Company NameHHO Manufacturing Limited
Company StatusDissolved
Company Number06435555
CategoryPrivate Limited Company
Incorporation Date23 November 2007(16 years, 5 months ago)
Dissolution Date16 August 2018 (5 years, 8 months ago)
Previous NameGreat Expectations Films Limited

Business Activity

Section CManufacturing
SIC 2231Reproduction of sound recording
SIC 18201Reproduction of sound recording

Directors

Director NameMr Henry William Hadaway
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed23 November 2007(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address12 Oakleigh Park North
London
N20 9AR
Secretary NameSarah Inga Marie Hadaway
NationalityBritish
StatusClosed
Appointed23 November 2007(same day as company formation)
RoleCompany Director
Correspondence AddressHadfield House Hadfield Street
Northwich
Cheshire
CW9 5LL

Contact

Websitehhomanufacturing.com

Location

Registered AddressHadfield House
Hadfield Street
Northwich
Cheshire
CW9 5LL
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
ParishNorthwich
WardWinnington and Castle
Built Up AreaNorthwich

Financials

Year2012
Net Worth-£274,755
Cash£10,444
Current Liabilities£515,420

Accounts

Latest Accounts30 November 2012 (11 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

16 August 2018Final Gazette dissolved following liquidation (1 page)
16 May 2018Return of final meeting in a creditors' voluntary winding up (10 pages)
11 January 2018Liquidators' statement of receipts and payments to 28 October 2017 (6 pages)
1 December 2016Liquidators' statement of receipts and payments to 28 October 2016 (6 pages)
1 December 2016Liquidators' statement of receipts and payments to 28 October 2016 (6 pages)
1 December 2015Liquidators' statement of receipts and payments to 28 October 2015 (6 pages)
1 December 2015Liquidators' statement of receipts and payments to 28 October 2015 (6 pages)
1 December 2015Liquidators statement of receipts and payments to 28 October 2015 (6 pages)
18 December 2014Liquidators statement of receipts and payments to 28 October 2014 (6 pages)
18 December 2014Liquidators' statement of receipts and payments to 28 October 2014 (6 pages)
18 December 2014Liquidators' statement of receipts and payments to 28 October 2014 (6 pages)
11 November 2013Registered office address changed from Brook Point 1412-1420 High Road London N20 9BH on 11 November 2013 (2 pages)
11 November 2013Registered office address changed from Brook Point 1412-1420 High Road London N20 9BH on 11 November 2013 (2 pages)
7 November 2013Appointment of a voluntary liquidator (1 page)
7 November 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
7 November 2013Appointment of a voluntary liquidator (1 page)
7 November 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
6 November 2013Statement of affairs with form 4.19 (7 pages)
6 November 2013Statement of affairs with form 4.19 (7 pages)
15 October 2013Registered office address changed from Suite C & D Tribec House 58-60 Edward Road New Barnet Hertfordshire EN4 8AZ England on 15 October 2013 (2 pages)
15 October 2013Registered office address changed from Suite C & D Tribec House 58-60 Edward Road New Barnet Hertfordshire EN4 8AZ England on 15 October 2013 (2 pages)
30 August 2013Total exemption small company accounts made up to 30 November 2012 (3 pages)
30 August 2013Total exemption small company accounts made up to 30 November 2012 (3 pages)
10 July 2013Registered office address changed from Suite C & D Tribec House 58-60 Edward Road New Barnet Hertfordshire EN4 8AZ England on 10 July 2013 (1 page)
10 July 2013Registered office address changed from Unit 4 Mill Hill Industrial Estate Flower Lane Mill Hill London NW7 2HU on 10 July 2013 (1 page)
10 July 2013Registered office address changed from Suite C & D Tribec House 58-60 Edward Road New Barnet Hertfordshire EN4 8AZ England on 10 July 2013 (1 page)
10 July 2013Registered office address changed from Unit 4 Mill Hill Industrial Estate Flower Lane Mill Hill London NW7 2HU on 10 July 2013 (1 page)
