Dissolved
Dissolved 2017-12-19
Company Information for GEORGE HURST & SONS (HOLDINGS) LIMITED
MEXBOROUGH, SOUTH YORKSHIRE, S64 8AA,
|
Company Registration Number
06366618
Private Limited Company
Dissolved Dissolved 2017-12-19 |
Company Name | |
---|---|
GEORGE HURST & SONS (HOLDINGS) LIMITED | |
Legal Registered Office | |
MEXBOROUGH SOUTH YORKSHIRE S64 8AA Other companies in S64 | |
Company Number | 06366618 | |
---|---|---|
Date formed | 2007-09-11 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2015-10-31 | |
Date Dissolved | 2017-12-19 | |
Type of accounts | GROUP |
Last Datalog update: | 2017-12-17 02:09:00 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
KAY BOTCHERBY |
||
NORMAN FANTHORPE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DAWN SELLARS |
Director | ||
DAWN SELLARS |
Company Secretary | ||
IAN DAVID BURNELL |
Director | ||
MARY ALLISON BRADLEY |
Company Secretary | ||
SECRETARIAL APPOINTMENTS LIMITED |
Nominated Secretary | ||
CORPORATE APPOINTMENTS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
GEORGE HURST & SONS LIMITED | Director | 2008-04-01 | CURRENT | 1964-11-20 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | STRUCK OFF AND DISSOLVED | |
GAZ1 | FIRST GAZETTE | |
LATEST SOC | 21/09/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/09/16, WITH UPDATES | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/15 | |
LATEST SOC | 28/10/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 11/09/15 FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/14 | |
LATEST SOC | 01/12/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 11/09/14 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 01/12/2014 FROM DON POTTERY YARD ROWMS LANE SWINTON SOUTH YORKSHIRE S64 8QA | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/13 | |
AR01 | 11/09/13 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAWN SELLARS | |
AA | FULL ACCOUNTS MADE UP TO 31/10/12 | |
AR01 | 11/09/12 FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/11 | |
AA01 | PREVSHO FROM 28/02/2012 TO 31/10/2011 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/11 | |
AR01 | 11/09/11 FULL LIST | |
AP03 | SECRETARY APPOINTED KAY BOTCHERBY | |
AP01 | DIRECTOR APPOINTED MRS DAWN SELLARS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR IAN BURNELL | |
TM02 | APPOINTMENT TERMINATED, SECRETARY DAWN SELLARS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 28/02/10 | |
AR01 | 11/09/10 FULL LIST | |
AR01 | 11/09/09 FULL LIST | |
288b | APPOINTMENT TERMINATED SECRETARY MARY BRADLEY | |
288a | SECRETARY APPOINTED DAWN SELLARS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 28/02/09 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / IAN BURNELL / 24/10/2008 | |
363a | RETURN MADE UP TO 11/09/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / NORMAN FANTHORPE / 24/10/2008 | |
395 | DUPLICATE MORTGAGE CERTIFICATECHARGE NO:1 | |
395 | DUPLICATE MORTGAGE CERTIFICATECHARGE NO:1 | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES01 | ADOPT ARTICLES 01/04/2008 | |
288a | DIRECTOR APPOINTED IAN BURNELL | |
88(2) | AD 01/04/08 GBP SI 99@1=99 GBP IC 1/100 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
225 | ACC. REF. DATE EXTENDED FROM 30/09/08 TO 28/02/09 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 12/10/07 FROM: DON POTTERY YARD, ROWMS LANE SWINTON MEXBOROUGH SOUTH YORKSHIRE S64 8QA | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | NATIONAL WESTMINSTER BANK PLC |
|
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on GEORGE HURST & SONS (HOLDINGS) LIMITED
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities not elsewhere classified) as GEORGE HURST & SONS (HOLDINGS) LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |