Company NameHobson & Sons (Heating) Limited
Company StatusDissolved
Company Number04637937
CategoryPrivate Limited Company
Incorporation Date15 January 2003(21 years, 3 months ago)
Dissolution Date6 May 2014 (9 years, 12 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Matthew Graeme Lowe
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed14 January 2013(10 years after company formation)
Appointment Duration1 year, 3 months (closed 06 May 2014)
RoleGroup Commercial Director
Country of ResidenceUnited Kingdom
Correspondence AddressHelios 47 Isabella Road
Garforth
Leeds
Yorkshire
LS25 2DY
Secretary NameMr Philip Miles Raven
StatusClosed
Appointed14 January 2013(10 years after company formation)
Appointment Duration1 year, 3 months (closed 06 May 2014)
RoleCompany Director
Correspondence AddressHelios 47 Isabella Road
Garforth
Leeds
Yorkshire
LS25 2DY
Director NamePaul Hobson
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2003(same day as company formation)
RoleHeating Engineer
Correspondence Address27 Grove Lane
Gomersal
Cleckheaton
West Yorkshire
BD19 4JT
Director NameStephen Hobson
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2003(same day as company formation)
RoleHeating Engineer
Correspondence Address15 Grove Lane
Gomersal
Cleckheaton
West Yorkshire
BD19 4JT
Secretary NameStephen Hobson
NationalityBritish
StatusResigned
Appointed15 January 2003(same day as company formation)
RoleHeating Engineer
Correspondence Address15 Grove Lane
Gomersal
Cleckheaton
West Yorkshire
BD19 4JT
Director NameAlan Christopher Hobson
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2006(3 years after company formation)
Appointment Duration2 years, 8 months (resigned 30 September 2008)
RoleEngineer
Correspondence Address15 Grove Lane
Gomersal
West Yorkshire
BD19 4JT
Director NameMr David Haigh
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2008(5 years, 8 months after company formation)
Appointment Duration4 years, 3 months (resigned 14 January 2013)
RoleElectrician
Country of ResidenceEngland
Correspondence AddressHelios 47 Isabella Road
Garforth
Leeds
Yorkshire
LS25 2DY
Director NameMr Richard Ian Smith
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2008(5 years, 8 months after company formation)
Appointment Duration3 years, 10 months (resigned 08 August 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHelios 47 Isabella Road
Garforth
Leeds
Yorkshire
LS25 2DY
Secretary NameMrs Patricia Gwynn Birch
NationalityBritish
StatusResigned
Appointed30 September 2008(5 years, 8 months after company formation)
Appointment Duration4 years, 3 months (resigned 14 January 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Chestnut Green
Monk Fryston
Leeds
West Yorkshire
LS25 5PN
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed15 January 2003(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed15 January 2003(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET

Location

Registered AddressHelios 47 Isabella Road
Garforth
Leeds
Yorkshire
LS25 2DY
RegionYorkshire and The Humber
ConstituencyElmet and Rothwell
CountyWest Yorkshire
ParishSturton Grange
WardGarforth and Swillington
Built Up AreaGarforth
Address MatchesOver 100 other UK companies use this postal address

Shareholders

150 at £1Lnt Group
50.00%
Ordinary A
150 at £1Lnt Group
50.00%
Ordinary B

Accounts

Latest Accounts31 March 2013 (11 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

