Company NameH4 Developments Limited
Company StatusDissolved
Company Number04387549
CategoryPrivate Limited Company
Incorporation Date5 March 2002(22 years ago)
Dissolution Date8 September 2015 (8 years, 6 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMathew High
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed05 March 2002(same day as company formation)
RoleContracts Manager
Country of ResidenceUnited Kingdom
Correspondence Address21 Buttershaw Lane
Wibsey
Bradford
BD6 2DD
Secretary NameJanice Lorraine High
NationalityBritish
StatusClosed
Appointed28 February 2005(2 years, 12 months after company formation)
Appointment Duration10 years, 6 months (closed 08 September 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Buttershaw Lane
Wibsey
Bradford
BD6 2DD
Director NameJanice Lorraine High
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Buttershaw Lane
Wibsey
Bradford
BD6 2DD
Director NameAntony Hubbard
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2002(same day as company formation)
RoleArchitect
Correspondence Address38 Bank Crest
Baildon
Bradford
West Yorkshire
BD17 5HB
Director NamePhillipa Jane Hubbard
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2002(same day as company formation)
RoleNurse Consultant
Correspondence Address38 Bank Crest
Baildon
Bradford
BD17 5HB
Secretary NameJanice Lorraine High
NationalityBritish
StatusResigned
Appointed05 March 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Buttershaw Lane
Wibsey
Bradford
BD6 2DD
Secretary NameAntony Hubbard
NationalityBritish
StatusResigned
Appointed23 April 2003(1 year, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 28 February 2005)
RoleArchitect
Correspondence Address38 Bank Crest
Baildon
Bradford
West Yorkshire
BD17 5HB
Director NameOCS Directors Limited (Corporation)
StatusResigned
Appointed05 March 2002(same day as company formation)
Correspondence AddressMinshull House
67 Wellington Road North
Stockport
Cheshire
SK4 2LP
Secretary NameOCS Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed05 March 2002(same day as company formation)
Correspondence AddressMinshull House 67 Wellington Road North
Stockport
Cheshire
SK4 2LP

Location

Registered AddressJacksons Accountants
Ashton House 19 Prospect Road
Ossett
West Yorkshire
WF5 8AE
RegionYorkshire and The Humber
ConstituencyWakefield
CountyWest Yorkshire
WardOssett
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Shareholders

250 at £1Mr A. Hubbard
25.00%
Ordinary
250 at £1Mr M. High
25.00%
Ordinary
250 at £1Mrs J.l. High
25.00%
Ordinary
250 at £1Mrs P.j. Hubbard
25.00%
Ordinary

