Company NameH.C. 2010 Limited
Company StatusDissolved
Company Number03038439
CategoryPrivate Limited Company
Incorporation Date28 March 1995(29 years, 1 month ago)
Dissolution Date11 June 2011 (12 years, 10 months ago)
Previous NamesFortune 6 Limited and Home Creations Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameIan Michael Travis
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed23 May 1995(1 month, 3 weeks after company formation)
Appointment Duration16 years (closed 11 June 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Sheepfoot Lane
Prestwich
Manchester
Lancashire
M25 0BN
Secretary NameIan Michael Travis
NationalityBritish
StatusClosed
Appointed23 May 1995(1 month, 3 weeks after company formation)
Appointment Duration16 years (closed 11 June 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Sheepfoot Lane
Prestwich
Manchester
Lancashire
M25 0BN
Director NameKaren Ann Cusick
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed21 May 2001(6 years, 1 month after company formation)
Appointment Duration10 years (closed 11 June 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Ridgewood Avenue
Firwood Park Chadderton
Oldham
OL9 9UX
Director NameMr David Jonathan Bentley
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed28 March 1995(same day as company formation)
RoleSolicitor
Correspondence Address9 Queens Terrace
Station Road
Otley
West Yorkshire
LS21 3JE
Secretary NameBernadette Ruane
NationalityBritish
StatusResigned
Appointed28 March 1995(same day as company formation)
RoleCompany Director
Correspondence Address20 St Albans Crescent
Leeds
LS9 6JY
Director NameMr Larry Pollock
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1995(1 month, 3 weeks after company formation)
Appointment Duration5 years, 10 months (resigned 30 March 2001)
RoleCompany Director
Correspondence Address139 Higher Lane
Whitefield
Manchester
Lancashire
M45 7WH
Director NameElizabeth Barbara Travis
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2001(6 years after company formation)
Appointment Duration8 years, 9 months (resigned 31 December 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Sheepfoot Lane
Prestwich
Manchester
Lancashire
M25 0BN

Location

Registered AddressThe Lexicon
Mount Street
Manchester
M2 5NT
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches6 other UK companies use this postal address

Accounts

Latest Accounts31 December 2008 (15 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

