 Greenroyd Croft
Huddersfield
West Yorkshire
HD2 2DQ
Director NamePeter Walton Redfern
Date of BirthMarch 1935 (Born 89 years ago)
NationalityBritish
StatusClosed
Appointed02 December 1992(58 years, 11 months after company formation)
Appointment Duration18 years, 9 months (closed 30 August 2011)
RoleChartered Accountant
Correspondence AddressCranford Booth Bed Lane
Allostock
Knutsford
Cheshire
WA16 9NL
Director NameCraig Antony Hodgkinson
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2004(70 years after company formation)
Appointment Duration7 years, 8 months (closed 30 August 2011)
RoleCompany Director
Correspondence Address8 Sandbank Gardens
Whitworth
Rochdale
Lancashire
OL12 8BH
Director NameKeith Sims
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2004(70 years after company formation)
Appointment Duration7 years, 8 months (closed 30 August 2011)
RoleCompany Director
Correspondence Address8 Spring Road
Hale
Altrincham
Cheshire
WA14 2UQ
Director NameChristopher John Brown
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1991(57 years, 5 months after company formation)
Appointment Duration12 years, 9 months (resigned 22 March 2004)
RoleCompany Director
Correspondence Address35 Appleton Road
Hale
Altrincham
Cheshire
WA15 9LP
Director NameJames Hugh Brown
Date of BirthJune 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1991(57 years, 5 months after company formation)
Appointment Duration1 year (resigned 25 June 1992)
RoleCompany Director
Correspondence AddressAlder House Heald Drive
Bowdon
Altrincham
Cheshire
WA14 2JA
Secretary NamePeter Walton Redfern
NationalityBritish
StatusResigned
Appointed06 June 1991(57 years, 5 months after company formation)
Appointment Duration8 years, 7 months (resigned 31 December 1999)
RoleCompany Director
Correspondence AddressCranford Booth Bed Lane
Allostock
Knutsford
Cheshire
WA16 9NL
Director NameMr Clement John Meek
Date of BirthApril 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1992(58 years, 9 months after company formation)
Appointment Duration11 years, 6 months (resigned 01 April 2004)
RoleConsultant
Correspondence AddressWestholme Budock Vean Lane
Mawnan Smith
Falmouth
Cornwall
TR11 5LG
Secretary NameAlan John Rotchell
NationalityBritish
StatusResigned
Appointed01 January 2000(66 years after company formation)
Appointment Duration11 years, 2 months (resigned 01 March 2011)
RoleAccountant
Correspondence Address10 Brookway
Grasscroft
Oldham
Lancashire
OL4 4EU
Director NameAntony Barrie Woolf
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2001(67 years, 4 months after company formation)
Appointment Duration1 year, 9 months (resigned 27 February 2003)
RoleAccountant
Correspondence Address3 Chapel Lane
Halebarns
Altrincham
Cheshire
WA15 0HJ
Director NameMr Thomas Paul Delaney
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2004(70 years after company formation)
Appointment Duration7 years, 2 months (resigned 01 March 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Holly House Drive
Urmston
Manchester
Lancashire
M41 6QS
Director NameAlan John Rotchell
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2004(70 years after company formation)
Appointment Duration2 months, 2 weeks (resigned 19 March 2004)
RoleCompany Director
Correspondence Address10 Brookway
Grasscroft
Oldham
Lancashire
OL4 4EU

Location

Registered Address100 Barbirolli Square
Manchester
M2 3EY
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches3 other UK companies use this postal address

Financials

Year2014
Turnover£22,175,000
Net Worth£3,350,000
Cash£517,000
Current Liabilities£6,985,000

Accounts

Latest Accounts31 December 2002 (21 years, 3 months ago)
Accounts CategoryGroup
Accounts Year End31 December

