Company NameA. & H. Construction Limited
Company StatusDissolved
Company Number01176957
CategoryPrivate Limited Company
Incorporation Date11 July 1974(49 years, 9 months ago)
Dissolution Date5 April 2016 (8 years ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameLeslie Bowers
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed09 July 1991(17 years after company formation)
Appointment Duration24 years, 9 months (closed 05 April 2016)
RoleManager
Correspondence Address38 Sumrybank Avenue
Mirfield
West Yorkshire
WF14 0NF
Director NameAlan Michael Hughes
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed09 July 1991(17 years after company formation)
Appointment Duration24 years, 9 months (closed 05 April 2016)
RoleBuilder
Correspondence Address79 Dunbottle Lane
Mirfield
West Yorkshire
WF14 9JR
Director NameMargaret Elizabeth Hughes
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed09 July 1991(17 years after company formation)
Appointment Duration24 years, 9 months (closed 05 April 2016)
RoleSecretary
Correspondence Address79 Dunbottle Lane
Mirfield
West Yorkshire
WF14 9JR
Secretary NameMargaret Elizabeth Hughes
NationalityBritish
StatusClosed
Appointed09 July 1991(17 years after company formation)
Appointment Duration24 years, 9 months (closed 05 April 2016)
RoleCompany Director
Correspondence Address79 Dunbottle Lane
Mirfield
West Yorkshire
WF14 9JR

Location

Registered AddressWesley House
Huddersfield Road
Birstall Batley
West Yorkshire.
WF17 0EJ
RegionYorkshire and The Humber
ConstituencyBatley and Spen
CountyWest Yorkshire
WardBirstall and Birkenshaw
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth-£3,420
Current Liabilities£207,112

Accounts

Latest Accounts31 July 1990 (33 years, 9 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Filing History

5 April 2016Final Gazette dissolved via compulsory strike-off (1 page)
19 January 2016First Gazette notice for compulsory strike-off (1 page)
9 December 1998Receiver's abstract of receipts and payments (2 pages)
24 November 1998Receiver ceasing to act (1 page)
28 September 1998Receiver's abstract of receipts and payments (2 pages)
29 September 1997Receiver's abstract of receipts and payments (2 pages)
1 October 1996Receiver's abstract of receipts and payments (2 pages)
21 September 1992Appointment of receiver/manager (1 page)
13 August 1992Return made up to 12/07/92; full list of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
12 November 1991Accounts for a small company made up to 31 July 1990 (2 pages)
15 March 1991New director appointed (2 pages)
20 December 1990Particulars of mortgage/charge (3 pages)
26 March 1990Director's particulars changed (2 pages)
4 July 1989Particulars of mortgage/charge (3 pages)
11 October 1988Particulars of mortgage/charge (3 pages)
5 November 1986Director's particulars changed (4 pages)