Company NameHouse & Son
Company StatusDissolved
Company Number00334987
CategoryPrivate Unlimited Company
Incorporation Date22 December 1937(86 years, 4 months ago)
Dissolution Date22 July 2010 (13 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameWilliam House
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed11 August 1991(53 years, 8 months after company formation)
Appointment Duration18 years, 11 months (closed 22 July 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Aldwark
York
North Yorkshire
YO1 7BU
Secretary NameWilliam House
NationalityBritish
StatusClosed
Appointed11 August 1991(53 years, 8 months after company formation)
Appointment Duration18 years, 11 months (closed 22 July 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Aldwark
York
North Yorkshire
YO1 7BU
Director NameAnne Pauline Hoskins
Date of BirthJune 1940 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed14 March 2007(69 years, 3 months after company formation)
Appointment Duration3 years, 4 months (closed 22 July 2010)
RoleRetired
Correspondence Address2 Dewsbury Terrace
York
North Yorkshire
YO1 6HA
Director NameCharles Alec Stafford Hoskins
Date of BirthOctober 1932 (Born 91 years ago)
NationalityBritish
StatusClosed
Appointed14 March 2007(69 years, 3 months after company formation)
Appointment Duration3 years, 4 months (closed 22 July 2010)
RoleRetired
Correspondence AddressManor Lodge 26 School Lane
Fulford
York
North Yorkshire
YO10 4LS
Director NameMr John Stafford House
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed11 August 1991(53 years, 8 months after company formation)
Appointment Duration15 years, 8 months (resigned 04 April 2007)
RoleCompany Director
Correspondence Address11 St Johns Terrace
Bell Vue Road
Leeds
West Yorkshire
LS3 1DY
Director NameMrs Muriel Constance House
Date of BirthAugust 1913 (Born 110 years ago)
NationalityBritish
StatusResigned
Appointed11 August 1991(53 years, 8 months after company formation)
Appointment Duration12 years, 3 months (resigned 02 December 2003)
RoleCompany Director
Correspondence Address45 Lucombe Way
New Earswick
York
North Yorkshire
YO32 4DS
Director NameAnne Pauline Hoskins
Date of BirthJune 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2007(69 years, 1 month after company formation)
Appointment Duration1 day (resigned 03 February 2007)
RoleRetired
Correspondence Address2 Dewsbury Terrace
York
North Yorkshire
YO1 6HA
Director NameCharles Alec Stafford Hoskins
Date of BirthOctober 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2007(69 years, 1 month after company formation)
Appointment Duration1 day (resigned 03 February 2007)
RoleRetired
Correspondence AddressManor Lodge 26 School Lane
Fulford
York
North Yorkshire
YO10 4LS

Location

Registered AddressHouse & Son
Westminster Business Centre Nether Poppleton
York
YO26 6RB
RegionYorkshire and The Humber
ConstituencyYork Outer
CountyNorth Yorkshire
ParishNether Poppleton
WardRural West York
Built Up AreaYork