11 June 2011Final Gazette dissolved via compulsory strike-off (1 page)
11 June 2011Final Gazette dissolved following liquidation (1 page)
11 March 2011Notice of move from Administration to Dissolution (9 pages)
11 March 2011Notice of move from Administration to Dissolution on 3 March 2011 (9 pages)
11 October 2010Administrator's progress report to 11 September 2010 (11 pages)
11 October 2010Administrator's progress report to 11 September 2010 (11 pages)
14 July 2010Statement of affairs with form 2.14B (6 pages)
14 July 2010Statement of affairs with form 2.14B (6 pages)
13 May 2010Statement of administrator's proposal (16 pages)
13 May 2010Statement of administrator's proposal (16 pages)
30 March 2010Company name changed home creations LIMITED\certificate issued on 30/03/10
  • RES15 ‐ Change company name resolution on 2010-03-18
(2 pages)
30 March 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-03-18
(2 pages)
30 March 2010Change of name notice (2 pages)
30 March 2010Change of name notice (2 pages)
17 March 2010Appointment of an administrator (1 page)
17 March 2010Appointment of an administrator (1 page)
16 March 2010Registered office address changed from Dte House Hollins Mount Bury BL9 8AT on 16 March 2010 (2 pages)
16 March 2010Registered office address changed from Dte House Hollins Mount Bury BL9 8AT on 16 March 2010 (2 pages)
1 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
1 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
15 February 2010Termination of appointment of Elizabeth Travis as a director (2 pages)
15 February 2010Termination of appointment of Elizabeth Travis as a director (2 pages)
30 October 2009Total exemption small company accounts made up to 31 December 2008 (9 pages)
30 October 2009Total exemption small company accounts made up to 31 December 2008 (9 pages)
29 May 2009Return made up to 22/03/09; full list of members (4 pages)
29 May 2009Return made up to 22/03/09; full list of members (4 pages)
29 September 2008Total exemption small company accounts made up to 31 December 2007 (9 pages)
29 September 2008Total exemption small company accounts made up to 31 December 2007 (9 pages)
18 April 2008Return made up to 22/03/08; full list of members (4 pages)
18 April 2008Return made up to 22/03/08; full list of members (4 pages)
2 February 2008Accounts for a small company made up to 31 December 2006 (11 pages)
2 February 2008Accounts for a small company made up to 31 December 2006 (11 pages)
3 May 2007Return made up to 22/03/07; full list of members (7 pages)
3 May 2007Return made up to 22/03/07; full list of members (7 pages)
15 August 2006Accounts for a small company made up to 31 December 2005 (11 pages)
15 August 2006Accounts for a small company made up to 31 December 2005 (11 pages)
26 April 2006Return made up to 22/03/06; full list of members (7 pages)
26 April 2006Return made up to 22/03/06; full list of members (7 pages)
5 July 2005Accounts for a small company made up to 31 December 2004 (10 pages)
5 July 2005Accounts for a small company made up to 31 December 2004 (10 pages)
6 June 2005Return made up to 22/03/05; full list of members (7 pages)
6 June 2005Return made up to 22/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 June 2004Accounts for a small company made up to 31 December 2003 (11 pages)
4 June 2004Accounts for a small company made up to 31 December 2003 (11 pages)
4 May 2004£ sr 20000@1 03/11/03 (1 page)
4 May 2004£ sr 20000@1 03/11/03 (1 page)
2 April 2004Return made up to 22/03/04; full list of members (7 pages)
2 April 2004Return made up to 22/03/04; full list of members (7 pages)
21 May 2003Accounts for a small company made up to 31 December 2002 (11 pages)
21 May 2003Accounts for a small company made up to 31 December 2002 (11 pages)
3 May 2003Return made up to 22/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 May 2003Return made up to 22/03/03; full list of members (7 pages)
3 August 2002Accounts for a small company made up to 31 December 2001 (11 pages)
3 August 2002Accounts for a small company made up to 31 December 2001 (11 pages)
19 July 2002Return made up to 22/03/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
19 July 2002Return made up to 22/03/02; full list of members (8 pages)
6 July 2002Statement of affairs (6 pages)
6 July 2002Statement of affairs (6 pages)
6 July 2002Ad 31/12/01--------- £ si 20100@1=20100 £ ic 100/20200 (2 pages)
6 July 2002Ad 31/12/01--------- £ si 20100@1=20100 £ ic 100/20200 (2 pages)
26 February 2002Nc inc already adjusted 31/12/01 (1 page)
26 February 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
26 February 2002Nc inc already adjusted 31/12/01 (1 page)
26 February 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
17 September 2001Total exemption small company accounts made up to 31 December 2000 (7 pages)
17 September 2001Total exemption small company accounts made up to 31 December 2000 (7 pages)
4 July 2001New director appointed (2 pages)
4 July 2001New director appointed (2 pages)
6 April 2001Resolutions
  • RES13 ‐ Suspend regulation 94 30/03/01
(1 page)
6 April 2001New director appointed (2 pages)
6 April 2001Director resigned (1 page)
6 April 2001New director appointed (2 pages)
6 April 2001Resolutions
  • RES13 ‐ Suspend regulation 94 30/03/01
(1 page)
6 April 2001Director resigned (1 page)
4 April 2001Return made up to 22/03/01; full list of members (7 pages)
4 April 2001Return made up to 22/03/01; full list of members (7 pages)
19 October 2000Accounts for a small company made up to 31 December 1999 (7 pages)
19 October 2000Accounts for a small company made up to 31 December 1999 (7 pages)
3 May 2000Return made up to 22/03/00; full list of members (7 pages)
3 May 2000Return made up to 22/03/00; full list of members
  • 363(287) ‐ Registered office changed on 03/05/00
(7 pages)
4 August 1999Accounts for a small company made up to 31 December 1998 (7 pages)
4 August 1999Accounts for a small company made up to 31 December 1998 (7 pages)
6 April 1999Return made up to 22/03/99; full list of members (6 pages)
6 April 1999Return made up to 22/03/99; full list of members (6 pages)
19 January 1999Particulars of mortgage/charge (3 pages)
19 January 1999Particulars of mortgage/charge (3 pages)
19 October 1998Accounts for a small company made up to 31 December 1997 (6 pages)
19 October 1998Accounts for a small company made up to 31 December 1997 (6 pages)
20 April 1998Return made up to 28/03/98; no change of members (4 pages)
20 April 1998Return made up to 28/03/98; no change of members (4 pages)
3 November 1997Accounts for a small company made up to 31 December 1996 (5 pages)
3 November 1997Accounts for a small company made up to 31 December 1996 (5 pages)
2 May 1997Return made up to 28/03/97; full list of members (6 pages)
2 May 1997Return made up to 28/03/97; full list of members (6 pages)
27 January 1997Accounts for a small company made up to 31 December 1995 (4 pages)
27 January 1997Accounts for a small company made up to 31 December 1995 (4 pages)
2 April 1996Return made up to 28/03/96; full list of members (6 pages)
2 April 1996Return made up to 28/03/96; full list of members (6 pages)
4 August 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
4 August 1995Memorandum and Articles of Association (15 pages)
4 August 1995Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(1 page)
4 August 1995Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(1 page)
4 August 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
4 August 1995Memorandum and Articles of Association (15 pages)
3 August 1995Particulars of mortgage/charge (3 pages)
3 August 1995Particulars of mortgage/charge (4 pages)
6 June 1995Company name changed fortune 6 LIMITED\certificate issued on 07/06/95 (2 pages)
6 June 1995Company name changed fortune 6 LIMITED\certificate issued on 07/06/95 (4 pages)
5 June 1995Secretary resigned;new secretary appointed;new director appointed (2 pages)
5 June 1995£ nc 100/10000 23/05/95 (1 page)
5 June 1995Director resigned;new director appointed (2 pages)
5 June 1995£ nc 100/10000 23/05/95 (1 page)
5 June 1995Registered office changed on 05/06/95 from: 2 park square east leeds LS1 2NE (1 page)
5 June 1995Ad 23/05/95--------- £ si 98@1=98 £ ic 2/100 (2 pages)
5 June 1995Secretary resigned;new secretary appointed;new director appointed (2 pages)
5 June 1995Registered office changed on 05/06/95 from: 2 park square east leeds LS1 2NE (1 page)
5 June 1995Accounting reference date notified as 31/12 (1 page)
5 June 1995Ad 23/05/95--------- £ si 98@1=98 £ ic 2/100 (2 pages)
5 June 1995Director resigned;new director appointed (2 pages)
5 June 1995Accounting reference date notified as 31/12 (1 page)
28 March 1995Incorporation (22 pages)
28 March 1995Incorporation (40 pages)