Company NameH & B Technologies Limited
Company StatusDissolved
Company Number03866664
CategoryPrivate Limited Company
Incorporation Date27 October 1999(24 years, 5 months ago)
Dissolution Date9 October 2018 (5 years, 6 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr David James Carter
Date of BirthMay 1981 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed16 February 2004(4 years, 3 months after company formation)
Appointment Duration14 years, 7 months (closed 09 October 2018)
RoleComputer Technician
Country of ResidenceEngland
Correspondence Address11 Sansom House Arterial Road
Laindon
Basildon
Essex
SS15 6DR
Director NameJacqueline Susan Carter
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1999(5 days after company formation)
Appointment Duration5 years, 9 months (resigned 25 August 2005)
RoleAccountant
Correspondence AddressLittle Canneys
Stow Road, Purleigh
Chelmsford
Essex
CM3 6RS
Director NameMark Carter
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1999(5 days after company formation)
Appointment Duration7 years, 1 month (resigned 22 December 2006)
RoleComputer Consultant
Correspondence Address16 Bakersfield
Mayland
Chelmsford
Essex
CM3 6GT
Secretary NameMark Carter
NationalityBritish
StatusResigned
Appointed01 November 1999(5 days after company formation)
Appointment Duration7 years, 1 month (resigned 22 December 2006)
RoleComputer Consultant
Correspondence Address16 Bakersfield
Mayland
Chelmsford
Essex
CM3 6GT
Secretary NameDavid James Carter
NationalityBritish
StatusResigned
Appointed16 February 2004(4 years, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 25 August 2005)
RoleComputer Technician
Correspondence Address16 Bakersfield
Mayland
Chelmsford
Essex
CM3 6GT
Secretary NameMr Ian Edward Carter
StatusResigned
Appointed12 January 2007(7 years, 2 months after company formation)
Appointment Duration5 years, 6 months (resigned 26 July 2012)
RoleAccountant
Correspondence Address16 Bakersfield, The Drive
Mayland
Chelmsford
Essex
CM3 6GT
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed27 October 1999(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed27 October 1999(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Location

Registered Address11 Sansom House Arterial Road
Laindon
Basildon
Essex
SS15 6DR
RegionEast of England
ConstituencyBasildon and Billericay
CountyEssex
WardCrouch
Built Up AreaBasildon

Shareholders

100 at £1David Carter
100.00%
Ordinary

Financials

Year2014
Net Worth£35,466
Cash£36,389
Current Liabilities£19,744

Accounts

Latest Accounts31 October 2016 (7 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

