Company NameHbsbd (Realisations) Limited
Company StatusDissolved
Company Number00338002
CategoryPrivate Limited Company
Incorporation Date17 March 1938(86 years, 1 month ago)
Dissolution Date21 August 2007 (16 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Secretary NameMr Arthur Bradshaw Durham
NationalityBritish
StatusClosed
Appointed28 February 1991(52 years, 12 months after company formation)
Appointment Duration16 years, 5 months (closed 21 August 2007)
RoleCompany Director
Correspondence Address74 Wesley Grove
Idle
Bradford
West Yorkshire
BD10 9RX
Director NameMr Richard Braithwaite Barrett
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(52 years, 10 months after company formation)
Appointment Duration1 year, 10 months (resigned 19 November 1992)
RoleStructural Engineer
Country of ResidenceEngland
Correspondence AddressChevin Hall Farm
West Chevin Road
Otley
West Yorkshire
LS21 3DL
Director NameMr Stuart Alan Greenwood
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(52 years, 10 months after company formation)
Appointment Duration1 month, 4 weeks (resigned 28 February 1991)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressWinterley House
Moorber House Coniston Cold
Skipton
BD23 4EQ
Secretary NameMr Stuart Alan Greenwood
NationalityBritish
StatusResigned
Appointed31 December 1990(52 years, 10 months after company formation)
Appointment Duration1 month, 4 weeks (resigned 28 February 1991)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWinterley House
Moorber House Coniston Cold
Skipton
BD23 4EQ
Director NameJames Stephenson Barrett
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed28 March 1991(53 years after company formation)
Appointment Duration1 year, 7 months (resigned 19 November 1992)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Hall
Carlton Guiseley
Leeds
West Yorkshire
LS19 7BE

Location

Registered AddressBarrett House
Cutler Heights Lane
Dudley Hill
Bradford
BD4 9HU
RegionYorkshire and The Humber
ConstituencyBradford South
CountyWest Yorkshire
WardTong
Built Up AreaWest Yorkshire
Address MatchesOver 50 other UK companies use this postal address

Financials

Year2014
Turnover£37,549,000
Gross Profit£5,563,000
Net Worth-£29,680,000
Current Liabilities£51,457,000

Accounts

Latest Accounts31 August 1991 (32 years, 7 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 August

Filing History

21 August 2007Final Gazette dissolved via compulsory strike-off (1 page)
17 April 2007First Gazette notice for compulsory strike-off (1 page)
5 December 2006Receiver's abstract of receipts and payments (2 pages)
5 December 2006Receiver ceasing to act (1 page)
4 December 2006Receiver's abstract of receipts and payments (2 pages)
5 January 2006Receiver's abstract of receipts and payments (2 pages)
2 December 2004Receiver ceasing to act (1 page)
30 November 2004Receiver's abstract of receipts and payments (2 pages)
29 November 2004Appointment of receiver/manager (1 page)
5 December 2003Receiver's abstract of receipts and payments (2 pages)
10 December 2002Receiver's abstract of receipts and payments (2 pages)
19 November 2002Appointment of receiver/manager (1 page)
14 November 2002Receiver ceasing to act (2 pages)
14 December 2001Receiver's abstract of receipts and payments (2 pages)
5 December 2000Receiver's abstract of receipts and payments (2 pages)
7 December 1999Receiver's abstract of receipts and payments (2 pages)
15 December 1998Receiver's abstract of receipts and payments (2 pages)
9 April 1998Receiver ceasing to act (1 page)
11 December 1997Receiver's abstract of receipts and payments (2 pages)
6 December 1995Receiver's abstract of receipts and payments (4 pages)
1 December 1992Company name changed henry barrett steel buildings di vision LIMITED\certificate issued on 02/12/92 (2 pages)
17 January 1992Return made up to 19/12/91; full list of members (5 pages)
1 March 1990Company name changed henry lindsay LIMITED\certificate issued on 02/03/90 (2 pages)
27 December 1986Registered office changed on 27/12/86 from: union road liversedge (1 page)
2 October 1986Company name changed john france & co.(iron & steel)l imited\certificate issued on 02/10/86 (2 pages)
17 March 1938Certificate of incorporation (1 page)