Company NameH B Contract Furniture Limited
Company StatusDissolved
Company Number07602941
CategoryPrivate Limited Company
Incorporation Date13 April 2011(13 years ago)
Dissolution Date19 June 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
Appointed13 April 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
Appointed13 April 2011(same day as company formation)
RoleFormations Director
Country of ResidenceWales
Correspondence Address4 Clos Gwastir
Castle View
Caerphilly
Mid Glamorgan
CF83 1TD
Wales
Secretary NameCRS Legal Services Limited (Corporation)
StatusResigned
Appointed13 April 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

2 at £1Victor Harrison
100.00%
Ordinary

Accounts

Latest Accounts30 April 2016 (7 years, 12 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

19 June 2018Final Gazette dissolved via compulsory strike-off (1 page)
3 April 2018First Gazette notice for compulsory strike-off (1 page)
10 May 2017Confirmation statement made on 13 April 2017 with updates (5 pages)
10 May 2017Confirmation statement made on 13 April 2017 with updates (5 pages)
11 August 2016Accounts for a dormant company made up to 30 April 2016 (2 pages)
11 August 2016Accounts for a dormant company made up to 30 April 2016 (2 pages)
20 June 2016Annual return made up to 13 April 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 2
(3 pages)
20 June 2016Annual return made up to 13 April 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 2
(3 pages)
19 October 2015Accounts for a dormant company made up to 30 April 2015 (2 pages)
19 October 2015Accounts for a dormant company made up to 30 April 2015 (2 pages)
20 April 2015Annual return made up to 13 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 2
(3 pages)
20 April 2015Annual return made up to 13 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 2
(3 pages)
4 November 2014Accounts for a dormant company made up to 30 April 2014 (2 pages)
4 November 2014Accounts for a dormant company made up to 30 April 2014 (2 pages)
4 May 2014Annual return made up to 13 April 2014 with a full list of shareholders
Statement of capital on 2014-05-04
  • GBP 2
(3 pages)
4 May 2014Annual return made up to 13 April 2014 with a full list of shareholders
Statement of capital on 2014-05-04
  • GBP 2
(3 pages)
23 December 2013Accounts for a dormant company made up to 30 April 2013 (2 pages)
23 December 2013Accounts for a dormant company made up to 30 April 2013 (2 pages)
7 May 2013Annual return made up to 13 April 2013 with a full list of shareholders (3 pages)
7 May 2013Annual return made up to 13 April 2013 with a full list of shareholders (3 pages)
6 November 2012Accounts for a dormant company made up to 30 April 2012 (2 pages)
6 November 2012Accounts for a dormant company made up to 30 April 2012 (2 pages)
20 April 2012Director's details changed for Victor Harrison on 13 April 2012 (2 pages)
20 April 2012Annual return made up to 13 April 2012 with a full list of shareholders (3 pages)
20 April 2012Director's details changed for Victor Harrison on 13 April 2012 (2 pages)
20 April 2012Annual return made up to 13 April 2012 with a full list of shareholders (3 pages)
7 February 2012Registered office address changed from 496 Darwen Road Bromley Cross Bolton Greater Manchester BL7 9DX United Kingdom on 7 February 2012 (1 page)
7 February 2012Registered office address changed from 496 Darwen Road Bromley Cross Bolton Greater Manchester BL7 9DX United Kingdom on 7 February 2012 (1 page)
7 February 2012Registered office address changed from 496 Darwen Road Bromley Cross Bolton Greater Manchester BL7 9DX United Kingdom on 7 February 2012 (1 page)
6 May 2011Termination of appointment of Richard Hardbattle as a director (2 pages)
6 May 2011Appointment of Victor Harrison as a director (3 pages)
6 May 2011Termination of appointment of Crs Legal Services Limited as a secretary (2 pages)
6 May 2011Appointment of Victor Harrison as a director (3 pages)
6 May 2011Termination of appointment of Richard Hardbattle as a director (2 pages)
6 May 2011Termination of appointment of Crs Legal Services Limited as a secretary (2 pages)
13 April 2011Incorporation (35 pages)
13 April 2011Incorporation (35 pages)