Company NameH.F.C. Distribution Limited
Company StatusDissolved
Company Number01476804
CategoryPrivate Limited Company
Incorporation Date1 February 1980(44 years, 2 months ago)
Dissolution Date27 October 2017 (6 years, 5 months ago)
Previous NameH.F.C. Distributions Limited

Business Activity

Section FConstruction
SIC 4543Floor and wall covering
SIC 43330Floor and wall covering

Directors

Director NameKenneth Harry Bowden
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed26 July 1992(12 years, 5 months after company formation)
Appointment Duration25 years, 3 months (closed 27 October 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Hurst Green Close
Bury
Lancashire
BL8 2DL
Secretary NameMargaret Bowden
NationalityBritish
StatusClosed
Appointed07 August 2007(27 years, 6 months after company formation)
Appointment Duration10 years, 2 months (closed 27 October 2017)
RoleCompany Director
Correspondence Address10 Hurst Green Close
Bury
Lancashire
BL8 2DL
Director NameDennis Paul Toop
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1992(12 years, 5 months after company formation)
Appointment Duration15 years (resigned 07 August 2007)
RoleCompany Director
Correspondence Address37 Chauncy Road
New Moston
Manchester
Lancashire
M40 3GG
Secretary NameDennis Paul Toop
NationalityBritish
StatusResigned
Appointed26 July 1992(12 years, 5 months after company formation)
Appointment Duration15 years (resigned 07 August 2007)
RoleCompany Director
Correspondence Address37 Chauncy Road
New Moston
Manchester
Lancashire
M40 3GG

Location

Registered Address9th Floor 3 Hardman Street
Manchester
M3 3HF
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2012
Net Worth-£143,834
Cash£6
Current Liabilities£235,435

Accounts

Latest Accounts30 September 2012 (11 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

