Ferriby Road
Hessle
Yorkshire
HU13 0LH
Secretary Name | Paul William Hardaker |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 October 1991(18 years, 3 months after company formation) |
Appointment Duration | 23 years, 3 months (closed 24 January 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Suite 2 Stable Court Hesslewood Business Park Ferriby Road Hessle Yorkshire HU13 0LH |
Director Name | Paul William Hardaker |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 1991(18 years, 3 months after company formation) |
Appointment Duration | 12 years, 1 month (resigned 20 November 2003) |
Role | Company Executive |
Correspondence Address | Brantingham House Brantingham Brough East Yorkshire HU15 1QG |
Director Name | Mr Carl Arthur |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 2003(30 years, 4 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 18 April 2005) |
Role | Executive |
Country of Residence | United Kingdom |
Correspondence Address | 175 Danube Road Hull East Yorkshire HU5 5UX |
Registered Address | Suite 2 Stable Court Hesslewood Business Park Ferriby Road Hessle Yorkshire HU13 0LH |
---|---|
Region | Yorkshire and The Humber |
Constituency | Kingston upon Hull West and Hessle |
County | East Riding of Yorkshire |
Parish | Hessle |
Ward | Hessle |
1 at £1 | Erika Elizabeth Hardaker 50.00% Ordinary |
---|---|
1 at £1 | Paul William Hardaker 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £439,290 |
Cash | £6,498 |
Current Liabilities | £45,714 |
Latest Accounts | 30 June 2012 (11 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
24 January 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
24 January 2015 | Final Gazette dissolved following liquidation (1 page) |
24 January 2015 | Final Gazette dissolved following liquidation (1 page) |
24 October 2014 | Return of final meeting in a members' voluntary winding up (12 pages) |
24 October 2014 | Return of final meeting in a members' voluntary winding up (12 pages) |
22 October 2013 | Registered office address changed from Hulver Bank Starfitts Lane Kirkbymoorside York YO62 7JF England on 22 October 2013 (2 pages) |
22 October 2013 | Registered office address changed from Hulver Bank Starfitts Lane Kirkbymoorside York YO62 7JF England on 22 October 2013 (2 pages) |
21 October 2013 | Resolutions
|
21 October 2013 | Resolutions
|
21 October 2013 | Declaration of solvency (3 pages) |
21 October 2013 | Declaration of solvency (3 pages) |
21 October 2013 | Appointment of a voluntary liquidator (2 pages) |
21 October 2013 | Appointment of a voluntary liquidator (2 pages) |
18 December 2012 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
18 December 2012 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
15 November 2012 | Annual return made up to 21 October 2012 with a full list of shareholders Statement of capital on 2012-11-15
|
15 November 2012 | Annual return made up to 21 October 2012 with a full list of shareholders Statement of capital on 2012-11-15
|
23 August 2012 | Registered office address changed from 109/111 Beverley Road Hull HU3 1TS on 23 August 2012 (1 page) |
23 August 2012 | Registered office address changed from 109/111 Beverley Road Hull HU3 1TS on 23 August 2012 (1 page) |
3 February 2012 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
3 February 2012 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
30 October 2011 | Annual return made up to 21 October 2011 with a full list of shareholders (3 pages) |
30 October 2011 | Annual return made up to 21 October 2011 with a full list of shareholders (3 pages) |
11 January 2011 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
11 January 2011 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
6 January 2011 | Annual return made up to 21 October 2010 with a full list of shareholders (3 pages) |
6 January 2011 | Annual return made up to 21 October 2010 with a full list of shareholders (3 pages) |
22 December 2009 | Director's details changed for Erika Elizabeth Hardaker on 21 October 2009 (2 pages) |
22 December 2009 | Secretary's details changed for Paul William Hardaker on 21 October 2009 (1 page) |
22 December 2009 | Annual return made up to 21 October 2009 with a full list of shareholders (4 pages) |
22 December 2009 | Annual return made up to 21 October 2009 with a full list of shareholders (4 pages) |
22 December 2009 | Director's details changed for Erika Elizabeth Hardaker on 21 October 2009 (2 pages) |
22 December 2009 | Secretary's details changed for Paul William Hardaker on 21 October 2009 (1 page) |
23 September 2009 | Total exemption small company accounts made up to 30 June 2009 (8 pages) |
23 September 2009 | Total exemption small company accounts made up to 30 June 2009 (8 pages) |
24 April 2009 | Total exemption small company accounts made up to 30 June 2008 (8 pages) |
24 April 2009 | Total exemption small company accounts made up to 30 June 2008 (8 pages) |
22 October 2008 | Return made up to 21/10/08; full list of members (3 pages) |
22 October 2008 | Secretary's change of particulars / paul hardaker / 01/07/2008 (1 page) |
22 October 2008 | Secretary's change of particulars / paul hardaker / 01/07/2008 (1 page) |
22 October 2008 | Director's change of particulars / erika hardaker / 01/07/2008 (1 page) |
22 October 2008 | Director's change of particulars / erika hardaker / 01/07/2008 (1 page) |
