Company NameHf Realisations Limited
Company StatusDissolved
Company Number00911433
CategoryPrivate Limited Company
Incorporation Date24 July 1967(56 years, 10 months ago)
Dissolution Date16 November 1999 (24 years, 5 months ago)
Previous NameHumber Frictions Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameJanice Margaret Stone
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed15 May 1992(24 years, 10 months after company formation)
Appointment Duration7 years, 6 months (closed 16 November 1999)
RoleChairman
Country of ResidenceUnited Kingdom
Correspondence Address25 Lancelot Court
Victoria Dock
Hull
North Humberside
HU9 1QD
Secretary NameJanice Margaret Stone
NationalityBritish
StatusClosed
Appointed15 May 1992(24 years, 10 months after company formation)
Appointment Duration7 years, 6 months (closed 16 November 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Lancelot Court
Victoria Dock
Hull
North Humberside
HU9 1QD
Director NameSusan Worville
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed11 August 1992(25 years after company formation)
Appointment Duration7 years, 3 months (closed 16 November 1999)
RoleCompany Director
Correspondence Address17 Damson Road
Thorngumbald
Hull
North Humberside
HU12 9QL
Secretary NameMr Philip Charles Stone
NationalityBritish
StatusClosed
Appointed30 October 1992(25 years, 3 months after company formation)
Appointment Duration7 years (closed 16 November 1999)
RoleCompany Director
Correspondence Address25 Lancelot Court
Victoria Dock
Hull
HU9 1QD
Director NameMr Malcolm George Hubbert
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1992(24 years, 10 months after company formation)
Appointment Duration2 weeks, 6 days (resigned 04 June 1992)
RoleWorks Director
Correspondence Address1 Willow Road
Burstwick
Hull
North Humberside
HU12 9HR
Director NameMr Graham Paul Stubbs
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1992(24 years, 10 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 30 October 1992)
RoleManaging Director
Correspondence AddressRosedene Cottage
Aldbrough Road
Funton Hull
North Humberside
HU11 4NA
Director NameMr Philip Charles Stone
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1992(25 years, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 16 May 1994)
RoleAssistant Manager
Correspondence AddressRosedene Cottage
Aldbrough Road Flinton
Hull
North Humberside
HU11 4NA

Location

Registered AddressPrinces House
Wright Street
Hull
HU2 8HX
RegionYorkshire and The Humber
ConstituencyKingston upon Hull West and Hessle
CountyEast Riding of Yorkshire
WardMyton
Built Up AreaKingston upon Hull
Address MatchesOver 200 other UK companies use this postal address

Accounts

Latest Accounts31 March 1996 (28 years, 1 month ago)
Accounts CategorySmall
Accounts Year End30 June

Filing History

16 November 1999Final Gazette dissolved via voluntary strike-off (1 page)
20 July 1999First Gazette notice for voluntary strike-off (1 page)
3 June 1999Application for striking-off (1 page)
30 December 1998Return made up to 15/05/97; no change of members (4 pages)
30 December 1998Return made up to 15/05/98; full list of members
  • 363(287) ‐ Registered office changed on 30/12/98
(6 pages)
9 April 1997Company name changed humber frictions LIMITED\certificate issued on 10/04/97 (3 pages)
25 March 1997Accounting reference date extended from 31/03/97 to 30/06/97 (1 page)
6 December 1996Declaration of satisfaction of mortgage/charge (2 pages)
18 July 1996Accounts for a small company made up to 31 March 1996 (6 pages)
21 June 1996Return made up to 15/05/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
2 August 1995Accounts for a small company made up to 31 March 1995 (6 pages)
7 June 1995Return made up to 15/05/95; full list of members
  • 363(287) ‐ Registered office changed on 07/06/95
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed
(6 pages)