Company NameH & H Homemakers (NE) Limited
Company StatusDissolved
Company Number07786103
CategoryPrivate Limited Company
Incorporation Date26 September 2011(12 years, 6 months ago)
Dissolution Date21 November 2017 (6 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr James George Goodger
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2016(4 years, 9 months after company formation)
Appointment Duration1 year, 4 months (closed 21 November 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Roman Grove Porchester
Fareham
Hampshire
PO16 9LP
Director NameMiss Jane Goodger
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2016(4 years, 9 months after company formation)
Appointment Duration1 year, 4 months (closed 21 November 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 Roman Grove Porchester
Fareham
Hampshire
PO16 9LP
Director NameMrs Angela Caroline Tate Hutchinson
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit1 Collectables Retail Park
Portrack
Stockton On Tees
TS18 2LX

Contact

Websitehhbathrooms.com
Email address[email protected]
Telephone01642 675262
Telephone regionMiddlesbrough

Location

Registered AddressUnit 1 Collectables Retail Park
Portrack
Stockton On Tees
TS18 2LX
RegionNorth East
ConstituencyStockton North
CountyCounty Durham
WardStockton Town Centre
Built Up AreaTeesside

Shareholders

8 at £1Angela Caroline Tate Hutchinson
80.00%
Ordinary
2 at £1Sophie Tate
20.00%
Ordinary

Accounts

Latest Accounts30 September 2015 (8 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

21 November 2017Final Gazette dissolved via compulsory strike-off (1 page)
21 November 2017Final Gazette dissolved via compulsory strike-off (1 page)
5 September 2017First Gazette notice for compulsory strike-off (1 page)
5 September 2017First Gazette notice for compulsory strike-off (1 page)
20 April 2017Registered office address changed from , Trafalgar House Trafalgar House, Office 35, 1st Floor, 223 Southampton Road, Portsmouth, Hampshire, PO6 4PY, United Kingdom to Unit 1 Collectables Retail Park Portrack Stockton on Tees TS18 2LX on 20 April 2017 (1 page)
20 April 2017Registered office address changed from , Trafalgar House Trafalgar House, Office 35, 1st Floor, 223 Southampton Road, Portsmouth, Hampshire, PO6 4PY, United Kingdom to Unit 1 Collectables Retail Park Portrack Stockton on Tees TS18 2LX on 20 April 2017 (1 page)
26 January 2017Registered office address changed from , Trafalgar House Office Number 35 First Floor, Trafalgar House, 223 Southampton Road, Portsmouth, Hampshire, PO6 2PY, United Kingdom to Unit 1 Collectables Retail Park Portrack Stockton on Tees TS18 2LX on 26 January 2017 (1 page)
26 January 2017Registered office address changed from , Trafalgar House Office Number 35 First Floor, Trafalgar House, 223 Southampton Road, Portsmouth, Hampshire, PO6 2PY, United Kingdom to Unit 1 Collectables Retail Park Portrack Stockton on Tees TS18 2LX on 26 January 2017 (1 page)
25 January 2017Registered office address changed from , Unit1 Collectables Retail Park, Portrack, Stockton on Tees, TS18 2LX, England to Unit 1 Collectables Retail Park Portrack Stockton on Tees TS18 2LX on 25 January 2017 (1 page)
25 January 2017Registered office address changed from , Unit1 Collectables Retail Park, Portrack, Stockton on Tees, TS18 2LX, England to Unit 1 Collectables Retail Park Portrack Stockton on Tees TS18 2LX on 25 January 2017 (1 page)
21 December 2016Termination of appointment of Angela Caroline Tate Hutchinson as a director on 21 December 2016 (1 page)
21 December 2016Termination of appointment of Angela Caroline Tate Hutchinson as a director on 21 December 2016 (1 page)
20 October 2016Director's details changed for Mrs Angela Caroline Tate Hutchinson on 20 October 2016 (2 pages)
20 October 2016Director's details changed for Mrs Angela Caroline Tate Hutchinson on 20 October 2016 (2 pages)
11 October 2016Confirmation statement made on 26 September 2016 with updates (6 pages)
11 October 2016Confirmation statement made on 26 September 2016 with updates (6 pages)
29 July 2016Statement of capital following an allotment of shares on 1 July 2016
  • GBP 100
(3 pages)
29 July 2016Statement of capital following an allotment of shares on 1 July 2016
  • GBP 100
(3 pages)
29 July 2016Appointment of Mrs Jane Goodger as a director on 1 July 2016 (2 pages)
29 July 2016Appointment of Mr James George Goodger as a director on 1 July 2016 (2 pages)
29 July 2016Appointment of Mrs Jane Goodger as a director on 1 July 2016 (2 pages)
29 July 2016Appointment of Mr James George Goodger as a director on 1 July 2016 (2 pages)
30 June 2016Accounts for a dormant company made up to 30 September 2015 (2 pages)
30 June 2016Accounts for a dormant company made up to 30 September 2015 (2 pages)
6 June 2016Registered office address changed from , Unit 10 Navigator Court, Westland Way Preston Farm Industrial Estate, Stockton on Tees, TS18 3TQ to Unit 1 Collectables Retail Park Portrack Stockton on Tees TS18 2LX on 6 June 2016 (1 page)
6 June 2016Registered office address changed from , Unit 10 Navigator Court, Westland Way Preston Farm Industrial Estate, Stockton on Tees, TS18 3TQ to Unit 1 Collectables Retail Park Portrack Stockton on Tees TS18 2LX on 6 June 2016 (1 page)
6 June 2016Director's details changed for Mrs Angela Caroline Tate Hutchinson on 6 June 2016 (2 pages)
6 June 2016Director's details changed for Mrs Angela Caroline Tate Hutchinson on 6 June 2016 (2 pages)
21 October 2015Annual return made up to 26 September 2015 with a full list of shareholders
Statement of capital on 2015-10-21
  • GBP 10
(3 pages)
21 October 2015Annual return made up to 26 September 2015 with a full list of shareholders
Statement of capital on 2015-10-21
  • GBP 10
(3 pages)
22 June 2015Accounts for a dormant company made up to 30 September 2014 (2 pages)
22 June 2015Accounts for a dormant company made up to 30 September 2014 (2 pages)
4 February 2015Director's details changed for Mrs Angela Caroline Tate Hutchinson on 4 February 2015 (2 pages)
4 February 2015Director's details changed for Mrs Angela Caroline Tate Hutchinson on 4 February 2015 (2 pages)
4 February 2015Director's details changed for Mrs Angela Caroline Tate Hutchinson on 4 February 2015 (2 pages)
22 October 2014Annual return made up to 26 September 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 10
(3 pages)
22 October 2014Annual return made up to 26 September 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 10
(3 pages)
18 June 2014Accounts for a dormant company made up to 30 September 2013 (2 pages)
18 June 2014Accounts for a dormant company made up to 30 September 2013 (2 pages)
23 October 2013Annual return made up to 26 September 2013 with a full list of shareholders
Statement of capital on 2013-10-23
  • GBP 10
(3 pages)
23 October 2013Annual return made up to 26 September 2013 with a full list of shareholders
Statement of capital on 2013-10-23
  • GBP 10
(3 pages)
3 June 2013Accounts for a dormant company made up to 30 September 2012 (2 pages)
3 June 2013Accounts for a dormant company made up to 30 September 2012 (2 pages)
8 October 2012Annual return made up to 26 September 2012 with a full list of shareholders (3 pages)
8 October 2012Annual return made up to 26 September 2012 with a full list of shareholders (3 pages)
26 September 2011Incorporation (22 pages)
26 September 2011Incorporation (22 pages)