Company NameH, H & H Limited
Company StatusDissolved
Company Number04932422
CategoryPrivate Limited Company
Incorporation Date15 October 2003(20 years, 6 months ago)
Dissolution Date29 July 2014 (9 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7132Rent civil engineering machinery
SIC 77320Renting and leasing of construction and civil engineering machinery and equipment

Directors

Secretary NameMr Ian Black
NationalityBritish
StatusClosed
Appointed01 December 2005(2 years, 1 month after company formation)
Appointment Duration8 years, 8 months (closed 29 July 2014)
RoleAccountant
Country of ResidenceScotland
Correspondence Address20 Modwen Road
Salford Quays
Manchester
Lancashire
M5 3EZ
Director NameMr Desmond Brian Donnelly
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed15 October 2009(6 years after company formation)
Appointment Duration4 years, 9 months (closed 29 July 2014)
RoleContractor
Country of ResidenceEngland
Correspondence Address20 Modwen Road
Salford Quays
Manchester
Lancashire
M5 3EZ
Director NameMr Michael Kevin O'Donnell
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed15 October 2009(6 years after company formation)
Appointment Duration4 years, 9 months (closed 29 July 2014)
RoleContractors
Country of ResidenceEngland
Correspondence Address20 Modwen Road
Salford Quays
Manchester
Lancashire
M5 3EZ
Director NameMrs Maria Patricia Donnelly
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29 Bluestone Drive
Heaton Mersey
Stockport
Cheshire
SK4 3PX
Director NameStephanie Knagg
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLongacre
Billinge End Road
Blackburn
Lancashire
BB2 6PT
Director NameKelly O'Donnell
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2003(same day as company formation)
RoleCompany Director
Correspondence Address22 Church Street
Wincham
Northwich
Cheshire
CW9 6EP
Secretary NameKelly O'Donnell
NationalityBritish
StatusResigned
Appointed15 October 2003(same day as company formation)
RoleCompany Director
Correspondence Address22 Church Street
Wincham
Northwich
Cheshire
CW9 6EP
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed15 October 2003(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed15 October 2003(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address20 Modwen Road
Salford Quays
Manchester
Lancashire
M5 3EZ
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester

Shareholders

102 at £0.01Desmond Brian Donnelly
51.00%
Ordinary
98 at £0.01Michael Kevin O'donnell
49.00%
Ordinary

Financials

Year2014
Net Worth£19,279
Cash£89
Current Liabilities£3,000

Accounts

Latest Accounts30 April 2013 (10 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

