1 Handforth Road
Wilmslow
Cheshire
SK9 2LX
Director Name | Mrs Jane Golombeck |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 May 1992(11 years, 7 months after company formation) |
Appointment Duration | 9 years, 1 month (closed 17 July 2001) |
Role | Company Director |
Correspondence Address | Ringley 1 Handforth Road Wilmslow Cheshire SK9 2LX |
Secretary Name | Mrs Jane Golombeck |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 March 1994(13 years, 5 months after company formation) |
Appointment Duration | 7 years, 4 months (closed 17 July 2001) |
Role | Company Director |
Correspondence Address | Ringley 1 Handforth Road Wilmslow Cheshire SK9 2LX |
Director Name | Mr Barrie Alan Peters |
---|---|
Date of Birth | May 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1992(11 years, 7 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 25 May 1994) |
Role | Company Director |
Correspondence Address | 7 Marquis Drive Heald Green Cheadle Cheshire SK8 3HS |
Secretary Name | Mr Barrie Alan Peters |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 1992(11 years, 7 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 18 March 1994) |
Role | Company Director |
Correspondence Address | 7 Marquis Drive Heald Green Cheadle Cheshire SK8 3HS |
Registered Address | C/O Lewis Alexander & Collins 103,Portland Street Manchester M1 6DF |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Latest Accounts | 28 February 1999 (25 years, 1 month ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 28 February |
17 July 2001 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 March 2001 | First Gazette notice for voluntary strike-off (1 page) |
15 February 2001 | Application for striking-off (1 page) |
28 June 2000 | Return made up to 05/06/00; full list of members
|
10 January 2000 | Accounts for a small company made up to 28 February 1999 (6 pages) |
11 June 1999 | Return made up to 05/06/99; no change of members (4 pages) |
29 December 1998 | Accounts for a small company made up to 28 February 1998 (6 pages) |
23 July 1997 | Accounts for a small company made up to 28 February 1997 (6 pages) |
7 July 1997 | Company name changed hbg properties LIMITED\certificate issued on 08/07/97 (2 pages) |
11 June 1996 | Accounts for a small company made up to 29 February 1996 (6 pages) |
10 June 1996 | Return made up to 05/06/96; no change of members (4 pages) |
13 November 1995 | Resolutions
|
13 November 1995 | Application for reregistration from PLC to private (1 page) |
13 November 1995 | Resolutions
|
17 October 1995 | Memorandum and Articles of Association (20 pages) |
9 October 1995 | Registered office changed on 09/10/95 from: 16 marchbank drive cheadle cheshire SK8 1QY (1 page) |
4 October 1995 | Full accounts made up to 28 February 1995 (21 pages) |
5 June 1995 | Return made up to 05/06/95; no change of members (4 pages) |