Company NameGeorge Habbershaw Limited
Company StatusDissolved
Company Number00575841
CategoryPrivate Limited Company
Incorporation Date19 December 1956(67 years, 3 months ago)
Dissolution Date30 April 2008 (15 years, 11 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameJoseph Matthias Scanlon
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed13 November 2000(43 years, 11 months after company formation)
Appointment Duration7 years, 5 months (closed 30 April 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Church Shevington Moor
Standish
Wigan
Lancashire
WN6 0SA
Secretary NameAndrew James Lindley
NationalityBritish
StatusClosed
Appointed12 May 2005(48 years, 5 months after company formation)
Appointment Duration2 years, 11 months (closed 30 April 2008)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address61 London Street
Pocklington
York
North Yorkshire
YO42 2JW
Director NameMr Trevor Kenneth Beaumont
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2006(49 years after company formation)
Appointment Duration2 years, 3 months (closed 30 April 2008)
RoleBookmaker
Country of ResidenceUnited Kingdom
Correspondence Address10 Fulwood Avenue
Tarleton
Preston
PR4 6RP
Director NameCarol Thompson
Date of BirthMay 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2006(49 years after company formation)
Appointment Duration2 years, 3 months (closed 30 April 2008)
RoleAccountant
Correspondence Address57a Higher Lane
Rainford
Merseyside
WA11 7DG
Director NameFrancis William Habbershaw
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed11 September 1991(34 years, 9 months after company formation)
Appointment Duration9 years, 2 months (resigned 13 November 2000)
RoleBook Maker
Correspondence AddressCliffe Lodge North Cliffe
Hotham
York
East Yorkshire
YO43 3XE
Director NameGeorge Kenneth Habbershaw
Date of BirthSeptember 1913 (Born 110 years ago)
NationalityBritish
StatusResigned
Appointed11 September 1991(34 years, 9 months after company formation)
Appointment Duration9 years, 2 months (resigned 21 November 2000)
RoleBook Maker
Correspondence AddressWold View Cottage Ings Lane
Ellerker
Brough
East Yorkshire
HU15 2DW
Director NameMrs Mary Habbershaw
Date of BirthJune 1915 (Born 108 years ago)
NationalityBritish
StatusResigned
Appointed11 September 1991(34 years, 9 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 27 July 1992)
RoleBook Maker
Correspondence AddressWold View Cottage Ings Lane
Elliericor
Brough
North Humberside
HU15 2DW
Director NamePaul Nicholas Habbershaw
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed11 September 1991(34 years, 9 months after company formation)
Appointment Duration9 years, 2 months (resigned 13 November 2000)
RoleBook Maker
Correspondence AddressCedar Wold Grange Park
Kemp Road Swanland
North Ferriby
East Yorkshire
HU14 3NA
Secretary NameGeorge Kenneth Habbershaw
NationalityBritish
StatusResigned
Appointed11 September 1991(34 years, 9 months after company formation)
Appointment Duration9 years, 2 months (resigned 21 November 2000)
RoleCompany Director
Correspondence AddressWold View Cottage Ings Lane
Ellerker
Brough
East Yorkshire
HU15 2DW
Director NamePenelope Hawkworth Habbershaw
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1993(36 years, 1 month after company formation)
Appointment Duration7 years, 9 months (resigned 13 November 2000)
RoleSecretary
Correspondence AddressCliffe Lodge
North Cliffe Hotham
York
East Yorkshire
YO43 3XE
Director NameWilliam John Heaton
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed13 November 2000(43 years, 11 months after company formation)
Appointment Duration3 years, 2 months (resigned 31 January 2004)
RoleCompany Director
Correspondence Address38a Putney Hill
London
SW15 6AQ
Director NameThomas John Phillips
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed13 November 2000(43 years, 11 months after company formation)
Appointment Duration4 years, 1 month (resigned 01 January 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressYew Cottage
Station Road
Eynsford
Kent
DA4 0ER
Secretary NameNigel Mark Roddis
NationalityBritish
StatusResigned
Appointed13 November 2000(43 years, 11 months after company formation)
Appointment Duration3 years, 5 months (resigned 01 May 2004)
RoleCompany Director
Correspondence Address19 Whittlesey Street
London
SE1 8SZ
Secretary NameSteven Ashley Johnson
NationalityBritish
StatusResigned
Appointed01 May 2004(47 years, 4 months after company formation)
Appointment Duration1 year (resigned 12 May 2005)
RoleSolicitor
Correspondence Address79 High Street
Berkhamsted
Hertfordshire
HP4 2DE