29 July 2014Final Gazette dissolved via voluntary strike-off (1 page)
29 July 2014Final Gazette dissolved via voluntary strike-off (1 page)
15 April 2014First Gazette notice for voluntary strike-off (1 page)
15 April 2014First Gazette notice for voluntary strike-off (1 page)
3 April 2014Application to strike the company off the register (3 pages)
3 April 2014Application to strike the company off the register (3 pages)
27 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
27 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
5 November 2013Annual return made up to 15 October 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 2
(4 pages)
5 November 2013Secretary's details changed for Mr Ian Black on 5 November 2013 (1 page)
5 November 2013Secretary's details changed for Mr Ian Black on 5 November 2013 (1 page)
5 November 2013Annual return made up to 15 October 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 2
(4 pages)
5 November 2013Secretary's details changed for Mr Ian Black on 5 November 2013 (1 page)
5 April 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
5 April 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
31 January 2013Total exemption small company accounts made up to 30 April 2012 (7 pages)
31 January 2013Total exemption small company accounts made up to 30 April 2012 (7 pages)
15 January 2013S-div (1 page)
15 January 2013S-div (1 page)
29 November 2012Annual return made up to 15 October 2012 with a full list of shareholders (4 pages)
29 November 2012Annual return made up to 15 October 2012 with a full list of shareholders (4 pages)
30 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
30 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
8 November 2011Annual return made up to 15 October 2011 with a full list of shareholders (4 pages)
8 November 2011Annual return made up to 15 October 2011 with a full list of shareholders (4 pages)
19 May 2011Total exemption small company accounts made up to 30 April 2010 (7 pages)
19 May 2011Total exemption small company accounts made up to 30 April 2010 (7 pages)
14 May 2011Compulsory strike-off action has been discontinued (1 page)
14 May 2011Compulsory strike-off action has been discontinued (1 page)
11 May 2011Compulsory strike-off action has been discontinued (1 page)
11 May 2011Compulsory strike-off action has been discontinued (1 page)
10 May 2011First Gazette notice for compulsory strike-off (1 page)
10 May 2011First Gazette notice for compulsory strike-off (1 page)
17 November 2010Annual return made up to 15 October 2010 with a full list of shareholders (4 pages)
17 November 2010Annual return made up to 15 October 2010 with a full list of shareholders (4 pages)
8 November 2010Previous accounting period shortened from 31 July 2010 to 30 April 2010 (1 page)
8 November 2010Previous accounting period shortened from 31 July 2010 to 30 April 2010 (1 page)
27 October 2010Previous accounting period extended from 31 January 2010 to 31 July 2010 (1 page)
27 October 2010Previous accounting period extended from 31 January 2010 to 31 July 2010 (1 page)
30 April 2010Director's details changed for Mr Desmond Brian O'donnell on 15 October 2009 (2 pages)
30 April 2010Director's details changed for Mr Desmond Brian O'donnell on 15 October 2009 (2 pages)
29 April 2010Total exemption small company accounts made up to 31 January 2009 (4 pages)
29 April 2010Total exemption small company accounts made up to 31 January 2009 (4 pages)
19 January 2010Appointment of Mr Desmond Brian O'donnell as a director (2 pages)
19 January 2010Annual return made up to 15 October 2009 with a full list of shareholders (4 pages)
19 January 2010Termination of appointment of Maria Donnelly as a director (1 page)
19 January 2010Termination of appointment of Kelly O'donnell as a director (1 page)
19 January 2010Appointment of Mr Desmond Brian O'donnell as a director (2 pages)
19 January 2010Termination of appointment of Kelly O'donnell as a director (1 page)
19 January 2010Appointment of Mr Michael Kevin O'donnell as a director (2 pages)
19 January 2010Appointment of Mr Michael Kevin O'donnell as a director (2 pages)
19 January 2010Annual return made up to 15 October 2009 with a full list of shareholders (4 pages)
19 January 2010Termination of appointment of Maria Donnelly as a director (1 page)
9 February 2009Return made up to 15/10/08; full list of members (4 pages)
9 February 2009Return made up to 15/10/08; full list of members (4 pages)
4 December 2008Total exemption small company accounts made up to 31 January 2008 (7 pages)
4 December 2008Total exemption small company accounts made up to 31 January 2008 (7 pages)
1 December 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
1 December 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
30 November 2007Return made up to 15/10/07; full list of members (3 pages)
30 November 2007Return made up to 15/10/07; full list of members (3 pages)
28 August 2007£ ic 3/2 10/05/07 £ sr 1@1=1 (1 page)
28 August 2007£ ic 3/2 10/05/07 £ sr 1@1=1 (1 page)
22 June 2007Registered office changed on 22/06/07 from: 20 modwen road salford quays manchester lancashire M5 3EZ (1 page)
22 June 2007Registered office changed on 22/06/07 from: 20 modwen road salford quays manchester lancashire M5 3EZ (1 page)
13 June 2007Registered office changed on 13/06/07 from: 7-9 station road, hesketh bank preston lancashire PR4 6SN (1 page)
13 June 2007Registered office changed on 13/06/07 from: 7-9 station road, hesketh bank preston lancashire PR4 6SN (1 page)
6 June 2007Director resigned (1 page)
6 June 2007Director resigned (1 page)
22 December 2006Return made up to 15/10/06; full list of members (3 pages)
22 December 2006Return made up to 15/10/06; full list of members (3 pages)
5 December 2006Total exemption small company accounts made up to 31 January 2006 (7 pages)
5 December 2006Total exemption small company accounts made up to 31 January 2006 (7 pages)
9 May 2006Total exemption small company accounts made up to 31 January 2005 (6 pages)
9 May 2006Total exemption small company accounts made up to 31 January 2005 (6 pages)
5 January 2006New secretary appointed (2 pages)
5 January 2006Secretary resigned (1 page)
5 January 2006Secretary resigned (1 page)
5 January 2006New secretary appointed (2 pages)
7 December 2005Return made up to 15/10/05; full list of members (3 pages)
7 December 2005Registered office changed on 07/12/05 from: c/o andrew lenpu & co 9 station road hesketh bank preston PR4 6SN (1 page)
7 December 2005Return made up to 15/10/05; full list of members (3 pages)
7 December 2005Registered office changed on 07/12/05 from: c/o andrew lenpu & co 9 station road hesketh bank preston PR4 6SN (1 page)
6 August 2005Particulars of mortgage/charge (3 pages)
6 August 2005Particulars of mortgage/charge (3 pages)
19 July 2005Accounting reference date extended from 31/10/04 to 31/01/05 (1 page)
19 July 2005Accounting reference date extended from 31/10/04 to 31/01/05 (1 page)
22 June 2005Ad 15/10/03-15/10/03 £ si 2@1 (2 pages)
22 June 2005Ad 15/10/03-15/10/03 £ si 2@1 (2 pages)
21 June 2005Compulsory strike-off action has been discontinued (1 page)
21 June 2005Compulsory strike-off action has been discontinued (1 page)
18 June 2005Return made up to 15/10/04; full list of members
  • 363(287) ‐ Registered office changed on 18/06/05
(7 pages)
18 June 2005Return made up to 15/10/04; full list of members
  • 363(287) ‐ Registered office changed on 18/06/05
(7 pages)
7 June 2005Ad 06/04/05--------- £ si 3@1=3 £ ic 1/4 (2 pages)
7 June 2005Registered office changed on 07/06/05 from: 24 oswald road, chorlton cum hardy, manchester greater manchester M21 9LP (1 page)
7 June 2005Ad 06/04/05--------- £ si 3@1=3 £ ic 1/4 (2 pages)
7 June 2005Registered office changed on 07/06/05 from: 24 oswald road, chorlton cum hardy, manchester greater manchester M21 9LP (1 page)
5 April 2005First Gazette notice for compulsory strike-off (1 page)
5 April 2005First Gazette notice for compulsory strike-off (1 page)
21 October 2003New director appointed (2 pages)
21 October 2003New secretary appointed;new director appointed (2 pages)
21 October 2003New director appointed (2 pages)
21 October 2003New director appointed (2 pages)
21 October 2003New director appointed (2 pages)
21 October 2003New secretary appointed;new director appointed (2 pages)
15 October 2003Incorporation (17 pages)
15 October 2003Secretary resigned (1 page)
15 October 2003Director resigned (1 page)
15 October 2003Incorporation (17 pages)
15 October 2003Secretary resigned (1 page)
15 October 2003Director resigned (1 page)