Company NameHBSS (Realisations) Plc.
Company StatusDissolved
Company Number01695764
CategoryPublic Limited Company
Incorporation Date31 January 1983(41 years, 2 months ago)
Dissolution Date14 August 2001 (22 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr John Braithwaite Barrett
Date of BirthOctober 1934 (Born 89 years ago)
NationalityBritish
StatusClosed
Appointed19 December 1991(8 years, 10 months after company formation)
Appointment Duration9 years, 8 months (closed 14 August 2001)
RoleCompany Director
Correspondence AddressRest A While 30 Ben Rhydding Road
Ilkley
West Yorkshire
LS29 8RL
Director NameMr John Robert Wood
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed19 December 1991(8 years, 10 months after company formation)
Appointment Duration9 years, 8 months (closed 14 August 2001)
RoleWarehouse/Transport Director
Correspondence Address14 Oaklands
Idle
Bradford
West Yorkshire
BD10 8RG
Secretary NameMr Arthur Bradshaw Durham
NationalityBritish
StatusClosed
Appointed25 June 1992(9 years, 4 months after company formation)
Appointment Duration9 years, 1 month (closed 14 August 2001)
RoleCompany Director
Correspondence Address74 Wesley Grove
Idle
Bradford
West Yorkshire
BD10 9RX
Director NameMr David Gerald Harriden
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed03 August 1992(9 years, 6 months after company formation)
Appointment Duration9 years (closed 14 August 2001)
RoleAccountant
Correspondence Address3 Ash Walk
East Leake
Loughborough
Leicestershire
LE12 6NT
Director NameJames Stephenson Barrett
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed19 December 1991(8 years, 10 months after company formation)
Appointment Duration11 months (resigned 19 November 1992)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Hall
Carlton Guiseley
Leeds
West Yorkshire
LS19 7BE
Director NameMr Richard Braithwaite Barrett
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed19 December 1991(8 years, 10 months after company formation)
Appointment Duration11 months (resigned 19 November 1992)
RoleStructural Engineer
Country of ResidenceEngland
Correspondence AddressChevin Hall Farm
West Chevin Road
Otley
West Yorkshire
LS21 3DL
Director NameMr Stephen Mountfort Laurenson
Date of BirthAugust 1952 (Born 71 years ago)
NationalityNew Zealander
StatusResigned
Appointed19 December 1991(8 years, 10 months after company formation)
Appointment Duration4 months, 1 week (resigned 30 April 1992)
RoleAccountant
Correspondence AddressMay Tongue Farm
Kettlewell
Skipton
North Yorkshire
BD23 5RP
Secretary NameMr Stephen Mountfort Laurenson
NationalityNew Zealander
StatusResigned
Appointed19 December 1991(8 years, 10 months after company formation)
Appointment Duration4 months, 1 week (resigned 30 April 1992)
RoleCompany Director
Correspondence AddressMay Tongue Farm
Kettlewell
Skipton
North Yorkshire
BD23 5RP
Director NameMr Stephen Higham Sullivan
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1992(9 years, 3 months after company formation)
Appointment Duration3 months (resigned 31 July 1992)
RoleAccountant
Correspondence AddressKingsclebe 9 Merlin Road
Blackburn
Lancashire
BB2 7BA
Secretary NameMr Stephen Higham Sullivan
NationalityBritish
StatusResigned
Appointed01 May 1992(9 years, 3 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 25 June 1992)
RoleAccountant
Correspondence AddressKingsclebe 9 Merlin Road
Blackburn
Lancashire
BB2 7BA

Location

Registered AddressBarrett House
Cutler Heights Lane
Dudley Hill, Bradford
West Yorkshire
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
Net Worth£50,002

Accounts

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

Filing History

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 ceasing to act (1 page)
11 December 2000Receiver's abstract of receipts and payments (2 pages)
11 December 2000Receiver's abstract of receipts and payments (2 pages)
8 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)
5 June 1995Form 3.7 - death of receiver (2 pages)