Company NameNorthern Horticultural Supplies (Yorkshire) Limited
Company StatusDissolved
Company Number00745752
CategoryPrivate Limited Company
Incorporation Date1 January 1963(61 years, 4 months ago)
Dissolution Date20 December 2005 (18 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5122Wholesale of flowers and plants
SIC 46220Wholesale of flowers and plants
SIC 5155Wholesale of chemical products
SIC 46750Wholesale of chemical products
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Andrew Michael Hardwick
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed17 January 1992(29 years after company formation)
Appointment Duration13 years, 11 months (closed 20 December 2005)
RoleOffice Manager
Country of ResidenceEngland
Correspondence AddressShooters Cottage
Sheriff Lane
Bingley
West Yorkshire
BD16 3EH
Director NameMr George Hardwick
Date of BirthJune 1933 (Born 90 years ago)
NationalityBritish
StatusClosed
Appointed17 January 1992(29 years after company formation)
Appointment Duration13 years, 11 months (closed 20 December 2005)
RoleHorticultural Products
Correspondence AddressHighgrove House
Highfield Close East Morton
Keighley
BD20 5SG
Secretary NameMr George Hardwick
NationalityBritish
StatusClosed
Appointed17 January 1992(29 years after company formation)
Appointment Duration13 years, 11 months (closed 20 December 2005)
RoleHorticultural Products
Correspondence AddressHighgrove House
Highfield Close East Morton
Keighley
BD20 5SG
Director NameMr Richard Harry Hanson
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed17 January 1992(29 years after company formation)
Appointment Duration10 years, 5 months (resigned 30 June 2002)
RoleWarehouse Manager
Correspondence Address27 Southlands Grove
Bingley
West Yorkshire
BD16 1EF
Director NameMrs Doreen Wilson
Date of BirthJanuary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed17 January 1992(29 years after company formation)
Appointment Duration7 years, 2 months (resigned 06 April 1999)
RoleSales Representative
Correspondence Address20 Ashfield Road
Shipley
West Yorkshire
BD18 4LE

Location

Registered Address2nd Floor Kirkgate House
Kirkgate
Shipley
West Yorkshire
BD18 3QN
RegionYorkshire and The Humber
ConstituencyShipley
CountyWest Yorkshire
WardShipley
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth£154,010
Current Liabilities£178,594

Accounts

Latest Accounts31 August 2004 (19 years, 7 months ago)
Accounts CategorySmall
Accounts Year End31 August

Filing History

20 December 2005Final Gazette dissolved via voluntary strike-off (1 page)
6 September 2005First Gazette notice for voluntary strike-off (1 page)
25 July 2005Application for striking-off (1 page)
18 January 2005Accounts for a small company made up to 31 August 2004 (5 pages)
27 August 2004Return made up to 13/08/04; full list of members (8 pages)
18 December 2003Accounts for a small company made up to 31 August 2003 (5 pages)
27 October 2003Return made up to 20/10/03; full list of members (8 pages)
24 October 2003Return made up to 31/10/02; full list of members
  • 363(287) ‐ Registered office changed on 24/10/03
(8 pages)
23 October 2003Registered office changed on 23/10/03 from: 30A bingley road saltaire shipley west yorkshire BD18 4RS (1 page)
23 January 2003Accounts for a small company made up to 31 August 2002 (7 pages)
18 July 2002Director resigned (1 page)
8 July 2002Location of register of members (1 page)
8 July 2002Accounts for a small company made up to 31 August 2001 (6 pages)
16 April 2002Secretary's particulars changed;director's particulars changed (1 page)
16 April 2002Accounting reference date shortened from 31/10/01 to 31/08/01 (1 page)
16 April 2002Registered office changed on 16/04/02 from: hortic buildings ireland street bingley west yorkshire, BD16 4QY (1 page)
7 November 2001Return made up to 31/10/01; full list of members (8 pages)
30 August 2001Accounting reference date extended from 31/08/01 to 31/10/01 (1 page)
19 December 2000Accounts for a small company made up to 31 August 2000 (6 pages)
17 November 2000Ad 31/08/00--------- £ si 2000@1 (3 pages)
3 November 2000Return made up to 10/11/00; full list of members (8 pages)
21 December 1999Accounts for a small company made up to 31 August 1999 (8 pages)
16 November 1999Return made up to 10/11/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
11 November 1999Director's particulars changed (1 page)
10 April 1999Director resigned (1 page)
25 November 1998Return made up to 10/11/98; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
25 November 1998Accounts for a small company made up to 31 August 1998 (7 pages)
17 November 1998Director's particulars changed (1 page)
22 April 1998Ad 28/01/98--------- £ si 749@1=749 £ ic 5251/6000 (2 pages)
13 March 1998Director's particulars changed (2 pages)
13 February 1998Particulars of mortgage/charge (3 pages)
20 November 1997Director's particulars changed (1 page)
18 November 1997Accounts for a small company made up to 31 August 1997 (7 pages)
18 November 1997Return made up to 10/11/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 February 1997Accounts for a small company made up to 31 August 1996 (7 pages)
28 November 1996Return made up to 20/11/96; full list of members (6 pages)
16 January 1996Accounts for a small company made up to 31 August 1995 (5 pages)
29 November 1995Return made up to 20/11/95; full list of members (6 pages)
21 June 1995Accounts for a small company made up to 31 August 1994 (7 pages)
26 May 1983Accounts made up to 31 August 1982 (9 pages)
25 June 1982Annual return made up to 07/06/82 (4 pages)
25 June 1982Accounts made up to 31 August 1981 (9 pages)
7 February 1980Accounts made up to 31 August 1979 (6 pages)