Company NameTimothy Hetherton And Company Limited
Company StatusDissolved
Company Number04084475
CategoryPrivate Limited Company
Incorporation Date5 October 2000(23 years, 6 months ago)
Dissolution Date5 September 2013 (10 years, 7 months ago)
Previous NameShademaker Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMr Timothy Hetherton
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2000(3 weeks, 6 days after company formation)
Appointment Duration12 years, 10 months (closed 05 September 2013)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressManor Farm
Meltonby Pocklington
York
Yorkshire
YO42 1PN
Secretary NameMrs Gillian Hale Chivers
NationalityBritish
StatusClosed
Appointed01 November 2000(3 weeks, 6 days after company formation)
Appointment Duration12 years, 10 months (closed 05 September 2013)
RoleCompany Director
Correspondence AddressProspect House 52 The Old Village
Huntington
York
Yorkshire
YO32 9RB
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed05 October 2000(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed05 October 2000(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered AddressWestminster Business Centre
Nether Poppleton
York
YO26 6RB
RegionYorkshire and The Humber
ConstituencyYork Outer
CountyNorth Yorkshire
ParishNether Poppleton
WardRural West York
Built Up AreaYork
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 March 2010 (14 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

5 September 2013Final Gazette dissolved following liquidation (1 page)
5 September 2013Final Gazette dissolved via compulsory strike-off (1 page)
5 September 2013Final Gazette dissolved following liquidation (1 page)
5 June 2013Return of final meeting in a members' voluntary winding up (8 pages)
5 June 2013Return of final meeting in a members' voluntary winding up (8 pages)
11 July 2012Registered office address changed from 19 Railway Street Pocklington York East Yorkshire YO42 2QR England on 11 July 2012 (3 pages)
11 July 2012Registered office address changed from Wetminster Business Centre Nether Poppleton York YO26 6RB on 11 July 2012 (2 pages)
11 July 2012Registered office address changed from 19 Railway Street Pocklington York East Yorkshire YO42 2QR England on 11 July 2012 (3 pages)
11 July 2012Registered office address changed from Wetminster Business Centre Nether Poppleton York YO26 6RB on 11 July 2012 (2 pages)
10 July 2012Appointment of a voluntary liquidator (1 page)
10 July 2012Resolutions
  • LRESSP ‐ Special resolution to wind up on 2012-07-04
(1 page)
10 July 2012Declaration of solvency (3 pages)
10 July 2012Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
10 July 2012Appointment of a voluntary liquidator (1 page)
10 July 2012Declaration of solvency (3 pages)
29 May 2012Compulsory strike-off action has been suspended (1 page)
29 May 2012Compulsory strike-off action has been suspended (1 page)
3 April 2012First Gazette notice for compulsory strike-off (1 page)
3 April 2012First Gazette notice for compulsory strike-off (1 page)
1 November 2011Annual return made up to 5 October 2011 with a full list of shareholders
Statement of capital on 2011-11-01
  • GBP 1
(4 pages)
1 November 2011Annual return made up to 5 October 2011 with a full list of shareholders
Statement of capital on 2011-11-01
  • GBP 1
(4 pages)
1 November 2011Annual return made up to 5 October 2011 with a full list of shareholders
Statement of capital on 2011-11-01
  • GBP 1
(4 pages)
18 October 2010Annual return made up to 5 October 2010 with a full list of shareholders (4 pages)
18 October 2010Annual return made up to 5 October 2010 with a full list of shareholders (4 pages)
18 October 2010Annual return made up to 5 October 2010 with a full list of shareholders (4 pages)
13 October 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
13 October 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
18 January 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
18 January 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
6 January 2010Secretary's details changed for Mrs Gillian Hale Chivers on 5 January 2010 (1 page)
6 January 2010Annual return made up to 5 October 2009 with a full list of shareholders (4 pages)
6 January 2010Annual return made up to 5 October 2009 with a full list of shareholders (4 pages)
6 January 2010Secretary's details changed for Mrs Gillian Hale Chivers on 5 January 2010 (1 page)
6 January 2010Secretary's details changed for Mrs Gillian Hale Chivers on 5 January 2010 (1 page)
