Company NameHFH Fumecupboards Ltd
Company StatusDissolved
Company Number03757445
CategoryPrivate Limited Company
Incorporation Date21 April 1999(25 years ago)
Dissolution Date17 November 2009 (14 years, 5 months ago)
Previous NameHighbeam Designs Ltd

Business Activity

Section CManufacturing
SIC 2811Manufacture metal structures & parts
SIC 25110Manufacture of metal structures and parts of structures

Directors

Director NameLiam Michael Holliday
Date of BirthNovember 1988 (Born 35 years ago)
NationalityBritish
StatusClosed
Appointed25 February 2008(8 years, 10 months after company formation)
Appointment Duration1 year, 8 months (closed 17 November 2009)
RoleEngineer
Correspondence Address8 Watson Road
Leeds
West Yorkshire
LS14 6AF
Director NameMichael Harold Holliday
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed06 May 1999(2 weeks, 1 day after company formation)
Appointment Duration2 years, 10 months (resigned 01 March 2002)
RoleCompany Director
Correspondence AddressRudston Emville Avenue
Leeds
LS17 8BB
Secretary NameDeborah Holliday
NationalityBritish
StatusResigned
Appointed06 May 1999(2 weeks, 1 day after company formation)
Appointment Duration2 years, 10 months (resigned 01 March 2002)
RoleCompany Director
Correspondence AddressRudston
28 Emville Avenue
Leeds
West Yorkshire
LS17 8BB
Director NameBarrington Hugh Holt
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2002(2 years, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 07 October 2003)
RoleEngineer
Correspondence Address28 Manor Waye
Uxbridge
Middlesex
UB8 2BQ
Secretary NameSandra Elizabeth Holt
NationalityBritish
StatusResigned
Appointed18 March 2002(2 years, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 07 October 2003)
RoleCompany Director
Correspondence Address28 Manor Waye
Uxbridge
Middlesex
UB8 2BQ
Director NameMichael James Harper
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2003(4 years, 4 months after company formation)
Appointment Duration2 years, 10 months (resigned 14 July 2006)
RoleCompany Director
Correspondence AddressThe Pointer
3 Sheepscar Street South
Leeds
LS7 1AD
Secretary NameSimon Glover
NationalityBritish
StatusResigned
Appointed09 June 2004(5 years, 1 month after company formation)
Appointment Duration2 years (resigned 08 July 2006)
RoleEngineer
Correspondence Address69 Wykebeck Mount
Leeds
West Yorkshire
LS9 0HN
Secretary NameDeborah Holliday
NationalityBritish
StatusResigned
Appointed08 July 2006(7 years, 2 months after company formation)
Appointment Duration1 year (resigned 24 July 2007)
RoleCompany Director
Correspondence Address168 Osmondthorpe Lane
Leeds
West Yorkshire
LS9 9EG
Director NameSimon Glover
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2006(7 years, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 26 February 2008)
RoleEngineer
Correspondence Address45 Clare Road
Wyke
Bradford
BD12 8JU
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed21 April 1999(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed21 April 1999(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered AddressUnit 9a Aire Place Mills
103-143 Kirkstall Road
Leeds
LS3 1JL
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth-£52,800
Current Liabilities£57,615

Accounts

Latest Accounts30 April 2007 (17 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

26 September 2009Voluntary strike-off action has been suspended (1 page)
4 August 2009First Gazette notice for voluntary strike-off (1 page)
27 July 2009Application for striking-off (1 page)
14 May 2008Return made up to 21/04/08; full list of members (3 pages)
12 March 2008Director appointed liam michael holliday (3 pages)
5 March 2008Appointment terminated director simon glover (1 page)
27 February 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
14 January 2008Total exemption small company accounts made up to 30 April 2006 (5 pages)
30 October 2007Secretary resigned (1 page)
17 October 2007Accounting reference date extended from 30/04/08 to 30/09/08 (1 page)
8 June 2007Return made up to 21/04/07; full list of members (2 pages)
21 July 2006New director appointed (2 pages)
21 July 2006New secretary appointed (2 pages)
21 July 2006Secretary resigned (1 page)
18 July 2006Director resigned (1 page)
9 June 2006Return made up to 21/04/06; full list of members (2 pages)
9 June 2006Secretary's particulars changed (1 page)
2 May 2006Total exemption small company accounts made up to 30 April 2005 (3 pages)
27 July 2005Total exemption small company accounts made up to 30 April 2004 (3 pages)
4 July 2005Return made up to 21/04/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
27 July 2004Return made up to 21/04/04; full list of members
  • 363(287) ‐ Registered office changed on 27/07/04
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
27 July 2004New secretary appointed (1 page)
13 July 2004Accounts for a dormant company made up to 30 April 2003 (1 page)
17 June 2004Registered office changed on 17/06/04 from: c/o gleek cadman ross 96 marsh lane leeds west yorkshire LS9 8SR (1 page)
17 November 2003Director resigned (1 page)
17 November 2003Secretary resigned (1 page)
22 October 2003Company name changed highbeam designs LTD\certificate issued on 22/10/03 (2 pages)
8 October 2003New director appointed (2 pages)
23 September 2003Return made up to 21/04/03; full list of members (6 pages)
3 July 2003Accounts for a dormant company made up to 30 April 2002 (1 page)
15 June 2002New secretary appointed (2 pages)
15 June 2002New director appointed (2 pages)
16 April 2002Secretary resigned (1 page)
2 April 2002Director resigned (1 page)
24 December 2001Accounts for a dormant company made up to 30 April 2001 (1 page)
30 April 2001Return made up to 21/04/01; full list of members (6 pages)
22 February 2001Accounts for a dormant company made up to 30 April 2000 (1 page)
10 May 2000Return made up to 21/04/00; full list of members (6 pages)
10 May 2000Registered office changed on 10/05/00 from: 9 shannon street leeds west yorkshire LS9 8SS (1 page)
13 May 1999Registered office changed on 13/05/99 from: wesley works shannon street west yorkshire LS9 8SS (1 page)
12 May 1999New secretary appointed (2 pages)
12 May 1999New director appointed (2 pages)
12 May 1999Ad 06/05/99--------- £ si 99@1=99 £ ic 1/100 (2 pages)
10 May 1999Director resigned (1 page)
10 May 1999Secretary resigned (1 page)
10 May 1999Registered office changed on 10/05/99 from: 39A leicester road salford lancashire M7 4AS (1 page)
21 April 1999Incorporation (15 pages)