Company NameHumber Machinery Limited
Company StatusDissolved
Company Number08164445
CategoryPrivate Limited Company
Incorporation Date1 August 2012(11 years, 8 months ago)
Dissolution Date5 February 2019 (5 years, 2 months ago)

Business Activity

Section CManufacturing
SIC 2932Manufacture other agric. & forestry machines
SIC 33120Repair of machinery
SIC 3220Manufacture TV transmitters, telephony etc.
SIC 33200Installation of industrial machinery and equipment

Directors

Secretary NameMr Muhammad Yasin
StatusClosed
Appointed01 July 2013(11 months after company formation)
Appointment Duration5 years, 7 months (closed 05 February 2019)
RoleCompany Director
Correspondence Address50 Hartsholme Park
Kingswood
Hull
HU7 3HP
Director NameMr Muhammad Yasin
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2015(2 years, 11 months after company formation)
Appointment Duration3 years, 7 months (closed 05 February 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit E Londesborough Business Centre Londesborough
Hull
HU3 1DR
Director NameMr Muhammad Yasin
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Main Drive
East Lane Business Park
Wembley
Middlesex
HA9 7NA
Secretary NameMr Paresh Shah
StatusResigned
Appointed01 August 2012(same day as company formation)
RoleCompany Director
Correspondence Address11 Main Drive
East Lane Business Park
Wembley
Middlesex
HA9 7NA
Director NameMr Walid Yasin
Date of BirthOctober 1992 (Born 31 years ago)
NationalityPakistani
StatusResigned
Appointed30 November 2012(4 months after company formation)
Appointment Duration2 years, 7 months (resigned 01 July 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit E Londesborough Business Centre
Londesborough Street
Hull
HU3 1DR

Contact

Websitewww.humbermachinery.com

Location

Registered AddressUnit E Londesborough Business Centre
Londesborough Street
Hull
HU3 1DR
RegionYorkshire and The Humber
ConstituencyKingston upon Hull West and Hessle
CountyEast Riding of Yorkshire
WardMyton
Built Up AreaKingston upon Hull

Shareholders

100 at £1Muhammad Yasin
100.00%
Ordinary

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

5 February 2019Final Gazette dissolved via compulsory strike-off (1 page)
12 November 2016Compulsory strike-off action has been suspended (1 page)
12 November 2016Compulsory strike-off action has been suspended (1 page)
20 September 2016First Gazette notice for compulsory strike-off (1 page)
20 September 2016First Gazette notice for compulsory strike-off (1 page)
7 September 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 100
(3 pages)
7 September 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 100
(3 pages)
7 September 2015Appointment of Mr Muhammed Yasin as a director on 1 July 2015 (2 pages)
7 September 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 100
(3 pages)
7 September 2015Appointment of Mr Muhammed Yasin as a director on 1 July 2015 (2 pages)
7 September 2015Appointment of Mr Muhammed Yasin as a director on 1 July 2015 (2 pages)
4 September 2015Termination of appointment of Walid Yasin as a director on 1 July 2015 (1 page)
4 September 2015Termination of appointment of Walid Yasin as a director on 1 July 2015 (1 page)
4 September 2015Termination of appointment of Walid Yasin as a director on 1 July 2015 (1 page)
4 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
4 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
8 November 2014Compulsory strike-off action has been discontinued (1 page)
8 November 2014Compulsory strike-off action has been discontinued (1 page)
5 November 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 1,000
(4 pages)
5 November 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 1,000
(4 pages)
5 November 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 1,000
(4 pages)
28 October 2014First Gazette notice for compulsory strike-off (1 page)
28 October 2014First Gazette notice for compulsory strike-off (1 page)
27 May 2014Accounts made up to 31 December 2013 (2 pages)
27 May 2014Accounts made up to 31 December 2013 (2 pages)
31 March 2014Registered office address changed from 34 Honister Gardens Stanmore Middlesex HA7 2EH England on 31 March 2014 (1 page)
31 March 2014Previous accounting period extended from 31 August 2013 to 31 December 2013 (1 page)
31 March 2014Previous accounting period extended from 31 August 2013 to 31 December 2013 (1 page)
31 March 2014Registered office address changed from 34 Honister Gardens Stanmore Middlesex HA7 2EH England on 31 March 2014 (1 page)
31 July 2013Registered office address changed from Unit B Londesborough Street Hull HU3 1DR England on 31 July 2013 (1 page)
31 July 2013Registered office address changed from Unit B Londesborough Street Hull HU3 1DR England on 31 July 2013 (1 page)
3 July 2013Termination of appointment of Paresh Shah as a secretary on 1 July 2013 (1 page)
3 July 2013Registered office address changed from 11 Main Drive East Lane Business Park Wembley Middlesex HA9 7NA United Kingdom on 3 July 2013 (1 page)
3 July 2013Registered office address changed from 11 Main Drive East Lane Business Park Wembley Middlesex HA9 7NA United Kingdom on 3 July 2013 (1 page)
3 July 2013Annual return made up to 1 July 2013 with a full list of shareholders (4 pages)
3 July 2013Termination of appointment of Paresh Shah as a secretary on 1 July 2013 (1 page)
3 July 2013Termination of appointment of Paresh Shah as a secretary on 1 July 2013 (1 page)
3 July 2013Registered office address changed from 11 Main Drive East Lane Business Park Wembley Middlesex HA9 7NA United Kingdom on 3 July 2013 (1 page)
3 July 2013Appointment of Mr Muhammad Yasin as a secretary on 1 July 2013 (2 pages)
3 July 2013Appointment of Mr Muhammad Yasin as a secretary on 1 July 2013 (2 pages)
3 July 2013Annual return made up to 1 July 2013 with a full list of shareholders (4 pages)
3 July 2013Annual return made up to 1 July 2013 with a full list of shareholders (4 pages)
3 July 2013Appointment of Mr Muhammad Yasin as a secretary on 1 July 2013 (2 pages)
24 December 2012Appointment of Mr Walid Yasin as a director on 30 November 2012 (2 pages)
24 December 2012Termination of appointment of Muhammad Yasin as a director on 30 November 2012 (1 page)
24 December 2012Termination of appointment of Muhammad Yasin as a director on 30 November 2012 (1 page)
24 December 2012Appointment of Mr Walid Yasin as a director on 30 November 2012 (2 pages)
1 August 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
1 August 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)