6 January 2010Annual return made up to 5 October 2009 with a full list of shareholders (4 pages)
20 November 2009Registered office address changed from Rsm Bentley Jennison 2 Wellington Place Leeds West Yorkshire LS1 4AP on 20 November 2009 (1 page)
20 November 2009Registered office address changed from Rsm Bentley Jennison 2 Wellington Place Leeds West Yorkshire LS1 4AP on 20 November 2009 (1 page)
26 January 2009Total exemption small company accounts made up to 31 March 2008 (8 pages)
26 January 2009Total exemption small company accounts made up to 31 March 2008 (8 pages)
14 October 2008Return made up to 05/10/08; full list of members (5 pages)
14 October 2008Return made up to 05/10/08; full list of members (5 pages)
8 October 2008Registered office changed on 08/10/2008 from bentley jennison 2 wellington place leeds west yorkshire LS1 4AP (1 page)
8 October 2008Registered office changed on 08/10/2008 from bentley jennison 2 wellington place leeds west yorkshire LS1 4AP (1 page)
3 February 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
3 February 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
24 October 2007Return made up to 05/10/07; full list of members (5 pages)
24 October 2007Return made up to 05/10/07; full list of members (5 pages)
8 October 2007Location of register of members (non legible) (1 page)
8 October 2007Location of register of members (non legible) (1 page)
8 October 2007Location of debenture register (non legible) (2 pages)
8 October 2007Location of debenture register (non legible) (2 pages)
30 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
30 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
14 November 2006Registered office changed on 14/11/06 from: 21 saint pauls street leeds yorkshire LS1 2ER (1 page)
14 November 2006Registered office changed on 14/11/06 from: 21 saint pauls street leeds yorkshire LS1 2ER (1 page)
27 October 2006Return made up to 05/10/06; full list of members (5 pages)
27 October 2006Return made up to 05/10/06; full list of members (5 pages)
25 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
25 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
27 October 2005Return made up to 05/10/05; full list of members (5 pages)
27 October 2005Return made up to 05/10/05; full list of members (5 pages)
10 February 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
10 February 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
26 November 2004Return made up to 05/10/04; full list of members (5 pages)
26 November 2004Return made up to 05/10/04; full list of members (5 pages)
10 March 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
10 March 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
20 November 2003Return made up to 05/10/03; full list of members (5 pages)
20 November 2003Return made up to 05/10/03; full list of members (5 pages)
9 October 2002Return made up to 05/10/02; no change of members (5 pages)
9 October 2002Return made up to 05/10/02; no change of members (5 pages)
4 September 2002Total exemption full accounts made up to 31 March 2002 (8 pages)
4 September 2002Total exemption full accounts made up to 31 March 2002 (8 pages)
12 October 2001Return made up to 05/10/01; full list of members (5 pages)
12 October 2001Return made up to 05/10/01; full list of members (5 pages)
4 December 2000Location of register of members (non legible) (1 page)
4 December 2000Location - directors interests register: non legible (1 page)
4 December 2000Location of debenture register (non legible) (2 pages)
21 November 2000Accounting reference date extended from 31/10/01 to 31/03/02 (1 page)
8 November 2000Company name changed shademaker LIMITED\certificate issued on 09/11/00 (2 pages)
8 November 2000Company name changed shademaker LIMITED\certificate issued on 09/11/00 (2 pages)
7 November 2000New director appointed (2 pages)
7 November 2000Secretary resigned (1 page)
7 November 2000Director resigned (1 page)
7 November 2000New secretary appointed (2 pages)
7 November 2000Secretary resigned (1 page)
7 November 2000Registered office changed on 07/11/00 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
7 November 2000Director resigned (1 page)
7 November 2000New secretary appointed (2 pages)
7 November 2000Registered office changed on 07/11/00 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
7 November 2000New director appointed (2 pages)
5 October 2000Incorporation (15 pages)