About

Registered Number: 01115323
Date of Incorporation: 24/05/1973 (50 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 14/01/2020 (4 years and 3 months ago)
Registered Address: Hexagon House Hexagon House, Grimbald Crag Close, Knaresborough, HG5 8PJ,

 

Founded in 1973, Steadman & Hozier Ltd has its registered office in Knaresborough, it's status in the Companies House registry is set to "Dissolved".

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CARELSE, James Robert Samuel N/A 01 April 2016 1
FRITH, David N/A 01 April 2016 1
MOORE, John Francis N/A 31 March 1997 1
ROLFE, Allan Michael N/A 30 October 2004 1
Secretary Name Appointed Resigned Total Appointments
DREW, Simon 06 April 2018 01 July 2018 1
FRITH, Christine Jane 01 July 2004 01 April 2016 1
ROLFE, Gillian Yvonne N/A 30 June 2004 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 14 January 2020
GAZ1(A) - First notification of strike-off in London Gazette) 29 October 2019
DS01 - Striking off application by a company 17 October 2019
RESOLUTIONS - N/A 04 October 2019
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 04 October 2019
SH19 - Statement of capital 04 October 2019
CAP-SS - N/A 04 October 2019
PSC05 - N/A 28 August 2019
AD01 - Change of registered office address 27 August 2019
CH04 - Change of particulars for corporate secretary 29 March 2019
CS01 - N/A 29 October 2018
TM02 - Termination of appointment of secretary 06 August 2018
TM01 - Termination of appointment of director 06 August 2018
TM01 - Termination of appointment of director 06 August 2018
TM01 - Termination of appointment of director 06 August 2018
TM01 - Termination of appointment of director 06 August 2018
CH01 - Change of particulars for director 17 July 2018
AP01 - Appointment of director 07 July 2018
AA - Annual Accounts 30 May 2018
AP04 - Appointment of corporate secretary 11 April 2018
AP03 - Appointment of secretary 11 April 2018
AP01 - Appointment of director 11 April 2018
AP01 - Appointment of director 11 April 2018
CS01 - N/A 26 October 2017
AA - Annual Accounts 18 August 2017
AA01 - Change of accounting reference date 07 July 2017
AA - Annual Accounts 29 November 2016
CS01 - N/A 23 October 2016
AD01 - Change of registered office address 17 May 2016
AD01 - Change of registered office address 16 May 2016
TM01 - Termination of appointment of director 13 May 2016
TM01 - Termination of appointment of director 13 May 2016
TM02 - Termination of appointment of secretary 13 May 2016
AP01 - Appointment of director 13 May 2016
AP01 - Appointment of director 13 May 2016
AP01 - Appointment of director 13 May 2016
MR04 - N/A 31 March 2016
AR01 - Annual Return 29 October 2015
AA - Annual Accounts 21 August 2015
AR01 - Annual Return 15 October 2014
AA - Annual Accounts 02 October 2014
AR01 - Annual Return 17 October 2013
AA - Annual Accounts 03 October 2013
AR01 - Annual Return 19 October 2012
AA - Annual Accounts 12 October 2012
AA - Annual Accounts 24 November 2011
AR01 - Annual Return 24 October 2011
AR01 - Annual Return 06 December 2010
CH01 - Change of particulars for director 06 December 2010
CH01 - Change of particulars for director 06 December 2010
CH03 - Change of particulars for secretary 06 December 2010
AA - Annual Accounts 21 October 2010
AR01 - Annual Return 17 November 2009
AA - Annual Accounts 02 November 2009
AA - Annual Accounts 09 December 2008
363a - Annual Return 29 October 2008
288c - Notice of change of directors or secretaries or in their particulars 29 October 2008
363s - Annual Return 06 November 2007
AA - Annual Accounts 28 August 2007
363s - Annual Return 02 November 2006
AA - Annual Accounts 06 October 2006
AA - Annual Accounts 28 November 2005
363s - Annual Return 08 November 2005
363s - Annual Return 14 December 2004
AA - Annual Accounts 12 October 2004
288a - Notice of appointment of directors or secretaries 16 August 2004
288b - Notice of resignation of directors or secretaries 03 August 2004
363s - Annual Return 20 October 2003
AA - Annual Accounts 19 September 2003
363s - Annual Return 23 October 2002
AA - Annual Accounts 21 August 2002
395 - Particulars of a mortgage or charge 08 February 2002
363s - Annual Return 06 November 2001
AA - Annual Accounts 03 August 2001
363s - Annual Return 08 November 2000
AA - Annual Accounts 10 August 2000
363s - Annual Return 09 November 1999
AA - Annual Accounts 28 September 1999
363s - Annual Return 30 October 1998
AA - Annual Accounts 11 September 1998
363s - Annual Return 28 October 1997
AA - Annual Accounts 20 August 1997
288b - Notice of resignation of directors or secretaries 28 April 1997
363s - Annual Return 26 October 1996
AA - Annual Accounts 21 August 1996
363s - Annual Return 20 October 1995
AA - Annual Accounts 11 September 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 23 December 1994
363s - Annual Return 21 October 1994
363s - Annual Return 02 November 1993
AA - Annual Accounts 16 July 1993
363b - Annual Return 28 October 1992
AA - Annual Accounts 18 October 1992
363b - Annual Return 07 November 1991
AA - Annual Accounts 23 September 1991
363 - Annual Return 27 November 1990
AA - Annual Accounts 31 August 1990
288 - N/A 22 August 1990
287 - Change in situation or address of Registered Office 13 June 1990
363 - Annual Return 16 October 1989
AA - Annual Accounts 20 September 1989
288 - N/A 12 June 1989
363 - Annual Return 05 December 1988
AA - Annual Accounts 27 September 1988
363 - Annual Return 22 October 1987
AA - Annual Accounts 11 September 1987
363 - Annual Return 21 November 1986
AA - Annual Accounts 29 September 1986
AA - Annual Accounts 25 June 1984
363 - Annual Return 19 July 1982
AA - Annual Accounts 19 August 1981
AA - Annual Accounts 02 October 1980
MA - Memorandum and Articles 26 September 1978
NEWINC - New incorporation documents 24 May 1973

Mortgages & Charges

Description Date Status Charge by
Debenture 07 February 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.