Company NameHBP Developments Limited
Company StatusDissolved
Company Number02355379
CategoryPrivate Limited Company
Incorporation Date6 March 1989(35 years, 2 months ago)
Dissolution Date6 September 2011 (12 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameJohn Shoan Brown
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed06 March 1991(2 years after company formation)
Appointment Duration20 years, 6 months (closed 06 September 2011)
RoleStructural Engineer
Country of ResidenceUnited Kingdom
Correspondence Address2 Carnoustie Drive
Ramsbottom
Bury
Lancashire
BL0 9QL
Director NamePaul Michael Healey
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed06 March 1991(2 years after company formation)
Appointment Duration20 years, 6 months (closed 06 September 2011)
RoleStructural Engineer
Country of ResidenceEngland
Correspondence AddressHolly Cottage
Ogden Lane
Lower Ogden
Rochdale
OL16 3TD
Secretary NamePaul Michael Healey
NationalityBritish
StatusClosed
Appointed06 March 1991(2 years after company formation)
Appointment Duration20 years, 6 months (closed 06 September 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHolly Cottage
Ogden Lane
Lower Ogden
Rochdale
OL16 3TD

Location

Registered Address63, Dale Street
Milnrow
Rochdale.
OL16 3NJ
RegionNorth West
ConstituencyRochdale
CountyGreater Manchester
WardMilnrow and Newhey
Built Up AreaGreater Manchester

Shareholders

1 at £1Jacqueline Brown
25.00%
Ordinary
1 at £1John Shoan Brown
25.00%
Ordinary
1 at £1Linda Healey
25.00%
Ordinary
1 at £1Paul Michael Healey
25.00%
Ordinary

Financials

Year2014
Net Worth-£3,540
Current Liabilities£3,823

Accounts

Latest Accounts30 April 2010 (14 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

