About

Registered Number: 00623382
Date of Incorporation: 17/03/1959 (65 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 11/04/2017 (7 years and 1 month ago)
Registered Address: Belvedere, Park Lane, Alston, CA9 3AB,

 

H.Kearton & Sons Ltd was setup in 1959, it's status at Companies House is "Dissolved". This organisation has 4 directors listed as Reed, Jonathan Hugh James, Reed, Michael Kearton, Kearton, Mary Lodwick, Reed, Angela Jane. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
REED, Jonathan Hugh James 29 June 2016 - 1
REED, Michael Kearton 29 June 2016 - 1
KEARTON, Mary Lodwick N/A 13 October 2009 1
REED, Angela Jane N/A 12 November 2015 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 11 April 2017
GAZ1(A) - First notification of strike-off in London Gazette) 24 January 2017
DS01 - Striking off application by a company 17 January 2017
AA - Annual Accounts 18 December 2016
AD01 - Change of registered office address 02 December 2016
CH01 - Change of particulars for director 02 December 2016
CH01 - Change of particulars for director 02 December 2016
AA01 - Change of accounting reference date 02 December 2016
AA - Annual Accounts 04 August 2016
AD01 - Change of registered office address 07 July 2016
AP01 - Appointment of director 04 July 2016
AP01 - Appointment of director 04 July 2016
AP01 - Appointment of director 04 July 2016
AR01 - Annual Return 25 April 2016
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 25 April 2016
TM01 - Termination of appointment of director 17 November 2015
TM02 - Termination of appointment of secretary 17 November 2015
AA - Annual Accounts 28 August 2015
MR04 - N/A 01 May 2015
MR04 - N/A 01 May 2015
MR04 - N/A 01 May 2015
AR01 - Annual Return 13 April 2015
AA - Annual Accounts 08 September 2014
AR01 - Annual Return 03 April 2014
AD04 - Change of location of company records to the registered office 03 April 2014
AR01 - Annual Return 12 April 2013
AA - Annual Accounts 03 April 2013
AA - Annual Accounts 09 May 2012
AR01 - Annual Return 02 April 2012
AA - Annual Accounts 24 June 2011
AR01 - Annual Return 04 April 2011
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 04 April 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 04 April 2011
TM01 - Termination of appointment of director 01 April 2011
CH01 - Change of particulars for director 17 December 2010
AA - Annual Accounts 09 August 2010
AR01 - Annual Return 06 April 2010
CH01 - Change of particulars for director 06 April 2010
CH01 - Change of particulars for director 06 April 2010
CH01 - Change of particulars for director 06 April 2010
AA - Annual Accounts 09 July 2009
363a - Annual Return 03 April 2009
287 - Change in situation or address of Registered Office 03 April 2009
288c - Notice of change of directors or secretaries or in their particulars 02 April 2009
AA - Annual Accounts 17 July 2008
363a - Annual Return 09 April 2008
AA - Annual Accounts 12 September 2007
363a - Annual Return 05 April 2007
363a - Annual Return 18 April 2006
288c - Notice of change of directors or secretaries or in their particulars 18 April 2006
AA - Annual Accounts 30 January 2006
AA - Annual Accounts 21 September 2005
363s - Annual Return 20 April 2005
AA - Annual Accounts 03 August 2004
363s - Annual Return 23 April 2004
288c - Notice of change of directors or secretaries or in their particulars 27 January 2004
AA - Annual Accounts 10 September 2003
363s - Annual Return 18 April 2003
AA - Annual Accounts 09 August 2002
363s - Annual Return 17 April 2002
AA - Annual Accounts 10 August 2001
363s - Annual Return 11 April 2001
AA - Annual Accounts 19 September 2000
363s - Annual Return 17 April 2000
288b - Notice of resignation of directors or secretaries 26 January 2000
288a - Notice of appointment of directors or secretaries 26 January 2000
AA - Annual Accounts 05 July 1999
363s - Annual Return 20 April 1999
AA - Annual Accounts 02 June 1998
363s - Annual Return 01 April 1998
AA - Annual Accounts 05 June 1997
363s - Annual Return 23 April 1997
363s - Annual Return 29 May 1996
AA - Annual Accounts 28 March 1996
AA - Annual Accounts 16 June 1995
363s - Annual Return 20 April 1995
AA - Annual Accounts 28 November 1994
363s - Annual Return 28 June 1994
AA - Annual Accounts 19 May 1993
363s - Annual Return 21 April 1993
363s - Annual Return 08 April 1992
AA - Annual Accounts 25 March 1992
AA - Annual Accounts 23 May 1991
363a - Annual Return 23 May 1991
395 - Particulars of a mortgage or charge 21 July 1990
363 - Annual Return 09 May 1990
AA - Annual Accounts 09 May 1990
RESOLUTIONS - N/A 04 May 1989
MEM/ARTS - N/A 04 May 1989
MA - Memorandum and Articles 04 May 1989
395 - Particulars of a mortgage or charge 24 April 1989
AA - Annual Accounts 05 April 1989
363 - Annual Return 05 April 1989
AA - Annual Accounts 08 April 1988
363 - Annual Return 08 April 1988
AA - Annual Accounts 04 April 1987
363 - Annual Return 04 April 1987
288 - N/A 07 March 1987
MISC - Miscellaneous document 13 May 1980
NEWINC - New incorporation documents 17 March 1959

Mortgages & Charges

Description Date Status Charge by
Legal charge 15 July 1990 Fully Satisfied

N/A

Charge 19 April 1989 Fully Satisfied

N/A

Charge 08 October 1971 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.