Company NameHourtop Limited
Company StatusDissolved
Company Number02480362
CategoryPrivate Limited Company
Incorporation Date13 March 1990(34 years, 1 month ago)
Dissolution Date24 April 2007 (17 years ago)

Business Activity

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

Directors

Director NameRobert Keith Grange
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed13 March 1992(2 years after company formation)
Appointment Duration15 years, 1 month (closed 24 April 2007)
RoleCompany Director
Correspondence Address4a Wheatley Grove
Ben Rhydding
Ilkley
West Yorkshire
LS29 8RY
Director NameMr Robert Rhodes
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed13 March 1992(2 years after company formation)
Appointment Duration15 years, 1 month (closed 24 April 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Holly Tree Croft
Dunnington
York
North Yorkshire
YO19 5RG
Secretary NameMr Robert Rhodes
NationalityBritish
StatusClosed
Appointed13 March 1992(2 years after company formation)
Appointment Duration15 years, 1 month (closed 24 April 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Holly Tree Croft
Dunnington
York
North Yorkshire
YO19 5RG

Location

Registered Address48 Station Road
Ossett Wakefield
West Yorkshire
WF5 8AY
RegionYorkshire and The Humber
ConstituencyWakefield
CountyWest Yorkshire
WardOssett
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth£722,036
Cash£726,560
Current Liabilities£19,973

Accounts

Latest Accounts31 May 2006 (17 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

24 April 2007Final Gazette dissolved via voluntary strike-off (1 page)
9 January 2007First Gazette notice for voluntary strike-off (1 page)
15 November 2006Application for striking-off (1 page)
9 October 2006Total exemption small company accounts made up to 31 May 2006 (7 pages)
16 March 2006Return made up to 13/03/06; full list of members (2 pages)
25 October 2005Total exemption small company accounts made up to 31 May 2005 (7 pages)
21 March 2005Return made up to 13/03/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
27 August 2004Total exemption small company accounts made up to 31 May 2004 (8 pages)
24 March 2004Return made up to 13/03/04; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
29 October 2003Accounts for a small company made up to 31 May 2003 (6 pages)
20 March 2003Return made up to 13/03/03; full list of members (7 pages)
6 October 2002Accounts for a small company made up to 31 May 2002 (6 pages)
28 March 2002Return made up to 13/03/02; full list of members (6 pages)
4 September 2001Accounts for a small company made up to 31 May 2001 (6 pages)
26 March 2001Return made up to 13/03/01; full list of members (6 pages)
19 October 2000Accounts for a small company made up to 31 May 2000 (7 pages)
3 April 2000Return made up to 13/03/00; full list of members (6 pages)
15 October 1999Accounts for a small company made up to 31 May 1999 (6 pages)
29 March 1999Return made up to 13/03/99; no change of members (4 pages)
21 September 1998Accounts for a small company made up to 31 May 1998 (6 pages)
16 March 1998Return made up to 13/03/98; no change of members (4 pages)
10 October 1997Accounts for a small company made up to 31 May 1997 (8 pages)
3 April 1997Return made up to 13/03/97; full list of members (6 pages)
21 March 1997Particulars of mortgage/charge (6 pages)
15 October 1996Accounts for a small company made up to 31 May 1996 (8 pages)
18 March 1996Return made up to 13/03/96; change of members (6 pages)
3 October 1995Accounts for a small company made up to 31 May 1995 (6 pages)
24 March 1995Return made up to 13/03/95; no change of members (4 pages)