Company NameHSB Partnership North Limited
Company StatusDissolved
Company Number02567933
CategoryPrivate Limited Company
Incorporation Date12 December 1990(33 years, 4 months ago)
Dissolution Date1 November 2011 (12 years, 6 months ago)
Previous NameHSB Overseas Limited

Business Activity

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

Directors

Secretary NameMrs Victoria Ann Sellers
NationalityBritish
StatusClosed
Appointed27 February 2005(14 years, 2 months after company formation)
Appointment Duration6 years, 8 months (closed 01 November 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 The Avenue
Sale
Cheshire
M33 4PD
Director NameMr Stephen Hopkinson
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed27 January 2006(15 years, 1 month after company formation)
Appointment Duration5 years, 9 months (closed 01 November 2011)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address1 Brydeck Avenue
Penwortham
Preston
Lancashire
PR1 9QL
Director NameMr Andrew John Riddington
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed27 January 2006(15 years, 1 month after company formation)
Appointment Duration5 years, 9 months (closed 01 November 2011)
RoleSurveyor
Country of ResidenceEngland
Correspondence Address3 Gracious Street
Knaresborough
North Yorkshire
HG5 8DT
Director NameMr Clive Anthony Sellers
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed27 January 2006(15 years, 1 month after company formation)
Appointment Duration5 years, 9 months (closed 01 November 2011)
RoleSurveyor
Country of ResidenceEngland
Correspondence Address16 The Avenue
Sale
Cheshire
M33 4PD
Director NameWilliam Richard Shallcross
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed12 December 1991(1 year after company formation)
Appointment Duration7 years, 6 months (resigned 25 June 1999)
RoleCompany Director
Correspondence Address112 Meadway
Bramhall
Stockport
Cheshire
SK7 1NL
Director NameGeoffrey Alan Smith
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed12 December 1991(1 year after company formation)
Appointment Duration14 years, 1 month (resigned 27 January 2006)
RoleChartered Surveyor
Correspondence Address116 The Colonades
Albert Dock
Liverpool
L3 4AB
Secretary NameWilliam Richard Shallcross
NationalityBritish
StatusResigned
Appointed22 January 1992(1 year, 1 month after company formation)
Appointment Duration7 years, 5 months (resigned 25 June 1999)
RoleCompany Director
Correspondence Address112 Meadway
Bramhall
Stockport
Cheshire
SK7 1NL
Director NameMr Stephen Hopkinson
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1992(1 year, 11 months after company formation)
Appointment Duration11 years, 10 months (resigned 04 October 2004)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address1 Brydeck Avenue
Penwortham
Preston
Lancashire
PR1 9QL
Director NameMr Andrew John Riddington
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1992(1 year, 11 months after company formation)
Appointment Duration11 years, 10 months (resigned 04 October 2004)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address3 Gracious Street
Knaresborough
North Yorkshire
HG5 8DT
Director NameClive Anthony Sellers
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed05 May 1999(8 years, 4 months after company formation)
Appointment Duration5 years, 5 months (resigned 04 October 2004)
RoleChartered Surveyor
Correspondence Address122 Ashton Lane
Sale
Cheshire
M33 5QJ
Secretary NameMr Stephen Hopkinson
NationalityBritish
StatusResigned
Appointed26 June 1999(8 years, 6 months after company formation)
Appointment Duration5 years, 3 months (resigned 04 October 2004)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address1 Brydeck Avenue
Penwortham
Preston
Lancashire
PR1 9QL
Director NameWilliam Richard Shallcross
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2004(13 years, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 15 March 2006)
RoleBuilding Surveyor
Correspondence Address8 Damery Court Fir Road
Bramhall
Stockport
Cheshire
SK7 2JY
Director NameMr Michael Philip Halpin
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2006(15 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 16 May 2007)
RoleSurveyor
Country of ResidenceEngland
Correspondence Address52 Almond Brook Road
Standish
Wigan
Lancashire
WN6 0TA
Director NameMr Michael Philip Halpin
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2006(15 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 16 May 2007)
RoleSurveyor
Country of ResidenceEngland
Correspondence Address52 Almond Brook Road
Standish
Wigan
Lancashire
WN6 0TA
Secretary NameSt Pauls Secretaries Limited (Corporation)
StatusResigned
Appointed04 October 2004(13 years, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 27 February 2006)
Correspondence AddressC/O Hill Dickinson
Union Court 1 Cook Street
Liverpool
Merseyside
L2 4SJ

