Company NameHumberside Fasteners Limited
Company StatusDissolved
Company Number04822450
CategoryPrivate Limited Company
Incorporation Date6 July 2003(20 years, 10 months ago)
Dissolution Date31 January 2012 (12 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Simon Hall
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed06 July 2003(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address71 Newbegin
Hornsea
East Yorkshire
HU18 1PA
Secretary NameMr Simon Hall
NationalityBritish
StatusClosed
Appointed06 July 2003(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address71 Newbegin
Hornsea
East Yorkshire
HU18 1PA
Director NameMr Paul Cassidy
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed14 July 2003(1 week, 1 day after company formation)
Appointment Duration8 years, 6 months (closed 31 January 2012)
RoleCourier
Country of ResidenceUnited Kingdom
Correspondence Address71 Newbegin
Hornsea
East Yorkshire
HU18 1PA
Director NameMr Simon Edward Moss
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed14 July 2003(1 week, 1 day after company formation)
Appointment Duration8 years, 6 months (closed 31 January 2012)
RoleCourier
Country of ResidenceEngland
Correspondence Address71 Newbegin
Hornsea
East Yorkshire
HU18 1PA
Director NameMr Patrick Liam Gill
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2003(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address3 Coastguard Cottages
Stone Creek Sunk Island
Hull
East Yorkshire
HU12 0AP

Location

Registered Address71 Newbegin
Hornsea
East Yorkshire
HU18 1PA
RegionYorkshire and The Humber
ConstituencyBeverley and Holderness
CountyEast Riding of Yorkshire
ParishHornsea
WardNorth Holderness
Built Up AreaHornsea

Financials

Year2014
Net Worth-£21,826
Current Liabilities£6,000

Accounts

Latest Accounts31 July 2010 (13 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

31 January 2012Final Gazette dissolved via compulsory strike-off (1 page)
31 January 2012Final Gazette dissolved via compulsory strike-off (1 page)
18 October 2011First Gazette notice for compulsory strike-off (1 page)
18 October 2011First Gazette notice for compulsory strike-off (1 page)
31 May 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
31 May 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
29 July 2010Annual return made up to 21 June 2010 with a full list of shareholders
Statement of capital on 2010-07-29
  • GBP 105
(5 pages)
29 July 2010Director's details changed for Mr Paul Cassidy on 10 June 2010 (2 pages)
29 July 2010Annual return made up to 21 June 2010 with a full list of shareholders
Statement of capital on 2010-07-29
  • GBP 105
(5 pages)
29 July 2010Director's details changed for Simon Moss on 10 June 2010 (2 pages)
29 July 2010Director's details changed for Simon Moss on 10 June 2010 (2 pages)
29 July 2010Director's details changed for Mr Paul Cassidy on 10 June 2010 (2 pages)
11 June 2010Registered office address changed from 3 Coastguard Cottages Stone Creek, Sunk Island Hull East Yorkshire HU12 0AP on 11 June 2010 (1 page)
11 June 2010Registered office address changed from 3 Coastguard Cottages Stone Creek, Sunk Island Hull East Yorkshire HU12 0AP on 11 June 2010 (1 page)
29 April 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
29 April 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
17 January 2010Termination of appointment of Patrick Gill as a director (1 page)
17 January 2010Termination of appointment of Patrick Gill as a director (1 page)
17 January 2010Director's details changed for Mr Simon Hall on 16 January 2010 (2 pages)
17 January 2010Secretary's details changed for Mr Simon Hall on 16 January 2010 (1 page)
17 January 2010Secretary's details changed for Mr Simon Hall on 16 January 2010 (1 page)
17 January 2010Director's details changed for Mr Simon Hall on 16 January 2010 (2 pages)
11 July 2009Return made up to 21/06/09; full list of members (5 pages)
11 July 2009Return made up to 21/06/09; full list of members (5 pages)
1 June 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
1 June 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
31 July 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
31 July 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
9 July 2008Return made up to 21/06/08; full list of members (5 pages)
9 July 2008Return made up to 21/06/08; full list of members (5 pages)
3 December 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
3 December 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
28 June 2007Return made up to 21/06/07; full list of members (3 pages)
28 June 2007Return made up to 21/06/07; full list of members (3 pages)
19 July 2006Return made up to 21/06/06; full list of members (3 pages)
19 July 2006Return made up to 21/06/06; full list of members (3 pages)
5 June 2006Total exemption full accounts made up to 31 July 2005 (12 pages)
5 June 2006Total exemption full accounts made up to 31 July 2005 (12 pages)
28 June 2005Return made up to 21/06/05; full list of members
  • 363(287) ‐ Registered office changed on 28/06/05
(4 pages)
28 June 2005Return made up to 21/06/05; full list of members (4 pages)
28 January 2005Nc inc already adjusted 05/01/05 (1 page)
28 January 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
28 January 2005Nc inc already adjusted 05/01/05 (1 page)
28 January 2005Particulars of contract relating to shares (3 pages)
28 January 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
28 January 2005Ad 05/01/05--------- £ si 5@1=5 £ ic 100/105 (2 pages)
28 January 2005Ad 05/01/05--------- £ si 5@1=5 £ ic 100/105 (2 pages)
28 January 2005Particulars of contract relating to shares (3 pages)
19 January 2005Total exemption full accounts made up to 31 July 2004 (12 pages)
19 January 2005Total exemption full accounts made up to 31 July 2004 (12 pages)
4 August 2004Return made up to 06/07/04; full list of members (8 pages)
4 August 2004Return made up to 06/07/04; full list of members (8 pages)
23 July 2003New director appointed (1 page)
23 July 2003New director appointed (1 page)
23 July 2003New director appointed (2 pages)
23 July 2003New director appointed (2 pages)
6 July 2003Incorporation (17 pages)