Company NameSam H Clearances Limited
Company StatusDissolved
Company Number07558697
CategoryPrivate Limited Company
Incorporation Date10 March 2011(13 years, 1 month ago)
Dissolution Date15 July 2014 (9 years, 9 months ago)
Previous NameHunter Group (Yorkshire) Limited

Business Activity

Section FConstruction
SIC 4511Demolition buildings; earth moving
SIC 43120Site preparation

Directors

Director NameMrs Jacinta Louise Hunter
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed20 August 2013(2 years, 5 months after company formation)
Appointment Duration10 months, 4 weeks (closed 15 July 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Branch Road
Batley
West Yorkshire
WF17 5RY
Director NameMr Samuel Joseph Hunter
Date of BirthNovember 1991 (Born 32 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2011(same day as company formation)
RoleTechnical Engineer
Country of ResidenceUnited Kingdom
Correspondence Address3 Branch Road
Batley
West Yorkshire
WF17 5RY

Location

Registered Address3 Branch Road
Batley
West Yorkshire
WF17 5RY
RegionYorkshire and The Humber
ConstituencyBatley and Spen
CountyWest Yorkshire
WardBatley East
Built Up AreaWest Yorkshire

Shareholders

10 at £1Samuel Joseph Hunter
100.00%
Ordinary

Financials

Year2014
Net Worth£5,956
Cash£14,318
Current Liabilities£110,494

Accounts

Latest Accounts31 March 2012 (12 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

15 July 2014Final Gazette dissolved via compulsory strike-off (1 page)
15 July 2014Final Gazette dissolved via compulsory strike-off (1 page)
1 April 2014First Gazette notice for compulsory strike-off (1 page)
1 April 2014First Gazette notice for compulsory strike-off (1 page)
20 August 2013Appointment of Mrs Jacinta Louise Hunter as a director (2 pages)
20 August 2013Termination of appointment of Samuel Hunter as a director (1 page)
20 August 2013Appointment of Mrs Jacinta Louise Hunter as a director (2 pages)
20 August 2013Termination of appointment of Samuel Hunter as a director (1 page)
27 March 2013Annual return made up to 10 March 2013 with a full list of shareholders
Statement of capital on 2013-03-27
  • GBP 10
(3 pages)
27 March 2013Annual return made up to 10 March 2013 with a full list of shareholders
Statement of capital on 2013-03-27
  • GBP 10
(3 pages)
11 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
11 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
31 October 2012Company name changed hunter group (yorkshire) LIMITED\certificate issued on 31/10/12
  • RES15 ‐ Change company name resolution on 2012-10-29
  • NM01 ‐ Change of name by resolution
(3 pages)
31 October 2012Company name changed hunter group (yorkshire) LIMITED\certificate issued on 31/10/12
  • RES15 ‐ Change company name resolution on 2012-10-29
  • NM01 ‐ Change of name by resolution
(3 pages)
11 April 2012Annual return made up to 10 March 2012 with a full list of shareholders (3 pages)
11 April 2012Annual return made up to 10 March 2012 with a full list of shareholders (3 pages)
10 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
10 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
10 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)