About

Registered Number: 04830823
Date of Incorporation: 11/07/2003 (20 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 19/04/2019 (5 years and 2 months ago)
Registered Address: 11 Clifton Moor Business Village, James Nicolson Link, York, YO30 4XG

 

H & E Builders Ltd was founded on 11 July 2003 and has its registered office in York. The companies director is listed as Ewart, Hylton John at Companies House. Currently we aren't aware of the number of employees at the H & E Builders Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
EWART, Hylton John 18 July 2003 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 19 April 2019
LIQ13 - N/A 19 January 2019
LIQ10 - N/A 17 July 2018
600 - Notice of appointment of Liquidator in a voluntary winding up 09 July 2018
LIQ03 - N/A 12 June 2018
4.68 - Liquidator's statement of receipts and payments 12 May 2017
4.68 - Liquidator's statement of receipts and payments 07 June 2016
AD01 - Change of registered office address 27 May 2015
AD01 - Change of registered office address 16 April 2015
RESOLUTIONS - N/A 15 April 2015
4.70 - N/A 15 April 2015
600 - Notice of appointment of Liquidator in a voluntary winding up 15 April 2015
AA - Annual Accounts 25 March 2015
AR01 - Annual Return 30 July 2014
AA - Annual Accounts 31 March 2014
AR01 - Annual Return 22 August 2013
AA - Annual Accounts 31 March 2013
AR01 - Annual Return 07 September 2012
AA - Annual Accounts 23 March 2012
AR01 - Annual Return 22 August 2011
AA - Annual Accounts 31 March 2011
AR01 - Annual Return 15 July 2010
CH01 - Change of particulars for director 15 July 2010
CH01 - Change of particulars for director 15 July 2010
AA - Annual Accounts 23 March 2010
363a - Annual Return 24 July 2009
AA - Annual Accounts 04 May 2009
363a - Annual Return 26 August 2008
AA - Annual Accounts 23 April 2008
363s - Annual Return 21 July 2007
AA - Annual Accounts 29 March 2007
363s - Annual Return 18 October 2006
AA - Annual Accounts 07 February 2006
363s - Annual Return 09 August 2005
AA - Annual Accounts 09 March 2005
363s - Annual Return 30 July 2004
287 - Change in situation or address of Registered Office 29 July 2003
225 - Change of Accounting Reference Date 29 July 2003
288a - Notice of appointment of directors or secretaries 29 July 2003
288a - Notice of appointment of directors or secretaries 29 July 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 July 2003
288b - Notice of resignation of directors or secretaries 16 July 2003
288b - Notice of resignation of directors or secretaries 16 July 2003
NEWINC - New incorporation documents 11 July 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.