22 October 2008 | Return made up to 21/10/08; full list of members (3 pages) |
23 April 2008 | Total exemption small company accounts made up to 30 June 2007 (8 pages) |
23 April 2008 | Total exemption small company accounts made up to 30 June 2007 (8 pages) |
11 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
11 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page) |
11 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
11 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
11 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
11 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
11 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page) |
11 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
15 December 2007 | Particulars of mortgage/charge (3 pages) |
15 December 2007 | Particulars of mortgage/charge (3 pages) |
15 December 2007 | Particulars of mortgage/charge (3 pages) |
15 December 2007 | Particulars of mortgage/charge (3 pages) |
15 December 2007 | Particulars of mortgage/charge (3 pages) |
15 December 2007 | Particulars of mortgage/charge (3 pages) |
1 December 2007 | Return made up to 21/10/07; no change of members (6 pages) |
1 December 2007 | Return made up to 21/10/07; no change of members (6 pages) |
19 June 2007 | Company name changed S.N.H.H. LIMITED\certificate issued on 19/06/07 (2 pages) |
19 June 2007 | Company name changed S.N.H.H. LIMITED\certificate issued on 19/06/07 (2 pages) |
13 March 2007 | Return made up to 21/10/06; full list of members (7 pages) |
13 March 2007 | Total exemption small company accounts made up to 30 June 2006 (8 pages) |
13 March 2007 | Return made up to 21/10/06; full list of members (7 pages) |
13 March 2007 | Total exemption small company accounts made up to 30 June 2006 (8 pages) |
28 February 2007 | Director resigned (1 page) |
28 February 2007 | Director resigned (1 page) |
30 November 2005 | (7 pages) |
30 November 2005 | (7 pages) |
14 November 2005 | Return made up to 21/10/05; full list of members (7 pages) |
14 November 2005 | Return made up to 21/10/05; full list of members (7 pages) |
11 January 2005 | Return made up to 21/10/04; full list of members (7 pages) |
11 January 2005 | Return made up to 21/10/04; full list of members (7 pages) |
21 October 2004 | (8 pages) |
21 October 2004 | (8 pages) |
4 December 2003 | Director resigned (1 page) |
4 December 2003 | Director resigned (1 page) |
4 December 2003 | New director appointed (2 pages) |
4 December 2003 | New director appointed (2 pages) |
26 November 2003 | Return made up to 21/10/03; full list of members (7 pages) |
26 November 2003 | Return made up to 21/10/03; full list of members (7 pages) |
13 November 2003 | (7 pages) |
13 November 2003 | (7 pages) |
9 February 2003 | (7 pages) |
9 February 2003 | (7 pages) |
16 January 2003 | Return made up to 21/10/02; full list of members (7 pages) |
16 January 2003 | Return made up to 21/10/02; full list of members (7 pages) |
2 May 2002 | (7 pages) |
2 May 2002 | (7 pages) |
27 February 2002 | Particulars of mortgage/charge (3 pages) |
27 February 2002 | Particulars of mortgage/charge (3 pages) |
29 October 2001 | Return made up to 21/10/01; full list of members (6 pages) |
29 October 2001 | Return made up to 21/10/01; full list of members (6 pages) |
12 April 2001 | (7 pages) |
12 April 2001 | (7 pages) |
18 October 2000 | Return made up to 21/10/00; full list of members (6 pages) |
18 October 2000 | Return made up to 21/10/00; full list of members (6 pages) |
23 February 2000 | (7 pages) |
23 February 2000 | (7 pages) |
21 November 1999 | Return made up to 21/10/99; full list of members (6 pages) |
21 November 1999 | Return made up to 21/10/99; full list of members (6 pages) |
15 October 1999 | Particulars of mortgage/charge (3 pages) |
15 October 1999 | Particulars of mortgage/charge (3 pages) |
19 January 1999 | (8 pages) |
19 January 1999 | (8 pages) |
17 November 1998 | Return made up to 21/10/98; no change of members (4 pages) |
17 November 1998 | Return made up to 21/10/98; no change of members (4 pages) |
6 March 1998 | (8 pages) |
6 March 1998 | (8 pages) |
14 November 1997 | Return made up to 21/10/97; full list of members (6 pages) |
14 November 1997 | Return made up to 21/10/97; full list of members (6 pages) |
30 April 1997 | (8 pages) |
30 April 1997 | (8 pages) |
1 April 1997 | Company name changed S.N. heat-hire LIMITED\certificate issued on 01/04/97 (2 pages) |
1 April 1997 | Company name changed S.N. heat-hire LIMITED\certificate issued on 01/04/97 (2 pages) |
29 October 1996 | Return made up to 21/10/96; full list of members
|
29 October 1996 | Return made up to 21/10/96; full list of members
|
1 May 1996 | (8 pages) |
1 May 1996 | (8 pages) |
1 May 1995 | (8 pages) |
1 May 1995 | (8 pages) |
28 April 1993 | Full accounts made up to 30 June 1992 (12 pages) |
28 April 1993 | Full accounts made up to 30 June 1992 (12 pages) |
23 July 1991 | Full accounts made up to 30 June 1990 (13 pages) |
23 July 1991 | Full accounts made up to 30 June 1990 (13 pages) |
25 December 1983 | Accounts made up to 31 January 1982 (8 pages) |
25 December 1983 | Accounts made up to 31 January 1982 (8 pages) |
5 May 1983 | Accounts made up to 31 January 1981 (8 pages) |
5 May 1983 | Accounts made up to 31 January 1981 (8 pages) |