Company NameI H D B Limited
Company StatusDissolved
Company Number06542116
CategoryPrivate Limited Company
Incorporation Date25 March 2008(16 years, 1 month ago)
Dissolution Date9 November 2010 (13 years, 5 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMs Jill Elizabeth Bowman
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed25 March 2008(same day as company formation)
RoleGift Shop Owner
Correspondence Address4 Moorlands Crescent
Blackhill
Consett
County Durham
DH8 0JR
Director NameMr Wayne William Dance
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed25 March 2008(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressHillbank
Batt House Road
Stocksfield
Northumberland
NE43 7RA
Secretary NameMrs Pauline Kennedy
StatusClosed
Appointed25 March 2008(same day as company formation)
RoleCompany Director
Correspondence AddressForrest Edge Cottage Holly Hill
Slaley
Northumberland
NE47 0AP

Location

Registered AddressHillbank
14 Batthouse Road
Northumberland
Stocksfield
NE43 7RA
RegionNorth East
ConstituencyHexham
CountyNorthumberland
ParishBroomley and Stocksfield
WardStocksfield and Broomhaugh
Built Up AreaStocksfield

Financials

Year2014
Turnover£131,844
Gross Profit£9,893
Net Worth£4,622
Cash£7,738
Current Liabilities£12,769

Accounts

Latest Accounts31 March 2009 (15 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

9 November 2010Final Gazette dissolved via compulsory strike-off (1 page)
9 November 2010Final Gazette dissolved via compulsory strike-off (1 page)
27 July 2010First Gazette notice for compulsory strike-off (1 page)
27 July 2010First Gazette notice for compulsory strike-off (1 page)
6 April 2010Total exemption full accounts made up to 31 March 2009 (8 pages)
6 April 2010Total exemption full accounts made up to 31 March 2009 (8 pages)
30 March 2009Return made up to 25/03/09; full list of members (4 pages)
30 March 2009Return made up to 25/03/09; full list of members (4 pages)
2 May 2008Director's Change of Particulars / jill bowman / 01/05/2008 / Title was: mr, now: ms (1 page)
2 May 2008Director's change of particulars / jill bowman / 01/05/2008 (1 page)
2 May 2008Director's Change of Particulars / jill ridley / 25/03/2008 / Surname was: ridley, now: bowman (1 page)
2 May 2008Director's change of particulars / jill ridley / 25/03/2008 (1 page)
17 April 2008Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(11 pages)
17 April 2008Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum and/or Articles of Association
(11 pages)
25 March 2008Incorporation (12 pages)
25 March 2008Incorporation (12 pages)