Company NameH.B. Property Limited
Company StatusDissolved
Company Number01081476
CategoryPrivate Limited Company
Incorporation Date13 November 1972(51 years, 6 months ago)
Dissolution Date12 May 2009 (15 years ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameAlan Leslie Clarke
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed11 February 1991(18 years, 3 months after company formation)
Appointment Duration18 years, 3 months (closed 12 May 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address39 St Stephens Road
Cold Norton
Chelmsford
Essex
CM3 6JE
Director NamePeter Kenneth Poland
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed11 February 1991(18 years, 3 months after company formation)
Appointment Duration18 years, 3 months (closed 12 May 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Pond Cottages
Ramsdean
Petersfield
Hampshire
GU32 1RR
Secretary NameAlan Leslie Clarke
NationalityBritish
StatusClosed
Appointed11 February 1991(18 years, 3 months after company formation)
Appointment Duration18 years, 3 months (closed 12 May 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address39 St Stephens Road
Cold Norton
Chelmsford
Essex
CM3 6JE
Director NameDerek John Chardin
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed11 February 1991(18 years, 3 months after company formation)
Appointment Duration11 years, 5 months (resigned 23 July 2002)
RoleCompany Director
Correspondence AddressHolly Lodge Eastwood Rise
Leigh On Sea
Essex
SS9 5DE

Location

Registered Address39 Saint Stephens Road
Cold Norton
Chelmsford
Essex
CM3 6JE
RegionEast of England
ConstituencyMaldon
CountyEssex
ParishCold Norton
WardPurleigh
Built Up AreaCold Norton

Financials

Year2014
Net Worth£275,399
Cash£10,543
Current Liabilities£1,171

Accounts

Latest Accounts30 June 2007 (16 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

12 May 2009Final Gazette dissolved via voluntary strike-off (1 page)
27 January 2009First Gazette notice for voluntary strike-off (1 page)
19 January 2009Application for striking-off (1 page)
7 March 2008Return made up to 11/02/08; full list of members (4 pages)
21 October 2007Total exemption full accounts made up to 30 June 2007 (12 pages)
12 February 2007Return made up to 11/02/07; full list of members (3 pages)
24 August 2006Total exemption full accounts made up to 30 June 2006 (13 pages)
15 March 2006Return made up to 11/02/06; full list of members (3 pages)
2 December 2005Total exemption full accounts made up to 30 June 2005 (13 pages)
14 February 2005Return made up to 11/02/05; full list of members (3 pages)
8 February 2005Total exemption full accounts made up to 30 June 2004 (12 pages)
18 February 2004Return made up to 11/02/04; full list of members (7 pages)
6 October 2003Full accounts made up to 30 June 2003 (12 pages)
11 March 2003Total exemption full accounts made up to 30 June 2002 (13 pages)
4 March 2003Return made up to 11/02/03; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
19 February 2003Registered office changed on 19/02/03 from: sutton wharf sutton road rochford essex SS4 1LZ (1 page)
1 March 2002Return made up to 11/02/02; full list of members (7 pages)
5 October 2001Total exemption full accounts made up to 30 June 2001 (14 pages)
3 April 2001Full accounts made up to 30 June 2000 (12 pages)
19 February 2001Return made up to 11/02/01; full list of members (7 pages)
3 May 2000Full accounts made up to 30 June 1999 (12 pages)
16 February 2000Return made up to 11/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 March 1999Full accounts made up to 30 June 1998 (12 pages)
22 February 1999Return made up to 11/02/99; no change of members (4 pages)
18 September 1998Memorandum and Articles of Association (12 pages)
18 September 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
26 February 1998Full accounts made up to 30 June 1997 (11 pages)
23 February 1998Return made up to 11/02/98; no change of members (4 pages)
17 April 1997Full accounts made up to 30 June 1996 (10 pages)
24 February 1997Return made up to 11/02/97; full list of members (6 pages)
16 December 1996Auditor's resignation (1 page)
5 March 1996Full accounts made up to 30 June 1995 (9 pages)
20 February 1996Return made up to 11/02/96; no change of members (4 pages)
20 March 1995Full accounts made up to 30 June 1994 (9 pages)