Company NameH.B.S. Interiors Limited
Company StatusDissolved
Company Number04038327
CategoryPrivate Limited Company
Incorporation Date21 July 2000(23 years, 9 months ago)
Dissolution Date15 April 2010 (14 years ago)

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMr Bryan James Hedley
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed21 July 2000(same day as company formation)
RoleBuilder
Correspondence Address2 Sussex Place
Washington
Tyne & Wear
NE37 2NT
Director NameJohn William Hedley
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed21 July 2000(same day as company formation)
RoleBuilder
Correspondence Address28 Rowan Drive
Hetton Le Hole
Houghton Le Spring
Tyne & Wear
DH5 9LF
Secretary NameMr Bryan James Hedley
NationalityBritish
StatusClosed
Appointed21 July 2000(same day as company formation)
RoleBuilder
Correspondence Address2 Sussex Place
Washington
Tyne & Wear
NE37 2NT
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed21 July 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed21 July 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressTenon Recovery
Tenon House
Ferryboat Lane
Sunderland
SR5 3JN
RegionNorth East
ConstituencyWashington and Sunderland West
CountyTyne and Wear
WardCastle
Built Up AreaSunderland
Address Matches2 other UK companies use this postal address

Accounts

Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Filing History

15 April 2010Final Gazette dissolved following liquidation (1 page)
15 April 2010Final Gazette dissolved via compulsory strike-off (1 page)
15 January 2010Return of final meeting in a creditors' voluntary winding up (4 pages)
15 January 2010Return of final meeting in a creditors' voluntary winding up (4 pages)
15 January 2010Liquidators statement of receipts and payments to 5 January 2010 (5 pages)
15 January 2010Liquidators statement of receipts and payments to 5 January 2010 (5 pages)
15 January 2010Liquidators' statement of receipts and payments to 5 January 2010 (5 pages)
10 December 2009Liquidators statement of receipts and payments to 25 November 2009 (5 pages)
10 December 2009Liquidators' statement of receipts and payments to 25 November 2009 (5 pages)
1 June 2009Liquidators' statement of receipts and payments to 25 May 2009 (5 pages)
1 June 2009Liquidators statement of receipts and payments to 25 May 2009 (5 pages)
2 December 2008Liquidators statement of receipts and payments to 25 November 2008 (5 pages)
2 December 2008Liquidators' statement of receipts and payments to 25 November 2008 (5 pages)
6 June 2008Liquidators statement of receipts and payments to 25 November 2008 (9 pages)
6 June 2008Liquidators' statement of receipts and payments to 25 November 2008 (9 pages)
8 December 2007Liquidators statement of receipts and payments (5 pages)
8 December 2007Liquidators' statement of receipts and payments (5 pages)
6 June 2007Liquidators statement of receipts and payments (5 pages)
6 June 2007Liquidators' statement of receipts and payments (5 pages)
4 December 2006Liquidators' statement of receipts and payments (5 pages)
4 December 2006Liquidators statement of receipts and payments (5 pages)
31 May 2006Liquidators statement of receipts and payments (5 pages)
31 May 2006Liquidators' statement of receipts and payments (5 pages)
2 December 2005Liquidators' statement of receipts and payments (5 pages)
2 December 2005Liquidators statement of receipts and payments (5 pages)
7 June 2005Liquidators' statement of receipts and payments (5 pages)
7 June 2005Liquidators statement of receipts and payments (5 pages)
2 December 2004Liquidators statement of receipts and payments (5 pages)
2 December 2004Liquidators' statement of receipts and payments (5 pages)
4 December 2003Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
4 December 2003Appointment of a voluntary liquidator (1 page)
4 December 2003Statement of affairs (8 pages)
4 December 2003Appointment of a voluntary liquidator (1 page)
4 December 2003Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
4 December 2003Statement of affairs (8 pages)
14 November 2003Registered office changed on 14/11/03 from: 17 wilden road pattinson south industrial est washington tyne & wear NE38 8BQ (1 page)
14 November 2003Registered office changed on 14/11/03 from: 17 wilden road pattinson south industrial est washington tyne & wear NE38 8BQ (1 page)
4 June 2003Total exemption small company accounts made up to 31 July 2002 (7 pages)
4 June 2003Total exemption small company accounts made up to 31 July 2002 (7 pages)
30 April 2003Return made up to 21/07/02; full list of members (7 pages)
30 April 2003Return made up to 21/07/02; full list of members (7 pages)
1 March 2003Particulars of mortgage/charge (3 pages)
1 March 2003Particulars of mortgage/charge (3 pages)
14 March 2002Total exemption small company accounts made up to 31 July 2001 (6 pages)
14 March 2002Total exemption small company accounts made up to 31 July 2001 (6 pages)
5 September 2001Registered office changed on 05/09/01 from: 17 wilden road pattison south ind est washington tyne & wear NE38 8BQ (1 page)
5 September 2001Registered office changed on 05/09/01 from: 17 wilden road pattison south ind est washington tyne & wear NE38 8BQ (1 page)
5 September 2001Return made up to 21/07/01; full list of members
  • 363(287) ‐ Registered office changed on 05/09/01
(7 pages)
5 September 2001Return made up to 21/07/01; full list of members (7 pages)
3 September 2001Director resigned (1 page)
3 September 2001Director resigned (1 page)
3 September 2001Secretary resigned (1 page)
3 September 2001Secretary resigned (1 page)
11 August 2000New director appointed (2 pages)
11 August 2000New secretary appointed;new director appointed (2 pages)
11 August 2000New director appointed (2 pages)
11 August 2000Ad 21/07/00--------- £ si 1@1=1 £ ic 1/2 (2 pages)
11 August 2000New secretary appointed;new director appointed (2 pages)
11 August 2000Ad 21/07/00--------- £ si 1@1=1 £ ic 1/2 (2 pages)
21 July 2000Incorporation (17 pages)