Company NameH D Projects Limited
Company StatusDissolved
Company Number01207308
CategoryPrivate Limited Company
Incorporation Date11 April 1975(49 years, 1 month ago)
Dissolution Date11 September 2009 (14 years, 7 months ago)
Previous NameHelen Sheane Wall Coverings Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade
Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Derek John Livingstone Sheane
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed06 October 1991(16 years, 6 months after company formation)
Appointment Duration17 years, 11 months (closed 11 September 2009)
RoleCompany Director
Correspondence AddressDunleckney Manor
Bagenalstown
Co. Carlow
Irish
Director NameMrs Helen Alexander Sheane
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed06 October 1991(16 years, 6 months after company formation)
Appointment Duration17 years, 11 months (closed 11 September 2009)
RoleCompany Director Design Consultant
Correspondence AddressDunleckney Manor
Bagenalstown
Co. Carlow
Irish
Secretary NameMrs Helen Alexander Sheane
NationalityBritish
StatusClosed
Appointed08 November 1993(18 years, 7 months after company formation)
Appointment Duration15 years, 10 months (closed 11 September 2009)
RoleCompany Director
Correspondence AddressDunleckney Manor
Bagenalstown
Co. Carlow
Irish
Director NameMr Martin Frank Leusby
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed06 October 1991(16 years, 6 months after company formation)
Appointment Duration4 years, 10 months (resigned 31 July 1996)
RoleCompany Director
Correspondence Address5 Farriers Court
Wasperton
Warwick
Warwickshire
CV35 8EB
Secretary NameMr Derek John Livingstone Sheane
NationalityBritish
StatusResigned
Appointed06 October 1991(16 years, 6 months after company formation)
Appointment Duration2 years, 1 month (resigned 08 November 1993)
RoleCompany Director
Correspondence Address35 Connaught Street
London
W2 2AZ
Director NameMargaret Jacqueline Hucker
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed14 October 1992(17 years, 6 months after company formation)
Appointment Duration7 years, 4 months (resigned 17 February 2000)
RoleCompany Director
Correspondence AddressOrchard Manor Farm 81 Thame Road
Piddington
Bicester
Oxfordshire
OX6 0QB
Director NameRichard Patrick Sheane
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed07 October 1997(22 years, 6 months after company formation)
Appointment Duration10 years, 4 months (resigned 13 February 2008)
RoleCompany Director
Correspondence Address1 High Street
Souldern
Bicester
Oxfordshire
OX27 7JJ
Director NameWilliam Livingstone Sheane
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed22 August 2000(25 years, 4 months after company formation)
Appointment Duration7 years, 5 months (resigned 13 February 2008)
RoleCompany Director
Correspondence AddressCourt Cottage
Souldern
Bicester
Oxfordshire
OX27 7JH

Location

Registered AddressNelson House
Park Road
Timperley
Cheshire
WA14 5BZ
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardBroadheath
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£2,317,158
Cash£2,419,912
Current Liabilities£103,104

Accounts

Latest Accounts31 May 2007 (16 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

11 September 2009Final Gazette dissolved via compulsory strike-off (1 page)
11 June 2009Return of final meeting in a members' voluntary winding up (3 pages)
13 March 2009Liquidators statement of receipts and payments to 12 February 2009 (5 pages)
11 March 2008Appointment of a voluntary liquidator (1 page)
11 March 2008Declaration of solvency (3 pages)
11 March 2008Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
8 March 2008Registered office changed on 08/03/2008 from nelson house park road timperley cheshire WA14 5BZ (1 page)
8 March 2008Registered office changed on 08/03/2008 from court cottage souldern bicester oxfordshire OX27 7JH (1 page)
6 March 2008Appointment terminated director william sheane (1 page)
6 March 2008Appointment terminated director richard sheane (1 page)
1 December 2007Total exemption small company accounts made up to 31 May 2007 (6 pages)
1 December 2007Return made up to 06/10/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
13 November 2007Director's particulars changed (1 page)
8 November 2007Director's particulars changed (1 page)
8 November 2007Secretary's particulars changed;director's particulars changed (1 page)
17 January 2007Total exemption small company accounts made up to 31 May 2006 (7 pages)
14 November 2006Return made up to 06/10/06; full list of members (9 pages)
1 December 2005Accounts for a small company made up to 31 May 2005 (7 pages)
3 October 2005Return made up to 06/10/05; full list of members (9 pages)
26 January 2005Accounts for a small company made up to 31 May 2004 (7 pages)
12 October 2004Return made up to 06/10/04; full list of members (9 pages)
14 January 2004Accounts for a small company made up to 31 May 2003 (7 pages)
10 October 2003Return made up to 06/10/03; full list of members (9 pages)
9 March 2003Accounts for a small company made up to 31 May 2002 (7 pages)
15 November 2002Return made up to 06/10/02; full list of members (9 pages)
6 March 2002Accounts for a medium company made up to 31 May 2001 (16 pages)
17 October 2001Return made up to 06/10/01; full list of members (8 pages)
12 September 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
14 February 2001Accounts for a medium company made up to 31 May 2000 (19 pages)
7 November 2000Return made up to 06/10/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
  • 363(287) ‐ Registered office changed on 07/11/00
(8 pages)
29 August 2000New director appointed (2 pages)
18 February 2000Accounts for a medium company made up to 31 May 1999 (18 pages)
2 February 2000Registered office changed on 02/02/00 from: daventry road industrial est wildmere road banbury oxon OX16 7LT (1 page)
8 November 1999Company name changed helen sheane wall coverings limi ted\certificate issued on 09/11/99 (2 pages)
4 November 1999Return made up to 06/10/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
4 March 1999Accounts for a medium company made up to 31 May 1998 (18 pages)
9 November 1998Return made up to 06/10/98; no change of members (4 pages)
23 January 1998Full accounts made up to 31 May 1997 (18 pages)
28 October 1997Return made up to 06/10/97; no change of members (4 pages)
7 October 1997Director's particulars changed (1 page)
13 August 1997Return made up to 06/10/96; full list of members; amend (8 pages)
22 April 1997Accounts for a medium company made up to 31 May 1996 (18 pages)
3 November 1996Return made up to 06/10/96; full list of members (6 pages)
23 October 1996Director resigned (1 page)
2 April 1996Accounts for a medium company made up to 31 May 1995 (15 pages)
31 October 1995Return made up to 06/10/95; full list of members (6 pages)
20 March 1995Accounts for a medium company made up to 31 May 1994 (13 pages)
29 September 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(15 pages)
28 August 1986Accounts for a small company made up to 31 May 1986 (11 pages)
30 August 1985Accounts made up to 3 May 1985 (8 pages)
23 July 1983Accounts made up to 31 May 1983 (6 pages)
24 July 1982Accounts made up to 31 May 1981 (6 pages)
24 July 1982Annual return made up to 20/07/82 (8 pages)
3 April 1982Accounts made up to 31 May 1981 (6 pages)
14 August 1981Accounts made up to 31 July 1981 (7 pages)
23 September 1980Annual return made up to 05/08/80 (4 pages)
23 September 1980Accounts made up to 31 May 1980 (6 pages)
4 May 1980Annual return made up to 23/08/79 (7 pages)
3 May 1980Accounts made up to 31 May 1979 (7 pages)
3 May 1980Annual return made up to 11/08/78 (4 pages)
27 October 1977Annual return made up to 22/08/77 (4 pages)