Location

Registered AddressCorner House
177 Cross Street
Sale
Cheshire
M33 7JQ
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardAshton upon Mersey
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 May 2010 (13 years, 11 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 May

Filing History

1 November 2011Final Gazette dissolved via voluntary strike-off (1 page)
1 November 2011Final Gazette dissolved via voluntary strike-off (1 page)
19 July 2011First Gazette notice for voluntary strike-off (1 page)
19 July 2011First Gazette notice for voluntary strike-off (1 page)
6 July 2011Application to strike the company off the register (3 pages)
6 July 2011Application to strike the company off the register (3 pages)
19 May 2011Total exemption full accounts made up to 31 May 2009 (10 pages)
19 May 2011Total exemption full accounts made up to 31 May 2010 (10 pages)
19 May 2011Annual return made up to 12 December 2010 with a full list of shareholders
Statement of capital on 2011-05-19
  • GBP 1,000
(15 pages)
19 May 2011Total exemption full accounts made up to 31 May 2009 (10 pages)
19 May 2011Annual return made up to 12 December 2010 with a full list of shareholders
Statement of capital on 2011-05-19
  • GBP 1,000
(15 pages)
19 May 2011Total exemption full accounts made up to 31 May 2010 (10 pages)
18 May 2011Administrative restoration application (3 pages)
18 May 2011Administrative restoration application (3 pages)
8 February 2011Final Gazette dissolved via compulsory strike-off (1 page)
8 February 2011Final Gazette dissolved via compulsory strike-off (1 page)
26 October 2010First Gazette notice for compulsory strike-off (1 page)
26 October 2010First Gazette notice for compulsory strike-off (1 page)
8 June 2010First Gazette notice for compulsory strike-off (1 page)
8 June 2010First Gazette notice for compulsory strike-off (1 page)
15 March 2010Director's details changed for Mr Andrew Riddington on 21 January 2010 (2 pages)
15 March 2010Director's details changed for Stephen Hopkinson on 21 January 2010 (2 pages)
15 March 2010Annual return made up to 12 December 2009 with a full list of shareholders (5 pages)
15 March 2010Director's details changed for Mr Clive Anthony Sellers on 21 January 2010 (2 pages)
15 March 2010Annual return made up to 12 December 2009 with a full list of shareholders (5 pages)
15 March 2010Director's details changed for Stephen Hopkinson on 21 January 2010 (2 pages)
15 March 2010Director's details changed for Mr Clive Anthony Sellers on 21 January 2010 (2 pages)
15 March 2010Director's details changed for Mr Andrew Riddington on 21 January 2010 (2 pages)
21 May 2009Full accounts made up to 31 May 2008 (13 pages)
21 May 2009Full accounts made up to 31 May 2008 (13 pages)
20 March 2009Return made up to 12/12/08; full list of members (4 pages)
20 March 2009Return made up to 12/12/08; full list of members (4 pages)
3 October 2008Registered office changed on 03/10/2008 from 4TH floor acre house 17 town square sale manchester M33 7WZ (1 page)
3 October 2008Registered office changed on 03/10/2008 from 4TH floor acre house 17 town square sale manchester M33 7WZ (1 page)
16 May 2008Return made up to 12/12/07; full list of members (4 pages)
16 May 2008Secretary's Change of Particulars / victoria sellers / 14/11/2007 / HouseName/Number was: , now: 16; Street was: 122 ashton lane, now: the avenue; Post Code was: M33 5QJ, now: M33 4PD (1 page)
16 May 2008Return made up to 12/12/07; full list of members (4 pages)
16 May 2008Director's change of particulars / clive sellers / 14/11/2007 (1 page)
16 May 2008Director's Change of Particulars / clive sellers / 14/11/2007 / HouseName/Number was: , now: 16; Street was: 122 ashton lane, now: the avenue; Post Code was: M33 5QJ, now: M33 4PD (1 page)
16 May 2008Secretary's change of particulars / victoria sellers / 14/11/2007 (1 page)
