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.
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BOTCHERBY, Kay | 01 February 2011 | - | 1 |
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 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 01 April 2008 | Outstanding |
N/A |