Company NameHbpro (Realisations) Limited
Company StatusDissolved
Company Number02437655
CategoryPrivate Limited Company
Incorporation Date30 October 1989(34 years, 6 months ago)
Dissolution Date5 August 1997 (26 years, 8 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameJames Stephenson Barrett
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed30 October 1991(2 years after company formation)
Appointment Duration5 years, 9 months (closed 05 August 1997)
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
StatusClosed
Appointed30 October 1991(2 years after company formation)
Appointment Duration5 years, 9 months (closed 05 August 1997)
RoleStructural Engineer
Country of ResidenceEngland
Correspondence AddressChevin Hall Farm
West Chevin Road
Otley
West Yorkshire
LS21 3DL
Director NameChristopher Plumtree
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed30 October 1991(2 years after company formation)
Appointment Duration5 years, 9 months (closed 05 August 1997)
RoleCivil Engineer
Correspondence AddressThe Old Hall East Lane
Corringham
Gainsborough
Lincolnshire
DN21 5QX
Director NameMr Raymond Sugden
Date of BirthMay 1933 (Born 91 years ago)
NationalityBritish
StatusClosed
Appointed30 October 1991(2 years after company formation)
Appointment Duration5 years, 9 months (closed 05 August 1997)
RoleStructural Engineer
Correspondence AddressSouth View Houghside Road
Pudsey
Leeds
West Yorkshire
LS29 9JH
Director NameMr David Peter Drury
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed30 October 1992(3 years after company formation)
Appointment Duration4 years, 9 months (closed 05 August 1997)
RoleAccountant
Correspondence Address28 Daffil Grange Way
Morley
Leeds
West Yorkshire
LS27 7QP
Secretary NameMr David Peter Drury
NationalityBritish
StatusClosed
Appointed30 October 1992(3 years after company formation)
Appointment Duration4 years, 9 months (closed 05 August 1997)
RoleAccountant
Correspondence Address28 Daffil Grange Way
Morley
Leeds
West Yorkshire
LS27 7QP
Director NameCarol Anne Watkinson
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed30 October 1991(2 years after company formation)
Appointment Duration1 year (resigned 30 October 1992)
RoleAccountant
Correspondence AddressThe House In The Woods
Brockwell Triangle
Sowerby Bridge
West Yorkshire
HX6 3PH
Secretary NameCarol Anne Watkinson
NationalityBritish
StatusResigned
Appointed30 October 1991(2 years after company formation)
Appointment Duration1 year (resigned 30 October 1992)
RoleCompany Director
Correspondence AddressThe House In The Woods
Brockwell Triangle
Sowerby Bridge
West Yorkshire
HX6 3PH

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

Accounts

Latest Accounts31 August 1991 (32 years, 8 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 August

Filing History

5 August 1997Final Gazette dissolved via compulsory strike-off (1 page)
15 April 1997First Gazette notice for compulsory strike-off (1 page)
26 November 1996Receiver's abstract of receipts and payments (2 pages)
6 December 1995Receiver's abstract of receipts and payments (4 pages)
5 June 1995Death of liq form 3.7 (2 pages)