Company NameH2B Limited
Company StatusDissolved
Company Number04824811
CategoryPrivate Limited Company
Incorporation Date8 July 2003(20 years, 9 months ago)
Dissolution Date1 March 2010 (14 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameAnn Marie Saville
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed20 September 2005(2 years, 2 months after company formation)
Appointment Duration4 years, 5 months (closed 01 March 2010)
RoleCompany Director
Correspondence Address5 Larkfield Avenue
Rawdon
Leeds
West Yorkshire
LS19 6EN
Secretary NameMr Neil Arnold Saville
NationalityBritish
StatusClosed
Appointed23 April 2008(4 years, 9 months after company formation)
Appointment Duration1 year, 10 months (closed 01 March 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address50 Hilton Grange
Bramhope
Leeds
West Yorkshire
LS16 9LE
Director NameTracey Ann Danby
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2003(same day as company formation)
RoleAdvertising Consultant
Correspondence Address139 Queensway
Yeadon
Leeds
West Yorkshire
LS19 7PL
Secretary NameGlenn Taylor
NationalityBritish
StatusResigned
Appointed08 July 2003(same day as company formation)
RoleGardener
Correspondence Address16 Towngate
Scholes
Cleckheaton
West Yorkshire
BD19 6ET
Secretary NameCherie Michelle Andrews
NationalityBritish
StatusResigned
Appointed20 September 2005(2 years, 2 months after company formation)
Appointment Duration2 years, 7 months (resigned 23 April 2008)
RoleCompany Director
Correspondence Address91 Albion Street
Otley
Leeds
LS21 1BZ
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed08 July 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed08 July 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressYorkshire House 7 South Lane
Holmfirth
Huddersfield
West Yorkshire
HD9 1HN
RegionYorkshire and The Humber
ConstituencyColne Valley
CountyWest Yorkshire
ParishHolme Valley
WardHolme Valley South
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth-£45,086
Cash£1,528
Current Liabilities£78,983

Accounts

Latest Accounts31 July 2007 (16 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

1 March 2010Final Gazette dissolved via compulsory strike-off (1 page)
1 March 2010Final Gazette dissolved following liquidation (1 page)
1 December 2009Return of final meeting in a creditors' voluntary winding up (3 pages)
1 December 2009Return of final meeting in a creditors' voluntary winding up (3 pages)
21 April 2009Statement of affairs with form 4.19 (11 pages)
21 April 2009Statement of affairs with form 4.19 (11 pages)
20 April 2009Appointment of a voluntary liquidator (1 page)
20 April 2009Appointment of a voluntary liquidator (1 page)
20 April 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-04-09
(1 page)
20 April 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
16 April 2009Registered office changed on 16/04/2009 from 25-29 sandy way, yeadon leeds west yorkshire LS19 7EW (1 page)
16 April 2009Registered office changed on 16/04/2009 from 25-29 sandy way, yeadon leeds west yorkshire LS19 7EW (1 page)
29 September 2008Return made up to 08/07/08; full list of members (3 pages)
29 September 2008Return made up to 08/07/08; full list of members (3 pages)
7 July 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
7 July 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
31 May 2008Secretary's Change of Particulars / cherie andrews / 01/04/2007 / HouseName/Number was: , now: 91; Street was: 4 leafield place, now: albion street; Area was: yeadon, now: ; Post Town was: leeds, now: otley; Region was: west yorkshire, now: leeds; Post Code was: LS19 7HT, now: LS21 1BZ (1 page)
31 May 2008Secretary's change of particulars / cherie andrews / 01/04/2007 (1 page)
2 May 2008Appointment terminated secretary cherie andrews (2 pages)
2 May 2008Secretary appointed neil arnold saville (2 pages)
2 May 2008Appointment Terminated Secretary cherie andrews (2 pages)
2 May 2008Secretary appointed neil arnold saville (2 pages)
16 October 2007Return made up to 08/07/07; full list of members (6 pages)
16 October 2007Return made up to 08/07/07; full list of members (6 pages)
5 June 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
5 June 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
27 July 2006Return made up to 08/07/06; full list of members (6 pages)
27 July 2006Return made up to 08/07/06; full list of members (6 pages)
9 February 2006Accounts made up to 31 July 2005 (5 pages)
9 February 2006Accounts for a dormant company made up to 31 July 2004 (5 pages)
9 February 2006Accounts for a dormant company made up to 31 July 2005 (5 pages)
9 February 2006Accounts made up to 31 July 2004 (5 pages)
14 December 2005Return made up to 08/07/05; full list of members (6 pages)
14 December 2005Return made up to 08/07/04; full list of members; amend (6 pages)
14 December 2005Return made up to 08/07/04; full list of members; amend (6 pages)
14 December 2005Return made up to 08/07/05; full list of members (6 pages)
24 November 2005New secretary appointed (1 page)
24 November 2005New director appointed (2 pages)
24 November 2005Director resigned (1 page)
24 November 2005New secretary appointed (1 page)
24 November 2005Director resigned (1 page)
24 November 2005New director appointed (2 pages)
24 November 2005Secretary resigned (1 page)
24 November 2005Secretary resigned (1 page)
20 January 2005Return made up to 08/07/04; full list of members (6 pages)
20 January 2005Return made up to 08/07/04; full list of members (6 pages)
18 July 2003New director appointed (2 pages)
18 July 2003Director resigned (1 page)
18 July 2003Ad 08/07/03--------- £ si 74@1=74 £ ic 26/100 (2 pages)
18 July 2003Ad 08/07/03--------- £ si 25@1=25 £ ic 1/26 (2 pages)
18 July 2003New secretary appointed (2 pages)
18 July 2003Ad 08/07/03--------- £ si 74@1=74 £ ic 26/100 (2 pages)
18 July 2003Director resigned (1 page)
18 July 2003Secretary resigned (1 page)
18 July 2003Secretary resigned (1 page)
18 July 2003New director appointed (2 pages)
18 July 2003Ad 08/07/03--------- £ si 25@1=25 £ ic 1/26 (2 pages)
18 July 2003New secretary appointed (2 pages)
8 July 2003Incorporation (16 pages)
8 July 2003Incorporation (16 pages)