SAMUEL HILL & SONS (BUILDING CONTRACTORS) LIMITED

Register to unlock more data on OkredoRegister

SAMUEL HILL & SONS (BUILDING CONTRACTORS) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02036092

Incorporation date

09/07/1986

Size

Total Exemption Small

Contacts

Registered address

Registered address

21 Curlew Lane, Stockton On Tees, Cleveland TS20 1NBCopy
copy info iconCopy
See on map
Latest events (Record since 09/07/1986)
dot icon09/04/2012
Final Gazette dissolved via voluntary strike-off
dot icon26/12/2011
First Gazette notice for voluntary strike-off
dot icon19/12/2011
Application to strike the company off the register
dot icon03/11/2011
Total exemption small company accounts made up to 2011-06-30
dot icon28/03/2011
Annual return made up to 2011-03-03 with full list of shareholders
dot icon28/03/2011
Register inspection address has been changed from C/O Samuel Hill & Sons (Building Contractors) Ltd. Stockton Business Centre 70 - 74 Brunswick Street Stockton-on-Tees Cleveland TS18 1DW
dot icon05/01/2011
Total exemption small company accounts made up to 2010-06-30
dot icon24/03/2010
Annual return made up to 2010-03-03 with full list of shareholders
dot icon24/03/2010
Register(s) moved to registered inspection location
dot icon24/03/2010
Register inspection address has been changed
dot icon24/03/2010
Director's details changed for Roger Barlow on 2010-03-03
dot icon24/03/2010
Director's details changed for Leslie Alan Armstrong on 2010-03-03
dot icon05/11/2009
Total exemption small company accounts made up to 2009-06-30
dot icon18/03/2009
Return made up to 03/03/09; no change of members
dot icon06/01/2009
Total exemption small company accounts made up to 2008-06-30
dot icon09/01/2008
Total exemption small company accounts made up to 2007-06-30
dot icon26/11/2007
Return made up to 14/11/07; no change of members
dot icon27/11/2006
Return made up to 14/11/06; full list of members
dot icon27/11/2006
Total exemption small company accounts made up to 2006-06-30
dot icon22/12/2005
Total exemption small company accounts made up to 2005-06-30
dot icon27/11/2005
Return made up to 14/11/05; full list of members
dot icon09/03/2005
Total exemption small company accounts made up to 2004-06-30
dot icon22/11/2004
Return made up to 14/11/04; full list of members
dot icon18/01/2004
Total exemption small company accounts made up to 2003-06-30
dot icon01/12/2003
Return made up to 14/11/03; full list of members
dot icon15/01/2003
Total exemption small company accounts made up to 2002-06-30
dot icon28/11/2002
Return made up to 14/11/02; full list of members
dot icon28/11/2002
Location of register of members address changed
dot icon16/04/2002
Total exemption small company accounts made up to 2001-06-30
dot icon29/11/2001
Return made up to 14/11/01; full list of members
dot icon09/04/2001
Return made up to 14/11/00; full list of members; amend
dot icon07/03/2001
Accounts for a small company made up to 2000-06-30
dot icon20/11/2000
Return made up to 14/11/00; full list of members
dot icon02/04/2000
Accounts for a small company made up to 1999-06-30
dot icon28/03/2000
£ sr 616@1 21/07/99
dot icon20/12/1999
Return made up to 14/11/99; full list of members
dot icon20/12/1999
Director's particulars changed
dot icon20/12/1999
Registered office changed on 21/12/99
dot icon20/12/1999
Location of register of members address changed
dot icon16/08/1999
Secretary resigned;director resigned
dot icon03/08/1999
Particulars of mortgage/charge
dot icon31/07/1999
Director resigned
dot icon31/07/1999
Director resigned
dot icon31/07/1999
New secretary appointed;new director appointed
dot icon31/07/1999
New director appointed
dot icon21/06/1999
New director appointed
dot icon16/06/1999
Auditor's resignation
dot icon13/05/1999
Declaration of satisfaction of mortgage/charge
dot icon22/02/1999
Full accounts made up to 1998-06-30
dot icon15/11/1998
Return made up to 14/11/98; full list of members
dot icon13/11/1997
Full accounts made up to 1997-06-30
dot icon12/11/1997
Return made up to 14/11/97; full list of members
dot icon09/12/1996
Return made up to 14/11/96; full list of members
dot icon24/11/1996
Full accounts made up to 1996-06-30
dot icon18/12/1995
Full accounts made up to 1995-06-30
dot icon20/11/1995
Return made up to 14/11/95; full list of members
dot icon23/03/1995
Accounts for a small company made up to 1994-06-30
dot icon13/11/1994
Return made up to 14/11/94; full list of members
dot icon04/05/1994
Declaration of satisfaction of mortgage/charge
dot icon25/04/1994
Resolutions
dot icon25/04/1994
Resolutions
dot icon25/04/1994
Resolutions
dot icon24/03/1994
Full accounts made up to 1993-06-30
dot icon21/02/1994
Return made up to 14/11/93; full list of members
dot icon15/06/1993
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon15/06/1993
Registered office changed on 16/06/93 from: 123 hillson house teeside airport co durham DL2 1LU
dot icon20/04/1993
Accounts for a small company made up to 1992-06-30
dot icon16/11/1992
Return made up to 14/11/92; no change of members
dot icon04/06/1992
Accounts for a small company made up to 1991-06-30
dot icon04/06/1992
Resolutions
dot icon04/06/1992
Resolutions
dot icon04/06/1992
Resolutions
dot icon25/11/1991
Return made up to 14/11/91; full list of members
dot icon06/05/1991
Particulars of mortgage/charge
dot icon15/02/1991
Particulars of mortgage/charge
dot icon28/01/1991
Accounts for a small company made up to 1990-06-30
dot icon28/01/1991
Return made up to 30/11/90; full list of members
dot icon21/01/1990
Accounts for a small company made up to 1989-06-30
dot icon21/01/1990
Return made up to 14/11/89; full list of members
dot icon27/02/1989
Accounts for a small company made up to 1988-06-30
dot icon27/02/1989
Return made up to 07/12/88; full list of members
dot icon07/09/1988
Return made up to 08/01/88; full list of members
dot icon16/08/1988
Full accounts made up to 1987-06-30
dot icon11/11/1987
Director's particulars changed;director resigned;new director appointed
dot icon25/09/1986
Accounting reference date notified as 30/06
dot icon03/09/1986
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon03/09/1986
Registered office changed on 04/09/86 from: 38 high street yarm cleveland TS15 9AE
dot icon09/07/1986
Certificate of Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/06/2011
dot iconLast change occurred
29/06/2011

