Company NameHb Projects (UK) Limited
Company StatusDissolved
Company Number05963303
CategoryPrivate Limited Company
Incorporation Date11 October 2006(17 years, 6 months ago)
Dissolution Date24 March 2009 (15 years, 1 month ago)

Business Activity

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

Directors

Director NameMr Nicholas David Laird
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed11 October 2006(same day as company formation)
RoleCompany Director
Correspondence AddressPortland Centre
Sutton Road
St. Helens
Merseyside
WA9 3DR
Secretary NameMr Gareth Ian Jones
NationalityBritish
StatusClosed
Appointed11 October 2006(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressPortland Centre
Sutton Road
St. Helens
Merseyside
WA9 3DR
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed11 October 2006(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed11 October 2006(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Location

Registered AddressGrosvenor Court
Foregate Street
Chester
CH1 1HG
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardChester City
Built Up AreaChester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

24 March 2009Final Gazette dissolved via voluntary strike-off (1 page)
9 December 2008First Gazette notice for voluntary strike-off (1 page)
23 October 2008Application for striking-off (1 page)
31 October 2007Return made up to 11/10/07; full list of members (2 pages)
28 July 2007Particulars of mortgage/charge (3 pages)
14 March 2007Accounting reference date extended from 31/10/07 to 31/12/07 (1 page)
21 November 2006New director appointed (2 pages)
21 November 2006New secretary appointed (2 pages)
15 November 2006Ad 11/10/06--------- £ si 748@1 (2 pages)
14 November 2006Registered office changed on 14/11/06 from: grosvenor court foregate street chester CH1 1HG (1 page)
7 November 2006New director appointed (2 pages)
7 November 2006New secretary appointed (2 pages)
1 November 2006Registered office changed on 01/11/06 from: livesey spottiswood 17 george street st helens merseyside WA10 1DB (1 page)
18 October 2006Director resigned (1 page)
18 October 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
18 October 2006Registered office changed on 18/10/06 from: livesey spottiswood 17 george street st. Helens merseyside WA10 1DB (1 page)
18 October 2006Secretary resigned (1 page)
18 October 2006Memorandum and Articles of Association (5 pages)
11 October 2006Incorporation (6 pages)