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

8 September 2015Final Gazette dissolved via voluntary strike-off (1 page)
8 September 2015Final Gazette dissolved via voluntary strike-off (1 page)
26 May 2015First Gazette notice for voluntary strike-off (1 page)
26 May 2015First Gazette notice for voluntary strike-off (1 page)
18 May 2015Application to strike the company off the register (3 pages)
18 May 2015Application to strike the company off the register (3 pages)
13 March 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 1,000
(4 pages)
13 March 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 1,000
(4 pages)
13 March 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 1,000
(4 pages)
12 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
12 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
7 March 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 1,000
(4 pages)
7 March 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 1,000
(4 pages)
7 March 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 1,000
(4 pages)
13 June 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
13 June 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
3 April 2013Annual return made up to 5 March 2013 with a full list of shareholders (4 pages)
3 April 2013Annual return made up to 5 March 2013 with a full list of shareholders (4 pages)
3 April 2013Annual return made up to 5 March 2013 with a full list of shareholders (4 pages)
12 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
12 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
8 March 2012Annual return made up to 5 March 2012 with a full list of shareholders (4 pages)
8 March 2012Annual return made up to 5 March 2012 with a full list of shareholders (4 pages)
8 March 2012Annual return made up to 5 March 2012 with a full list of shareholders (4 pages)
25 May 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
25 May 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
8 March 2011Annual return made up to 5 March 2011 with a full list of shareholders (4 pages)
8 March 2011Annual return made up to 5 March 2011 with a full list of shareholders (4 pages)
8 March 2011Annual return made up to 5 March 2011 with a full list of shareholders (4 pages)
25 June 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
25 June 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
22 March 2010Annual return made up to 5 March 2010 with a full list of shareholders (4 pages)
22 March 2010Annual return made up to 5 March 2010 with a full list of shareholders (4 pages)
22 March 2010Annual return made up to 5 March 2010 with a full list of shareholders (4 pages)
19 May 2009Accounts for a dormant company made up to 31 March 2009 (2 pages)
19 May 2009Accounts for a dormant company made up to 31 March 2009 (2 pages)
9 March 2009Return made up to 05/03/09; full list of members (4 pages)
9 March 2009Return made up to 05/03/09; full list of members (4 pages)
21 December 2008Accounts for a dormant company made up to 31 March 2008 (5 pages)
21 December 2008Accounts for a dormant company made up to 31 March 2008 (5 pages)
20 May 2008Return made up to 05/03/08; no change of members (6 pages)
20 May 2008Return made up to 05/03/08; no change of members (6 pages)
22 May 2007Accounts for a dormant company made up to 31 March 2007 (5 pages)
22 May 2007Accounts for a dormant company made up to 31 March 2007 (5 pages)
24 March 2007Return made up to 05/03/07; full list of members (7 pages)
24 March 2007Return made up to 05/03/07; full list of members (7 pages)
16 June 2006Total exemption full accounts made up to 31 March 2006 (8 pages)
16 June 2006Total exemption full accounts made up to 31 March 2006 (8 pages)
13 April 2006Return made up to 05/03/06; full list of members (7 pages)
13 April 2006Return made up to 05/03/06; full list of members (7 pages)
27 March 2006Registered office changed on 27/03/06 from: 1 new road horbury wakefield yorkshire WF4 5LR (1 page)
27 March 2006Registered office changed on 27/03/06 from: 1 new road horbury wakefield yorkshire WF4 5LR (1 page)
29 December 2005Total exemption full accounts made up to 31 March 2005 (8 pages)
29 December 2005Total exemption full accounts made up to 31 March 2005 (8 pages)
18 April 2005New secretary appointed (2 pages)
18 April 2005Secretary resigned (1 page)
18 April 2005Secretary resigned (1 page)
18 April 2005New secretary appointed (2 pages)
21 March 2005Return made up to 05/03/05; full list of members (7 pages)
21 March 2005Return made up to 05/03/05; full list of members (7 pages)
5 January 2005Registered office changed on 05/01/05 from: 38 bank crest baildon bradford BD17 5HB (1 page)
5 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
5 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
5 January 2005Registered office changed on 05/01/05 from: 38 bank crest baildon bradford BD17 5HB (1 page)
12 October 2004Director resigned (1 page)
12 October 2004Director resigned (1 page)
28 April 2004Return made up to 05/03/04; full list of members (8 pages)
28 April 2004Return made up to 05/03/04; full list of members (8 pages)
9 August 2003Accounts for a dormant company made up to 31 March 2003 (5 pages)
9 August 2003Accounts for a dormant company made up to 31 March 2003 (5 pages)
16 May 2003New secretary appointed (2 pages)
16 May 2003Director resigned (1 page)
16 May 2003Director resigned (1 page)
16 May 2003New secretary appointed (2 pages)
16 May 2003Secretary resigned;director resigned (1 page)
16 May 2003Secretary resigned;director resigned (1 page)
8 April 2003Return made up to 05/03/03; full list of members (8 pages)
8 April 2003Return made up to 05/03/03; full list of members (8 pages)
5 September 2002New secretary appointed;new director appointed (2 pages)
5 September 2002New secretary appointed;new director appointed (2 pages)
15 August 2002New director appointed (2 pages)
15 August 2002New director appointed (2 pages)
15 August 2002New director appointed (2 pages)
15 August 2002New director appointed (2 pages)
15 August 2002New director appointed (2 pages)
15 August 2002New director appointed (2 pages)
12 March 2002Ad 05/03/02--------- £ si 250@1=250 £ ic 501/751 (2 pages)
12 March 2002Ad 05/03/02--------- £ si 250@1=250 £ ic 1/251 (2 pages)
12 March 2002Registered office changed on 12/03/02 from: 189 reddish road stockport cheshire SK5 7HR (1 page)
12 March 2002Director resigned (1 page)
12 March 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 March 2002Director resigned (1 page)
12 March 2002Registered office changed on 12/03/02 from: 189 reddish road stockport cheshire SK5 7HR (1 page)
12 March 2002Secretary resigned (1 page)
12 March 2002Ad 05/03/02--------- £ si 250@1=250 £ ic 1/251 (2 pages)
12 March 2002Ad 05/03/02--------- £ si 250@1=250 £ ic 251/501 (2 pages)
12 March 2002Secretary resigned (1 page)
12 March 2002Ad 05/03/02--------- £ si 250@1=250 £ ic 251/501 (2 pages)
12 March 2002Ad 05/03/02--------- £ si 250@1=250 £ ic 501/751 (2 pages)
12 March 2002Ad 05/03/02--------- £ si 249@1=249 £ ic 751/1000 (2 pages)
12 March 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 March 2002Ad 05/03/02--------- £ si 249@1=249 £ ic 751/1000 (2 pages)
5 March 2002Incorporation (13 pages)
5 March 2002Incorporation (13 pages)