About

Registered Number: 01282119
Date of Incorporation: 18/10/1976 (47 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 12/07/2017 (6 years and 9 months ago)
Registered Address: 2 Humber Quays, Wellington Street West, Hull, HU1 2BN

 

H Fletcher & Son Ltd was registered on 18 October 1976 and are based in Hull, it's status at Companies House is "Dissolved". The current directors of this organisation are listed as Fletcher, Matthew William David, Fletcher, Doreen Emily, Fletcher, Harry, Gordon, Hilary Elizabeth at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FLETCHER, Matthew William David 07 January 2011 - 1
FLETCHER, Doreen Emily N/A 08 November 1997 1
FLETCHER, Harry N/A 22 January 1995 1
GORDON, Hilary Elizabeth N/A 03 March 2009 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 12 July 2017
4.71 - Return of final meeting in members' voluntary winding-up 12 April 2017
4.68 - Liquidator's statement of receipts and payments 22 April 2016
AD01 - Change of registered office address 04 March 2015
RESOLUTIONS - N/A 26 February 2015
4.70 - N/A 26 February 2015
600 - Notice of appointment of Liquidator in a voluntary winding up 26 February 2015
AR01 - Annual Return 07 April 2014
AA - Annual Accounts 27 February 2014
RESOLUTIONS - N/A 16 October 2013
AR01 - Annual Return 01 May 2013
CH01 - Change of particulars for director 01 May 2013
AA - Annual Accounts 23 April 2013
AR01 - Annual Return 01 May 2012
AA - Annual Accounts 24 April 2012
AA - Annual Accounts 20 June 2011
AR01 - Annual Return 13 April 2011
AP01 - Appointment of director 14 January 2011
AA - Annual Accounts 08 July 2010
AR01 - Annual Return 17 March 2010
RESOLUTIONS - N/A 10 July 2009
MISC - Miscellaneous document 10 July 2009
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 10 July 2009
CAP-SS - N/A 10 July 2009
363a - Annual Return 26 June 2009
AA - Annual Accounts 24 June 2009
363a - Annual Return 23 April 2009
288b - Notice of resignation of directors or secretaries 04 April 2009
363a - Annual Return 07 July 2008
AA - Annual Accounts 24 April 2008
AA - Annual Accounts 21 July 2007
363s - Annual Return 02 May 2007
363s - Annual Return 11 May 2006
AA - Annual Accounts 09 February 2006
AUD - Auditor's letter of resignation 19 October 2005
363s - Annual Return 27 May 2005
AA - Annual Accounts 18 May 2005
363s - Annual Return 27 April 2004
AA - Annual Accounts 23 April 2004
AA - Annual Accounts 12 July 2003
363s - Annual Return 16 May 2003
AA - Annual Accounts 06 October 2002
363s - Annual Return 22 March 2002
287 - Change in situation or address of Registered Office 22 August 2001
AA - Annual Accounts 10 April 2001
363s - Annual Return 04 April 2001
AA - Annual Accounts 17 July 2000
363s - Annual Return 29 March 2000
AA - Annual Accounts 24 June 1999
363s - Annual Return 26 March 1999
AA - Annual Accounts 07 July 1998
288c - Notice of change of directors or secretaries or in their particulars 23 June 1998
363s - Annual Return 06 April 1998
288b - Notice of resignation of directors or secretaries 06 April 1998
288a - Notice of appointment of directors or secretaries 19 November 1997
AA - Annual Accounts 06 May 1997
363s - Annual Return 25 March 1997
363s - Annual Return 04 March 1997
AA - Annual Accounts 01 August 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 May 1996
AA - Annual Accounts 23 October 1995
363s - Annual Return 22 March 1995
288 - N/A 28 February 1995
AUD - Auditor's letter of resignation 16 June 1994
AA - Annual Accounts 16 June 1994
363s - Annual Return 22 April 1994
AA - Annual Accounts 28 July 1993
288 - N/A 15 June 1993
363s - Annual Return 22 March 1993
AA - Annual Accounts 10 July 1992
363s - Annual Return 26 April 1992
395 - Particulars of a mortgage or charge 16 April 1992
AA - Annual Accounts 22 May 1991
363a - Annual Return 19 April 1991
AA - Annual Accounts 08 June 1990
363 - Annual Return 08 June 1990
AA - Annual Accounts 04 July 1989
363 - Annual Return 04 July 1989
AA - Annual Accounts 24 May 1988
363 - Annual Return 24 May 1988
288 - N/A 07 October 1987
AA - Annual Accounts 12 February 1987
363 - Annual Return 12 February 1987
AA - Annual Accounts 09 May 1986
363 - Annual Return 09 May 1986
MEM/ARTS - N/A 28 August 1979

Mortgages & Charges

Description Date Status Charge by
Legal charge 08 April 1992 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.