3 April 2008Accounts for a small company made up to 31 May 2007 (6 pages)
3 April 2008Accounts for a small company made up to 31 May 2007 (6 pages)
1 June 2007Director resigned (1 page)
1 June 2007Director resigned (1 page)
5 April 2007Accounts for a small company made up to 31 May 2006 (6 pages)
5 April 2007Accounts for a small company made up to 31 May 2006 (6 pages)
15 February 2007Return made up to 12/12/06; full list of members (4 pages)
15 February 2007Return made up to 12/12/06; full list of members (4 pages)
6 January 2007Accounts for a small company made up to 31 May 2005 (7 pages)
6 January 2007Accounts for a small company made up to 31 May 2005 (7 pages)
22 March 2006Director resigned (1 page)
22 March 2006New secretary appointed (2 pages)
22 March 2006New secretary appointed (2 pages)
22 March 2006Director resigned (1 page)
8 March 2006Auditor's resignation (1 page)
8 March 2006Auditor's resignation (1 page)
6 March 2006Registered office changed on 06/03/06 from: c/o hill dickinson 1 union court cook street liverpool merseyside L2 4SJ (1 page)
6 March 2006Return made up to 12/12/05; full list of members; amend (10 pages)
6 March 2006Secretary resigned (1 page)
6 March 2006Return made up to 12/12/05; full list of members; amend (10 pages)
6 March 2006Secretary resigned (1 page)
6 March 2006Registered office changed on 06/03/06 from: c/o hill dickinson 1 union court cook street liverpool merseyside L2 4SJ (1 page)
13 February 2006Return made up to 12/12/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
7 February 2006New director appointed (2 pages)
7 February 2006Director resigned (1 page)
7 February 2006New director appointed (2 pages)
7 February 2006New director appointed (2 pages)
7 February 2006New director appointed (2 pages)
7 February 2006New director appointed (2 pages)
7 February 2006Director resigned (1 page)
7 February 2006New director appointed (2 pages)
7 February 2006New director appointed (2 pages)
7 February 2006New director appointed (2 pages)
18 January 2005New director appointed (2 pages)
18 January 2005New director appointed (2 pages)
30 December 2004Auditor's resignation (1 page)
30 December 2004Auditor's resignation (1 page)
16 December 2004Return made up to 12/12/04; full list of members (8 pages)
13 October 2004New secretary appointed (2 pages)
13 October 2004Registered office changed on 13/10/04 from: 4TH floor acre house 17 town square sale manchester M33 7WZ (1 page)
13 October 2004Secretary resigned (1 page)
13 October 2004Director resigned (1 page)
13 October 2004Secretary resigned (1 page)
13 October 2004Director resigned (1 page)
13 October 2004Director resigned (1 page)
13 October 2004Director resigned (1 page)
13 October 2004Director resigned (1 page)
13 October 2004Director resigned (1 page)
13 October 2004Director resigned (1 page)
13 October 2004New secretary appointed (2 pages)
13 October 2004Director resigned (1 page)
13 October 2004Registered office changed on 13/10/04 from: 4TH floor acre house 17 town square sale manchester M33 7WZ (1 page)
8 October 2004Accounts for a small company made up to 31 May 2004 (7 pages)
8 October 2004Accounts for a small company made up to 31 May 2004 (7 pages)
1 September 2004Registered office changed on 01/09/04 from: st nicholas house chapel street liverpool L3 9AG (1 page)
1 September 2004Registered office changed on 01/09/04 from: st nicholas house chapel street liverpool L3 9AG (1 page)
2 April 2004Accounts for a small company made up to 31 May 2003 (8 pages)
2 April 2004Accounts for a small company made up to 31 May 2003 (8 pages)
11 March 2004Particulars of mortgage/charge (3 pages)
11 March 2004Particulars of mortgage/charge (3 pages)
2 February 2004Return made up to 12/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
