Company NameH.B. Contracts Limited
Company StatusDissolved
Company Number03384605
CategoryPrivate Limited Company
Incorporation Date11 June 1997(26 years, 10 months ago)
Dissolution Date9 January 2001 (23 years, 3 months ago)

Business Activity

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

Directors

Director NameHartej Singh Bilkhu
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed11 June 1997(same day as company formation)
RoleGroundwork
Correspondence Address40 Hunting Gate
Greenstead Road
Colchester
Essex
CO1 2XF
Secretary NameJohn MacDonald
NationalityBritish
StatusClosed
Appointed01 August 1997(1 month, 3 weeks after company formation)
Appointment Duration3 years, 5 months (closed 09 January 2001)
RoleCompany Director
Correspondence AddressFlat 5 Clement Mellish House
East Stockwell Street
Colchester
Essex
CO1 1SS
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed11 June 1997(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed11 June 1997(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameJulia Mary Elizabeth Webster
NationalityBritish
StatusResigned
Appointed11 June 1997(same day as company formation)
RoleHealth Care Advisor
Correspondence AddressMeadowvale Office
37 Station Road, Alresford
Colchester
Essex
CO7 8BU

Location

Registered Address35 East Street
Colchester
Essex
CO1 2TP
RegionEast of England
ConstituencyColchester
CountyEssex
WardCastle
Built Up AreaColchester

Accounts

Latest Accounts30 June 1999 (24 years, 10 months ago)
Accounts CategorySmall
Accounts Year End30 June

Filing History

9 January 2001Final Gazette dissolved via voluntary strike-off (1 page)
19 September 2000First Gazette notice for voluntary strike-off (1 page)
14 August 2000Return made up to 11/06/00; full list of members (6 pages)
7 August 2000Application for striking-off (1 page)
16 August 1999Return made up to 11/06/99; no change of members (4 pages)
1 August 1999Accounts for a small company made up to 30 June 1999 (5 pages)
27 August 1998Accounts for a small company made up to 30 June 1998 (6 pages)
15 June 1998Return made up to 11/06/98; full list of members (6 pages)
11 August 1997New secretary appointed (2 pages)
11 August 1997Secretary resigned (1 page)
15 July 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 June 1997Director resigned (1 page)
18 June 1997New director appointed (2 pages)
18 June 1997Registered office changed on 18/06/97 from: 61 fairview avenue gillingham kent ME8 0QP (1 page)
11 June 1997Incorporation (18 pages)