Company NameH B Sons Limited
Company StatusDissolved
Company Number06039798
CategoryPrivate Limited Company
Incorporation Date2 January 2007(17 years, 3 months ago)
Dissolution Date30 December 2014 (9 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameImran Patel
Date of BirthNovember 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed02 January 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Regent Drive
Fulwood
Preston
Lancashire
PR2 3JA
Secretary NameSalehabanu Patel
NationalityBritish
StatusClosed
Appointed02 January 2007(same day as company formation)
RoleCompany Director
Correspondence Address1 Regent Drive
Fulwood
Preston
Lancashire
PR2 3JA

Location

Registered Address11th Floor
Centurion House 129 Deansgate
Manchester
M3 3WR
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

1 at £1Imran Patel
100.00%
Ordinary

Financials

Year2014
Net Worth£10,412
Cash£3,973
Current Liabilities£227,503

Accounts

Latest Accounts31 January 2010 (14 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

30 December 2014Final Gazette dissolved via compulsory strike-off (1 page)
30 December 2014Final Gazette dissolved via compulsory strike-off (1 page)
16 September 2014First Gazette notice for voluntary strike-off (1 page)
16 September 2014First Gazette notice for voluntary strike-off (1 page)
28 February 2014Compulsory strike-off action has been suspended (1 page)
28 February 2014Compulsory strike-off action has been suspended (1 page)
21 January 2014First Gazette notice for voluntary strike-off (1 page)
21 January 2014First Gazette notice for voluntary strike-off (1 page)
5 July 2013Compulsory strike-off action has been suspended (1 page)
5 July 2013Compulsory strike-off action has been suspended (1 page)
21 May 2013First Gazette notice for compulsory strike-off (1 page)
21 May 2013First Gazette notice for compulsory strike-off (1 page)
15 November 2012Compulsory strike-off action has been suspended (1 page)
15 November 2012Compulsory strike-off action has been suspended (1 page)
25 September 2012First Gazette notice for compulsory strike-off (1 page)
25 September 2012First Gazette notice for compulsory strike-off (1 page)
3 January 2012Annual return made up to 2 January 2012 with a full list of shareholders
Statement of capital on 2012-01-03
  • GBP 1
(4 pages)
3 January 2012Annual return made up to 2 January 2012 with a full list of shareholders
Statement of capital on 2012-01-03
  • GBP 1
(4 pages)
3 January 2012Annual return made up to 2 January 2012 with a full list of shareholders
Statement of capital on 2012-01-03
  • GBP 1
(4 pages)
21 January 2011Total exemption small company accounts made up to 31 January 2010 (5 pages)
21 January 2011Total exemption small company accounts made up to 31 January 2010 (5 pages)
4 January 2011Annual return made up to 2 January 2011 with a full list of shareholders (4 pages)
4 January 2011Annual return made up to 2 January 2011 with a full list of shareholders (4 pages)
4 January 2011Annual return made up to 2 January 2011 with a full list of shareholders (4 pages)
10 January 2010Total exemption small company accounts made up to 31 January 2009 (5 pages)
10 January 2010Total exemption small company accounts made up to 31 January 2009 (5 pages)
6 January 2010Director's details changed for Imran Patel on 6 January 2010 (2 pages)
6 January 2010Director's details changed for Imran Patel on 6 January 2010 (2 pages)
6 January 2010Director's details changed for Imran Patel on 6 January 2010 (2 pages)
6 January 2010Annual return made up to 2 January 2010 with a full list of shareholders (4 pages)
6 January 2010Annual return made up to 2 January 2010 with a full list of shareholders (4 pages)
6 January 2010Annual return made up to 2 January 2010 with a full list of shareholders (4 pages)
22 December 2009Registered office address changed from 6th Floor, Brazennose House West Brazennose Street Manchester M2 5FE on 22 December 2009 (1 page)
22 December 2009Registered office address changed from 6th Floor, Brazennose House West Brazennose Street Manchester M2 5FE on 22 December 2009 (1 page)
6 January 2009Return made up to 02/01/09; full list of members (3 pages)
6 January 2009Return made up to 02/01/09; full list of members (3 pages)
4 July 2008Accounts made up to 31 January 2008 (1 page)
4 July 2008Accounts made up to 31 January 2008 (1 page)
2 January 2008Return made up to 02/01/08; full list of members (2 pages)
2 January 2008Return made up to 02/01/08; full list of members (2 pages)
2 January 2007Incorporation (10 pages)
2 January 2007Incorporation (10 pages)