Company NameD.G. Hargreaves & Sons (Property) Ltd
Company StatusDissolved
Company Number01373527
CategoryPrivate Limited Company
Incorporation Date15 June 1978(45 years, 10 months ago)
Dissolution Date10 January 2012 (12 years, 3 months ago)
Previous NamesG. Hargreaves & Sons Limited and D.G. Hargreaves & Sons Limited

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameBarbara Mary Hargreaves
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed13 August 1992(14 years, 2 months after company formation)
Appointment Duration19 years, 5 months (closed 10 January 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Holt Park Approach
Leeds
West Yorkshire
LS16 7PW
Director NameDavid George Hargreaves
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed13 August 1992(14 years, 2 months after company formation)
Appointment Duration19 years, 5 months (closed 10 January 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Holt Park Approach
Leeds
West Yorkshire
LS16 7PW
Secretary NameBarbara Mary Hargreaves
NationalityBritish
StatusClosed
Appointed13 August 1992(14 years, 2 months after company formation)
Appointment Duration19 years, 5 months (closed 10 January 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Holt Park Approach
Leeds
West Yorkshire
LS16 7PW
Director NameMr Alan Wilson
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed13 August 1992(14 years, 2 months after company formation)
Appointment Duration11 years, 4 months (resigned 19 December 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Barleyfield Court Halton Dene
Halton
Leeds
West Yorkshire
LS15 7UE

Location

Registered Address4 Bradford Road
Idle
Bradford
West Yorkshire
BD10 9PP
RegionYorkshire and The Humber
ConstituencyBradford East
CountyWest Yorkshire
WardIdle and Thackley
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth£43,606
Cash£12,181
Current Liabilities£53,153

Accounts

Latest Accounts30 June 2010 (13 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

