About

Registered Number: 05222953
Date of Incorporation: 06/09/2004 (19 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 13/01/2015 (9 years and 3 months ago)
Registered Address: 1 Lilac Terrace, Ainthorpe, Whitby, North Yorkshire, YO21 2LA

 

H S Engineers Ltd was registered on 06 September 2004 and are based in Whitby, North Yorkshire, it's status is listed as "Dissolved". We do not know the number of employees at the business. The companies directors are listed as Scott, Harry Fryett, Swales, Debbie Ann.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SCOTT, Harry Fryett 06 September 2004 - 1
Secretary Name Appointed Resigned Total Appointments
SWALES, Debbie Ann 06 September 2004 22 September 2008 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 13 January 2015
GAZ1 - First notification of strike-off action in London Gazette 30 September 2014
AR01 - Annual Return 01 October 2013
AA - Annual Accounts 21 June 2013
AR01 - Annual Return 03 October 2012
AA - Annual Accounts 28 June 2012
AR01 - Annual Return 04 October 2011
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 04 October 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 04 October 2011
AA - Annual Accounts 04 July 2011
AR01 - Annual Return 06 October 2010
CH01 - Change of particulars for director 06 October 2010
AA - Annual Accounts 23 June 2010
AR01 - Annual Return 05 March 2010
AA - Annual Accounts 27 January 2009
363a - Annual Return 22 September 2008
288b - Notice of resignation of directors or secretaries 22 September 2008
AA - Annual Accounts 09 June 2008
363a - Annual Return 08 October 2007
AA - Annual Accounts 14 May 2007
363a - Annual Return 03 October 2006
AA - Annual Accounts 30 June 2006
363a - Annual Return 26 September 2005
287 - Change in situation or address of Registered Office 06 December 2004
288a - Notice of appointment of directors or secretaries 12 October 2004
288a - Notice of appointment of directors or secretaries 12 October 2004
288b - Notice of resignation of directors or secretaries 08 September 2004
288b - Notice of resignation of directors or secretaries 08 September 2004
NEWINC - New incorporation documents 06 September 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.