About

Registered Number: 06366618
Date of Incorporation: 11/09/2007 (16 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 19/12/2017 (6 years and 4 months ago)
Registered Address: Don Pottery Yard Rowms Lane, Swinton, Mexborough, South Yorkshire, S64 8AA

 

Established in 2007, George Hurst & Sons (Holdings) Ltd has its registered office in Mexborough in South Yorkshire, it's status at Companies House is "Dissolved". We do not know the number of employees at this organisation. The companies director is listed as Botcherby, Kay at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
BOTCHERBY, Kay 01 February 2011 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 19 December 2017
GAZ1 - First notification of strike-off action in London Gazette 03 October 2017
CS01 - N/A 21 September 2016
AA - Annual Accounts 27 June 2016
AR01 - Annual Return 28 October 2015
AA - Annual Accounts 23 June 2015
AR01 - Annual Return 01 December 2014
AD01 - Change of registered office address 01 December 2014
AA - Annual Accounts 06 May 2014
AR01 - Annual Return 10 October 2013
TM01 - Termination of appointment of director 25 September 2013
AA - Annual Accounts 17 July 2013
AR01 - Annual Return 23 October 2012
AA - Annual Accounts 20 December 2011
AA01 - Change of accounting reference date 20 December 2011
AA - Annual Accounts 02 December 2011
AR01 - Annual Return 17 November 2011
AP03 - Appointment of secretary 14 February 2011
AP01 - Appointment of director 14 February 2011
TM01 - Termination of appointment of director 14 February 2011
TM02 - Termination of appointment of secretary 14 February 2011
AA - Annual Accounts 29 November 2010
AR01 - Annual Return 14 September 2010
AR01 - Annual Return 16 November 2009
288b - Notice of resignation of directors or secretaries 04 September 2009
288a - Notice of appointment of directors or secretaries 04 September 2009
AA - Annual Accounts 09 July 2009
288c - Notice of change of directors or secretaries or in their particulars 06 November 2008
363a - Annual Return 29 October 2008
288c - Notice of change of directors or secretaries or in their particulars 29 October 2008
395 - Particulars of a mortgage or charge 13 May 2008
395 - Particulars of a mortgage or charge 16 April 2008
395 - Particulars of a mortgage or charge 16 April 2008
395 - Particulars of a mortgage or charge 16 April 2008
RESOLUTIONS - N/A 11 April 2008
RESOLUTIONS - N/A 11 April 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 11 April 2008
288a - Notice of appointment of directors or secretaries 11 April 2008
395 - Particulars of a mortgage or charge 09 April 2008
288b - Notice of resignation of directors or secretaries 14 February 2008
288b - Notice of resignation of directors or secretaries 14 February 2008
225 - Change of Accounting Reference Date 24 October 2007
288a - Notice of appointment of directors or secretaries 12 October 2007
288a - Notice of appointment of directors or secretaries 12 October 2007
287 - Change in situation or address of Registered Office 12 October 2007
NEWINC - New incorporation documents 11 September 2007

Mortgages & Charges

Description Date Status Charge by
Debenture 01 April 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.