Company NameH & F Services Ltd.
Company StatusDissolved
Company Number02760792
CategoryPrivate Limited Company
Incorporation Date30 October 1992(31 years, 6 months ago)
Dissolution Date20 September 2011 (12 years, 7 months ago)
Previous NameHughes And Fairbrother Properties Limited

Business Activity

Section FConstruction
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation

Directors

Director NameTerence Hughes
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed30 October 1992(same day as company formation)
RoleCentral Heating Engineer
Country of ResidenceEngland
Correspondence Address15 Ledsham Close
Locking Stumps
Warrington
Cheshire
WA3 6LY
Secretary NameTerence Hughes
NationalityBritish
StatusClosed
Appointed30 October 1992(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Ledsham Close
Locking Stumps
Warrington
Cheshire
WA3 6LY
Director NameMr Paul Christopher Hughes
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed16 October 1995(2 years, 11 months after company formation)
Appointment Duration15 years, 11 months (closed 20 September 2011)
RoleHeating Engineer
Country of ResidenceUnited Kingdom
Correspondence Address3 Picton Close
Birchwood
Warrington
WA3 6NL
Director NameDennis Fairbrother
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed30 October 1992(same day as company formation)
RoleCompany Director
Correspondence AddressKeepers Cottage
Toft Road
Knutsford
Cheshire
WA16 9PE
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed30 October 1992(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Location

Registered AddressJames House Stonecross Business Park
Yew Tree Way
Warrington
Cheshire
WA3 3JD
RegionNorth West
ConstituencyLeigh
CountyGreater Manchester
WardGolborne and Lowton West
Built Up AreaGreater Manchester
Address MatchesOver 60 other UK companies use this postal address

Financials

Year2014
Net Worth-£2,722
Cash£4,050
Current Liabilities£27,011

Accounts

Latest Accounts31 October 2009 (14 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

20 September 2011Final Gazette dissolved via voluntary strike-off (1 page)
20 September 2011Final Gazette dissolved via voluntary strike-off (1 page)
7 June 2011First Gazette notice for voluntary strike-off (1 page)
7 June 2011First Gazette notice for voluntary strike-off (1 page)
25 May 2011Application to strike the company off the register (3 pages)
25 May 2011Application to strike the company off the register (3 pages)
23 November 2010Annual return made up to 30 October 2010 with a full list of shareholders
Statement of capital on 2010-11-23
  • GBP 3
(5 pages)
23 November 2010Annual return made up to 30 October 2010 with a full list of shareholders
Statement of capital on 2010-11-23
  • GBP 3
(5 pages)
28 July 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
28 July 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
15 March 2010Registered office address changed from 35/37 Wilson Patten Street Warrington, Cheshire WA1 1PG on 15 March 2010 (1 page)
15 March 2010Registered office address changed from 35/37 Wilson Patten Street Warrington, Cheshire WA1 1PG on 15 March 2010 (1 page)
24 November 2009Director's details changed for Terence Hughes on 1 October 2009 (2 pages)
24 November 2009Annual return made up to 30 October 2009 with a full list of shareholders (5 pages)
24 November 2009Director's details changed for Paul Christopher Hughes on 1 October 2009 (2 pages)
24 November 2009Director's details changed for Terence Hughes on 1 October 2009 (2 pages)
24 November 2009Director's details changed for Terence Hughes on 1 October 2009 (2 pages)
24 November 2009Director's details changed for Paul Christopher Hughes on 1 October 2009 (2 pages)
24 November 2009Director's details changed for Paul Christopher Hughes on 1 October 2009 (2 pages)
24 November 2009Annual return made up to 30 October 2009 with a full list of shareholders (5 pages)
30 June 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
30 June 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
4 November 2008Return made up to 30/10/08; full list of members (4 pages)
4 November 2008Return made up to 30/10/08; full list of members (4 pages)
8 October 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
8 October 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
14 November 2007Director's particulars changed (1 page)
14 November 2007Return made up to 30/10/07; full list of members (2 pages)
14 November 2007Director's particulars changed (1 page)
14 November 2007Return made up to 30/10/07; full list of members (2 pages)
7 September 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
7 September 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
4 December 2006Return made up to 30/10/06; full list of members (2 pages)
4 December 2006Return made up to 30/10/06; full list of members (2 pages)
24 August 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
24 August 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
26 November 2005Return made up to 30/10/05; full list of members (2 pages)
26 November 2005Return made up to 30/10/05; full list of members (2 pages)
7 September 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
7 September 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
3 November 2004Return made up to 30/10/04; full list of members (7 pages)
3 November 2004Return made up to 30/10/04; full list of members (7 pages)
31 August 2004Total exemption small company accounts made up to 31 October 2003 (6 pages)
31 August 2004Total exemption small company accounts made up to 31 October 2003 (6 pages)
17 December 2003Return made up to 30/10/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 17/12/03
(7 pages)
17 December 2003Return made up to 30/10/03; full list of members (7 pages)
21 September 2003Total exemption small company accounts made up to 31 October 2002 (6 pages)
21 September 2003Total exemption small company accounts made up to 31 October 2002 (6 pages)
15 June 2003Total exemption full accounts made up to 31 October 2001 (12 pages)
15 June 2003Total exemption full accounts made up to 31 October 2001 (12 pages)
3 December 2002Return made up to 30/10/02; full list of members (7 pages)
3 December 2002Return made up to 30/10/02; full list of members (7 pages)
11 January 2002Total exemption small company accounts made up to 31 October 2000 (6 pages)
11 January 2002Total exemption small company accounts made up to 31 October 2000 (6 pages)
4 January 2002Return made up to 30/10/01; full list of members (6 pages)
4 January 2002Return made up to 30/10/01; full list of members (6 pages)
18 April 2001Director resigned (1 page)
18 April 2001Director resigned (1 page)
8 March 2001Return made up to 30/10/00; full list of members (7 pages)
8 March 2001Return made up to 30/10/00; full list of members (7 pages)
21 January 2001Accounts for a small company made up to 31 October 1999 (6 pages)
21 January 2001Accounts for a small company made up to 31 October 1999 (6 pages)
23 November 1999Return made up to 30/10/99; full list of members (7 pages)
23 November 1999Return made up to 30/10/99; full list of members (7 pages)
17 August 1999Full accounts made up to 31 October 1998 (13 pages)
17 August 1999Full accounts made up to 31 October 1998 (13 pages)
18 February 1999Return made up to 30/10/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 February 1999Return made up to 30/10/98; full list of members (6 pages)
16 February 1999Full accounts made up to 31 October 1997 (13 pages)
16 February 1999Full accounts made up to 31 October 1997 (13 pages)
17 February 1998Full accounts made up to 31 October 1996 (13 pages)
17 February 1998Full accounts made up to 31 October 1996 (13 pages)
19 November 1997Return made up to 30/10/97; no change of members (4 pages)
19 November 1997Return made up to 30/10/97; no change of members (4 pages)
30 October 1997Particulars of mortgage/charge (3 pages)
30 October 1997Particulars of mortgage/charge (3 pages)
9 July 1996Accounts for a dormant company made up to 31 October 1995 (1 page)
9 July 1996Accounts made up to 31 October 1995 (1 page)
1 November 1995Return made up to 30/10/95; no change of members (4 pages)
1 November 1995Return made up to 30/10/95; no change of members (4 pages)
1 November 1995New director appointed (2 pages)
1 November 1995New director appointed (2 pages)
3 July 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
3 July 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
3 July 1995Accounts for a dormant company made up to 31 October 1994 (1 page)
3 July 1995Accounts made up to 31 October 1994 (1 page)