Company NameHb Project Management Limited
Company StatusDissolved
Company Number03658177
CategoryPrivate Limited Company
Incorporation Date28 October 1998(25 years, 6 months ago)
Dissolution Date1 August 2008 (15 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Paul Kenneth Bibby
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed28 October 1998(same day as company formation)
RoleEngineer
Correspondence Address9 Farndale
Widnes
Cheshire
WA8 9JL
Director NameKeith John Hanks
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed28 October 1998(same day as company formation)
RoleEngineer
Country of ResidenceEngland
Correspondence Address15 Beaconsfield Road
Widnes
Cheshire
WA8 9LA
Director NameDuncan Jonathan Oldroyd
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2000(1 year, 5 months after company formation)
Appointment Duration8 years, 4 months (closed 01 August 2008)
RoleElectrical Engineer
Correspondence AddressParkside Cottage
Kings Lane
Rushton Tarporley
CW6 9BA
Secretary NameKeith John Hanks
NationalityBritish
StatusClosed
Appointed01 August 2005(6 years, 9 months after company formation)
Appointment Duration3 years (closed 01 August 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Beaconsfield Road
Widnes
Cheshire
WA8 9LA
Director NameMrs Elizabeth Bibby
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed28 October 1998(same day as company formation)
RoleAdministrator
Correspondence Address9 Farndale
Widnes
Cheshire
WA8 9JL
Director NameGillian Elizabeth Hanks
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed28 October 1998(same day as company formation)
RoleSales Assistant
Correspondence Address15 Beaconsfield Road
Widnes
Cheshire
WA8 9LA
Secretary NameMr Paul Kenneth Bibby
NationalityBritish
StatusResigned
Appointed28 October 1998(same day as company formation)
RoleEngineer
Correspondence Address9 Farndale
Widnes
Cheshire
WA8 9JL
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed28 October 1998(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed28 October 1998(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Location

Registered Address20 Winmarleigh Street
Warrington
Cheshire
WA1 1JY
RegionNorth West
ConstituencyWarrington South
CountyCheshire
WardBewsey and Whitecross
Built Up AreaWarrington
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£79,866
Cash£65,455
Current Liabilities£144,207

Accounts

Latest Accounts31 March 2005 (19 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

1 August 2008Final Gazette dissolved via compulsory strike-off (1 page)
5 March 2008Return of final meeting in a creditors' voluntary winding up (3 pages)
10 December 2007Liquidators statement of receipts and payments (5 pages)
7 December 2006Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
7 December 2006Appointment of a voluntary liquidator (1 page)
7 December 2006Statement of affairs (6 pages)
17 November 2006Registered office changed on 17/11/06 from: 23 wilson patten street warrington WA1 1PG (1 page)
13 January 2006Total exemption small company accounts made up to 31 March 2005 (8 pages)
11 November 2005Return made up to 28/10/05; full list of members (8 pages)
15 August 2005Secretary resigned (1 page)
15 August 2005New secretary appointed (1 page)
21 July 2005Particulars of mortgage/charge (3 pages)
21 January 2005Total exemption small company accounts made up to 31 March 2004 (8 pages)
26 November 2004Return made up to 28/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
5 May 2004Ad 01/04/04--------- £ si 20@1=20 £ ic 100/120 (2 pages)
18 December 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
10 November 2003Return made up to 28/10/03; full list of members (8 pages)
24 January 2003Total exemption small company accounts made up to 31 March 2002 (7 pages)
29 November 2002Return made up to 28/10/02; full list of members (8 pages)
8 July 2002Director resigned (1 page)
21 November 2001Return made up to 28/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
9 August 2001Total exemption small company accounts made up to 31 March 2001 (7 pages)
21 December 2000Return made up to 28/10/00; full list of members (8 pages)
25 July 2000Accounts for a small company made up to 31 March 2000 (7 pages)
27 March 2000Ad 15/03/00--------- £ si 98@1=98 £ ic 4/102 (2 pages)
10 November 1999Return made up to 28/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 November 1998Ad 17/11/98--------- £ si 2@1=2 £ ic 2/4 (2 pages)
3 November 1998Secretary resigned (1 page)
3 November 1998New secretary appointed;new director appointed (2 pages)
3 November 1998New director appointed (2 pages)
3 November 1998New director appointed (2 pages)
3 November 1998Director resigned (1 page)
3 November 1998New director appointed (2 pages)