Company NameHOVE Construction Ltd.
Company StatusDissolved
Company Number03757268
CategoryPrivate Limited Company
Incorporation Date21 April 1999(25 years ago)
Dissolution Date3 July 2018 (5 years, 9 months ago)

Business Activity

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

Directors

Director NameMr David Henry Horton
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed21 April 1999(same day as company formation)
RoleCharterd Architect
Country of ResidenceEngland
Correspondence Address201 Healey Wood Road
Brighouse
West Yorkshire
HD6 3RW
Director NameMr Jeremy Scott Horton
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed21 April 1999(same day as company formation)
RoleConstruction Manager
Country of ResidenceEngland
Correspondence Address6 Squarefield Scholes Moor Road
Scholes
Holmfirth
HD9 1SH
Secretary NameMr Jeremy Scott Horton
NationalityBritish
StatusClosed
Appointed21 April 1999(same day as company formation)
RoleConstruction Manager
Country of ResidenceEngland
Correspondence Address6 Squarefield Scholes Moor Road
Scholes
Holmfirth
HD9 1SH
Director NameDenise Horton
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed21 April 1999(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address201 Healey Wood Road
Brighouse
West Yorkshire
HD6 3RW

Location

Registered Address2 William Street
Rastrick Brighouse
Yorkshire
HD6 1HR
RegionYorkshire and The Humber
ConstituencyCalder Valley
CountyWest Yorkshire
WardRastrick
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Shareholders

80 at £1David Henry Horton
80.00%
Ordinary
20 at £1Jeremy Scott Horton
20.00%
Ordinary

Financials

Year2014
Net Worth-£1,717
Current Liabilities£1,717

Accounts

Latest Accounts31 August 2017 (6 years, 7 months ago)
Accounts CategoryMicro
Accounts Year End31 August