Location

Registered AddressDouglas House
Tote Park Chapel Lane
Wigan
Lancashire
WN3 4HS
RegionNorth West
ConstituencyWigan
CountyGreater Manchester
WardDouglas
Built Up AreaWigan

Financials

Year2014
Net Worth£305,119

Accounts

Latest Accounts31 March 2006 (18 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

30 April 2008Final Gazette dissolved via voluntary strike-off (1 page)
20 November 2007First Gazette notice for voluntary strike-off (1 page)
15 October 2007Return made up to 14/08/07; full list of members (2 pages)
9 October 2007Application for striking-off (1 page)
6 September 2007Director's particulars changed (1 page)
6 September 2007Secretary's particulars changed (1 page)
6 September 2007Director's particulars changed (1 page)
30 January 2007Accounts for a dormant company made up to 31 March 2006 (6 pages)
24 August 2006Return made up to 14/08/06; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
2 February 2006Accounts for a dormant company made up to 31 March 2005 (6 pages)
11 January 2006New director appointed (2 pages)
11 January 2006New director appointed (2 pages)
10 January 2006Director resigned (1 page)
10 January 2006Director resigned (1 page)
22 August 2005Location of debenture register (1 page)
11 August 2005Return made up to 14/08/05; full list of members (7 pages)
13 July 2005Registered office changed on 13/07/05 from: 74 upper richmond road putney london SW15 2SU (1 page)
18 May 2005Secretary resigned (1 page)
18 May 2005New secretary appointed (2 pages)
1 February 2005Full accounts made up to 31 March 2004 (7 pages)
8 September 2004Return made up to 14/08/04; full list of members (7 pages)
14 June 2004New secretary appointed (1 page)
14 June 2004Secretary resigned (1 page)
10 March 2004Director resigned (1 page)
4 February 2004Full accounts made up to 31 March 2003 (7 pages)
15 September 2003Return made up to 14/08/03; full list of members (7 pages)
4 February 2003Full accounts made up to 31 March 2002 (12 pages)
31 January 2002Full accounts made up to 31 March 2001 (15 pages)
14 November 2001Secretary's particulars changed (1 page)
29 August 2001Return made up to 14/08/01; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
  • 363(353) ‐ Location of register of members address changed
(7 pages)
30 November 2000New director appointed (2 pages)
24 November 2000New director appointed (3 pages)
24 November 2000New director appointed (3 pages)
24 November 2000New secretary appointed (2 pages)
21 November 2000Director resigned (1 page)
21 November 2000Registered office changed on 21/11/00 from: 572 beverley high rd hull east yorkshire HU6 7LG (1 page)
21 November 2000Director resigned (1 page)
21 November 2000Director resigned (1 page)
17 November 2000Declaration of satisfaction of mortgage/charge (2 pages)
17 November 2000Declaration of satisfaction of mortgage/charge (2 pages)
17 November 2000Declaration of satisfaction of mortgage/charge (2 pages)
17 November 2000Declaration of satisfaction of mortgage/charge (2 pages)
17 November 2000Declaration of satisfaction of mortgage/charge (2 pages)
17 November 2000Declaration of satisfaction of mortgage/charge (2 pages)
17 November 2000Declaration of satisfaction of mortgage/charge (2 pages)
13 September 2000Return made up to 14/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
12 September 2000Accounts for a small company made up to 31 March 2000 (8 pages)
12 January 2000Accounts for a small company made up to 31 March 1999 (8 pages)
2 September 1999Return made up to 24/08/99; no change of members (4 pages)
20 October 1998Accounts for a small company made up to 31 March 1998 (6 pages)
8 September 1998Return made up to 24/08/98; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
4 November 1997Accounts for a small company made up to 31 March 1997 (8 pages)
24 September 1997Return made up to 24/08/97; full list of members (8 pages)
21 January 1997Accounts for a small company made up to 31 March 1996 (7 pages)
1 October 1996Return made up to 24/08/96; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 December 1995Accounts for a small company made up to 31 March 1995 (6 pages)
12 September 1995Return made up to 24/08/95; no change of members
  • 363(287) ‐ Registered office changed on 12/09/95
  • 363(288) ‐ Director's particulars changed
(4 pages)
9 May 1991Memorandum and Articles of Association (9 pages)