Company NameHFR Design Limited
Company StatusDissolved
Company Number06232215
CategoryPrivate Limited Company
Incorporation Date30 April 2007(16 years, 12 months ago)
Dissolution Date14 September 2013 (10 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMr Michael James Perkins
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed30 April 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Hardcastle Road
Edgeley
Stockport
Cheshire
SK3 9BY
Secretary NameMrs Naomi Perkins
NationalityBritish
StatusClosed
Appointed30 April 2007(same day as company formation)
RoleSecretary
Correspondence Address1 Hardcastle Road
Edgeley
Stockport
Cheshire
SK3 9BY

Location

Registered AddressHollins Mount
Hollins Lane
Bury
Lancashire
BL9 8DG
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardUnsworth
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 March 2010 (14 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

14 September 2013Final Gazette dissolved following liquidation (1 page)
14 September 2013Final Gazette dissolved via compulsory strike-off (1 page)
14 September 2013Final Gazette dissolved following liquidation (1 page)
14 June 2013Return of final meeting in a creditors' voluntary winding up (11 pages)
14 June 2013Return of final meeting in a creditors' voluntary winding up (11 pages)
12 April 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2012-03-30
(1 page)
12 April 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
12 April 2012Appointment of a voluntary liquidator (1 page)
12 April 2012Appointment of a voluntary liquidator (1 page)
12 April 2012Statement of affairs with form 4.19 (6 pages)
12 April 2012Statement of affairs with form 4.19 (6 pages)
28 March 2012Registered office address changed from 1 Hardcastle Road Stockport Cheshire SK3 9BY on 28 March 2012 (2 pages)
28 March 2012Registered office address changed from 1 Hardcastle Road Stockport Cheshire SK3 9BY on 28 March 2012 (2 pages)
8 October 2011Compulsory strike-off action has been discontinued (1 page)
8 October 2011Compulsory strike-off action has been discontinued (1 page)
7 October 2011Compulsory strike-off action has been suspended (1 page)
7 October 2011Compulsory strike-off action has been suspended (1 page)
6 October 2011Annual return made up to 30 April 2011 with a full list of shareholders
Statement of capital on 2011-10-06
  • GBP 100
(4 pages)
6 October 2011Annual return made up to 30 April 2011 with a full list of shareholders
Statement of capital on 2011-10-06
  • GBP 100
(4 pages)
6 October 2011Register inspection address has been changed (1 page)
6 October 2011Register inspection address has been changed (1 page)
30 August 2011First Gazette notice for compulsory strike-off (1 page)
30 August 2011First Gazette notice for compulsory strike-off (1 page)
21 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
21 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
13 July 2010Director's details changed for Michael Perkins on 30 April 2010 (2 pages)
13 July 2010Director's details changed for Michael Perkins on 30 April 2010 (2 pages)
13 July 2010Annual return made up to 30 April 2010 with a full list of shareholders (4 pages)
13 July 2010Annual return made up to 30 April 2010 with a full list of shareholders (4 pages)
8 July 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
8 July 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
7 July 2009Location of debenture register (1 page)
7 July 2009Location of register of members (1 page)
7 July 2009Return made up to 30/04/09; full list of members (3 pages)
7 July 2009Location of debenture register (1 page)
7 July 2009Location of register of members (1 page)
7 July 2009Return made up to 30/04/09; full list of members (3 pages)
21 August 2008Return made up to 30/04/08; full list of members (3 pages)
21 August 2008Return made up to 30/04/08; full list of members (3 pages)
21 August 2008Secretary's change of particulars / naomi perkins / 20/08/2008 (2 pages)
21 August 2008Secretary's Change of Particulars / naomi perkins / 20/08/2008 / Date of Birth was: none, now: 02-Feb-1980; Title was: , now: mrs; HouseName/Number was: , now: 1; Street was: 28 derby street, now: hardcastle road; Post Code was: SK3 9HF, now: SK3 9BY; Country was: , now: england; Occupation was: , now: company secretary (2 pages)
21 August 2008Director's Change of Particulars / michael perkins / 20/08/2008 / HouseName/Number was: , now: 1; Street was: 28 derby street, now: hardcastle road; Post Code was: SK3 9HF, now: SK3 9BY; Country was: , now: england (1 page)
21 August 2008Director's change of particulars / michael perkins / 20/08/2008 (1 page)
17 June 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
17 June 2008Registered office changed on 17/06/2008 from 28 derby street, edgeley stockport cheshire SK3 9HF (1 page)
17 June 2008Registered office changed on 17/06/2008 from 28 derby street, edgeley stockport cheshire SK3 9HF (1 page)
17 June 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
31 May 2007Accounting reference date shortened from 30/04/08 to 31/03/08 (1 page)
31 May 2007Accounting reference date shortened from 30/04/08 to 31/03/08 (1 page)
30 April 2007Incorporation (11 pages)
30 April 2007Incorporation (11 pages)