27 October 2017Final Gazette dissolved following liquidation (1 page)
27 October 2017Final Gazette dissolved following liquidation (1 page)
27 July 2017Return of final meeting in a creditors' voluntary winding up (18 pages)
27 July 2017Return of final meeting in a creditors' voluntary winding up (18 pages)
25 January 2017Liquidators' statement of receipts and payments to 10 December 2016 (15 pages)
25 January 2017Liquidators' statement of receipts and payments to 10 December 2016 (15 pages)
21 January 2016Liquidators' statement of receipts and payments to 10 December 2015 (13 pages)
21 January 2016Liquidators statement of receipts and payments to 10 December 2015 (13 pages)
21 January 2016Liquidators' statement of receipts and payments to 10 December 2015 (13 pages)
13 February 2015Liquidators statement of receipts and payments to 10 December 2014 (18 pages)
13 February 2015Liquidators' statement of receipts and payments to 10 December 2014 (18 pages)
13 February 2015Liquidators' statement of receipts and payments to 10 December 2014 (18 pages)
13 June 2014Notice of ceasing to act as a voluntary liquidator (11 pages)
13 June 2014Notice of ceasing to act as a voluntary liquidator (11 pages)
13 June 2014Appointment of a voluntary liquidator (1 page)
13 June 2014Appointment of a voluntary liquidator (1 page)
20 March 2014Registered office address changed from C/O Baker Tilly Business Services Limited Arkwright House Parsonage Gardens Manchester M3 2LF on 20 March 2014 (2 pages)
20 March 2014Registered office address changed from C/O Baker Tilly Business Services Limited Arkwright House Parsonage Gardens Manchester M3 2LF on 20 March 2014 (2 pages)
18 December 2013Registered office address changed from Unit 9 Tulketh St. Industrial Estate Off Kenyon Lane Moston Manchester M40 9LY United Kingdom on 18 December 2013 (2 pages)
18 December 2013Registered office address changed from Unit 9 Tulketh St. Industrial Estate Off Kenyon Lane Moston Manchester M40 9LY United Kingdom on 18 December 2013 (2 pages)
17 December 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
17 December 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
17 December 2013Appointment of a voluntary liquidator (1 page)
17 December 2013Statement of affairs with form 4.19 (8 pages)
17 December 2013Appointment of a voluntary liquidator (1 page)
17 December 2013Statement of affairs with form 4.19 (8 pages)
9 August 2013Annual return made up to 26 July 2013 with a full list of shareholders
Statement of capital on 2013-08-09
  • GBP 100
(4 pages)
9 August 2013Annual return made up to 26 July 2013 with a full list of shareholders
Statement of capital on 2013-08-09
  • GBP 100
(4 pages)
28 June 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
28 June 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
15 April 2013Registered office address changed from 313/317 Oldham Road Miles Platting Manchester M40 7PS on 15 April 2013 (1 page)
15 April 2013Registered office address changed from 313/317 Oldham Road Miles Platting Manchester M40 7PS on 15 April 2013 (1 page)
6 August 2012Annual return made up to 26 July 2012 with a full list of shareholders (4 pages)
6 August 2012Annual return made up to 26 July 2012 with a full list of shareholders (4 pages)
2 July 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
2 July 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
3 August 2011Annual return made up to 26 July 2011 with a full list of shareholders (4 pages)
3 August 2011Annual return made up to 26 July 2011 with a full list of shareholders (4 pages)
30 June 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
30 June 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
30 July 2010Annual return made up to 26 July 2010 with a full list of shareholders (4 pages)
30 July 2010Annual return made up to 26 July 2010 with a full list of shareholders (4 pages)
29 June 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
29 June 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
13 August 2009Return made up to 26/07/09; full list of members (3 pages)
13 August 2009Return made up to 26/07/09; full list of members (3 pages)
13 July 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
13 July 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
1 August 2008Return made up to 26/07/08; full list of members (3 pages)
1 August 2008Return made up to 26/07/08; full list of members (3 pages)
8 July 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
8 July 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
16 August 2007New secretary appointed (2 pages)
16 August 2007Secretary resigned;director resigned (1 page)
16 August 2007Secretary resigned;director resigned (1 page)
16 August 2007New secretary appointed (2 pages)
9 August 2007Return made up to 26/07/07; no change of members (7 pages)
9 August 2007Return made up to 26/07/07; no change of members (7 pages)
16 July 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
16 July 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
4 August 2006Return made up to 26/07/06; full list of members (7 pages)
4 August 2006Return made up to 26/07/06; full list of members (7 pages)
30 June 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
30 June 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
4 August 2005Return made up to 26/07/05; full list of members (7 pages)
4 August 2005Return made up to 26/07/05; full list of members (7 pages)
5 July 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
5 July 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
2 August 2004Return made up to 26/07/04; full list of members (7 pages)
2 August 2004Return made up to 26/07/04; full list of members (7 pages)
28 July 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
28 July 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
8 August 2003Return made up to 26/07/03; full list of members (7 pages)
8 August 2003Return made up to 26/07/03; full list of members (7 pages)
4 August 2003Total exemption small company accounts made up to 30 September 2002 (5 pages)
4 August 2003Total exemption small company accounts made up to 30 September 2002 (5 pages)
11 September 2002Return made up to 26/07/02; full list of members (7 pages)
11 September 2002Return made up to 26/07/02; full list of members (7 pages)
11 July 2002Total exemption small company accounts made up to 30 September 2001 (5 pages)
11 July 2002Total exemption small company accounts made up to 30 September 2001 (5 pages)
1 August 2001Total exemption small company accounts made up to 30 September 2000 (5 pages)
1 August 2001Total exemption small company accounts made up to 30 September 2000 (5 pages)
30 July 2001Return made up to 26/07/01; full list of members (6 pages)
30 July 2001Return made up to 26/07/01; full list of members (6 pages)
23 August 2000Return made up to 26/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 August 2000Return made up to 26/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 July 2000Accounts for a small company made up to 30 September 1999 (5 pages)
6 July 2000Accounts for a small company made up to 30 September 1999 (5 pages)
3 September 1999Return made up to 26/07/99; no change of members (4 pages)
3 September 1999Return made up to 26/07/99; no change of members (4 pages)
29 July 1999Accounts for a small company made up to 30 September 1998 (5 pages)
29 July 1999Accounts for a small company made up to 30 September 1998 (5 pages)
14 October 1998Return made up to 26/07/98; full list of members (6 pages)
14 October 1998Return made up to 26/07/98; full list of members (6 pages)
15 June 1998Accounts for a small company made up to 30 September 1997 (6 pages)
15 June 1998Accounts for a small company made up to 30 September 1997 (6 pages)
20 August 1997Return made up to 26/07/97; no change of members (4 pages)
20 August 1997Return made up to 26/07/97; no change of members (4 pages)
18 June 1997Accounts for a small company made up to 30 September 1996 (6 pages)
18 June 1997Accounts for a small company made up to 30 September 1996 (6 pages)
16 August 1996Return made up to 26/07/96; no change of members (4 pages)
16 August 1996Return made up to 26/07/96; no change of members (4 pages)
31 August 1995Return made up to 26/07/95; full list of members
  • 363(287) ‐ Registered office changed on 31/08/95
(6 pages)
31 August 1995Return made up to 26/07/95; full list of members
  • 363(287) ‐ Registered office changed on 31/08/95
(6 pages)
12 June 1995Accounts for a small company made up to 30 September 1994 (5 pages)
12 June 1995Accounts for a small company made up to 30 September 1994 (5 pages)
1 January 1995A selection of documents registered before 1 January 1995 (20 pages)