Filing History

3 July 2018Final Gazette dissolved via voluntary strike-off (1 page)
17 April 2018First Gazette notice for voluntary strike-off (1 page)
5 April 2018Application to strike the company off the register (3 pages)
15 March 2018Micro company accounts made up to 31 August 2017 (7 pages)
3 May 2017Confirmation statement made on 21 April 2017 with updates (5 pages)
3 May 2017Confirmation statement made on 21 April 2017 with updates (5 pages)
28 February 2017Total exemption small company accounts made up to 31 August 2016 (3 pages)
28 February 2017Total exemption small company accounts made up to 31 August 2016 (3 pages)
20 May 2016Annual return made up to 21 April 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 100
(5 pages)
20 May 2016Annual return made up to 21 April 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 100
(5 pages)
24 March 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
24 March 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
10 June 2015Annual return made up to 21 April 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 100
(5 pages)
10 June 2015Annual return made up to 21 April 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 100
(5 pages)
1 May 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
1 May 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
23 October 2014Registered office address changed from Kirklees House 22 West Park Street, Brighouse West Yorkshire HD6 1DU to 2 William Street Rastrick Brighouse Yorkshire HD6 1HR on 23 October 2014 (2 pages)
23 October 2014Registered office address changed from Kirklees House 22 West Park Street, Brighouse West Yorkshire HD6 1DU to 2 William Street Rastrick Brighouse Yorkshire HD6 1HR on 23 October 2014 (2 pages)
25 April 2014Annual return made up to 21 April 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 100
(5 pages)
25 April 2014Annual return made up to 21 April 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 100
(5 pages)
11 April 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
11 April 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
14 May 2013Annual return made up to 21 April 2013 with a full list of shareholders (5 pages)
14 May 2013Annual return made up to 21 April 2013 with a full list of shareholders (5 pages)
24 April 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
24 April 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
28 June 2012Termination of appointment of a director (3 pages)
28 June 2012Annual return made up to 21 April 2012 with a full list of shareholders (5 pages)
28 June 2012Termination of appointment of Denise Horton as a director (1 page)
28 June 2012Termination of appointment of Denise Horton as a director (1 page)
28 June 2012Annual return made up to 21 April 2012 with a full list of shareholders (5 pages)
28 June 2012Termination of appointment of a director (3 pages)
19 March 2012Total exemption small company accounts made up to 31 August 2011 (3 pages)
19 March 2012Total exemption small company accounts made up to 31 August 2011 (3 pages)
12 May 2011Annual return made up to 21 April 2011 with a full list of shareholders (6 pages)
12 May 2011Annual return made up to 21 April 2011 with a full list of shareholders (6 pages)
28 February 2011Total exemption small company accounts made up to 31 August 2010 (3 pages)
28 February 2011Total exemption small company accounts made up to 31 August 2010 (3 pages)
15 June 2010Annual return made up to 21 April 2010 with a full list of shareholders (5 pages)
15 June 2010Annual return made up to 21 April 2010 with a full list of shareholders (5 pages)
17 February 2010Total exemption small company accounts made up to 31 August 2009 (3 pages)
17 February 2010Total exemption small company accounts made up to 31 August 2009 (3 pages)
24 June 2009Return made up to 21/04/09; full list of members (4 pages)
24 June 2009Return made up to 21/04/09; full list of members (4 pages)
26 February 2009Total exemption small company accounts made up to 31 August 2008 (3 pages)
26 February 2009Total exemption small company accounts made up to 31 August 2008 (3 pages)
1 September 2008Return made up to 21/04/08; full list of members (4 pages)
1 September 2008Return made up to 21/04/08; full list of members (4 pages)
11 January 2008Total exemption small company accounts made up to 31 August 2007 (3 pages)
11 January 2008Total exemption small company accounts made up to 31 August 2007 (3 pages)
6 June 2007Return made up to 21/04/07; full list of members (3 pages)
6 June 2007Return made up to 21/04/07; full list of members (3 pages)
3 November 2006Total exemption small company accounts made up to 31 August 2006 (3 pages)
3 November 2006Total exemption small company accounts made up to 31 August 2006 (3 pages)
24 May 2006Return made up to 21/04/06; full list of members (3 pages)
24 May 2006Return made up to 21/04/06; full list of members (3 pages)
16 May 2006Return made up to 21/04/05; full list of members (3 pages)
16 May 2006Secretary's particulars changed;director's particulars changed (1 page)
16 May 2006Return made up to 21/04/05; full list of members (3 pages)
16 May 2006Secretary's particulars changed;director's particulars changed (1 page)
5 December 2005Total exemption small company accounts made up to 31 August 2005 (3 pages)
5 December 2005Total exemption small company accounts made up to 31 August 2005 (3 pages)
6 April 2005Total exemption small company accounts made up to 31 August 2004 (3 pages)
6 April 2005Total exemption small company accounts made up to 31 August 2004 (3 pages)
5 July 2004Total exemption small company accounts made up to 31 August 2003 (3 pages)
5 July 2004Total exemption small company accounts made up to 31 August 2003 (3 pages)
19 May 2004Return made up to 21/04/04; full list of members (7 pages)
19 May 2004Return made up to 21/04/04; full list of members (7 pages)
10 December 2003Return made up to 21/04/03; full list of members (7 pages)
10 December 2003Return made up to 21/04/03; full list of members (7 pages)
13 June 2003Total exemption small company accounts made up to 31 August 2002 (3 pages)
13 June 2003Total exemption small company accounts made up to 31 August 2002 (3 pages)
29 July 2002Return made up to 21/04/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
29 July 2002Return made up to 21/04/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
1 March 2002Total exemption small company accounts made up to 31 August 2001 (3 pages)
1 March 2002Total exemption small company accounts made up to 31 August 2001 (3 pages)
21 June 2001Return made up to 21/04/01; full list of members (7 pages)
21 June 2001Return made up to 21/04/01; full list of members (7 pages)
2 March 2001Accounts for a small company made up to 31 August 2000 (3 pages)
2 March 2001Accounts for a small company made up to 31 August 2000 (3 pages)
8 June 2000New director appointed (2 pages)
8 June 2000Return made up to 21/04/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
8 June 2000Return made up to 21/04/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
8 June 2000New director appointed (2 pages)
11 August 1999Ad 30/04/99--------- £ si 98@1=98 £ ic 2000/2098 (2 pages)
11 August 1999Accounting reference date extended from 30/04/00 to 31/08/00 (1 page)
11 August 1999Accounting reference date extended from 30/04/00 to 31/08/00 (1 page)
11 August 1999Ad 30/04/99--------- £ si 98@1=98 £ ic 2000/2098 (2 pages)
30 April 1999Secretary resigned (1 page)
30 April 1999Secretary resigned (1 page)
21 April 1999Incorporation (18 pages)
21 April 1999Incorporation (18 pages)