Company NameHdlpb Limited
Company StatusDissolved
Company Number08366416
CategoryPrivate Limited Company
Incorporation Date18 January 2013(11 years, 3 months ago)
Dissolution Date23 May 2017 (6 years, 11 months ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0142Animal husbandry services, not vets
SIC 01629Support activities for animal production (other than farm animal boarding and care) n.e.c.

Directors

Director NameAlexandra Louise Newsham
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed18 January 2013(same day as company formation)
RoleCompany Director
Country of ResidenceFrance
Correspondence AddressRedbrook View Redbrook
Whitchurch
Shropshire
SY13 3AD
Wales
Director NameMrs Sophie Jayne Croker
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2013(3 months, 2 weeks after company formation)
Appointment Duration2 months, 4 weeks (resigned 31 July 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Chapel House Trenance
St. Issey
Wadebridge
Cornwall
PL27 7QX

Location

Registered AddressHlb House
High Street
Tarporley
Cheshire
CW6 0AT
RegionNorth West
ConstituencyEddisbury
CountyCheshire
ParishTarporley
WardTarporley
Built Up AreaTarporley
Address MatchesOver 90 other UK companies use this postal address

Shareholders

1000 at £1Alexandra Louise Newsham
100.00%
Ordinary

Financials

Year2014
Net Worth-£4,772
Cash£1,985
Current Liabilities£8,551

Accounts

Latest Accounts31 January 2016 (8 years, 2 months ago)
Next Accounts Due31 October 2017 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

23 May 2017Final Gazette dissolved via voluntary strike-off (1 page)
23 May 2017Final Gazette dissolved via voluntary strike-off (1 page)
7 March 2017First Gazette notice for voluntary strike-off (1 page)
7 March 2017First Gazette notice for voluntary strike-off (1 page)
27 February 2017Application to strike the company off the register (3 pages)
27 February 2017Application to strike the company off the register (3 pages)
26 October 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
26 October 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
21 October 2016Registered office address changed from Redbrook View Redbrook Whitchurch Shropshire SY13 3AD to Hlb House High Street Tarporley Cheshire CW6 0AT on 21 October 2016 (1 page)
21 October 2016Registered office address changed from Redbrook View Redbrook Whitchurch Shropshire SY13 3AD to Hlb House High Street Tarporley Cheshire CW6 0AT on 21 October 2016 (1 page)
10 March 2016Annual return made up to 18 January 2016 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 1,000
(3 pages)
10 March 2016Annual return made up to 18 January 2016 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 1,000
(3 pages)
26 October 2015Total exemption small company accounts made up to 31 January 2015 (8 pages)
26 October 2015Total exemption small company accounts made up to 31 January 2015 (8 pages)
5 February 2015Annual return made up to 18 January 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 1,000
(3 pages)
5 February 2015Annual return made up to 18 January 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 1,000
(3 pages)
15 October 2014Total exemption small company accounts made up to 31 January 2014 (8 pages)
15 October 2014Total exemption small company accounts made up to 31 January 2014 (8 pages)
18 February 2014Termination of appointment of Sophie Croker as a director (1 page)
18 February 2014Termination of appointment of Sophie Croker as a director (1 page)
18 February 2014Annual return made up to 18 January 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 1,000
(3 pages)
18 February 2014Annual return made up to 18 January 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 1,000
(3 pages)
8 May 2013Appointment of Mrs Sophie Jayne Croker as a director (2 pages)
8 May 2013Appointment of Mrs Sophie Jayne Croker as a director (2 pages)
18 January 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(21 pages)
18 January 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(21 pages)
18 January 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(21 pages)