Company NameH. B. H. Forgings Limited
DirectorLavinia Carrington
Company StatusDissolved
Company Number01783938
CategoryPrivate Limited Company
Incorporation Date18 January 1984(40 years, 3 months ago)

Business Activity

Section CManufacturing
SIC 2862Manufacture of tools
SIC 25730Manufacture of tools

Directors

Director NameMrs Lavinia Carrington
Date of BirthSeptember 1935 (Born 88 years ago)
NationalityBritish
StatusCurrent
Appointed04 November 1991(7 years, 9 months after company formation)
Appointment Duration32 years, 6 months
RoleCompany Director
Correspondence Address42 Woodland Road
Heywood
Lancashire
OL10 4DB
Secretary NameMrs Lavinia Carrington
NationalityBritish
StatusCurrent
Appointed04 November 1991(7 years, 9 months after company formation)
Appointment Duration32 years, 6 months
RoleCompany Director
Correspondence Address42 Woodland Road
Heywood
Lancashire
OL10 4DB
Director NameMr Harry Carrington
Date of BirthApril 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed04 November 1991(7 years, 9 months after company formation)
Appointment Duration2 years (resigned 23 November 1993)
RoleManaging Director
Correspondence Address42 Woodland Road
Heywood
Lancashire
OL10 4DB
Director NameMr Paul Carrington
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed04 November 1991(7 years, 9 months after company formation)
Appointment Duration9 years, 3 months (resigned 30 January 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Connell Way
Heywood
Lancashire
OL10 4DR

Location

Registered AddressDte House
Hollins Mount
Hollins Lane
Bury
BL9 8AT
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardUnsworth
Built Up AreaGreater Manchester
Address Matches3 other UK companies use this postal address

Financials

Year2014
Turnover£366,547
Gross Profit£142,396
Net Worth£100,890
Cash£14,175
Current Liabilities£92,716

Accounts

Latest Accounts30 September 1999 (24 years, 7 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 September

Filing History

22 July 2005Dissolved (1 page)
22 April 2005Liquidators statement of receipts and payments (5 pages)
22 April 2005Return of final meeting in a creditors' voluntary winding up (3 pages)
21 October 2004Liquidators statement of receipts and payments (5 pages)
6 May 2004Liquidators statement of receipts and payments (7 pages)
20 October 2003Liquidators statement of receipts and payments (5 pages)
23 October 2002Liquidators statement of receipts and payments (5 pages)
19 April 2002Liquidators statement of receipts and payments (5 pages)
20 April 2001Registered office changed on 20/04/01 from: unit 25 southgate industrial estate cross street heywood lancashire OL10 1PW (1 page)
12 April 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
12 April 2001Appointment of a voluntary liquidator (1 page)
12 April 2001Statement of affairs (7 pages)
7 March 2001Director resigned (1 page)
10 October 2000Return made up to 30/09/00; full list of members (6 pages)
16 June 2000Full accounts made up to 30 September 1999 (13 pages)
8 October 1999Return made up to 30/09/99; full list of members (6 pages)
7 October 1999Registered office changed on 07/10/99 from: unit 2 molesworth street rochdale OL16 1TS (1 page)
4 June 1999Accounts for a small company made up to 30 September 1998 (5 pages)
20 October 1998Return made up to 08/10/98; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
3 August 1998Accounts for a small company made up to 30 September 1997 (5 pages)
16 October 1997Return made up to 08/10/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 July 1997Accounts for a small company made up to 30 September 1996 (5 pages)
20 December 1996Return made up to 18/10/96; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
16 July 1996Accounts for a small company made up to 30 September 1995 (5 pages)
24 October 1995Return made up to 18/10/95; no change of members (4 pages)
2 May 1995Accounts for a small company made up to 30 September 1994 (6 pages)
21 October 1994Return made up to 04/11/94; full list of members
  • 363(288) ‐ Director resigned
(5 pages)
20 October 1994Director resigned (2 pages)
3 August 1994Accounts for a small company made up to 30 September 1993 (4 pages)
12 November 1993Return made up to 04/11/93; no change of members
  • 363(353) ‐ Location of register of members address changed
(5 pages)
7 October 1993Auditor's resignation (1 page)
8 December 1992Return made up to 04/11/92; full list of members (6 pages)
3 June 1992Particulars of mortgage/charge (3 pages)
18 February 1992Accounts for a small company made up to 30 September 1991 (5 pages)
20 November 1991Return made up to 04/11/91; no change of members (6 pages)
19 November 1991Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 September 1991Accounts for a small company made up to 30 September 1990 (5 pages)
11 October 1990Return made up to 05/06/90; full list of members (4 pages)
25 January 1990Return made up to 04/11/89; full list of members (4 pages)
25 January 1990Accounts for a small company made up to 30 September 1988 (5 pages)
4 May 1989Return made up to 04/08/88; full list of members (4 pages)
4 May 1989Registered office changed on 04/05/89 from: 42 woodlands road heywood lancashire OL10 4DB (1 page)
4 May 1989Accounts for a small company made up to 30 September 1987 (5 pages)
6 January 1988Return made up to 23/10/87; full list of members (4 pages)
6 January 1988Accounts made up to 30 September 1986 (4 pages)
22 October 1987Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
22 October 1987Return made up to 31/12/84; full list of members (4 pages)
26 September 1987Registered office changed on 26/09/87 from: 76 furness avenue heywood lancs (1 page)
26 September 1987Accounting reference date extended from 31/03 to 30/09 (1 page)