Company NameH H Construction (North West) Ltd
Company StatusDissolved
Company Number05063315
CategoryPrivate Limited Company
Incorporation Date4 March 2004(20 years, 1 month ago)
Dissolution Date11 May 2015 (8 years, 10 months ago)

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMr Anthony Edward Hoines
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed04 March 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTempest Farm House
East Marton
Skipton
Lancashire
BD23 3LP
Secretary NameHelen Jayne Hoines
NationalityBritish
StatusClosed
Appointed04 March 2004(same day as company formation)
RoleCompany Director
Correspondence AddressTempest Farm House
East Marton
Skipton
Lancashire
BD23 3LP
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed04 March 2004(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed04 March 2004(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET

Location

Registered Address32 Stamford Street
Altrincham
Cheshire
WA14 1EY
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardAltrincham
Built Up AreaGreater Manchester

Shareholders

1 at £1Mr Anthony Edward Hoines
50.00%
Ordinary
1 at £1Mrs Helen Jayne Hoines
50.00%
Ordinary

Financials

Year2014
Net Worth£27,714
Cash£2,956
Current Liabilities£37,432

Accounts

Latest Accounts30 April 2010 (13 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

11 May 2015Final Gazette dissolved following liquidation (1 page)
11 May 2015Final Gazette dissolved via compulsory strike-off (1 page)
11 May 2015Final Gazette dissolved following liquidation (1 page)
11 February 2015Return of final meeting in a creditors' voluntary winding up (11 pages)
11 February 2015Return of final meeting in a creditors' voluntary winding up (11 pages)
21 January 2014Liquidators' statement of receipts and payments to 1 December 2013 (11 pages)
21 January 2014Liquidators statement of receipts and payments to 1 December 2013 (11 pages)
21 January 2014Liquidators statement of receipts and payments to 1 December 2013 (11 pages)
21 January 2014Liquidators' statement of receipts and payments to 1 December 2013 (11 pages)
6 August 2013Registered office address changed from Carlton Place 22 Greenwood Street Altrincham Cheshire WA14 1RZ on 6 August 2013 (2 pages)
6 August 2013Registered office address changed from Carlton Place 22 Greenwood Street Altrincham Cheshire WA14 1RZ on 6 August 2013 (2 pages)
6 August 2013Registered office address changed from Carlton Place 22 Greenwood Street Altrincham Cheshire WA14 1RZ on 6 August 2013 (2 pages)
8 February 2013Liquidators' statement of receipts and payments to 1 December 2012 (11 pages)
8 February 2013Liquidators statement of receipts and payments to 1 December 2012 (11 pages)
8 February 2013Liquidators' statement of receipts and payments to 1 December 2012 (11 pages)
8 February 2013Liquidators statement of receipts and payments to 1 December 2012 (11 pages)
6 January 2012Statement of affairs with form 4.19 (5 pages)
6 January 2012Registered office address changed from Tempest Farm House, East Marton Skipton Lancashire BD23 3LP on 6 January 2012 (2 pages)
6 January 2012Statement of affairs with form 4.19 (5 pages)
6 January 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
6 January 2012Registered office address changed from Tempest Farm House, East Marton Skipton Lancashire BD23 3LP on 6 January 2012 (2 pages)
6 January 2012Appointment of a voluntary liquidator (1 page)
6 January 2012Registered office address changed from Tempest Farm House, East Marton Skipton Lancashire BD23 3LP on 6 January 2012 (2 pages)
6 January 2012Appointment of a voluntary liquidator (1 page)
6 January 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
23 June 2011Annual return made up to 31 May 2011 with a full list of shareholders
Statement of capital on 2011-06-23
  • GBP 2
(4 pages)
23 June 2011Annual return made up to 31 May 2011 with a full list of shareholders
Statement of capital on 2011-06-23
  • GBP 2
(4 pages)
28 April 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
28 April 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
16 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (4 pages)
16 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (4 pages)
5 February 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
5 February 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
25 July 2009Compulsory strike-off action has been discontinued (1 page)
25 July 2009Compulsory strike-off action has been discontinued (1 page)
24 July 2009Return made up to 31/05/09; full list of members (3 pages)
24 July 2009Return made up to 31/05/09; full list of members (3 pages)
2 June 2009First Gazette notice for compulsory strike-off (1 page)
2 June 2009First Gazette notice for compulsory strike-off (1 page)
10 July 2008Return made up to 31/05/08; full list of members (3 pages)
10 July 2008Return made up to 31/05/08; full list of members (3 pages)
29 February 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
29 February 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
17 August 2007Return made up to 31/05/07; full list of members (3 pages)
17 August 2007Return made up to 31/05/07; full list of members (3 pages)
25 January 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
25 January 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
26 June 2006Return made up to 31/05/06; full list of members (3 pages)
26 June 2006Return made up to 31/05/06; full list of members (3 pages)
5 April 2005Return made up to 04/03/05; full list of members (2 pages)
5 April 2005Return made up to 04/03/05; full list of members (2 pages)
16 February 2005Accounting reference date extended from 31/03/05 to 30/04/05 (1 page)
16 February 2005Accounting reference date extended from 31/03/05 to 30/04/05 (1 page)
8 March 2004Registered office changed on 08/03/04 from: marquess court 69 southampton row london WC1B 4ET (1 page)
8 March 2004Secretary resigned (1 page)
8 March 2004New secretary appointed (1 page)
8 March 2004Registered office changed on 08/03/04 from: marquess court 69 southampton row london WC1B 4ET (1 page)
8 March 2004New director appointed (1 page)
8 March 2004Secretary resigned (1 page)
8 March 2004Director resigned (1 page)
8 March 2004New secretary appointed (1 page)
8 March 2004New director appointed (1 page)
8 March 2004Director resigned (1 page)
4 March 2004Incorporation (30 pages)
4 March 2004Incorporation (30 pages)