Company NameHFH 2000 Limited
Company StatusDissolved
Company Number03761348
CategoryPrivate Limited Company
Incorporation Date28 April 1999(25 years ago)
Previous NameAmbergrove Developments Ltd

Business Activity

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

Directors

Secretary NameAllan Stokoe
NationalityBritish
StatusCurrent
Appointed27 May 1999(4 weeks, 1 day after company formation)
Appointment Duration24 years, 11 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address3 Tanner Close
Ingleby Barwick
Stockton On Tees
Cleveland
TS17 0RD
Secretary NameDeborah Holliday
NationalityBritish
StatusResigned
Appointed06 May 1999(1 week, 1 day after company formation)
Appointment Duration3 weeks (resigned 27 May 1999)
RoleCompany Director
Correspondence AddressRudston
28 Emville Avenue
Leeds
West Yorkshire
LS17 8BB
Director NameMr Keith Barnard
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1999(1 month after company formation)
Appointment Duration4 months, 3 weeks (resigned 18 October 1999)
RoleProject Manager
Country of ResidenceUnited Kingdom
Correspondence Address1 The Crescent
Glaisdale
Whitby
North Yorkshire
YO21 2PQ
Director NameDeborah Holliday
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed05 July 1999(2 months, 1 week after company formation)
Appointment Duration2 years, 8 months (resigned 26 March 2002)
RoleAdministrator
Correspondence AddressRudston
28 Emville Avenue
Leeds
West Yorkshire
LS17 8BB
Director NameMichael Harold Holliday
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed05 July 1999(2 months, 1 week after company formation)
Appointment Duration2 years, 8 months (resigned 26 March 2002)
RoleEngineer
Correspondence AddressRudston Emville Avenue
Leeds
LS17 8BB
Director NameMichael Harold Holliday
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed05 July 1999(2 months, 1 week after company formation)
Appointment Duration2 years, 8 months (resigned 26 March 2002)
RoleEngineer
Correspondence AddressRudston Emville Avenue
Leeds
LS17 8BB
Director NameMichael Kirk
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2002(2 years, 11 months after company formation)
Appointment Duration7 months, 1 week (resigned 31 October 2002)
RoleEngineer
Correspondence Address34 Foundry Walk
Leeds
West Yorkshire
LS8 3PZ
Director NameWesley Waughan Blower
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2002(3 years, 4 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 21 May 2003)
RoleProjects Director
Correspondence Address20 The Chandlers
Leeds
West Yorkshire
LS2 7EZ
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed28 April 1999(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed28 April 1999(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered AddressBowers & Co
3 Park Square
Leeds
West Yorkshire
LS1 2NE
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth-£14,403
Cash£49
Current Liabilities£79,103

Accounts

Latest Accounts31 October 2001 (22 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End27 October

Filing History

21 May 2006Dissolved (1 page)
21 February 2006Return of final meeting in a creditors' voluntary winding up (3 pages)
16 January 2006Liquidators statement of receipts and payments (5 pages)
30 June 2005Liquidators statement of receipts and payments (5 pages)
7 January 2005Liquidators statement of receipts and payments (4 pages)
1 July 2004Liquidators statement of receipts and payments (4 pages)
12 September 2003Registered office changed on 12/09/03 from: unit 5 camart house 15-19 cowper road leeds west yorkshire LS9 7AP (1 page)
30 June 2003Appointment of a voluntary liquidator (1 page)
30 June 2003Statement of affairs (7 pages)
30 June 2003Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
12 June 2003Director resigned (1 page)
9 June 2003Director resigned (1 page)
5 December 2002Total exemption small company accounts made up to 31 October 2001 (7 pages)
22 November 2002Return made up to 20/04/02; full list of members (7 pages)
6 November 2002New director appointed (1 page)
6 November 2002New director appointed (2 pages)
16 April 2002Director resigned (1 page)
2 April 2002Director resigned (1 page)
19 June 2001Accounts for a small company made up to 31 October 2000 (6 pages)
14 April 2001Return made up to 20/04/01; full list of members (6 pages)
4 May 2000Return made up to 20/04/00; full list of members (6 pages)
1 March 2000Accounting reference date extended from 30/04/00 to 27/10/00 (1 page)
29 February 2000Memorandum and Articles of Association (7 pages)
14 February 2000Ad 04/01/00--------- £ si 19900@1=19900 £ ic 100/20000 (2 pages)
14 February 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
14 February 2000Nc inc already adjusted 04/01/00 (1 page)
4 November 1999Director resigned (1 page)
8 September 1999Particulars of mortgage/charge (7 pages)
12 July 1999New director appointed (2 pages)
12 July 1999New director appointed (2 pages)
21 June 1999Registered office changed on 21/06/99 from: 9 shannon street leeds west yorkshire LS9 8SS (1 page)
17 June 1999New secretary appointed (2 pages)
17 June 1999New director appointed (2 pages)
17 June 1999Secretary resigned (1 page)
17 June 1999Director resigned (1 page)
13 May 1999Registered office changed on 13/05/99 from: wesley works shannon street leeds west yorkshire LS9 8SS (1 page)
12 May 1999New secretary appointed (2 pages)
12 May 1999Ad 06/05/99--------- £ si 99@1=99 £ ic 1/100 (2 pages)
12 May 1999New director appointed (2 pages)
10 May 1999Registered office changed on 10/05/99 from: 39 leicester road salford lancashire M7 4AS (1 page)
10 May 1999Secretary resigned (1 page)
10 May 1999Director resigned (1 page)
28 April 1999Incorporation (12 pages)