2 February 2004Return made up to 12/12/03; full list of members (10 pages)
7 January 2004Auditor's resignation (1 page)
7 January 2004Auditor's resignation (1 page)
8 June 2003Accounts for a small company made up to 31 May 2002 (8 pages)
8 June 2003Accounts for a small company made up to 31 May 2002 (8 pages)
13 January 2003Return made up to 12/12/02; full list of members (10 pages)
13 January 2003Return made up to 12/12/02; full list of members (10 pages)
9 April 2002Accounts for a small company made up to 31 May 2001 (8 pages)
9 April 2002Accounts for a small company made up to 31 May 2001 (8 pages)
5 April 2002Return made up to 12/12/01; full list of members (9 pages)
5 April 2002Return made up to 12/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
3 April 2001Accounts for a small company made up to 31 May 2000 (10 pages)
3 April 2001Accounts for a small company made up to 31 May 2000 (10 pages)
7 March 2001Return made up to 12/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
7 March 2001Return made up to 12/12/00; full list of members (8 pages)
20 January 2000Return made up to 12/12/99; full list of members (8 pages)
20 January 2000Return made up to 12/12/99; full list of members (8 pages)
6 January 2000Accounts for a small company made up to 31 May 1999 (7 pages)
6 January 2000Accounts for a small company made up to 31 May 1999 (7 pages)
12 November 1999New secretary appointed (2 pages)
12 November 1999New secretary appointed (2 pages)
4 November 1999Secretary resigned;director resigned (1 page)
4 November 1999Secretary resigned;director resigned (1 page)
11 June 1999New director appointed (2 pages)
11 June 1999New director appointed (2 pages)
6 April 1999Accounts for a small company made up to 31 May 1998 (6 pages)
6 April 1999Accounts for a small company made up to 31 May 1998 (6 pages)
5 February 1999Return made up to 12/12/98; full list of members (8 pages)
5 February 1999Return made up to 12/12/98; full list of members (8 pages)
2 April 1998Accounts for a small company made up to 31 May 1997 (6 pages)
2 April 1998Accounts for a small company made up to 31 May 1997 (6 pages)
21 January 1998Return made up to 12/12/97; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
21 January 1998Return made up to 12/12/97; full list of members (8 pages)
2 April 1997Accounts for a small company made up to 31 May 1996 (7 pages)
2 April 1997Accounts for a small company made up to 31 May 1996 (7 pages)
11 December 1996Return made up to 12/12/95; no change of members (6 pages)
11 December 1996Return made up to 12/12/96; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 December 1996Return made up to 12/12/96; no change of members (6 pages)
11 December 1996Return made up to 12/12/95; no change of members (6 pages)
2 April 1996Accounts for a small company made up to 31 May 1995 (7 pages)
2 April 1996Accounts for a small company made up to 31 May 1995 (7 pages)
4 April 1995Return made up to 12/12/94; full list of members (8 pages)
4 April 1995Return made up to 12/12/94; full list of members (8 pages)
31 March 1995Accounts for a small company made up to 31 May 1994 (7 pages)
31 March 1995Accounts for a small company made up to 31 May 1994 (7 pages)
1 January 1995A selection of documents registered before 1 January 1995 (15 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (4 pages)
15 December 1992Ad 01/12/92--------- £ si 997@1=997 £ ic 2/999 (2 pages)
15 December 1992Ad 01/12/92--------- £ si 997@1=997 £ ic 2/999 (2 pages)
2 September 1992Particulars of mortgage/charge (4 pages)
2 September 1992Particulars of mortgage/charge (4 pages)
14 December 1990Secretary resigned;new secretary appointed (1 page)
14 December 1990Secretary resigned;new secretary appointed (1 page)
12 December 1990Incorporation (12 pages)
12 December 1990Incorporation (12 pages)