Accounts

Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Filing History

22 July 2010Final Gazette dissolved via compulsory strike-off (1 page)
22 July 2010Final Gazette dissolved following liquidation (1 page)
22 April 2010Return of final meeting in a members' voluntary winding up (3 pages)
22 April 2010Return of final meeting in a members' voluntary winding up (3 pages)
29 March 2010Liquidators statement of receipts and payments to 2 March 2010 (5 pages)
29 March 2010Liquidators' statement of receipts and payments to 2 March 2010 (5 pages)
29 March 2010Liquidators statement of receipts and payments to 2 March 2010 (5 pages)
14 March 2009Declaration of solvency (3 pages)
14 March 2009Appointment of a voluntary liquidator (1 page)
14 March 2009Appointment of a voluntary liquidator (1 page)
14 March 2009Declaration of solvency (3 pages)
14 March 2009Resolutions
  • LRESSP ‐ Special resolution to wind up on 2009-03-03
(1 page)
14 March 2009Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
3 March 2009Registered office changed on 03/03/2009 from arabesque house monks cross drive huntington york north yorkshire YO32 9GW (1 page)
3 March 2009Registered office changed on 03/03/2009 from arabesque house monks cross drive huntington york north yorkshire YO32 9GW (1 page)
31 January 2009Registered office changed on 31/01/2009 from 4 ogleforth york north yorkshire YO1 7JG (1 page)
31 January 2009Registered office changed on 31/01/2009 from 4 ogleforth york north yorkshire YO1 7JG (1 page)
4 November 2008Return made up to 29/06/08; no change of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
4 November 2008Return made up to 29/06/08; no change of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
27 July 2007Return made up to 29/06/07; no change of members (7 pages)
27 July 2007Return made up to 29/06/07; no change of members (7 pages)
17 April 2007Director resigned (1 page)
17 April 2007Director resigned (1 page)
27 March 2007New director appointed (2 pages)
27 March 2007New director appointed (2 pages)
27 March 2007New director appointed (2 pages)
27 March 2007New director appointed (2 pages)
6 March 2007Director resigned (1 page)
6 March 2007Director resigned (1 page)
6 March 2007Director resigned (1 page)
6 March 2007Director resigned (1 page)
18 February 2007Resolutions
  • RES13 ‐ Bank mandate be amended 05/02/07
(1 page)
18 February 2007Resolutions
  • RES13 ‐ Bank mandate be amended 05/02/07
(1 page)
17 February 2007New director appointed (2 pages)
17 February 2007New director appointed (2 pages)
17 February 2007New director appointed (2 pages)
17 February 2007New director appointed (2 pages)
1 August 2006Return made up to 30/06/06; full list of members (8 pages)
1 August 2006Return made up to 30/06/06; full list of members (8 pages)
28 October 2005Registered office changed on 28/10/05 from: 4 ogleforth york north yorkshire YO1 2JG (2 pages)
28 October 2005Registered office changed on 28/10/05 from: 4 ogleforth york north yorkshire YO1 2JG (2 pages)
28 September 2005Registered office changed on 28/09/05 from: 3 blake street york north yorkshire YO1 8QJ (1 page)
28 September 2005Registered office changed on 28/09/05 from: 3 blake street york north yorkshire YO1 8QJ (1 page)
29 July 2005Return made up to 30/06/05; full list of members (8 pages)
29 July 2005Return made up to 30/06/05; full list of members (8 pages)
28 July 2004Return made up to 30/06/04; full list of members (8 pages)
28 July 2004Return made up to 30/06/04; full list of members
  • 363(288) ‐ Director resigned
  • 363(353) ‐ Location of register of members address changed
(8 pages)
13 August 2003Return made up to 30/06/03; full list of members (8 pages)
13 August 2003Return made up to 30/06/03; full list of members (8 pages)
3 September 2002Return made up to 30/06/02; full list of members (8 pages)
3 September 2002Return made up to 30/06/02; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(8 pages)
15 August 2001Return made up to 30/06/01; full list of members (8 pages)
15 August 2001Return made up to 30/06/01; full list of members (8 pages)
26 July 2000Return made up to 30/06/00; full list of members
  • 363(287) ‐ Registered office changed on 26/07/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
26 July 2000Return made up to 30/06/00; full list of members (8 pages)
15 July 1999Return made up to 30/06/99; no change of members (4 pages)
15 July 1999Return made up to 30/06/99; no change of members (4 pages)
28 July 1998Return made up to 30/06/98; full list of members (6 pages)
28 July 1998Return made up to 30/06/98; full list of members (6 pages)
27 July 1997Return made up to 30/06/97; no change of members (4 pages)
27 July 1997Return made up to 30/06/97; no change of members (4 pages)
18 August 1996Return made up to 30/06/96; no change of members (4 pages)
18 August 1996Return made up to 30/06/96; no change of members (4 pages)
27 July 1995Return made up to 30/06/95; full list of members (6 pages)
27 July 1995Return made up to 30/06/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (36 pages)
26 March 1968Memorandum and Articles of Association (10 pages)
26 March 1968Memorandum and Articles of Association (10 pages)