HBI INFORMATION LIMITED

Register to unlock more data on OkredoRegister

HBI INFORMATION LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01406213

Incorporation date

19/12/1978

Size

Dormant

Contacts

Registered address

Registered address

Dorset House Regent Park, 297 Kingston Road, Leatherhead, Surrey KT22 7PLCopy
copy info iconCopy
See on map
Latest events (Record since 19/12/1978)
dot icon18/02/2014
Final Gazette dissolved via voluntary strike-off
dot icon05/11/2013
First Gazette notice for voluntary strike-off
dot icon28/10/2013
Application to strike the company off the register
dot icon18/10/2013
Appointment of Mr Geoffrey Thomas Harris as a secretary on 2013-09-13
dot icon18/10/2013
Termination of appointment of Lee Robert Williams as a secretary on 2013-09-13
dot icon18/10/2013
Termination of appointment of Lee Robert Williams as a director on 2013-09-13
dot icon18/10/2013
Termination of appointment of Alastair Gillray Laidlaw as a director on 2013-09-13
dot icon25/09/2013
Appointment of Mr Miguel Oleo as a director on 2013-09-01
dot icon22/08/2013
Accounts for a dormant company made up to 2012-12-31
dot icon31/07/2013
Accounts for a dormant company made up to 2011-12-31
dot icon24/04/2013
Total exemption small company accounts made up to 2010-12-31
dot icon24/12/2012
Annual return made up to 2012-11-23 with full list of shareholders
dot icon17/12/2012
Annual return made up to 2011-11-23 with full list of shareholders
dot icon04/07/2012
Restoration by order of the court
dot icon08/11/2011
Final Gazette dissolved via voluntary strike-off
dot icon26/07/2011
First Gazette notice for voluntary strike-off
dot icon13/07/2011
Application to strike the company off the register
dot icon30/03/2011
Registered office address changed from , Field House, 72 Oldfield Road, Hampton, Middlesex, TW12 2HQ on 2011-03-30
dot icon12/01/2011
Auditor's resignation
dot icon16/12/2010
Auditor's resignation
dot icon23/11/2010
Annual return made up to 2010-11-23 with full list of shareholders
dot icon23/11/2010
Director's details changed for Alastair Laidlaw on 2010-11-23
dot icon23/11/2010
Secretary's details changed for Mr Lee Robert Williams on 2010-11-23
dot icon10/11/2010
Termination of appointment of Michael Ryden as a secretary
dot icon10/11/2010
Termination of appointment of Michael Ryden as a director
dot icon05/10/2010
Full accounts made up to 2009-12-31
dot icon18/03/2010
Appointment of Mr Lee Robert Williams as a director
dot icon24/11/2009
Annual return made up to 2009-11-23 with full list of shareholders
dot icon03/11/2009
Full accounts made up to 2008-12-31
dot icon28/09/2009
Memorandum and Articles of Association
dot icon24/09/2009
Certificate of change of name
dot icon09/09/2009
Secretary appointed mr lee williams
dot icon07/09/2009
Director appointed mr michael norman ryden
dot icon07/09/2009
Appointment Terminated Director paul byrne
dot icon07/09/2009
Appointment Terminated Secretary joanne hamer
dot icon17/02/2009
Director appointed mr paul byrne
dot icon16/02/2009
Appointment Terminated Director ian goodenough
dot icon03/12/2008
Return made up to 23/11/08; full list of members
dot icon02/12/2008
Appointment Terminated Director annette holmes
dot icon09/07/2008
Appointment Terminated Director alistair pauline
dot icon08/07/2008
Full accounts made up to 2007-12-31
dot icon19/03/2008
Director's Change of Particulars / ian goodenough / 19/03/2008 / HouseName/Number was: , now: pennock barn; Street was: 7 fletchers horsham, now: swallowfield copse; Post Code was: RH13 9BE, now: RH13 9AZ
dot icon13/03/2008
Appointment Terminated Director lars save
dot icon13/02/2008
New director appointed
dot icon23/12/2007
Secretary resigned
dot icon23/12/2007
New secretary appointed
dot icon19/12/2007
Return made up to 23/11/07; full list of members
dot icon19/11/2007
Full accounts made up to 2006-12-31
dot icon06/11/2007
Resolutions
dot icon28/09/2007
Director resigned
dot icon28/12/2006
Amended full accounts made up to 2005-12-31
dot icon11/12/2006
Return made up to 23/11/06; full list of members
dot icon04/11/2006
Full accounts made up to 2005-12-31
dot icon22/06/2006
Secretary's particulars changed
dot icon22/06/2006
Director's particulars changed
dot icon27/02/2006
Director resigned
dot icon06/12/2005
Return made up to 23/11/05; full list of members
dot icon09/11/2005
Full accounts made up to 2004-12-31
dot icon25/07/2005
New director appointed
dot icon25/07/2005
New secretary appointed
dot icon25/07/2005
Secretary resigned
dot icon13/01/2005
Auditor's resignation
dot icon23/12/2004
Return made up to 23/11/04; full list of members
dot icon01/11/2004
Full accounts made up to 2003-12-31
dot icon24/08/2004
New director appointed
dot icon08/01/2004
Auditor's resignation
dot icon13/12/2003
Return made up to 23/11/03; full list of members
dot icon11/12/2003
Director resigned
dot icon24/06/2003
Full accounts made up to 2002-12-31
dot icon29/11/2002
Return made up to 23/11/02; full list of members
dot icon02/11/2002
Declaration of satisfaction of mortgage/charge
dot icon26/04/2002
Director resigned
dot icon24/04/2002
Full accounts made up to 2001-12-31
dot icon26/03/2002
Director resigned
dot icon03/01/2002
New director appointed
dot icon03/01/2002
New director appointed
dot icon18/12/2001
Return made up to 23/11/01; full list of members
dot icon11/10/2001
Full accounts made up to 2000-12-31
dot icon07/06/2001
Director resigned
dot icon01/06/2001
Director resigned
dot icon26/04/2001
Director resigned
dot icon23/04/2001
Director's particulars changed
dot icon23/04/2001
Director's particulars changed
dot icon13/04/2001
Declaration of satisfaction of mortgage/charge
dot icon12/12/2000
New director appointed
dot icon08/12/2000
