Company NameHibbert & New Engineering Limited
DirectorDonald Julian Hibbert
Company StatusDissolved
Company Number02646603
CategoryPrivate Limited Company
Incorporation Date18 September 1991(32 years, 7 months ago)
Previous NameHibbert Engineering Design Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameDonald Julian Hibbert
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 1991(1 week, 6 days after company formation)
Appointment Duration32 years, 7 months
RoleConsulting Engineer
Correspondence Address5 John Colligan Walk
Cleator Moor
Cumbria
CA25 5JY
Secretary NameMrs Paula Hibbert
NationalityBritish
StatusCurrent
Appointed01 October 1991(1 week, 6 days after company formation)
Appointment Duration32 years, 7 months
RoleSecretary
Correspondence Address5 John Colligan Walk
Cleator Moor
Cumbria
CA25 5JY
Director NameDavid James New
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed04 July 1994(2 years, 9 months after company formation)
Appointment Duration1 year, 5 months (resigned 12 December 1995)
RoleProduction Director
Correspondence AddressOverdale House
Bowthorn Road
Cleator Moor
Cumbria
CA25 5GJ
Director NameMBC Nominees Limited (Corporation)
StatusResigned
Appointed18 September 1991(same day as company formation)
Correspondence AddressClassic House
174-180 Old Street
London
EC1V 9BP
Secretary NameMBC Secretaries Limited (Corporation)
StatusResigned
Appointed18 September 1991(same day as company formation)
Correspondence AddressClassic House
174-180 Old Street
London
EC1V 9BP

Location

Registered AddressDevonshire House
36 George Street
Manchester
M1 4HA
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts30 June 1994 (29 years, 10 months ago)
Accounts CategorySmall
Accounts Year End30 June

Filing History

12 April 1999Dissolved (1 page)
12 January 1999Return of final meeting in a creditors' voluntary winding up (3 pages)
23 October 1998Liquidators statement of receipts and payments (5 pages)
21 April 1998Liquidators statement of receipts and payments (5 pages)
27 October 1997Liquidators statement of receipts and payments (5 pages)
21 April 1997Liquidators statement of receipts and payments (5 pages)
14 August 1996Registered office changed on 14/08/96 from: c/o lamont pridmore milburn house 3 oxford st,workington cumbria CA14 2AL (1 page)
19 April 1996Appointment of a voluntary liquidator (1 page)
19 April 1996Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
20 December 1995Director resigned (2 pages)
17 November 1995Return made up to 15/08/95; full list of members (6 pages)
12 July 1995Ad 04/07/95--------- £ si 98@1=98 £ ic 2/100 (2 pages)
25 April 1995Accounts for a small company made up to 30 June 1994 (6 pages)