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
29/06/2011
dot iconNext account date
29/06/2012
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Turton, David
Director
28/05/1999 - 21/07/1999
5
Barlow, Roger
Director
21/07/1999 - Present
-
Turton, Iris
Director
09/06/1993 - 21/07/1999
-
Armstrong, Leslie Alan
Director
21/07/1999 - Present
-
Barlow, Roger
Secretary
21/07/1999 - Present
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About SAMUEL HILL & SONS (BUILDING CONTRACTORS) LIMITED

SAMUEL HILL & SONS (BUILDING CONTRACTORS) LIMITED is an(a) Dissolved company incorporated on 09/07/1986 with the registered office located at 21 Curlew Lane, Stockton On Tees, Cleveland TS20 1NB. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of SAMUEL HILL & SONS (BUILDING CONTRACTORS) LIMITED?

toggle

SAMUEL HILL & SONS (BUILDING CONTRACTORS) LIMITED is currently Dissolved. It was registered on 09/07/1986 and dissolved on 09/04/2012.

Where is SAMUEL HILL & SONS (BUILDING CONTRACTORS) LIMITED located?

toggle

SAMUEL HILL & SONS (BUILDING CONTRACTORS) LIMITED is registered at 21 Curlew Lane, Stockton On Tees, Cleveland TS20 1NB.

What does SAMUEL HILL & SONS (BUILDING CONTRACTORS) LIMITED do?

toggle

SAMUEL HILL & SONS (BUILDING CONTRACTORS) LIMITED operates in the General construction of buildings and civil engineering works (45.21 - SIC 2003) sector.

What is the latest filing for SAMUEL HILL & SONS (BUILDING CONTRACTORS) LIMITED?

toggle

The latest filing was on 09/04/2012: Final Gazette dissolved via voluntary strike-off.