Company NameHT Properties Limited
Company StatusDissolved
Company Number05796013
CategoryPrivate Limited Company
Incorporation Date26 April 2006(18 years ago)
Dissolution Date8 December 2009 (14 years, 5 months ago)

Business Activity

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

Directors

Director NamePhilip Hall
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed26 April 2006(same day as company formation)
RoleArchitect
Correspondence AddressSt Mary Cottage Church End
Raskelf
York
N Yorks
YO61 3LG
Director NameScott Tweddle
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed26 April 2006(same day as company formation)
RoleBuilder
Correspondence AddressHoney Suckle Cottage Honey Suckle Cottage
Church End
Raskelf
North Yorkshire
YO61 3LG
Secretary NamePhilip Hall
NationalityBritish
StatusClosed
Appointed26 April 2006(same day as company formation)
RoleArchitect
Correspondence AddressSt Mary Cottage Church End
Raskelf
York
N Yorks
YO61 3LG
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed26 April 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed26 April 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressSt Mary Cottage
Church End, Raskelf
York
YO61 3LG
RegionYorkshire and The Humber
ConstituencyThirsk and Malton
CountyNorth Yorkshire
ParishRaskelf
WardRaskelf & White Horse
Built Up AreaRaskelf

Financials

Year2014
Net Worth-£1,665
Current Liabilities£9,802

Accounts

Latest Accounts31 March 2008 (16 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

8 December 2009Final Gazette dissolved via compulsory strike-off (1 page)
25 August 2009First Gazette notice for compulsory strike-off (1 page)
28 March 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
21 October 2008Director's change of particulars / scott tweddle / 27/05/2007 (1 page)
21 October 2008Return made up to 26/04/08; full list of members (4 pages)
28 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
22 November 2007Return made up to 26/04/07; full list of members (7 pages)
28 June 2006Particulars of mortgage/charge (3 pages)
14 June 2006Accounting reference date shortened from 30/04/07 to 31/03/07 (1 page)
6 June 2006Ad 27/04/06-30/04/06 £ si 10@1=10 £ ic 1/11 (2 pages)
26 May 2006Particulars of mortgage/charge (3 pages)
12 May 2006New director appointed (2 pages)
12 May 2006Director resigned (1 page)
12 May 2006New secretary appointed;new director appointed (2 pages)
12 May 2006Secretary resigned (1 page)