6 September 2011Final Gazette dissolved via voluntary strike-off (1 page)
6 September 2011Final Gazette dissolved via voluntary strike-off (1 page)
24 May 2011First Gazette notice for voluntary strike-off (1 page)
24 May 2011First Gazette notice for voluntary strike-off (1 page)
11 May 2011Application to strike the company off the register (3 pages)
11 May 2011Application to strike the company off the register (3 pages)
22 March 2011Annual return made up to 6 March 2011 with a full list of shareholders
Statement of capital on 2011-03-22
  • GBP 4
(5 pages)
22 March 2011Annual return made up to 6 March 2011 with a full list of shareholders
Statement of capital on 2011-03-22
  • GBP 4
(5 pages)
22 March 2011Annual return made up to 6 March 2011 with a full list of shareholders
Statement of capital on 2011-03-22
  • GBP 4
(5 pages)
29 July 2010Total exemption small company accounts made up to 30 April 2010 (6 pages)
29 July 2010Total exemption small company accounts made up to 30 April 2010 (6 pages)
26 May 2010Director's details changed for John Shoan Brown on 1 October 2009 (2 pages)
26 May 2010Director's details changed for Paul Michael Healey on 1 October 2009 (2 pages)
26 May 2010Director's details changed for Paul Michael Healey on 1 October 2009 (2 pages)
26 May 2010Annual return made up to 6 March 2010 with a full list of shareholders (5 pages)
26 May 2010Director's details changed for John Shoan Brown on 1 October 2009 (2 pages)
26 May 2010Secretary's details changed for Paul Michael Healey on 1 October 2009 (1 page)
26 May 2010Director's details changed for Paul Michael Healey on 1 October 2009 (2 pages)
26 May 2010Secretary's details changed for Paul Michael Healey on 1 October 2009 (1 page)
26 May 2010Annual return made up to 6 March 2010 with a full list of shareholders (5 pages)
26 May 2010Annual return made up to 6 March 2010 with a full list of shareholders (5 pages)
26 May 2010Secretary's details changed for Paul Michael Healey on 1 October 2009 (1 page)
26 May 2010Director's details changed for John Shoan Brown on 1 October 2009 (2 pages)
30 January 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
30 January 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
19 August 2009Compulsory strike-off action has been discontinued (1 page)
19 August 2009Compulsory strike-off action has been discontinued (1 page)
18 August 2009Director and Secretary's Change of Particulars / paul healey / 01/04/2008 / HouseName/Number was: , now: holly cottage; Street was: holly cottage ogden lane, now: ogden lane; Post Town was: rochdale, now: newhey; Region was: lancashire, now: rochdale (1 page)
18 August 2009Director and secretary's change of particulars / paul healey / 01/04/2008 (1 page)
18 August 2009Return made up to 06/03/09; full list of members (4 pages)
18 August 2009Return made up to 06/03/09; full list of members (4 pages)
7 July 2009First Gazette notice for compulsory strike-off (1 page)
7 July 2009First Gazette notice for compulsory strike-off (1 page)
19 February 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
19 February 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
13 January 2009Return made up to 06/03/08; full list of members (4 pages)
13 January 2009Return made up to 06/03/08; full list of members (4 pages)
29 February 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
29 February 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
5 April 2007Return made up to 06/03/07; full list of members (3 pages)
5 April 2007Return made up to 06/03/07; full list of members (3 pages)
5 March 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
5 March 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
19 April 2006Return made up to 06/03/06; full list of members (3 pages)
19 April 2006Return made up to 06/03/06; full list of members (3 pages)
2 March 2006Total exemption small company accounts made up to 30 April 2005 (6 pages)
2 March 2006Total exemption small company accounts made up to 30 April 2005 (6 pages)
3 May 2005Return made up to 06/03/05; full list of members (3 pages)
3 May 2005Return made up to 06/03/05; full list of members (3 pages)
25 February 2005Total exemption small company accounts made up to 30 April 2004 (6 pages)
25 February 2005Total exemption small company accounts made up to 30 April 2004 (6 pages)
25 May 2004Return made up to 06/03/04; full list of members (8 pages)
25 May 2004Return made up to 06/03/04; full list of members (8 pages)
23 February 2004Total exemption small company accounts made up to 30 April 2003 (6 pages)
23 February 2004Total exemption small company accounts made up to 30 April 2003 (6 pages)
3 April 2003Return made up to 06/03/03; full list of members (7 pages)
3 April 2003Return made up to 06/03/03; full list of members (7 pages)
1 March 2003Total exemption small company accounts made up to 30 April 2002 (6 pages)
1 March 2003Total exemption small company accounts made up to 30 April 2002 (6 pages)
3 April 2002Return made up to 06/03/02; full list of members (6 pages)
3 April 2002Return made up to 06/03/02; full list of members (6 pages)
14 March 2002Particulars of mortgage/charge (7 pages)
14 March 2002Particulars of mortgage/charge (7 pages)
28 February 2002Total exemption small company accounts made up to 30 April 2001 (6 pages)
28 February 2002Total exemption small company accounts made up to 30 April 2001 (6 pages)
1 May 2001Return made up to 06/03/01; full list of members (6 pages)
1 May 2001Return made up to 06/03/01; full list of members (6 pages)
1 March 2001Accounts for a small company made up to 30 April 2000 (6 pages)
1 March 2001Accounts for a small company made up to 30 April 2000 (6 pages)
5 April 2000Return made up to 06/03/00; full list of members (6 pages)
5 April 2000Return made up to 06/03/00; full list of members (6 pages)
3 March 2000Accounts for a small company made up to 30 April 1999 (6 pages)
3 March 2000Accounts for a small company made up to 30 April 1999 (6 pages)
8 July 1999Particulars of mortgage/charge (3 pages)
8 July 1999Particulars of mortgage/charge (3 pages)
3 April 1999Return made up to 06/03/99; full list of members (6 pages)
3 April 1999Return made up to 06/03/99; full list of members (6 pages)
1 March 1999Accounts for a small company made up to 30 April 1998 (6 pages)
1 March 1999Accounts for a small company made up to 30 April 1998 (6 pages)
17 April 1998Return made up to 06/03/98; no change of members (4 pages)
17 April 1998Return made up to 06/03/98; no change of members (4 pages)
3 March 1998Accounts for a small company made up to 30 April 1997 (7 pages)
3 March 1998Accounts for a small company made up to 30 April 1997 (7 pages)
12 May 1997Return made up to 06/03/97; no change of members (4 pages)
12 May 1997Return made up to 06/03/97; no change of members (4 pages)
4 March 1997Accounts for a small company made up to 30 April 1996 (14 pages)
4 March 1997Accounts for a small company made up to 30 April 1996 (14 pages)
27 March 1996Return made up to 06/03/96; full list of members (6 pages)
27 March 1996Return made up to 06/03/96; full list of members (6 pages)
4 March 1996Accounts for a small company made up to 30 April 1995 (7 pages)
4 March 1996Accounts for a small company made up to 30 April 1995 (7 pages)
1 May 1995Return made up to 06/03/95; no change of members (4 pages)
1 May 1995Return made up to 06/03/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (18 pages)
16 March 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
16 March 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
6 March 1989Incorporation (15 pages)
6 March 1989Incorporation (15 pages)