Return made up to 23/11/00; full list of members
dot icon31/10/2000
Full accounts made up to 1999-12-31
dot icon13/10/2000
New secretary appointed
dot icon13/10/2000
Secretary resigned
dot icon26/09/2000
New director appointed
dot icon30/05/2000
New director appointed
dot icon10/12/1999
Return made up to 23/11/99; full list of members
dot icon10/12/1999
Director's particulars changed
dot icon06/12/1999
Director's particulars changed
dot icon09/11/1999
Amended full accounts made up to 1998-12-31
dot icon02/08/1999
Director resigned
dot icon21/06/1999
Full accounts made up to 1998-12-31
dot icon09/03/1999
Secretary's particulars changed;director's particulars changed
dot icon30/11/1998
Return made up to 23/11/98; full list of members
dot icon22/05/1998
Full accounts made up to 1997-12-31
dot icon21/04/1998
Particulars of mortgage/charge
dot icon25/03/1998
New secretary appointed
dot icon28/01/1998
Ad 03/12/97--------- £ si 400000@1=400000 £ ic 600000/1000000
dot icon07/01/1998
New secretary appointed
dot icon07/01/1998
Secretary resigned
dot icon07/01/1998
Resolutions
dot icon07/01/1998
£ nc 600000/1000000 03/12/97
dot icon19/12/1997
Return made up to 23/11/97; full list of members
dot icon31/10/1997
Full accounts made up to 1996-12-31
dot icon10/04/1997
Director resigned
dot icon03/03/1997
New director appointed
dot icon28/11/1996
Return made up to 23/11/96; no change of members
dot icon16/10/1996
Full accounts made up to 1995-12-31
dot icon17/01/1996
New director appointed
dot icon03/01/1996
New secretary appointed
dot icon03/01/1996
Director resigned
dot icon03/01/1996
Secretary resigned
dot icon03/01/1996
Registered office changed on 03/01/96 from: 16-26 banner street, london, EC1Y 8QE
dot icon12/12/1995
Return made up to 23/11/95; no change of members
dot icon12/12/1995
Director's particulars changed
dot icon01/12/1995
Certificate of change of name
dot icon09/11/1995
Director resigned
dot icon26/10/1995
Director resigned
dot icon11/08/1995
Full accounts made up to 1994-12-31
dot icon07/07/1995
Director resigned
dot icon04/05/1995
New director appointed
dot icon02/02/1995
New director appointed
dot icon26/01/1995
Director resigned
dot icon26/01/1995
Director resigned
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon06/12/1994
Return made up to 23/11/94; full list of members
dot icon23/09/1994
Full accounts made up to 1993-12-31
dot icon15/08/1994
Director resigned
dot icon11/08/1994
New director appointed
dot icon05/08/1994
New director appointed
dot icon18/02/1994
Director resigned
dot icon15/12/1993
Return made up to 23/11/93; no change of members
dot icon28/11/1993
Director resigned
dot icon20/10/1993
New director appointed
dot icon15/10/1993
Full accounts made up to 1992-12-31
dot icon04/10/1993
Director resigned
dot icon21/04/1993
New director appointed
dot icon21/04/1993
Director resigned
dot icon03/02/1993
Director resigned
dot icon22/12/1992
Director resigned
dot icon22/12/1992
Return made up to 23/11/92; no change of members
dot icon17/11/1992
New director appointed
dot icon26/10/1992
New director appointed
dot icon12/10/1992
Full accounts made up to 1991-12-31
dot icon19/03/1992
Declaration of satisfaction of mortgage/charge
dot icon19/03/1992
Declaration of satisfaction of mortgage/charge
dot icon19/03/1992
Declaration of satisfaction of mortgage/charge
dot icon07/02/1992
Particulars of mortgage/charge
dot icon27/01/1992
New director appointed
dot icon19/01/1992
New director appointed
dot icon20/12/1991
Return made up to 23/11/91; full list of members
dot icon05/12/1991
Director resigned
dot icon31/10/1991
Full accounts made up to 1990-12-31
dot icon18/10/1991
New director appointed
dot icon08/09/1991
Director resigned
dot icon15/04/1991
New director appointed
dot icon03/03/1991
Secretary resigned;new secretary appointed
dot icon03/03/1991
Director resigned
dot icon03/03/1991
New director appointed
dot icon03/03/1991
New director appointed
dot icon21/02/1991
Director resigned
dot icon10/12/1990
Resolutions
dot icon10/12/1990
Director's particulars changed
dot icon10/12/1990
Return made up to 23/11/90; full list of members
dot icon02/11/1990
Full accounts made up to 1989-12-31
dot icon19/04/1990
Director resigned
dot icon13/02/1990
Director resigned
dot icon06/11/1989
Full accounts made up to 1988-12-31
dot icon06/10/1989
Return made up to 25/08/89; full list of members
dot icon05/01/1989
Particulars of mortgage/charge
dot icon09/12/1988
Location of register of members
dot icon09/12/1988
Registered office changed on 09/12/88 from: 81 city road, london, EC1Y 1BD
dot icon03/11/1988
Particulars of mortgage/charge
dot icon03/11/1988
Particulars of mortgage/charge
dot icon19/10/1988
Return made up to 01/09/88; full list of members
dot icon19/10/1988
Full group accounts made up to 1987-12-31
dot icon13/09/1988
New director appointed
dot icon13/09/1988
New director appointed
dot icon13/09/1988
Director resigned
dot icon07/07/1988
Declaration of satisfaction of mortgage/charge
dot icon14/09/1987
Full group accounts made up to 1986-12-31
dot icon14/09/1987
Return made up to 31/07/87; full list of members
dot icon10/07/1987
Declaration of satisfaction of mortgage/charge
dot icon10/07/1987
Declaration of satisfaction of mortgage/charge
dot icon12/06/1987
Particulars of mortgage/charge
dot icon05/03/1987
Particulars of mortgage/charge
dot icon05/03/1987
Particulars of mortgage/charge
dot icon26/08/1986
Full accounts made up to 1985-12-31
dot icon26/08/1986
Return made up to 31/07/86; full list of members
dot icon02/03/1979
Memorandum and Articles of Association
dot icon19/12/1978
Incorporation
dot icon19/12/1978
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2012
dot iconLast change occurred
31/12/2012