10 January 2012Final Gazette dissolved via voluntary strike-off (1 page)
10 January 2012Final Gazette dissolved via voluntary strike-off (1 page)
27 September 2011First Gazette notice for voluntary strike-off (1 page)
27 September 2011First Gazette notice for voluntary strike-off (1 page)
19 September 2011Application to strike the company off the register (3 pages)
19 September 2011Application to strike the company off the register (3 pages)
5 September 2011Annual return made up to 13 August 2011 with a full list of shareholders
Statement of capital on 2011-09-05
  • GBP 100
(5 pages)
5 September 2011Annual return made up to 13 August 2011 with a full list of shareholders
Statement of capital on 2011-09-05
  • GBP 100
(5 pages)
11 February 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
11 February 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
17 August 2010Annual return made up to 13 August 2010 with a full list of shareholders (5 pages)
17 August 2010Director's details changed for David George Hargreaves on 13 August 2010 (2 pages)
17 August 2010Director's details changed for Barbara Mary Hargreaves on 13 August 2010 (2 pages)
17 August 2010Director's details changed for Barbara Mary Hargreaves on 13 August 2010 (2 pages)
17 August 2010Director's details changed for David George Hargreaves on 13 August 2010 (2 pages)
17 August 2010Annual return made up to 13 August 2010 with a full list of shareholders (5 pages)
29 December 2009Company name changed D.G. hargreaves & sons LIMITED\certificate issued on 29/12/09
  • RES15 ‐ Change company name resolution on 2009-12-04
(2 pages)
29 December 2009Change of name notice (2 pages)
29 December 2009Resolutions
  • RES15 ‐ Change company name resolution on 2009-12-04
(2 pages)
29 December 2009Change of name notice (2 pages)
1 October 2009Total exemption small company accounts made up to 30 June 2009 (7 pages)
1 October 2009Total exemption small company accounts made up to 30 June 2009 (7 pages)
19 August 2009Return made up to 13/08/09; full list of members (4 pages)
19 August 2009Return made up to 13/08/09; full list of members (4 pages)
19 November 2008Total exemption small company accounts made up to 30 June 2008 (6 pages)
19 November 2008Total exemption small company accounts made up to 30 June 2008 (6 pages)
7 October 2008Return made up to 13/08/08; full list of members (4 pages)
7 October 2008Return made up to 13/08/08; full list of members (4 pages)
16 October 2007Total exemption small company accounts made up to 30 June 2007 (6 pages)
16 October 2007Total exemption small company accounts made up to 30 June 2007 (6 pages)
21 September 2007Return made up to 13/08/07; full list of members (7 pages)
21 September 2007Return made up to 13/08/07; full list of members (7 pages)
18 October 2006Total exemption small company accounts made up to 30 June 2006 (6 pages)
18 October 2006Total exemption small company accounts made up to 30 June 2006 (6 pages)
30 August 2006Return made up to 13/08/06; full list of members (7 pages)
30 August 2006Return made up to 13/08/06; full list of members (7 pages)
14 December 2005Total exemption small company accounts made up to 30 June 2005 (7 pages)
14 December 2005Total exemption small company accounts made up to 30 June 2005 (7 pages)
14 September 2005Return made up to 13/08/05; full list of members (7 pages)
14 September 2005Return made up to 13/08/05; full list of members (7 pages)
24 November 2004Total exemption small company accounts made up to 30 June 2004 (7 pages)
24 November 2004Total exemption small company accounts made up to 30 June 2004 (7 pages)
27 August 2004Return made up to 13/08/04; full list of members (7 pages)
27 August 2004Return made up to 13/08/04; full list of members (7 pages)
2 March 2004Director resigned (1 page)
2 March 2004Registered office changed on 02/03/04 from: 375 meanwood road leeds LS7 2LL (1 page)
2 March 2004Director resigned (1 page)
2 March 2004Registered office changed on 02/03/04 from: 375 meanwood road leeds LS7 2LL (1 page)
23 August 2003Total exemption small company accounts made up to 30 June 2003 (8 pages)
23 August 2003Total exemption small company accounts made up to 30 June 2003 (8 pages)
20 August 2003Return made up to 13/08/03; full list of members (7 pages)
20 August 2003Return made up to 13/08/03; full list of members (7 pages)
12 September 2002Total exemption small company accounts made up to 30 June 2002 (8 pages)
12 September 2002Total exemption small company accounts made up to 30 June 2002 (8 pages)
29 August 2002Return made up to 13/08/02; full list of members (7 pages)
29 August 2002Return made up to 13/08/02; full list of members (7 pages)
4 September 2001Return made up to 13/08/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
4 September 2001Return made up to 13/08/01; full list of members (7 pages)
22 August 2001Total exemption small company accounts made up to 30 June 2001 (6 pages)
22 August 2001Total exemption small company accounts made up to 30 June 2001 (6 pages)
3 October 2000Accounts for a small company made up to 30 June 2000 (7 pages)
3 October 2000Accounts for a small company made up to 30 June 2000 (7 pages)
26 September 2000Return made up to 13/08/00; full list of members (7 pages)
26 September 2000Return made up to 13/08/00; full list of members (7 pages)
19 October 1999Accounts for a small company made up to 30 June 1999 (7 pages)
19 October 1999Accounts for a small company made up to 30 June 1999 (7 pages)
25 August 1999Return made up to 13/08/99; full list of members (6 pages)
25 August 1999Return made up to 13/08/99; full list of members (6 pages)
2 April 1999Declaration of satisfaction of mortgage/charge (1 page)
2 April 1999Declaration of satisfaction of mortgage/charge (1 page)
15 September 1998Accounts for a small company made up to 30 June 1998 (8 pages)
15 September 1998Accounts for a small company made up to 30 June 1998 (8 pages)
19 August 1998Return made up to 13/08/98; full list of members (6 pages)
19 August 1998Return made up to 13/08/98; full list of members (6 pages)
6 October 1997Accounts for a small company made up to 30 June 1997 (7 pages)
6 October 1997Accounts for a small company made up to 30 June 1997 (7 pages)
20 August 1997Return made up to 13/08/97; full list of members (6 pages)
20 August 1997Return made up to 13/08/97; full list of members (6 pages)
5 September 1996Return made up to 13/08/96; full list of members (6 pages)
5 September 1996Return made up to 13/08/96; full list of members (6 pages)
22 August 1996Accounts for a small company made up to 30 June 1996 (8 pages)
22 August 1996Accounts for a small company made up to 30 June 1996 (8 pages)
19 September 1995Return made up to 13/08/95; full list of members (7 pages)
19 September 1995Return made up to 13/08/95; full list of members (14 pages)
5 September 1995Accounts for a small company made up to 30 June 1995 (8 pages)
5 September 1995Accounts for a small company made up to 30 June 1995 (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (28 pages)