Company NameH B Bedroom Furniture Limited
Company StatusDissolved
Company Number07552070
CategoryPrivate Limited Company
Incorporation Date4 March 2011(13 years, 1 month ago)
Dissolution Date29 May 2018 (5 years, 10 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Victor Harrison
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed04 March 2011(same day as company formation)
RoleFurniture Manufacturer
Country of ResidenceEngland
Correspondence Address90 Chapeltown Road
Bromley Cross
Bolton
BL7 9ND
Director NameMr Richard Stuart Hardbattle
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2011(same day as company formation)
RoleManager
Country of ResidenceWales
Correspondence Address4 Clos Gwastir
Castle View
Caerphilly
Mid Glamorgan
CF83 1TD
Wales
Secretary NameCRS Legal Services Limited (Corporation)
StatusResigned
Appointed04 March 2011(same day as company formation)
Correspondence Address4 Clos Gwastir
Castle View
Caerphilly
Mid Glamorgan
CF83 1TD
Wales

Location

Registered Address90 Chapeltown Road
Bromley Cross
Bolton
BL7 9ND
RegionNorth West
ConstituencyBolton North East
CountyGreater Manchester
WardBromley Cross
Built Up AreaGreater Manchester

Shareholders

1 at £1Victor Harrison
100.00%
Ordinary

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

29 May 2018Final Gazette dissolved via compulsory strike-off (1 page)
13 March 2018First Gazette notice for compulsory strike-off (1 page)
9 March 2017Confirmation statement made on 4 March 2017 with updates (5 pages)
9 March 2017Confirmation statement made on 4 March 2017 with updates (5 pages)
11 August 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
11 August 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
21 March 2016Annual return made up to 4 March 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 1
(3 pages)
21 March 2016Annual return made up to 4 March 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 1
(3 pages)
19 October 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
19 October 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
16 March 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 1
(3 pages)
16 March 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 1
(3 pages)
16 March 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 1
(3 pages)
4 November 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
4 November 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
7 April 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 1
(3 pages)
7 April 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 1
(3 pages)
7 April 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 1
(3 pages)
23 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
23 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
15 March 2013Annual return made up to 4 March 2013 with a full list of shareholders (3 pages)
15 March 2013Annual return made up to 4 March 2013 with a full list of shareholders (3 pages)
15 March 2013Annual return made up to 4 March 2013 with a full list of shareholders (3 pages)
6 November 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
6 November 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
2 April 2012Director's details changed for Victor Harrison on 4 March 2012 (2 pages)
2 April 2012Registered office address changed from 496 Darwen Road Bromley Cross Bolton Lancashire BL7 9DX on 2 April 2012 (1 page)
2 April 2012Registered office address changed from 496 Darwen Road Bromley Cross Bolton Lancashire BL7 9DX on 2 April 2012 (1 page)
2 April 2012Director's details changed for Victor Harrison on 4 March 2012 (2 pages)
2 April 2012Annual return made up to 4 March 2012 with a full list of shareholders (3 pages)
2 April 2012Registered office address changed from 496 Darwen Road Bromley Cross Bolton Lancashire BL7 9DX on 2 April 2012 (1 page)
2 April 2012Director's details changed for Victor Harrison on 4 March 2012 (2 pages)
2 April 2012Annual return made up to 4 March 2012 with a full list of shareholders (3 pages)
2 April 2012Annual return made up to 4 March 2012 with a full list of shareholders (3 pages)
22 March 2011Appointment of Victor Harrison as a director (3 pages)
22 March 2011Appointment of Victor Harrison as a director (3 pages)
22 March 2011Termination of appointment of Richard Hardbattle as a director (2 pages)
22 March 2011Termination of appointment of Crs Legal Services Limited as a secretary (2 pages)
22 March 2011Termination of appointment of Richard Hardbattle as a director (2 pages)
22 March 2011Registered office address changed from 4 Clos Gwastir Castle View Caerphilly Mid Glamorgan CF83 1TD on 22 March 2011 (3 pages)
22 March 2011Registered office address changed from 4 Clos Gwastir Castle View Caerphilly Mid Glamorgan CF83 1TD on 22 March 2011 (3 pages)
22 March 2011Termination of appointment of Crs Legal Services Limited as a secretary (2 pages)
4 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)
4 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)