6 May 2014Final Gazette dissolved via voluntary strike-off (1 page)
6 May 2014Final Gazette dissolved via voluntary strike-off (1 page)
21 January 2014First Gazette notice for voluntary strike-off (1 page)
21 January 2014First Gazette notice for voluntary strike-off (1 page)
6 January 2014Application to strike the company off the register (3 pages)
6 January 2014Application to strike the company off the register (3 pages)
23 September 2013Full accounts made up to 31 March 2013 (13 pages)
23 September 2013Full accounts made up to 31 March 2013 (13 pages)
10 May 2013Full accounts made up to 31 March 2012 (13 pages)
10 May 2013Full accounts made up to 31 March 2012 (13 pages)
15 January 2013Annual return made up to 15 January 2013 with a full list of shareholders
Statement of capital on 2013-01-15
  • GBP 300
(4 pages)
15 January 2013Termination of appointment of Patricia Birch as a secretary (1 page)
15 January 2013Annual return made up to 15 January 2013 with a full list of shareholders
Statement of capital on 2013-01-15
  • GBP 300
(4 pages)
15 January 2013Appointment of Mr Philip Miles Raven as a secretary (1 page)
15 January 2013Termination of appointment of David Haigh as a director (1 page)
15 January 2013Appointment of Mr Matthew Graeme Lowe as a director (2 pages)
15 January 2013Termination of appointment of David Haigh as a director (1 page)
15 January 2013Termination of appointment of Patricia Birch as a secretary (1 page)
15 January 2013Appointment of Mr Matthew Graeme Lowe as a director (2 pages)
15 January 2013Appointment of Mr Philip Miles Raven as a secretary (1 page)
8 August 2012Termination of appointment of Richard Smith as a director (1 page)
8 August 2012Termination of appointment of Richard Smith as a director (1 page)
31 January 2012Annual return made up to 15 January 2012 with a full list of shareholders (5 pages)
31 January 2012Annual return made up to 15 January 2012 with a full list of shareholders (5 pages)
20 December 2011Full accounts made up to 31 March 2011 (11 pages)
20 December 2011Full accounts made up to 31 March 2011 (11 pages)
7 July 2011Section 519 (1 page)
7 July 2011Section 519 (1 page)
18 May 2011Compulsory strike-off action has been discontinued (1 page)
18 May 2011Compulsory strike-off action has been discontinued (1 page)
17 May 2011First Gazette notice for compulsory strike-off (1 page)
17 May 2011First Gazette notice for compulsory strike-off (1 page)
16 May 2011Annual return made up to 15 January 2011 with a full list of shareholders (5 pages)
16 May 2011Annual return made up to 15 January 2011 with a full list of shareholders (5 pages)
16 May 2011Director's details changed for Mr Richard Ian Smith on 16 May 2011 (2 pages)
16 May 2011Director's details changed for Mr Richard Ian Smith on 16 May 2011 (2 pages)
6 January 2011Full accounts made up to 31 March 2010 (11 pages)
6 January 2011Full accounts made up to 31 March 2010 (11 pages)
16 March 2010Annual return made up to 15 January 2010 with a full list of shareholders (5 pages)
16 March 2010Director's details changed for David Haigh on 30 October 2009 (2 pages)
16 March 2010Director's details changed for David Haigh on 30 October 2009 (2 pages)
16 March 2010Annual return made up to 15 January 2010 with a full list of shareholders (5 pages)
4 February 2010Full accounts made up to 31 March 2009 (14 pages)
4 February 2010Full accounts made up to 31 March 2009 (14 pages)
6 March 2009Return made up to 15/01/09; full list of members (5 pages)
6 March 2009Return made up to 15/01/09; full list of members (5 pages)
17 October 2008Appointment terminated director and secretary stephen hobson (1 page)
17 October 2008Appointment terminated director paul hobson (1 page)
17 October 2008Appointment terminated director alan hobson (1 page)
17 October 2008Appointment terminated director and secretary stephen hobson (1 page)
17 October 2008Appointment terminated director alan hobson (1 page)
17 October 2008Appointment terminated director paul hobson (1 page)
13 October 2008Director appointed david haigh (2 pages)
13 October 2008Registered office changed on 13/10/2008 from 15 grove lane gomersal cleckheaton west yorkshire BD19 4JT (1 page)
13 October 2008Registered office changed on 13/10/2008 from 15 grove lane gomersal cleckheaton west yorkshire BD19 4JT (1 page)
13 October 2008Director appointed ricahrd ian smith (3 pages)
13 October 2008Secretary appointed patricia gwynn birch (2 pages)
13 October 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
13 October 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
13 October 2008Secretary appointed patricia gwynn birch (2 pages)
13 October 2008Capitals not rolled up (2 pages)
13 October 2008Capitals not rolled up (2 pages)
13 October 2008Director appointed david haigh (2 pages)
13 October 2008Director appointed ricahrd ian smith (3 pages)
29 September 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
29 September 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
1 April 2008Return made up to 15/01/08; full list of members (4 pages)
1 April 2008Return made up to 15/01/08; full list of members (4 pages)
18 September 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
18 September 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
29 January 2007Return made up to 15/01/07; full list of members (7 pages)
29 January 2007Return made up to 15/01/07; full list of members (7 pages)
18 September 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
18 September 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
15 February 2006Ad 01/02/06--------- £ si 100@1=100 £ ic 200/300 (2 pages)
15 February 2006New director appointed (2 pages)
15 February 2006New director appointed (2 pages)
15 February 2006Ad 01/02/06--------- £ si 100@1=100 £ ic 200/300 (2 pages)
16 January 2006Return made up to 15/01/06; full list of members (7 pages)
16 January 2006Return made up to 15/01/06; full list of members (7 pages)
16 November 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
16 November 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
20 January 2005Return made up to 15/01/05; full list of members (7 pages)
20 January 2005Return made up to 15/01/05; full list of members (7 pages)
12 November 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
12 November 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
27 October 2004Accounting reference date extended from 31/01/04 to 31/03/04 (1 page)
27 October 2004Accounting reference date extended from 31/01/04 to 31/03/04 (1 page)
6 February 2004Return made up to 15/01/04; full list of members (7 pages)
6 February 2004Return made up to 15/01/04; full list of members (7 pages)
9 March 2003New secretary appointed;new director appointed (2 pages)
9 March 2003New secretary appointed;new director appointed (2 pages)
24 February 2003Secretary resigned (1 page)
24 February 2003Registered office changed on 24/02/03 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
24 February 2003Secretary resigned (1 page)
24 February 2003Registered office changed on 24/02/03 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
24 February 2003Director resigned (1 page)
24 February 2003New director appointed (2 pages)
24 February 2003Director resigned (1 page)
24 February 2003New director appointed (2 pages)
15 January 2003Incorporation (29 pages)
15 January 2003Incorporation (29 pages)