Company NameH B Lancashire Plc
Company StatusActive
Company Number01194251
CategoryPublic Limited Company
Incorporation Date18 December 1974(49 years, 4 months ago)
Previous NamesPark Pallet Co. Limited and Park Pallet Plc

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMr Richard Braithwaite Barrett
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed19 December 1991(17 years after company formation)
Appointment Duration32 years, 4 months
RoleStructural Engineer
Country of ResidenceEngland
Correspondence AddressChevin Hall Farm
West Chevin Road
Otley
West Yorkshire
LS21 3DL
Director NameMr Paul Charles Chasney
Date of BirthNovember 1952 (Born 71 years ago)
NationalityEnglish
StatusCurrent
Appointed19 December 1991(17 years after company formation)
Appointment Duration32 years, 4 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressWilstrop Hall
Wilstrop Green Hammerton
York
North Yorkshire
YO26 8HA
Director NameMr Stephen Higham Sullivan
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed19 December 1991(17 years after company formation)
Appointment Duration32 years, 4 months
RoleAccountant
Correspondence Address3 The Coppice
Breadwood
Blackburn
Lancashire
BB2 7BQ
Director NameJames Stephenson Barrett
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 1992(17 years, 2 months after company formation)
Appointment Duration32 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Hall
Carlton Guiseley
Leeds
West Yorkshire
LS19 7BE
Secretary NameMr Arthur Bradshaw Durham
NationalityBritish
StatusCurrent
Appointed25 June 1992(17 years, 6 months after company formation)
Appointment Duration31 years, 10 months
RoleCompany Director
Correspondence Address74 Wesley Grove
Idle
Bradford
West Yorkshire
BD10 9RX
Director NameMr Michael Charles Hall
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed19 December 1991(17 years after company formation)
Appointment Duration4 months (resigned 21 April 1992)
RoleSales Director
Correspondence Address9 Fairview Close
Walmer Bridge
Preston
Lancashire
PR4 5RF
Director NameHarold Robert Hassell
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed19 December 1991(17 years after company formation)
Appointment Duration1 month, 3 weeks (resigned 14 February 1992)
RoleManaging Director
Correspondence AddressWhitecroft Browgate
Baildon
Bradford
West Yorkshire
BD17 6NQ
Director NameMr Alan Charles Hitchenson
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed19 December 1991(17 years after company formation)
Appointment Duration4 months (resigned 21 April 1992)
RoleEngineering Director
Correspondence Address13 Pine Grove
Ormskirk
Lancashire
L39 2YS
Secretary NameMr Stephen Higham Sullivan
NationalityBritish
StatusResigned
Appointed19 December 1991(17 years after company formation)
Appointment Duration6 months, 1 week (resigned 25 June 1992)
RoleCompany Director
Correspondence Address3 The Coppice
Breadwood
Blackburn
Lancashire
BB2 7BQ

Location

Registered AddressBarrett House,Cutlerheights Lane
Dudley Hill
Bradford
West Yorkshire
BD4 9HU
RegionYorkshire and The Humber
ConstituencyBradford South
CountyWest Yorkshire
WardTong
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth£878,422

Accounts

Next Accounts Due31 March 1997 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Filing History

30 August 2018Restoration by order of the court (3 pages)
14 August 2001Final Gazette dissolved via compulsory strike-off (1 page)
24 April 2001First Gazette notice for compulsory strike-off (1 page)
12 December 2000Receiver's abstract of receipts and payments (2 pages)
12 December 2000Receiver's abstract of receipts and payments (2 pages)
12 December 2000Receiver ceasing to act (1 page)
9 December 1999Receiver's abstract of receipts and payments (2 pages)
14 December 1998Receiver's abstract of receipts and payments (2 pages)
11 December 1997Receiver's abstract of receipts and payments (2 pages)
7 December 1995Receiver's abstract of receipts and payments (4 pages)
5 June 1995Form 3.7 death of receiver (2 pages)