Company NameH & D Limited
DirectorsRichard Julian Stonefield and Harold Stonefield
Company StatusDissolved
Company Number01695906
CategoryPrivate Limited Company
Incorporation Date1 February 1983(41 years, 3 months ago)
Previous NameH & D Wholesale Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5147Wholesale of other household goods
SIC 46499Wholesale of household goods (other than musical instruments) n.e.c

Directors

Director NameMr Richard Julian Stonefield
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed23 April 1992(9 years, 2 months after company formation)
Appointment Duration32 years
RoleCompany Director
Correspondence Address1 Whalley Road
Hale
Altrincham
Cheshire
WA15 9DF
Secretary NameMr Richard Julian Stonefield
NationalityBritish
StatusCurrent
Appointed25 June 1997(14 years, 4 months after company formation)
Appointment Duration26 years, 10 months
RoleCompany Director
Correspondence Address1 Whalley Road
Hale
Altrincham
Cheshire
WA15 9DF
Director NameMr Harold Stonefield
Date of BirthMay 1933 (Born 91 years ago)
NationalityBritish
StatusCurrent
Appointed09 December 2000(17 years, 10 months after company formation)
Appointment Duration23 years, 4 months
RoleCompany Director
Correspondence Address19 Park Road
Crumpsall
Manchester
Lancashire
M8 4HT
Director NameMr David Leslie Mobley
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed23 April 1992(9 years, 2 months after company formation)
Appointment Duration8 years, 7 months (resigned 08 December 2000)
RoleCompany Director
Correspondence Address15 Kinross Avenue
Stockport
Cheshire
SK2 7EL
Director NameMr Harold Stonefield
Date of BirthMay 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed23 April 1992(9 years, 2 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 12 June 1992)
RoleCompany Director
Correspondence Address19 Park Road
Crumpsall
Manchester
Lancashire
M8 4HT
Secretary NameMrs Marlene Rose Weiner
NationalityBritish
StatusResigned
Appointed23 April 1992(9 years, 2 months after company formation)
Appointment Duration5 years, 2 months (resigned 25 June 1997)
RoleCompany Director
Correspondence Address28 Prestwich Hills
Off Butterstile Lane
Prestwich
M25 9PY

Location

Registered AddressGeorge House
48 George Street
Manchester
M1 4HF
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£207,246
Cash£21,544
Current Liabilities£357,595

Accounts

Latest Accounts31 December 2000 (23 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

13 June 2006Dissolved (1 page)
13 March 2006Return of final meeting in a creditors' voluntary winding up (3 pages)
8 February 2006Liquidators statement of receipts and payments (5 pages)
3 August 2005Liquidators statement of receipts and payments (5 pages)
26 January 2005Liquidators statement of receipts and payments (5 pages)
4 August 2004Liquidators statement of receipts and payments (5 pages)
28 January 2004Liquidators statement of receipts and payments (5 pages)
28 July 2003Liquidators statement of receipts and payments (5 pages)
24 July 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
24 July 2002Appointment of a voluntary liquidator (1 page)
24 July 2002Statement of affairs (24 pages)
9 July 2002Registered office changed on 09/07/02 from: 81/83 broughton lane manchester M7 9UE (1 page)
14 August 2001Accounts for a small company made up to 31 December 2000 (5 pages)
28 June 2001Return made up to 23/04/01; full list of members (7 pages)
13 April 2001New director appointed (2 pages)
17 January 2001Director resigned (1 page)
27 September 2000Particulars of mortgage/charge (4 pages)
25 September 2000Accounts for a small company made up to 31 December 1999 (5 pages)
26 April 2000Return made up to 23/04/00; full list of members (6 pages)
19 October 1999Memorandum and Articles of Association (13 pages)
12 October 1999Company name changed h & d wholesale LIMITED\certificate issued on 13/10/99 (2 pages)
22 June 1999Accounts for a small company made up to 31 December 1998 (5 pages)
8 May 1999Return made up to 23/04/99; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
20 May 1998Return made up to 23/04/98; no change of members (4 pages)
18 April 1998Accounts for a small company made up to 31 December 1997 (5 pages)
1 August 1997New secretary appointed (2 pages)
1 August 1997Secretary resigned (1 page)
16 June 1997Accounts for a small company made up to 31 December 1996 (5 pages)
2 May 1996Accounts for a small company made up to 31 December 1995 (5 pages)
29 April 1996Return made up to 23/04/96; full list of members (6 pages)
10 July 1995Accounts for a small company made up to 31 December 1994 (5 pages)
5 May 1995Return made up to 23/04/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
18 May 1984Annual return made up to 16/03/84 (3 pages)