Filing History

30 August 2011Final Gazette dissolved via compulsory strike-off (1 page)
30 August 2011Final Gazette dissolved via compulsory strike-off (1 page)
17 May 2011First Gazette notice for compulsory strike-off (1 page)
17 May 2011First Gazette notice for compulsory strike-off (1 page)
11 March 2011Termination of appointment of Clement Meek as a director (1 page)
11 March 2011Termination of appointment of Clement Meek as a director (1 page)
3 March 2011Termination of appointment of Alan Rotchell as a secretary (2 pages)
3 March 2011Termination of appointment of Alan Rotchell as a secretary (2 pages)
3 March 2011Termination of appointment of Thomas Delaney as a director (2 pages)
3 March 2011Termination of appointment of Thomas Delaney as a director (2 pages)
8 April 2010Restoration by order of the court (4 pages)
8 April 2010Restoration by order of the court (4 pages)
14 April 2009Final Gazette dissolved following liquidation (1 page)
14 April 2009Final Gazette dissolved via compulsory strike-off (1 page)
14 January 2009Return of final meeting in a creditors' voluntary winding up (3 pages)
14 January 2009Liquidators statement of receipts and payments to 6 January 2009 (5 pages)
14 January 2009Return of final meeting in a creditors' voluntary winding up (3 pages)
14 January 2009Liquidators' statement of receipts and payments to 6 January 2009 (5 pages)
14 January 2009Liquidators statement of receipts and payments to 6 January 2009 (5 pages)
24 October 2008Liquidators' statement of receipts and payments to 21 September 2008 (12 pages)
24 October 2008Liquidators statement of receipts and payments to 21 September 2008 (12 pages)
22 April 2008Liquidators' statement of receipts and payments to 21 September 2008 (5 pages)
22 April 2008Liquidators statement of receipts and payments to 21 September 2008 (5 pages)
18 October 2007Liquidators' statement of receipts and payments (5 pages)
18 October 2007Liquidators statement of receipts and payments (5 pages)
21 April 2007Liquidators statement of receipts and payments (5 pages)
21 April 2007Liquidators' statement of receipts and payments (5 pages)
12 December 2006Sec of state's release of liq (1 page)
12 December 2006Sec of state's release of liq (1 page)
30 November 2006Notice of ceasing to act as a voluntary liquidator (1 page)
30 November 2006Notice of ceasing to act as a voluntary liquidator (1 page)
30 November 2006O/C - replacement of liquidator (6 pages)
30 November 2006O/C - replacement of liquidator (6 pages)
26 October 2006Appointment of a voluntary liquidator (1 page)
26 October 2006Appointment of a voluntary liquidator (1 page)
20 October 2006Liquidators' statement of receipts and payments (5 pages)
20 October 2006Liquidators statement of receipts and payments (5 pages)
11 April 2006Liquidators statement of receipts and payments (5 pages)
11 April 2006Liquidators' statement of receipts and payments (5 pages)
22 March 2005Notice of move from Administration case to Creditors Voluntary Liquidation (9 pages)
22 March 2005Notice of move from Administration case to Creditors Voluntary Liquidation (9 pages)
3 November 2004Administrator's progress report (10 pages)
3 November 2004Administrator's progress report (10 pages)
22 June 2004Result of meeting of creditors (24 pages)
22 June 2004Result of meeting of creditors (24 pages)
27 May 2004Statement of administrator's proposal (32 pages)
27 May 2004Statement of administrator's proposal (32 pages)
21 May 2004Statement of affairs (97 pages)
21 May 2004Statement of affairs (97 pages)
13 April 2004Registered office changed on 13/04/04 from: albion street failsworth manchester lancashire M35 0FP (1 page)
13 April 2004Registered office changed on 13/04/04 from: albion street failsworth manchester lancashire M35 0FP (1 page)
7 April 2004Appointment of an administrator (1 page)
7 April 2004Appointment of an administrator (1 page)
26 March 2004Director resigned (1 page)
26 March 2004Director resigned (1 page)
25 March 2004Director resigned (1 page)
25 March 2004Director resigned (1 page)
2 March 2004Particulars of mortgage/charge (3 pages)
2 March 2004Particulars of mortgage/charge (3 pages)
17 January 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(33 pages)
17 January 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(33 pages)
15 January 2004New director appointed (2 pages)
15 January 2004New director appointed (2 pages)
15 January 2004New director appointed (2 pages)
