About

Registered Number: 04639478
Date of Incorporation: 16/01/2003 (21 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 02/07/2019 (4 years and 10 months ago)
Registered Address: Aspen Farm, Cliffe Lane, Holme On Spalding, Moor, York, Yorkshire, YO43 4EB

 

Having been setup in 2003, S. Huzzard Sons & Co. Ltd are based in Moor, York in Yorkshire, it's status in the Companies House registry is set to "Dissolved". Currently we aren't aware of the number of employees at the this business. The current directors of this business are listed as Huzzard, Dominic Stuart, Huzzard, Daniel Peter at Companies House.

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.