About

Registered Number: 04639478
Date of Incorporation: 16/01/2003 (22 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 02/07/2019 (5 years and 9 months ago)
Registered Address: Aspen Farm, Cliffe Lane, Holme On Spalding, Moor, York, Yorkshire, YO43 4EB

 

Established in 2003, S. Huzzard Sons & Co. Ltd have registered office in Moor, York in Yorkshire, it's status is listed as "Dissolved". We do not know the number of employees at the organisation. There are 2 directors listed for the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HUZZARD, Dominic Stuart 16 January 2003 - 1
HUZZARD, Daniel Peter 16 January 2003 31 October 2010 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 02 July 2019
GAZ1(A) - First notification of strike-off in London Gazette) 16 April 2019
DS01 - Striking off application by a company 08 April 2019
CS01 - N/A 12 March 2019
AA - Annual Accounts 30 October 2018
CS01 - N/A 23 March 2018
AA - Annual Accounts 26 October 2017
CS01 - N/A 03 March 2017
AA - Annual Accounts 20 October 2016
DISS40 - Notice of striking-off action discontinued 19 April 2016
AR01 - Annual Return 18 April 2016
GAZ1 - First notification of strike-off action in London Gazette 12 April 2016
AA - Annual Accounts 29 October 2015
AR01 - Annual Return 08 April 2015
AA - Annual Accounts 29 October 2014
AR01 - Annual Return 17 February 2014
AA - Annual Accounts 18 July 2013
DISS40 - Notice of striking-off action discontinued 25 May 2013
AR01 - Annual Return 22 May 2013
GAZ1 - First notification of strike-off action in London Gazette 21 May 2013
MG01 - Particulars of a mortgage or charge 06 December 2012
AA - Annual Accounts 30 October 2012
AR01 - Annual Return 26 April 2012
AA - Annual Accounts 31 October 2011
AR01 - Annual Return 08 March 2011
TM01 - Termination of appointment of director 30 November 2010
AA - Annual Accounts 28 October 2010
AR01 - Annual Return 17 June 2010
CH01 - Change of particulars for director 17 June 2010
CH01 - Change of particulars for director 17 June 2010
CH01 - Change of particulars for director 17 June 2010
DISS40 - Notice of striking-off action discontinued 07 April 2010
AA - Annual Accounts 01 April 2010
GAZ1 - First notification of strike-off action in London Gazette 09 March 2010
363a - Annual Return 07 April 2009
363a - Annual Return 16 January 2009
AA - Annual Accounts 01 December 2008
AA - Annual Accounts 21 November 2007
395 - Particulars of a mortgage or charge 24 April 2007
395 - Particulars of a mortgage or charge 23 March 2007
363s - Annual Return 14 March 2007
395 - Particulars of a mortgage or charge 21 December 2006
AA - Annual Accounts 04 December 2006
395 - Particulars of a mortgage or charge 07 March 2006
363s - Annual Return 06 March 2006
395 - Particulars of a mortgage or charge 06 July 2005
AA - Annual Accounts 17 May 2005
363s - Annual Return 15 March 2005
395 - Particulars of a mortgage or charge 21 January 2005
AA - Annual Accounts 21 July 2004
363s - Annual Return 17 March 2004
288c - Notice of change of directors or secretaries or in their particulars 17 March 2004
287 - Change in situation or address of Registered Office 17 March 2004
395 - Particulars of a mortgage or charge 21 June 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 February 2003
288a - Notice of appointment of directors or secretaries 18 February 2003
288a - Notice of appointment of directors or secretaries 18 February 2003
288a - Notice of appointment of directors or secretaries 18 February 2003
287 - Change in situation or address of Registered Office 18 February 2003
288b - Notice of resignation of directors or secretaries 25 January 2003
288b - Notice of resignation of directors or secretaries 25 January 2003
287 - Change in situation or address of Registered Office 25 January 2003
NEWINC - New incorporation documents 16 January 2003

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 04 December 2012 Outstanding

N/A

Legal mortgage 20 April 2007 Outstanding

N/A

Legal mortgage 16 March 2007 Outstanding

N/A

Legal mortgage 08 December 2006 Outstanding

N/A

Legal mortgage 24 February 2006 Outstanding

N/A

Legal mortgage 22 June 2005 Outstanding

N/A

Legal mortgage 07 January 2005 Outstanding

N/A

Debenture 17 June 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.