9 October 2018Final Gazette dissolved via voluntary strike-off (1 page)
24 July 2018First Gazette notice for voluntary strike-off (1 page)
11 July 2018Application to strike the company off the register (3 pages)
20 February 2018Confirmation statement made on 6 February 2018 with no updates (3 pages)
20 March 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
20 March 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
17 February 2017Confirmation statement made on 6 February 2017 with updates (5 pages)
17 February 2017Confirmation statement made on 6 February 2017 with updates (5 pages)
15 March 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
15 March 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
9 February 2016Annual return made up to 6 February 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 100
(3 pages)
9 February 2016Annual return made up to 6 February 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 100
(3 pages)
4 April 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
4 April 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
15 February 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-02-15
  • GBP 100
(3 pages)
15 February 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-02-15
  • GBP 100
(3 pages)
15 February 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-02-15
  • GBP 100
(3 pages)
24 July 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
24 July 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
7 April 2014Registered office address changed from 17 Nobel Square Basildon Essex SS13 1LT on 7 April 2014 (1 page)
7 April 2014Registered office address changed from 17 Nobel Square Basildon Essex SS13 1LT on 7 April 2014 (1 page)
7 April 2014Registered office address changed from 17 Nobel Square Basildon Essex SS13 1LT on 7 April 2014 (1 page)
18 February 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 100
(3 pages)
18 February 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 100
(3 pages)
18 February 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 100
(3 pages)
23 July 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
23 July 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
7 February 2013Annual return made up to 6 February 2013 with a full list of shareholders (3 pages)
7 February 2013Annual return made up to 6 February 2013 with a full list of shareholders (3 pages)
7 February 2013Annual return made up to 6 February 2013 with a full list of shareholders (3 pages)
30 July 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
30 July 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
26 July 2012Termination of appointment of Ian Carter as a secretary (1 page)
26 July 2012Termination of appointment of Ian Carter as a secretary (1 page)
7 February 2012Annual return made up to 6 February 2012 with a full list of shareholders (3 pages)
7 February 2012Annual return made up to 6 February 2012 with a full list of shareholders (3 pages)
7 February 2012Director's details changed for Mr David James Carter on 16 December 2011 (2 pages)
7 February 2012Annual return made up to 6 February 2012 with a full list of shareholders (3 pages)
7 February 2012Director's details changed for Mr David James Carter on 16 December 2011 (2 pages)
22 July 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
22 July 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
4 March 2011Annual return made up to 6 February 2011 with a full list of shareholders (4 pages)
4 March 2011Annual return made up to 6 February 2011 with a full list of shareholders (4 pages)
4 March 2011Annual return made up to 6 February 2011 with a full list of shareholders (4 pages)
3 August 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
3 August 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
5 March 2010Director's details changed for David James Carter on 5 March 2010 (2 pages)
5 March 2010Annual return made up to 6 February 2010 with a full list of shareholders (4 pages)
5 March 2010Annual return made up to 6 February 2010 with a full list of shareholders (4 pages)
5 March 2010Director's details changed for David James Carter on 5 March 2010 (2 pages)
5 March 2010Director's details changed for David James Carter on 5 March 2010 (2 pages)
5 March 2010Annual return made up to 6 February 2010 with a full list of shareholders (4 pages)
1 September 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
1 September 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
20 February 2009Return made up to 06/02/09; full list of members (3 pages)
20 February 2009Return made up to 06/02/09; full list of members (3 pages)
7 August 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
7 August 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
4 June 2008Secretary appointed mr ian edward carter (1 page)
4 June 2008Secretary appointed mr ian edward carter (1 page)
28 May 2008Appointment terminated director mark carter (1 page)
28 May 2008Appointment terminated secretary mark carter (1 page)
28 May 2008Appointment terminated director mark carter (1 page)
28 May 2008Appointment terminated secretary mark carter (1 page)
13 February 2008Return made up to 06/02/08; full list of members (2 pages)
13 February 2008Return made up to 06/02/08; full list of members (2 pages)
15 August 2007Total exemption small company accounts made up to 31 October 2006 (7 pages)
15 August 2007Total exemption small company accounts made up to 31 October 2006 (7 pages)
5 March 2007Director's particulars changed (1 page)
5 March 2007Return made up to 06/02/07; full list of members (2 pages)
5 March 2007Return made up to 06/02/07; full list of members (2 pages)
5 March 2007Director's particulars changed (1 page)
10 August 2006Total exemption small company accounts made up to 31 October 2005 (7 pages)
10 August 2006Total exemption small company accounts made up to 31 October 2005 (7 pages)
21 February 2006Return made up to 06/02/06; full list of members (3 pages)
21 February 2006Return made up to 06/02/06; full list of members (3 pages)
3 October 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
3 October 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
14 September 2005Secretary resigned (1 page)
14 September 2005Director resigned (1 page)
14 September 2005Director resigned (1 page)
14 September 2005Secretary resigned (1 page)
5 September 2005Return made up to 06/02/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
5 September 2005Registered office changed on 05/09/05 from: 16 bakersfield mayland chelmsford essex CM3 6RS (1 page)
5 September 2005Return made up to 06/02/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
5 September 2005Registered office changed on 05/09/05 from: 16 bakersfield mayland chelmsford essex CM3 6RS (1 page)
29 July 2004Full accounts made up to 31 October 2003 (12 pages)
29 July 2004Full accounts made up to 31 October 2003 (12 pages)
10 May 2004Return made up to 06/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 May 2004Return made up to 06/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 March 2004New secretary appointed;new director appointed (2 pages)
18 March 2004New secretary appointed;new director appointed (2 pages)
27 February 2004Secretary resigned (1 page)
27 February 2004Secretary resigned (1 page)
18 April 2003Full accounts made up to 31 October 2002 (12 pages)
18 April 2003Full accounts made up to 31 October 2002 (12 pages)
3 March 2003Registered office changed on 03/03/03 from: little canneys stow road, stow maries purleigh essex CM3 6RS (1 page)
3 March 2003Registered office changed on 03/03/03 from: little canneys stow road, stow maries purleigh essex CM3 6RS (1 page)
3 March 2003Return made up to 06/02/03; full list of members (7 pages)
3 March 2003Return made up to 06/02/03; full list of members (7 pages)
26 February 2002Full accounts made up to 31 October 2001 (12 pages)
26 February 2002Full accounts made up to 31 October 2001 (12 pages)
21 February 2002Return made up to 06/02/02; no change of members (6 pages)
21 February 2002Return made up to 06/02/02; no change of members (6 pages)
21 February 2002Registered office changed on 21/02/02 from: 225 hullbridge road south woodham ferrers chelmsford essex CM3 5LW (1 page)
21 February 2002Registered office changed on 21/02/02 from: 225 hullbridge road south woodham ferrers chelmsford essex CM3 5LW (1 page)
28 March 2001Full accounts made up to 31 October 2000 (12 pages)
28 March 2001Full accounts made up to 31 October 2000 (12 pages)
22 November 2000Return made up to 27/10/00; full list of members (6 pages)
22 November 2000Return made up to 27/10/00; full list of members (6 pages)
29 November 1999New secretary appointed;new director appointed (2 pages)
29 November 1999New director appointed (2 pages)
29 November 1999New director appointed (2 pages)
29 November 1999New secretary appointed;new director appointed (2 pages)
2 November 1999Secretary resigned (1 page)
2 November 1999Registered office changed on 02/11/99 from: 381 kingsway hove east sussex BN3 4QD (1 page)
2 November 1999Director resigned (1 page)
2 November 1999Director resigned (1 page)
2 November 1999Registered office changed on 02/11/99 from: 381 kingsway hove east sussex BN3 4QD (1 page)
2 November 1999Secretary resigned (1 page)
27 October 1999Incorporation (14 pages)
27 October 1999Incorporation (14 pages)