Company NameH & O (UK) Ltd
Company StatusDissolved
Company Number05523262
CategoryPrivate Limited Company
Incorporation Date1 August 2005(18 years, 8 months ago)
Dissolution Date4 April 2016 (8 years ago)

Business Activity

Section CManufacturing
SIC 1822Manufacture of other outerwear
SIC 14132Manufacture of other women's outerwear

Directors

Director NameMr Susan Elizabeth Hudson
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed03 August 2005(2 days after company formation)
Appointment Duration10 years, 8 months (closed 04 April 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTeesdale House Hassop Road
Bakewell
Derbyshire
DE45 1AP
Director NameMr Derek Arthur Onslow
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed03 August 2005(2 days after company formation)
Appointment Duration10 years, 8 months (closed 04 April 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address95 Riefield Road
Eltham
London
SE9 2RB
Secretary NameMr Derek Arthur Onslow
NationalityBritish
StatusClosed
Appointed03 August 2005(2 days after company formation)
Appointment Duration10 years, 8 months (closed 04 April 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address95 Riefield Road
Eltham
London
SE9 2RB
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed01 August 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed01 August 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Contact

Websitewww.heolby.co.uk

Location

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

Financials

Year2013
Net Worth£30,944
Cash£2,697
Current Liabilities£385,286

Accounts

Latest Accounts31 August 2013 (10 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

4 April 2016Final Gazette dissolved following liquidation (1 page)
4 April 2016Final Gazette dissolved via compulsory strike-off (1 page)
4 April 2016Final Gazette dissolved following liquidation (1 page)
4 January 2016Return of final meeting in a creditors' voluntary winding up (14 pages)
4 January 2016Return of final meeting in a creditors' voluntary winding up (14 pages)
21 November 2014Statement of affairs with form 4.19 (6 pages)
21 November 2014Statement of affairs with form 4.19 (6 pages)
14 November 2014Registered office address changed from Plaza Building, Lee High Road Lewisham London SE13 5PT to 32 Stamford Street Altrincham Cheshire WA14 1EY on 14 November 2014 (2 pages)
14 November 2014Registered office address changed from Plaza Building, Lee High Road Lewisham London SE13 5PT to 32 Stamford Street Altrincham Cheshire WA14 1EY on 14 November 2014 (2 pages)
13 November 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2014-11-06
(1 page)
13 November 2014Appointment of a voluntary liquidator (1 page)
13 November 2014Appointment of a voluntary liquidator (1 page)
8 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 100
(5 pages)
8 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 100
(5 pages)
8 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 100
(5 pages)
22 April 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
22 April 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
12 September 2013Annual return made up to 1 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-12
(5 pages)
12 September 2013Annual return made up to 1 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-12
(5 pages)
12 September 2013Annual return made up to 1 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-12
(5 pages)
28 May 2013Total exemption small company accounts made up to 31 August 2012 (7 pages)
28 May 2013Total exemption small company accounts made up to 31 August 2012 (7 pages)
23 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (5 pages)
23 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (5 pages)
23 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (5 pages)
20 January 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
20 January 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
14 October 2011Annual return made up to 1 August 2011 with a full list of shareholders (5 pages)
14 October 2011Annual return made up to 1 August 2011 with a full list of shareholders (5 pages)
14 October 2011Annual return made up to 1 August 2011 with a full list of shareholders (5 pages)
11 February 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
11 February 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
16 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (5 pages)
16 August 2010Director's details changed for Susan Elizabeth Hudson on 1 August 2010 (2 pages)
16 August 2010Director's details changed for Derek Arthur Onslow on 1 August 2010 (2 pages)
16 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (5 pages)
16 August 2010Director's details changed for Derek Arthur Onslow on 1 August 2010 (2 pages)
16 August 2010Director's details changed for Susan Elizabeth Hudson on 1 August 2010 (2 pages)
16 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (5 pages)
16 August 2010Director's details changed for Derek Arthur Onslow on 1 August 2010 (2 pages)
16 August 2010Director's details changed for Susan Elizabeth Hudson on 1 August 2010 (2 pages)
25 January 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
25 January 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
18 August 2009Return made up to 01/08/09; full list of members (4 pages)
18 August 2009Return made up to 01/08/09; full list of members (4 pages)
2 March 2009Total exemption small company accounts made up to 31 August 2008 (7 pages)
2 March 2009Total exemption small company accounts made up to 31 August 2008 (7 pages)
27 August 2008Return made up to 01/08/08; full list of members (4 pages)
27 August 2008Return made up to 01/08/08; full list of members (4 pages)
22 December 2007Total exemption small company accounts made up to 31 August 2007 (7 pages)
22 December 2007Total exemption small company accounts made up to 31 August 2007 (7 pages)
17 August 2007Return made up to 01/08/07; full list of members (2 pages)
17 August 2007Return made up to 01/08/07; full list of members (2 pages)
20 December 2006Total exemption small company accounts made up to 31 August 2006 (6 pages)
20 December 2006Total exemption small company accounts made up to 31 August 2006 (6 pages)
24 August 2006Ad 08/08/06--------- £ si 99@1=99 £ ic 100/199 (2 pages)
24 August 2006Return made up to 01/08/06; full list of members (7 pages)
24 August 2006Return made up to 01/08/06; full list of members (7 pages)
24 August 2006Ad 08/08/06--------- £ si 99@1=99 £ ic 100/199 (2 pages)
11 November 2005Particulars of mortgage/charge (3 pages)
11 November 2005Particulars of mortgage/charge (3 pages)
17 October 2005Nc inc already adjusted 01/08/05 (1 page)
17 October 2005Nc inc already adjusted 01/08/05 (1 page)
6 September 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
6 September 2005New director appointed (2 pages)
6 September 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
6 September 2005New director appointed (2 pages)
6 September 2005New secretary appointed;new director appointed (2 pages)
6 September 2005New secretary appointed;new director appointed (2 pages)
1 August 2005Secretary resigned (1 page)
1 August 2005Incorporation (9 pages)
1 August 2005Incorporation (9 pages)
1 August 2005Director resigned (1 page)
1 August 2005Director resigned (1 page)
1 August 2005Secretary resigned (1 page)