Company NameFriars Hill Limited
Company StatusDissolved
Company Number04785824
CategoryPrivate Limited Company
Incorporation Date3 June 2003(20 years, 11 months ago)
Dissolution Date24 September 2016 (7 years, 7 months ago)
Previous NameErnest Leng & Son Ltd

Business Activity

Section CManufacturing
SIC 2811Manufacture metal structures & parts
SIC 25110Manufacture of metal structures and parts of structures

Directors

Director NameErnest Leng
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed03 June 2003(same day as company formation)
RoleAgricultural Engineer
Country of ResidenceEngland
Correspondence AddressFriars Hill Farm
Sinnington
York
North Yorkshire
YO62 6SL
Secretary NameErnest Leng
NationalityBritish
StatusClosed
Appointed03 June 2003(same day as company formation)
RoleAgricultural Engineer
Country of ResidenceEngland
Correspondence AddressFriars Hill Farm
Sinnington
York
North Yorkshire
YO62 6SL
Director NameDavid Robert Gray
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed03 June 2003(same day as company formation)
RoleAgricultural Engineer
Country of ResidenceEngland
Correspondence AddressOctober House
Middleton Road
Pickering
North Yorkshire
YO18 8NL
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed03 June 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed03 June 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressMaclaren House
Skerne Road
Driffield
YO25 6PN
RegionYorkshire and The Humber
ConstituencyEast Yorkshire
CountyEast Riding of Yorkshire
ParishDriffield
WardDriffield and Rural
Built Up AreaDriffield

Financials

Year2013
Net Worth£589,763
Cash£490,760
Current Liabilities£148,688

Accounts

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

Filing History

24 September 2016Final Gazette dissolved following liquidation (1 page)
24 June 2016Return of final meeting in a members' voluntary winding up (9 pages)
16 July 2015Registered office address changed from 2 Hall Garth Pickering North Yorkshire YO18 7AW to Maclaren House Skerne Road Driffield YO25 6PN on 16 July 2015 (2 pages)
14 July 2015Declaration of solvency (3 pages)
14 July 2015Appointment of a voluntary liquidator (1 page)
24 July 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
9 June 2014Annual return made up to 3 June 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 2
(5 pages)
9 June 2014Annual return made up to 3 June 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 2
(5 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
26 June 2013Annual return made up to 3 June 2013 with a full list of shareholders (5 pages)
26 June 2013Annual return made up to 3 June 2013 with a full list of shareholders (5 pages)
16 April 2013Company name changed ernest leng & son LTD\certificate issued on 16/04/13
  • RES15 ‐ Change company name resolution on 2013-04-15
  • NM01 ‐ Change of name by resolution
(3 pages)
5 December 2012Total exemption small company accounts made up to 31 March 2012 (9 pages)
28 June 2012Annual return made up to 3 June 2012 with a full list of shareholders (5 pages)
28 June 2012Annual return made up to 3 June 2012 with a full list of shareholders (5 pages)
7 September 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
7 June 2011Annual return made up to 3 June 2011 with a full list of shareholders (5 pages)
7 June 2011Annual return made up to 3 June 2011 with a full list of shareholders (5 pages)
2 August 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
23 June 2010Annual return made up to 3 June 2010 with a full list of shareholders (4 pages)
23 June 2010Annual return made up to 3 June 2010 with a full list of shareholders (4 pages)
16 June 2010Director's details changed for Ernest Leng on 3 June 2010 (2 pages)
16 June 2010Director's details changed for Ernest Leng on 3 June 2010 (2 pages)
14 December 2009Total exemption small company accounts made up to 31 March 2009 (8 pages)
6 July 2009Return made up to 03/06/09; full list of members (3 pages)
28 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
29 July 2008Appointment terminated director david gray (1 page)
24 June 2008Return made up to 03/06/08; full list of members (4 pages)
26 November 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
19 June 2007Return made up to 03/06/07; full list of members (2 pages)
3 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
28 June 2006Return made up to 03/06/06; full list of members (2 pages)
26 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
27 July 2005Return made up to 03/06/05; full list of members (2 pages)
5 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
23 June 2004Return made up to 03/06/04; full list of members (7 pages)
4 September 2003Ad 03/06/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
4 September 2003Accounting reference date shortened from 30/06/04 to 31/03/04 (1 page)
3 September 2003Secretary resigned (1 page)
3 September 2003Director resigned (1 page)
3 September 2003New director appointed (2 pages)
3 September 2003New secretary appointed;new director appointed (2 pages)
3 June 2003Incorporation (19 pages)