Company NameHDL (No.1) Limited
Company StatusDissolved
Company Number01022704
CategoryPrivate Limited Company
Incorporation Date31 August 1971(52 years, 8 months ago)
Dissolution Date16 November 2004 (19 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Philip Robert Jones
Date of BirthAugust 1954 (Born 69 years ago)
NationalityEnglish
StatusClosed
Appointed29 August 1996(25 years after company formation)
Appointment Duration8 years, 2 months (closed 16 November 2004)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address10 Crowhurst Drive
Whitley
Wigan
Lancashire
WN1 2QH
Secretary NameMr Philip Robert Jones
NationalityEnglish
StatusClosed
Appointed29 August 1996(25 years after company formation)
Appointment Duration8 years, 2 months (closed 16 November 2004)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address10 Crowhurst Drive
Whitley
Wigan
Lancashire
WN1 2QH
Director NameMr Martyn James Wates
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed15 August 2001(29 years, 11 months after company formation)
Appointment Duration3 years, 3 months (closed 16 November 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Aylesby Close
Knutsford
Cheshire
WA16 8AE
Director NameMr Martin Dudley Beaumont
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed17 July 1992(20 years, 10 months after company formation)
Appointment Duration9 years, 1 month (resigned 15 August 2001)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressHand Green House
Hand Green
Tarporley
Cheshire
CW6 9SN
Director NameJohn Thomson
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed17 July 1992(20 years, 10 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 11 December 1992)
RoleChief Executive
Correspondence AddressFive Oaks 56 Parkway
Dairyfields Trentham
Stoke On Trent
Staffordshire
ST4 8AG
Secretary NameMr Martin Dudley Beaumont
NationalityBritish
StatusResigned
Appointed17 July 1992(20 years, 10 months after company formation)
Appointment Duration1 year, 7 months (resigned 25 February 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHand Green House
Hand Green
Tarporley
Cheshire
CW6 9SN
Director NameRaymond Salmons
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed09 January 1993(21 years, 4 months after company formation)
Appointment Duration3 years, 7 months (resigned 29 August 1996)
RoleGeneral Manager Internal Audit
Correspondence AddressFox Hollow
Sovereign Lane Ashley
Market Drayton
Shropshire
TF9 4LS
Secretary NameRaymond Salmons
NationalityBritish
StatusResigned
Appointed25 February 1994(22 years, 6 months after company formation)
Appointment Duration2 years, 6 months (resigned 29 August 1996)
RoleSecretary
Correspondence AddressFox Hollow
Sovereign Lane Ashley
Market Drayton
Shropshire
TF9 4LS

Location

Registered AddressUnited Co Operatives Ltd
Sandbrook Park Sandbrook Way
Rochdale
Lancashire
OL11 1RY
RegionNorth West
ConstituencyRochdale
CountyGreater Manchester
WardMilkstone and Deeplish
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts24 January 2004 (20 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End25 January

Filing History

16 November 2004Final Gazette dissolved via voluntary strike-off (1 page)
18 August 2004Registered office changed on 18/08/04 from: wood house, etruria road hanley stoke on trent staffordshire ST1 5NW (1 page)
5 August 2004Return made up to 17/07/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
3 August 2004First Gazette notice for voluntary strike-off (1 page)
22 June 2004Application for striking-off (1 page)
8 June 2004Accounts for a dormant company made up to 24 January 2004 (6 pages)
20 November 2003Accounts for a dormant company made up to 25 January 2003 (6 pages)
16 September 2003Return made up to 17/07/03; full list of members (7 pages)
6 October 2002Accounts for a dormant company made up to 26 January 2002 (7 pages)
20 November 2001Accounts for a dormant company made up to 27 January 2001 (4 pages)
12 September 2001Director resigned (1 page)
12 September 2001New director appointed (3 pages)
10 August 2001Return made up to 17/07/01; full list of members (6 pages)
25 October 2000Accounts for a dormant company made up to 22 January 2000 (4 pages)
1 August 2000Return made up to 17/07/00; full list of members (6 pages)
14 September 1999Return made up to 17/07/99; no change of members (8 pages)
7 June 1999Accounts for a dormant company made up to 23 January 1999 (4 pages)
8 July 1998Accounts for a dormant company made up to 24 January 1998 (4 pages)
22 July 1997Accounts for a dormant company made up to 25 January 1997 (4 pages)
22 July 1997Return made up to 17/07/97; full list of members (11 pages)
12 September 1996New secretary appointed;new director appointed (3 pages)
12 September 1996Secretary resigned;director resigned (1 page)
18 July 1996Return made up to 17/07/96; no change of members (8 pages)
1 May 1996Accounts for a dormant company made up to 27 January 1996 (4 pages)
21 July 1995Return made up to 17/07/95; no change of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
21 June 1995Accounts for a dormant company made up to 28 January 1995 (4 pages)