This company is commonly known as H.b.f. Limited. The company was founded 30 years ago and was given the registration number 02849200. The firm's registered office is in DUKINFIELD. You can find them at Globe Lane Industrial Estate, Outram Road, Dukinfield, Cheshire. This company's SIC code is 99999 - Dormant Company.
Name | : | H.B.F. LIMITED |
---|---|---|
Company Number | : | 02849200 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 31 August 1993 |
End of financial year | : | 28 November 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Globe Lane Industrial Estate, Outram Road, Dukinfield, Cheshire, SK16 4XE |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
7, Albemarle Street, London, United Kingdom, W1S 4HQ | Corporate Secretary | 01 November 2018 | Active |
Globe Lane Industrial Estate, Outram Road, Dukinfield, SK16 4XE | Director | 17 April 2014 | Active |
Globe Lane Industrial Estate, Outram Road, Dukinfield, SK16 4XE | Director | 01 January 2017 | Active |
Globe Lane Industrial Estate, Outram Road, Dukinfield, SK16 4XE | Director | 30 September 2017 | Active |
Kronskamp 5, 21339 Luneburg, | Secretary | 22 July 1994 | Active |
19 Leigh Road, Prestbury, Cheshire, K10 4HX | Secretary | 07 May 1999 | Active |
100, New Bridge Street, London, United Kingdom, EC4V 6JA | Corporate Secretary | 21 June 2002 | Active |
35 Basinghall Street, London, EC2V 5DB | Corporate Nominee Secretary | 31 August 1993 | Active |
2444 West 24th Street, Minneapolis, Minnesota, Usa, | Director | 22 July 1994 | Active |
2 Doral Road, Dellwood, Minnesota, Usa, | Director | 22 July 1994 | Active |
31 Chesnut Grove, New Malden, | Nominee Director | 31 August 1993 | Active |
69 Cosgrove Avenue, Skegby, Sutton In Ashfield, NG17 3JY | Director | 29 November 2001 | Active |
733 Cranbrook Road, Bloomfield Hills, Michigan, Usa, 48301 | Director | 15 July 2003 | Active |
19 Leigh Road, Prestbury, Cheshire, K10 4HX | Director | 07 May 1999 | Active |
72 Camberley Drive, Rochdale, OL11 4BA | Director | 10 August 1998 | Active |
Little Orchard Bacombe Lane, Wendover, HP22 6EQ | Director | 09 February 1998 | Active |
23 Oriole Lane, North Oaks, Minnesota, Usa, | Director | 22 July 1994 | Active |
1440 Donegal Drive, Woodbury, Usa, | Director | 07 May 1999 | Active |
Schafwiesenstr 70, A-4600, Wels, Austria, | Director | 09 February 1998 | Active |
9b Ridge Avenue, Marple, Stockport, SK6 7HJ | Director | 10 August 1998 | Active |
762, Kilt Court, Hudson, Usa, | Director | 17 March 2008 | Active |
Yew Tree Lodge, Northwood Lane, Darley Dale, DE4 | Director | 29 October 1993 | Active |
11205 Halstead Trail, Woodbury, United States, | Director | 01 April 2007 | Active |
6 Wellesford Close, Banstead, SM7 2HL | Nominee Director | 31 August 1993 | Active |
15420 Norell Avenue North, Marine On St Croix, Minnesota, United States, | Director | 01 April 2007 | Active |
54 Peters Avenue, Newbold Verdon, LE9 9PR | Director | 15 July 2003 | Active |
Apartment 1 St. James Court, 4 Moorland Road, Manchester, M20 6AZ | Director | 30 September 2002 | Active |
1124 Amble Drive, Arden Hills, Minnesota, Usa, | Director | 22 July 1994 | Active |
9 Fairisle Close, Oakwood, Derby, DE21 2SJ | Director | 20 February 2006 | Active |
9347 Wedgewood Drive, Woodbury, United States, | Director | 01 February 2005 | Active |
Datac Adhesives Limited | ||
Notified on | : | 20 May 2022 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Globe Lane Industrial Estate, Outram Road, Dukinfield, England, SK16 4XE |
Nature of control | : |
|
H.B. Fuller U.K. Operations Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Globe Lane Industrial Estate, Outram Road, Dukinfield, United Kingdom, SK16 4XE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-11-01 | Gazette | Gazette dissolved voluntary. | Download |
2022-09-13 | Dissolution | Dissolution voluntary strike off suspended. | Download |
2022-08-16 | Gazette | Gazette notice voluntary. | Download |
2022-08-08 | Dissolution | Dissolution application strike off company. | Download |
2022-07-13 | Confirmation statement | Confirmation statement with updates. | Download |
2022-07-13 | Persons with significant control | Notification of a person with significant control. | Download |
2022-07-13 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-05-19 | Capital | Capital statement capital company with date currency figure. | Download |
2022-05-19 | Capital | Legacy. | Download |
2022-05-19 | Insolvency | Legacy. | Download |
2022-05-19 | Resolution | Resolution. | Download |
2022-05-17 | Accounts | Change account reference date company current extended. | Download |
2021-09-06 | Accounts | Accounts with accounts type full. | Download |
2021-05-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-01 | Accounts | Accounts with accounts type full. | Download |
2020-05-26 | Officers | Change person director company with change date. | Download |
2020-05-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-05 | Accounts | Accounts with accounts type full. | Download |
2019-05-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-08 | Officers | Appoint corporate secretary company with name date. | Download |
2018-08-30 | Accounts | Accounts with accounts type full. | Download |
2018-07-12 | Confirmation statement | Confirmation statement with updates. | Download |
2018-07-12 | Persons with significant control | Change to a person with significant control. | Download |
2018-07-12 | Officers | Change person director company with change date. | Download |
2018-07-12 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.