15 January 2004New director appointed (2 pages)
15 January 2004New director appointed (2 pages)
15 January 2004New director appointed (2 pages)
15 January 2004New director appointed (2 pages)
15 January 2004New director appointed (2 pages)
25 September 2003Group of companies' accounts made up to 31 December 2002 (26 pages)
25 September 2003Group of companies' accounts made up to 31 December 2002 (26 pages)
16 September 2003Particulars of mortgage/charge (3 pages)
16 September 2003Particulars of mortgage/charge (3 pages)
13 June 2003Return made up to 06/06/03; full list of members (14 pages)
13 June 2003Return made up to 06/06/03; full list of members (14 pages)
5 March 2003Director resigned (1 page)
5 March 2003Director resigned (1 page)
4 October 2002Particulars of mortgage/charge (3 pages)
4 October 2002Particulars of mortgage/charge (3 pages)
17 August 2002Auditor's resignation (1 page)
17 August 2002Auditor's resignation (1 page)
5 July 2002Group of companies' accounts made up to 31 December 2001 (22 pages)
5 July 2002Group of companies' accounts made up to 31 December 2001 (22 pages)
4 July 2002Return made up to 06/06/02; full list of members (13 pages)
4 July 2002Return made up to 06/06/02; full list of members (13 pages)
28 March 2002Particulars of mortgage/charge (3 pages)
28 March 2002Particulars of mortgage/charge (3 pages)
23 August 2001Group of companies' accounts made up to 31 December 2000 (20 pages)
23 August 2001Group of companies' accounts made up to 31 December 2000 (20 pages)
15 June 2001Return made up to 06/06/01; full list of members (12 pages)
15 June 2001Return made up to 06/06/01; full list of members (12 pages)
31 May 2001New director appointed (2 pages)
31 May 2001New director appointed (2 pages)
26 October 2000Full group accounts made up to 31 December 1999 (20 pages)
26 October 2000Full group accounts made up to 31 December 1999 (20 pages)
6 July 2000Return made up to 06/06/00; full list of members
  • 363(287) ‐ Registered office changed on 06/07/00
(11 pages)
6 July 2000Return made up to 06/06/00; full list of members (11 pages)
6 June 2000Secretary resigned (1 page)
6 June 2000Secretary resigned (1 page)
11 January 2000New secretary appointed (2 pages)
11 January 2000New secretary appointed (2 pages)
7 August 1999Declaration of mortgage charge released/ceased (1 page)
7 August 1999Declaration of mortgage charge released/ceased (1 page)
2 July 1999Return made up to 06/06/99; no change of members (4 pages)
2 July 1999Return made up to 06/06/99; no change of members (4 pages)
30 June 1999Full group accounts made up to 31 December 1998 (20 pages)
30 June 1999Full group accounts made up to 31 December 1998 (20 pages)
4 March 1999Declaration of satisfaction of mortgage/charge (2 pages)
4 March 1999Declaration of satisfaction of mortgage/charge (2 pages)
27 October 1998Full group accounts made up to 31 December 1997 (21 pages)
27 October 1998Full group accounts made up to 31 December 1997 (21 pages)
30 June 1998Return made up to 06/06/98; change of members (6 pages)
30 June 1998Return made up to 06/06/98; change of members (6 pages)
11 November 1997Particulars of mortgage/charge (3 pages)
11 November 1997Particulars of mortgage/charge (3 pages)
6 November 1997Particulars of mortgage/charge (3 pages)
6 November 1997Particulars of mortgage/charge (3 pages)
28 October 1997Full group accounts made up to 31 December 1996 (21 pages)
28 October 1997Full group accounts made up to 31 December 1996 (21 pages)
29 June 1997Return made up to 06/06/97; full list of members (6 pages)
29 June 1997Return made up to 06/06/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
7 July 1996Full group accounts made up to 31 December 1995 (22 pages)
7 July 1996Full group accounts made up to 31 December 1995 (22 pages)
7 July 1996Return made up to 06/06/96; change of members (6 pages)
7 July 1996Return made up to 06/06/96; change of members (6 pages)
3 July 1995Return made up to 06/05/95; no change of members (4 pages)
3 July 1995Full group accounts made up to 31 December 1994 (17 pages)
3 July 1995Full group accounts made up to 31 December 1994 (17 pages)
3 July 1995Return made up to 06/05/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (56 pages)
24 November 1988Declaration of satisfaction of mortgage/charge (1 page)
24 November 1988Declaration of satisfaction of mortgage/charge (1 page)
12 January 1934Incorporation (18 pages)
12 January 1934Incorporation (18 pages)