Company NameHPC Building & Timber Products Limited
DirectorNeil Peacock
Company StatusDissolved
Company Number03124359
CategoryPrivate Limited Company
Incorporation Date9 November 1995(28 years, 5 months ago)

Directors

Director NameNeil Peacock
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed09 November 1995(same day as company formation)
RoleOperations Manager
Correspondence Address16 Albert Road
Eston
Middlesbrough
Cleveland
TS6 9QW
Secretary NameMark William Henderson
NationalityBritish
StatusCurrent
Appointed09 November 1995(same day as company formation)
RoleManager
Correspondence Address21 Agricola Gardens
Hadrian Parj
Wallsend
Tyne & Wear
NE28 9RX
Director NameMark William Henderson
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed09 November 1995(same day as company formation)
RoleManager
Correspondence Address21 Agricola Gardens
Hadrian Parj
Wallsend
Tyne & Wear
NE28 9RX
Director NameMalcolm Roland McKenzie
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed22 February 1996(3 months, 2 weeks after company formation)
Appointment Duration6 months, 1 week (resigned 29 August 1996)
RolePlasterer
Correspondence Address29 Priory Grange Bridge Street
Blyth
Northumberland
NE24 1AA
Secretary NameMalcolm Roland McKenzie
NationalityBritish
StatusResigned
Appointed22 February 1996(3 months, 2 weeks after company formation)
Appointment Duration6 months, 1 week (resigned 29 August 1996)
RolePlasterer
Correspondence Address29 Priory Grange Bridge Street
Blyth
Northumberland
NE24 1AA
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed09 November 1995(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed09 November 1995(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Location

Registered Address36/40 North Parade
Bradford
West Yorkshire
BD1 3JB
RegionYorkshire and The Humber
ConstituencyBradford West
CountyWest Yorkshire
WardCity
Built Up AreaWest Yorkshire

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 May

Filing History

18 June 1999Dissolved (1 page)
18 March 1999Return of final meeting in a creditors' voluntary winding up (3 pages)
18 March 1999Liquidators statement of receipts and payments (5 pages)
9 March 1999Liquidators statement of receipts and payments (10 pages)
25 September 1998Liquidators statement of receipts and payments (5 pages)
8 April 1998Liquidators statement of receipts and payments (5 pages)
21 March 1997Registered office changed on 21/03/97 from: unit 5&6 maynell road north road industrial estate darlington co durham DL3 0QR (1 page)
20 March 1997Statement of affairs (14 pages)
4 November 1996Registered office changed on 04/11/96 from: 4TH floor higham house higham place newcastle upon tyne NE1 8EE (1 page)
15 October 1996Particulars of mortgage/charge (3 pages)
6 September 1996Secretary resigned;director resigned (1 page)
21 May 1996Ad 14/05/96--------- £ si 197@1=197 £ ic 3/200 (2 pages)
4 April 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
4 April 1996Registered office changed on 04/04/96 from: 5/6 meynell rd north rd industrial estate darlington co durham (1 page)
4 April 1996Nc inc already adjusted 28/03/96 (1 page)
5 March 1996Ad 01/02/96--------- £ si 1@1=1 £ ic 2/3 (2 pages)
4 March 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 March 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 March 1996Accounting reference date notified as 31/03 (1 page)
19 January 1996Particulars of mortgage/charge (3 pages)
15 December 1995Particulars of mortgage/charge (26 pages)
20 November 1995Secretary resigned (2 pages)
20 November 1995New secretary appointed;new director appointed (2 pages)
20 November 1995Director resigned (2 pages)
20 November 1995New director appointed (2 pages)
20 November 1995Registered office changed on 20/11/95 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page)