Company NameTestco No.1 Limited
Company StatusDissolved
Company Number04923376
CategoryPrivate Limited Company
Incorporation Date7 October 2003(20 years, 6 months ago)
Dissolution Date23 February 2010 (14 years, 2 months ago)
Previous NamesSandstone Fashion Limited and Hirst Brothers Properties (Yorkshire) Limited

Business Activity

Section BMining and Quarrying
SIC 1413Quarrying of slate
SIC 08110Quarrying of ornamental and building stone, limestone, gypsum, chalk and slate

Directors

Secretary NameStephen Phillip Hirst
NationalityBritish
StatusClosed
Appointed09 January 2004(3 months after company formation)
Appointment Duration6 years, 1 month (closed 23 February 2010)
RoleCompany Director
Correspondence Address3 Tudor Lawns
Carrgate
Wakefield
West Yorkshire
WF2 0UU
Director NameMr Michael Hirst
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2004(3 months after company formation)
Appointment Duration4 years, 6 months (resigned 14 July 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWf2
Director NameIncorporate Directors Limited (Corporation)
StatusResigned
Appointed07 October 2003(same day as company formation)
Correspondence AddressMellier House
26a Albemarle Street
London
W1S 4HY
Secretary NameIncorporate Secretariat Limited (Corporation)
StatusResigned
Appointed07 October 2003(same day as company formation)
Correspondence AddressMellier House
26a Albemarle Street
London
W1S 4HY

Location

Registered AddressGreen Lane
Horbury
Wakefield
West Yorkshire
WF4 5DY
RegionYorkshire and The Humber
ConstituencyWakefield
CountyWest Yorkshire
WardHorbury and South Ossett
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth-£11,768
Cash£7,751
Current Liabilities£207,280

Accounts

Latest Accounts31 October 2006 (17 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

23 February 2010Final Gazette dissolved via compulsory strike-off (1 page)
23 February 2010Final Gazette dissolved via compulsory strike-off (1 page)
10 November 2009First Gazette notice for compulsory strike-off (1 page)
10 November 2009First Gazette notice for compulsory strike-off (1 page)
2 May 2009Compulsory strike-off action has been suspended (1 page)
2 May 2009Compulsory strike-off action has been suspended (1 page)
10 March 2009First Gazette notice for compulsory strike-off (1 page)
10 March 2009First Gazette notice for compulsory strike-off (1 page)
3 October 2008Appointment terminate, director stephen phillip hurst logged form (1 page)
3 October 2008Appointment Terminate, Director Stephen Phillip Hurst Logged Form (1 page)
18 July 2008Appointment Terminated Director michael hirst (1 page)
18 July 2008Appointment terminated director michael hirst (1 page)
23 November 2007Return made up to 07/10/07; no change of members (6 pages)
23 November 2007Return made up to 07/10/07; no change of members (6 pages)
24 October 2007Company name changed hirst brothers properties (yorks hire) LIMITED\certificate issued on 24/10/07 (2 pages)
24 October 2007Company name changed hirst brothers properties (yorks hire) LIMITED\certificate issued on 24/10/07 (2 pages)
6 September 2007Total exemption small company accounts made up to 31 October 2006 (3 pages)
6 September 2007Total exemption small company accounts made up to 31 October 2006 (3 pages)
30 October 2006Registered office changed on 30/10/06 from: the stone yard green lane horbury wakefield WF4 5DY (1 page)
30 October 2006Return made up to 07/10/06; full list of members
  • 363(287) ‐ Registered office changed on 30/10/06
(6 pages)
30 October 2006Return made up to 07/10/06; full list of members (6 pages)
30 October 2006Registered office changed on 30/10/06 from: the stone yard green lane horbury wakefield WF4 5DY (1 page)
4 April 2006Accounts for a dormant company made up to 31 October 2005 (2 pages)
4 April 2006Accounts made up to 31 October 2005 (2 pages)
4 April 2006Accounts for a dormant company made up to 31 October 2004 (1 page)
4 April 2006Accounts made up to 31 October 2004 (1 page)
22 March 2006Company name changed sandstone fashion LIMITED\certificate issued on 22/03/06 (2 pages)
22 March 2006Company name changed sandstone fashion LIMITED\certificate issued on 22/03/06 (2 pages)
3 November 2005Return made up to 07/10/05; full list of members (6 pages)
3 November 2005Return made up to 07/10/05; full list of members (6 pages)
28 October 2004Return made up to 07/10/04; full list of members (6 pages)
28 October 2004Return made up to 07/10/04; full list of members (6 pages)
22 March 2004New director appointed (2 pages)
22 March 2004New secretary appointed (2 pages)
22 March 2004New director appointed (2 pages)
22 March 2004New secretary appointed (2 pages)
9 January 2004Registered office changed on 09/01/04 from: 72 new bond street mayfair london W1S 1RR (1 page)
9 January 2004Secretary resigned (1 page)
9 January 2004Secretary resigned (1 page)
9 January 2004Director resigned (1 page)
9 January 2004Director resigned (1 page)
9 January 2004Registered office changed on 09/01/04 from: 72 new bond street mayfair london W1S 1RR (1 page)
7 October 2003Incorporation (16 pages)