Company NameHLBJ Limited
Company StatusDissolved
Company Number06980472
CategoryPrivate Limited Company
Incorporation Date4 August 2009(14 years, 8 months ago)
Dissolution Date22 November 2011 (12 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5224Retail bread, cakes, confectionery
SIC 47240Retail sale of bread, cakes, flour confectionery and sugar confectionery in specialised stores

Directors

Director NameMr Benjamin John Goodall
Date of BirthMarch 1988 (Born 36 years ago)
NationalityBritish
StatusClosed
Appointed04 August 2009(same day as company formation)
RoleHouse Husband
Country of ResidenceEngland
Correspondence Address296 Buxton Road
Newtown Disley
Stockport
Cheshire
SK12 2PY
Director NameMrs Hazel Louisa Goodall
Date of BirthOctober 1983 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed04 August 2009(same day as company formation)
RoleSwimming Teacher
Country of ResidenceEngland
Correspondence Address296 Buxton Road
Newtown Disley
Stockport
Cheshire
SK12 2PY

Location

Registered Address296 Buxton Road
Newtown Disley
Stockport
Cheshire
SK12 2PY
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishDisley
WardDisley
Built Up AreaNew Mills

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 August

Filing History

22 November 2011Final Gazette dissolved via compulsory strike-off (1 page)
22 November 2011Final Gazette dissolved via compulsory strike-off (1 page)
9 August 2011First Gazette notice for compulsory strike-off (1 page)
9 August 2011First Gazette notice for compulsory strike-off (1 page)
9 November 2010Director's details changed for Mrs Hazel Louisa Goodall on 4 August 2010 (2 pages)
9 November 2010Director's details changed for Mrs Hazel Louisa Goodall on 4 August 2010 (2 pages)
9 November 2010Director's details changed for Mr Benjamin John Goodall on 4 August 2010 (2 pages)
9 November 2010Annual return made up to 4 August 2010 with a full list of shareholders
Statement of capital on 2010-11-09
  • GBP 2
(4 pages)
9 November 2010Annual return made up to 4 August 2010 with a full list of shareholders
Statement of capital on 2010-11-09
  • GBP 2
(4 pages)
9 November 2010Director's details changed for Mr Benjamin John Goodall on 4 August 2010 (2 pages)
9 November 2010Director's details changed for Mr Benjamin John Goodall on 4 August 2010 (2 pages)
9 November 2010Director's details changed for Mrs Hazel Louisa Goodall on 4 August 2010 (2 pages)
9 November 2010Annual return made up to 4 August 2010 with a full list of shareholders
Statement of capital on 2010-11-09
  • GBP 2
(4 pages)
20 January 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
20 January 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
4 August 2009Incorporation (13 pages)
4 August 2009Incorporation (13 pages)