Company NameH & J Properties (UK) Limited
Company StatusDissolved
Company Number01523850
CategoryPrivate Limited Company
Incorporation Date22 October 1980(43 years, 5 months ago)
Dissolution Date17 July 2001 (22 years, 8 months ago)
Previous NameHBG Properties Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5139Non-specialised wholesale food, etc.
SIC 46390Non-specialised wholesale of food, beverages and tobacco

Directors

Director NameHoward Golombeck
Date of BirthMay 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed31 May 1992(11 years, 7 months after company formation)
Appointment Duration9 years, 1 month (closed 17 July 2001)
RoleCompany Director
Correspondence AddressRingley
1 Handforth Road
Wilmslow
Cheshire
SK9 2LX
Director NameMrs Jane Golombeck
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed31 May 1992(11 years, 7 months after company formation)
Appointment Duration9 years, 1 month (closed 17 July 2001)
RoleCompany Director
Correspondence AddressRingley
1 Handforth Road
Wilmslow
Cheshire
SK9 2LX
Secretary NameMrs Jane Golombeck
NationalityBritish
StatusClosed
Appointed18 March 1994(13 years, 5 months after company formation)
Appointment Duration7 years, 4 months (closed 17 July 2001)
RoleCompany Director
Correspondence AddressRingley
1 Handforth Road
Wilmslow
Cheshire
SK9 2LX
Director NameMr Barrie Alan Peters
Date of BirthMay 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1992(11 years, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 25 May 1994)
RoleCompany Director
Correspondence Address7 Marquis Drive
Heald Green
Cheadle
Cheshire
SK8 3HS
Secretary NameMr Barrie Alan Peters
NationalityBritish
StatusResigned
Appointed31 May 1992(11 years, 7 months after company formation)
Appointment Duration1 year, 9 months (resigned 18 March 1994)
RoleCompany Director
Correspondence Address7 Marquis Drive
Heald Green
Cheadle
Cheshire
SK8 3HS

Location

Registered AddressC/O Lewis Alexander & Collins
103,Portland Street
Manchester
M1 6DF
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts28 February 1999 (25 years, 1 month ago)
Accounts CategorySmall
Accounts Year End28 February

Filing History

17 July 2001Final Gazette dissolved via voluntary strike-off (1 page)
27 March 2001First Gazette notice for voluntary strike-off (1 page)
15 February 2001Application for striking-off (1 page)
28 June 2000Return made up to 05/06/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
10 January 2000Accounts for a small company made up to 28 February 1999 (6 pages)
11 June 1999Return made up to 05/06/99; no change of members (4 pages)
29 December 1998Accounts for a small company made up to 28 February 1998 (6 pages)
23 July 1997Accounts for a small company made up to 28 February 1997 (6 pages)
7 July 1997Company name changed hbg properties LIMITED\certificate issued on 08/07/97 (2 pages)
11 June 1996Accounts for a small company made up to 29 February 1996 (6 pages)
10 June 1996Return made up to 05/06/96; no change of members (4 pages)
13 November 1995Resolutions
  • SRES02 ‐ Special resolution of re-registration
(2 pages)
13 November 1995Application for reregistration from PLC to private (1 page)
13 November 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(20 pages)
17 October 1995Memorandum and Articles of Association (20 pages)
9 October 1995Registered office changed on 09/10/95 from: 16 marchbank drive cheadle cheshire SK8 1QY (1 page)
4 October 1995Full accounts made up to 28 February 1995 (21 pages)
5 June 1995Return made up to 05/06/95; no change of members (4 pages)