Company NameS & H Property Solutions Ltd
Company StatusDissolved
Company Number07382138
CategoryPrivate Limited Company
Incorporation Date21 September 2010(13 years, 7 months ago)
Dissolution Date15 November 2016 (7 years, 5 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMr Ricky Havenhand
Date of BirthMay 1986 (Born 38 years ago)
NationalityBritish
StatusClosed
Appointed21 September 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Bennett Croft
North Anston
Sheffield
S25 4DU
Director NameMr Neil Stead
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2010(same day as company formation)
RoleCompany Director
Country of ResidenceGBR
Correspondence Address26 The Paddocks
Worksop
S81 0UP
Director NameMr Harrold Stead
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2011(6 months, 1 week after company formation)
Appointment Duration1 year (resigned 31 March 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address85 Saville Road
Wath
Rotherham
South Yorkshire
S63 6JE

Contact

Websitewww.sandhpropertysolutions.co.uk

Location

Registered AddressThe Section Bending Co Houghton Road, North Anston Trading Estate
North Anston
Sheffield
S25 4JJ
RegionYorkshire and The Humber
ConstituencyRother Valley
CountySouth Yorkshire
ParishNorth and South Anston
WardAnston and Woodsetts
Built Up AreaDinnington (Rotherham)

Financials

Year2013
Net Worth-£15,610
Cash£15,652

Accounts

Latest Accounts30 September 2015 (8 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

15 November 2016Final Gazette dissolved via voluntary strike-off (1 page)
15 November 2016Final Gazette dissolved via voluntary strike-off (1 page)
1 April 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
1 April 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
9 March 2016Voluntary strike-off action has been suspended (1 page)
9 March 2016Voluntary strike-off action has been suspended (1 page)
23 February 2016First Gazette notice for voluntary strike-off (1 page)
23 February 2016First Gazette notice for voluntary strike-off (1 page)
10 February 2016Application to strike the company off the register (3 pages)
10 February 2016Application to strike the company off the register (3 pages)
4 November 2015Annual return made up to 21 September 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 2
(3 pages)
4 November 2015Annual return made up to 21 September 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 2
(3 pages)
23 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
23 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
23 September 2014Annual return made up to 21 September 2014 with a full list of shareholders
Statement of capital on 2014-09-23
  • GBP 2
(3 pages)
23 September 2014Annual return made up to 21 September 2014 with a full list of shareholders
Statement of capital on 2014-09-23
  • GBP 2
(3 pages)
23 April 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
23 April 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
17 April 2014Director's details changed for Mr Ricky Havenhand on 17 April 2014 (2 pages)
17 April 2014Registered office address changed from 81 Worksop Road Woodsetts Worksop S81 8RW United Kingdom on 17 April 2014 (1 page)
17 April 2014Director's details changed for Mr Ricky Havenhand on 17 April 2014 (2 pages)
17 April 2014Registered office address changed from 81 Worksop Road Woodsetts Worksop S81 8RW United Kingdom on 17 April 2014 (1 page)
9 October 2013Annual return made up to 21 September 2013 with a full list of shareholders
Statement of capital on 2013-10-09
  • GBP 2
(3 pages)
9 October 2013Annual return made up to 21 September 2013 with a full list of shareholders
Statement of capital on 2013-10-09
  • GBP 2
(3 pages)
19 March 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
19 March 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
2 January 2013Termination of appointment of Harrold Stead as a director (1 page)
2 January 2013Termination of appointment of Harrold Stead as a director (1 page)
28 September 2012Annual return made up to 21 September 2012 with a full list of shareholders (4 pages)
28 September 2012Annual return made up to 21 September 2012 with a full list of shareholders (4 pages)
2 May 2012Termination of appointment of Neil Stead as a director (1 page)
2 May 2012Termination of appointment of Neil Stead as a director (1 page)
12 December 2011Total exemption small company accounts made up to 30 September 2011 (4 pages)
12 December 2011Total exemption small company accounts made up to 30 September 2011 (4 pages)
26 September 2011Annual return made up to 21 September 2011 with a full list of shareholders (4 pages)
26 September 2011Annual return made up to 21 September 2011 with a full list of shareholders (4 pages)
26 April 2011Termination of appointment of Neil Stead as a director (1 page)
26 April 2011Appointment of Mr Harrold Stead as a director (2 pages)
26 April 2011Appointment of Mr Harrold Stead as a director (2 pages)
26 April 2011Termination of appointment of Neil Stead as a director (1 page)
21 September 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
21 September 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)