Company NameH&W Joinery Solutions Limited
Company StatusDissolved
Company Number08569946
CategoryPrivate Limited Company
Incorporation Date14 June 2013(10 years, 10 months ago)
Dissolution Date29 November 2016 (7 years, 4 months ago)

Business Activity

Section FConstruction
SIC 4542Joinery Installations
SIC 43320Joinery installation

Directors

Director NameMr Steven Gary Hardaker
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed14 June 2013(same day as company formation)
RoleJoinery
Country of ResidenceEngland
Correspondence Address1 Parkview Court
St. Pauls Road
Shipley
West Yorkshire
BD18 3DZ
Director NameMr Patrick Denis White
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed14 June 2013(same day as company formation)
RoleJoinery
Country of ResidenceUnited Kingdom
Correspondence Address1 Parkview Court
St. Pauls Road
Shipley
West Yorkshire
BD18 3DZ
Secretary NameMr Steven Gary Hardaker
StatusClosed
Appointed14 June 2013(same day as company formation)
RoleCompany Director
Correspondence Address1 Parkview Court
St. Pauls Road
Shipley
West Yorkshire
BD18 3DZ
Secretary NameMr Patrick Denis White
StatusResigned
Appointed14 June 2013(same day as company formation)
RoleCompany Director
Correspondence Address1 Park View Court
St Pauls Rd
Shipley
Yorkshire
BD18 3DZ

Location

Registered Address1 Parkview Court
St. Pauls Road
Shipley
West Yorkshire
BD18 3DZ
RegionYorkshire and The Humber
ConstituencyShipley
CountyWest Yorkshire
WardShipley
Built Up AreaWest Yorkshire
Address MatchesOver 80 other UK companies use this postal address

Shareholders

50 at £1Patrick White
50.00%
Ordinary
50 at £1Steven Hardaker
50.00%
Ordinary

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

29 November 2016Final Gazette dissolved via compulsory strike-off (1 page)
29 November 2016Final Gazette dissolved via compulsory strike-off (1 page)
13 September 2016First Gazette notice for compulsory strike-off (1 page)
13 September 2016First Gazette notice for compulsory strike-off (1 page)
24 November 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
24 November 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
21 July 2015Annual return made up to 14 June 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 100
(4 pages)
21 July 2015Registered office address changed from Unit 1 Parkview Court St. Pauls Road Shipley West Yorkshire BD18 3DZ to 1 Parkview Court St. Pauls Road Shipley West Yorkshire BD18 3DZ on 21 July 2015 (1 page)
21 July 2015Registered office address changed from Unit 1 Parkview Court St. Pauls Road Shipley West Yorkshire BD18 3DZ to 1 Parkview Court St. Pauls Road Shipley West Yorkshire BD18 3DZ on 21 July 2015 (1 page)
21 July 2015Annual return made up to 14 June 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 100
(4 pages)
6 March 2015Accounts for a dormant company made up to 31 March 2014 (2 pages)
6 March 2015Accounts for a dormant company made up to 31 March 2014 (2 pages)
5 March 2015Previous accounting period shortened from 30 June 2014 to 31 March 2014 (1 page)
5 March 2015Previous accounting period shortened from 30 June 2014 to 31 March 2014 (1 page)
25 June 2014Annual return made up to 14 June 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 100
(4 pages)
25 June 2014Annual return made up to 14 June 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 100
(4 pages)
25 June 2014Registered office address changed from C/O Eur Audit Uk 1 Park View Court St Pauls Rd Shipley Yorkshire BD18 3DZ England on 25 June 2014 (1 page)
25 June 2014Registered office address changed from C/O Eur Audit Uk 1 Park View Court St Pauls Rd Shipley Yorkshire BD18 3DZ England on 25 June 2014 (1 page)
23 September 2013Termination of appointment of Patrick White as a secretary (2 pages)
23 September 2013Termination of appointment of Patrick White as a secretary (2 pages)
14 June 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
14 June 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)