12 June 2013Annual return made up to 27 April 2013 with a full list of shareholders
Statement of capital on 2013-06-12
  • GBP 2
(3 pages)
12 June 2013Annual return made up to 27 April 2013 with a full list of shareholders
Statement of capital on 2013-06-12
  • GBP 2
(3 pages)
22 August 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
22 August 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
30 April 2012Annual return made up to 27 April 2012 with a full list of shareholders (3 pages)
30 April 2012Annual return made up to 27 April 2012 with a full list of shareholders (3 pages)
29 March 2012Annual return made up to 9 March 2012 with a full list of shareholders (3 pages)
29 March 2012Annual return made up to 9 March 2012 with a full list of shareholders (3 pages)
29 March 2012Annual return made up to 9 March 2012 with a full list of shareholders (3 pages)
26 August 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
26 August 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
9 March 2011Annual return made up to 9 March 2011 with a full list of shareholders (3 pages)
9 March 2011Director's details changed for Mr Henry William Hadaway on 29 April 2010 (2 pages)
9 March 2011Annual return made up to 9 March 2011 with a full list of shareholders (3 pages)
9 March 2011Annual return made up to 9 March 2011 with a full list of shareholders (3 pages)
9 March 2011Director's details changed for Mr Henry William Hadaway on 29 April 2010 (2 pages)
10 December 2010Director's details changed for Mr Henry William Hadaway on 1 April 2010 (2 pages)
10 December 2010Director's details changed for Mr Henry William Hadaway on 1 April 2010 (2 pages)
10 December 2010Annual return made up to 23 November 2010 with a full list of shareholders (3 pages)
10 December 2010Annual return made up to 23 November 2010 with a full list of shareholders (3 pages)
10 December 2010Director's details changed for Mr Henry William Hadaway on 1 April 2010 (2 pages)
3 September 2010Director's details changed for Henry William Hadaway on 1 April 2010 (2 pages)
3 September 2010Director's details changed for Henry William Hadaway on 1 April 2010 (2 pages)
3 September 2010Director's details changed for Henry William Hadaway on 1 April 2010 (2 pages)
27 August 2010Total exemption small company accounts made up to 30 November 2009 (4 pages)
27 August 2010Total exemption small company accounts made up to 30 November 2009 (4 pages)
17 February 2010Annual return made up to 23 November 2009 with a full list of shareholders (4 pages)
17 February 2010Annual return made up to 23 November 2009 with a full list of shareholders (4 pages)
17 February 2010Secretary's details changed for Sarah Inga Marie Hadaway on 1 October 2009 (1 page)
17 February 2010Secretary's details changed for Sarah Inga Marie Hadaway on 1 October 2009 (1 page)
17 February 2010Secretary's details changed for Sarah Inga Marie Hadaway on 1 October 2009 (1 page)
23 November 2009Registered office address changed from Suite1, Britannia Business Centre, Cricklewood Lane London Greater London NW2 1EZ on 23 November 2009 (2 pages)
23 November 2009Registered office address changed from Suite1, Britannia Business Centre, Cricklewood Lane London Greater London NW2 1EZ on 23 November 2009 (2 pages)
14 September 2009Accounts for a dormant company made up to 30 November 2008 (1 page)
14 September 2009Accounts for a dormant company made up to 30 November 2008 (1 page)
1 June 2009Memorandum and Articles of Association (10 pages)
1 June 2009Memorandum and Articles of Association (10 pages)
22 May 2009Company name changed great expectations films LIMITED\certificate issued on 27/05/09 (2 pages)
22 May 2009Company name changed great expectations films LIMITED\certificate issued on 27/05/09 (2 pages)
28 November 2008Return made up to 23/11/08; full list of members (3 pages)
28 November 2008Return made up to 23/11/08; full list of members (3 pages)
23 November 2007Incorporation (14 pages)
23 November 2007Incorporation (14 pages)