Company NameLHF Limited
Company StatusDissolved
Company Number01113160
CategoryPrivate Limited Company
Incorporation Date10 May 1973(50 years, 11 months ago)
Dissolution Date22 September 2009 (14 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Ian Michael Harris
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed31 October 1991(18 years, 5 months after company formation)
Appointment Duration17 years, 11 months (closed 22 September 2009)
RoleCompany Director
Correspondence AddressPark House
Windlestone
Rushyford
Co Durham
DL17 0NF
Secretary NameJulie Maria Waddle
NationalityBritish
StatusClosed
Appointed29 March 1999(25 years, 10 months after company formation)
Appointment Duration10 years, 6 months (closed 22 September 2009)
RoleCompany Director
Correspondence AddressPark House
Windlestone Park, Windlestone
Ferryhill
County Durham
DL17 0NF
Director NameMr Jeffrey Lee Gosling
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(18 years, 5 months after company formation)
Appointment Duration7 years (resigned 24 November 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRosedale Cottage 16 Underhill Road
Cleadon
Sunderland
Tyne & Wear
SR6 7RS
Secretary NameAlan Chisholm
NationalityBritish
StatusResigned
Appointed31 October 1991(18 years, 5 months after company formation)
Appointment Duration7 years, 5 months (resigned 29 March 1999)
RoleCompany Director
Correspondence Address51 Greenbank Drive
Sunderland
Tyne & Wear
SR4 0JX

Location

Registered AddressTrinity House
Thurston Road
Northallerton
North Yorkshire
DL6 2NA
RegionYorkshire and The Humber
ConstituencyRichmond (Yorks)
CountyNorth Yorkshire
ParishNorthallerton
WardNorthallerton North & Brompton
Built Up AreaNorthallerton
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2014
Net Worth£356,227
Cash£361,769
Current Liabilities£5,655

Accounts

Latest Accounts30 April 2009 (14 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

22 September 2009Final Gazette dissolved via voluntary strike-off (1 page)
9 June 2009First Gazette notice for voluntary strike-off (1 page)
29 May 2009Application for striking-off (1 page)
27 May 2009Total exemption small company accounts made up to 30 April 2009 (7 pages)
22 May 2009Accounting reference date shortened from 30/06/2009 to 30/04/2009 (1 page)
20 November 2008Registered office changed on 20/11/2008 from kenneth easby LLP oak mount thornfield business park standard way northallerton north yorkshire DL6 2XQ (1 page)
8 October 2008Return made up to 30/09/08; full list of members (3 pages)
17 September 2008Registered office changed on 17/09/2008 from park house windlestone rushyford co durham DL17 0NF (1 page)
16 September 2008Total exemption small company accounts made up to 30 June 2008 (7 pages)
31 January 2008Total exemption small company accounts made up to 30 June 2007 (7 pages)
22 October 2007Return made up to 30/09/07; no change of members (6 pages)
5 April 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
18 October 2006Return made up to 30/09/06; full list of members (6 pages)
16 March 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
31 October 2005Return made up to 30/09/05; full list of members (6 pages)
24 December 2004Total exemption small company accounts made up to 30 June 2004 (6 pages)
11 October 2004Return made up to 30/09/04; full list of members (6 pages)
6 February 2004Total exemption small company accounts made up to 30 June 2003 (7 pages)
17 October 2003Return made up to 30/09/03; full list of members (6 pages)
13 January 2003Total exemption small company accounts made up to 30 June 2002 (5 pages)
15 October 2002Return made up to 30/09/02; full list of members (6 pages)
1 May 2002Total exemption small company accounts made up to 30 June 2001 (5 pages)
26 October 2001Return made up to 30/09/01; full list of members (6 pages)
9 October 2000Return made up to 30/09/00; full list of members (6 pages)
26 September 2000Accounting reference date extended from 31/12/99 to 30/06/00 (1 page)
19 April 2000Particulars of mortgage/charge (3 pages)
7 October 1999Return made up to 30/09/99; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
29 June 1999Accounts for a small company made up to 31 December 1998 (7 pages)
6 January 1999Director resigned (1 page)
29 October 1998Full accounts made up to 31 December 1997 (10 pages)
23 October 1998Return made up to 30/09/98; no change of members (6 pages)
5 February 1998Full accounts made up to 31 December 1996 (10 pages)
15 October 1997Return made up to 30/09/97; full list of members (6 pages)
19 October 1996Full accounts made up to 31 December 1995 (10 pages)
19 October 1996Return made up to 30/09/96; no change of members (4 pages)
23 October 1995Full accounts made up to 31 December 1994 (10 pages)
23 October 1995Return made up to 30/09/95; no change of members (4 pages)
30 October 1994Full accounts made up to 31 December 1993 (10 pages)
24 October 1994Return made up to 18/10/94; full list of members (5 pages)
28 October 1993Return made up to 18/10/93; full list of members (6 pages)
26 October 1993Full accounts made up to 31 December 1992 (10 pages)
1 November 1992Accounts for a small company made up to 31 December 1991 (4 pages)
1 November 1992Return made up to 18/10/92; full list of members (6 pages)
1 November 1991Company name changed bonas automation LIMITED\certificate issued on 04/11/91 (2 pages)
30 October 1991Return made up to 18/10/91; no change of members (4 pages)
30 October 1991Accounts for a small company made up to 31 December 1990 (4 pages)
31 October 1990Accounts for a small company made up to 31 December 1989 (4 pages)
31 October 1990Return made up to 07/09/90; full list of members (4 pages)
15 November 1989Return made up to 31/10/89; full list of members (4 pages)
15 November 1989Accounts for a small company made up to 31 December 1988 (4 pages)
27 July 1988Return made up to 30/06/88; full list of members (4 pages)
27 July 1988Full accounts made up to 31 July 1987 (8 pages)
23 September 1987Return made up to 03/08/87; full list of members (4 pages)
23 September 1987Full accounts made up to 31 July 1986 (9 pages)
7 June 1986Full accounts made up to 31 July 1985 (9 pages)
7 June 1986Return made up to 30/05/86; full list of members (3 pages)
10 May 1973Certificate of incorporation (1 page)