Company NameHBC Construction Limited
Company StatusDissolved
Company Number03134090
CategoryPrivate Limited Company
Incorporation Date5 December 1995(28 years, 5 months ago)
Dissolution Date19 October 2004 (19 years, 6 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameHoward Boyd
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed05 December 1995(same day as company formation)
RoleConstruction Manager
Correspondence Address8 Woodcot Lane
Wirral
Merseyside
CH60 6SJ
Wales
Director NamePhilip Stephen Carlisle
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed05 December 1995(same day as company formation)
RoleConstruction Manager
Correspondence Address23 Farr Hall Drive
Heswall
Wirral
CH60 4SH
Wales
Secretary NameHoward Boyd
NationalityBritish
StatusClosed
Appointed05 December 1995(same day as company formation)
RoleConstruction Manager
Correspondence Address8 Woodcot Lane
Wirral
Merseyside
CH60 6SJ
Wales
Director NameSteven James Ratcliffe
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed14 August 1996(8 months, 1 week after company formation)
Appointment Duration1 year (resigned 10 September 1997)
RoleCompany Director
Correspondence AddressThe Orchards
Dingle Barn Bradley Lane
Frodsham
Cheshire
WA6 7ET
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed05 December 1995(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressWhitfield Buildings
192-200 Pensby Road
Heswall
Wirral
CH60 7RJ
Wales
RegionNorth West
ConstituencyWirral West
CountyMerseyside
WardPensby and Thingwall
Built Up AreaHeswall
Address Matches4 other UK companies use this postal address

Accounts

Latest Accounts31 May 2002 (21 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

19 October 2004Final Gazette dissolved via voluntary strike-off (2 pages)
6 July 2004First Gazette notice for voluntary strike-off (1 page)
24 May 2004Application for striking-off (1 page)
25 November 2003Return made up to 05/12/03; full list of members
  • 363(287) ‐ Registered office changed on 25/11/03
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 February 2003Registered office changed on 25/02/03 from: 116 duke street liverpool merseyside L1 5AG (1 page)
24 February 2003Total exemption small company accounts made up to 31 May 2002 (6 pages)
15 January 2003Return made up to 05/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 December 2001Particulars of mortgage/charge (3 pages)
5 December 2001Return made up to 05/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
4 December 2001Total exemption small company accounts made up to 31 May 2001 (6 pages)
22 September 2001Particulars of mortgage/charge (3 pages)
13 April 2001Accounts for a small company made up to 31 May 2000 (6 pages)
16 February 2001Particulars of mortgage/charge (4 pages)
10 December 2000Return made up to 05/12/00; full list of members (6 pages)
4 April 2000Accounts for a small company made up to 31 May 1999 (5 pages)
12 January 2000Return made up to 05/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
24 November 1999Registered office changed on 24/11/99 from: 37 seymour terrace seymour street liverpool merseyside L3 5PE (2 pages)
9 September 1999Particulars of mortgage/charge (3 pages)
4 July 1999Accounts for a small company made up to 31 May 1998 (6 pages)
26 November 1998Return made up to 05/12/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
14 September 1998Registered office changed on 14/09/98 from: 90 wallasey road wallasey merseyside L44 2AE (1 page)
16 February 1998Return made up to 05/12/97; no change of members (4 pages)
6 October 1997Full accounts made up to 31 May 1997 (8 pages)
26 September 1997Director resigned (1 page)
11 February 1997Return made up to 05/12/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
19 September 1996New director appointed (2 pages)
8 September 1996Accounting reference date notified as 31/05 (1 page)
11 December 1995Secretary resigned (2 pages)
5 December 1995Incorporation (22 pages)