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2012
dot iconNext account date
31/12/2013
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

28
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Charlesworth, Alan Richard
Director
01/05/1995 - 30/09/1995
6
Johnston, David Ritchie
Director
11/09/2000 - 23/03/2001
7
Laidlaw, Alastair Gillray
Director
12/07/2005 - 13/09/2013
7
Coyne, Peter Francis Campbell
Director
01/08/1994 - 18/12/1995
-
Byrne, Paul
Director
13/02/2009 - 01/09/2009
2

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About HBI INFORMATION LIMITED

HBI INFORMATION LIMITED is an(a) Dissolved company incorporated on 19/12/1978 with the registered office located at Dorset House Regent Park, 297 Kingston Road, Leatherhead, Surrey KT22 7PL. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of HBI INFORMATION LIMITED?

toggle

HBI INFORMATION LIMITED is currently Dissolved. It was registered on 19/12/1978 and dissolved on 18/02/2014.

Where is HBI INFORMATION LIMITED located?

toggle

HBI INFORMATION LIMITED is registered at Dorset House Regent Park, 297 Kingston Road, Leatherhead, Surrey KT22 7PL.

What does HBI INFORMATION LIMITED do?

toggle

HBI INFORMATION LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for HBI INFORMATION LIMITED?

toggle

The latest filing was on 18/02/2014: Final Gazette dissolved via voluntary strike-off.