Company NameF. Myers & Sons Limited
Company StatusDissolved
Company Number03584086
CategoryPrivate Limited Company
Incorporation Date18 June 1998(25 years, 10 months ago)
Dissolution Date7 August 2018 (5 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Arthur Francis Myers
Date of BirthApril 1938 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed18 June 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Kirk Bank Cottage
Moulton Road Middleton Tyas
Richmond
North Yorkshire
DL10 6RN
Secretary NameMrs Rachael Margaret Gostelow
NationalityBritish
StatusClosed
Appointed18 June 1998(same day as company formation)
RoleCompany Director
Correspondence Address3 Heathland Close
Fleet
Hampshire
GU51 3FH
Director NameMr Timothy Henry Myers
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed30 October 2006(8 years, 4 months after company formation)
Appointment Duration11 years, 9 months (closed 07 August 2018)
RoleFarming
Country of ResidenceUnited Kingdom
Correspondence AddressKirk Bank Farm Moulton Road
Middleton Tyas
Richmond
North Yorkshire
DL10 6RN
Director NameKenneth Alan Myers
Date of BirthMay 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1998(same day as company formation)
RoleCompany Director
Correspondence AddressHillside
Moulton
Richmond
North Yorkshire
DL10 6QE

Contact

Telephone01325 377243
Telephone regionDarlington

Location

Registered AddressMilburn House Hexham Business Park
Burnlane
Hexham
Northumberland
NE46 3RU
RegionNorth East
ConstituencyHexham
CountyNorthumberland
ParishHexham
WardHexham Central with Acomb
Built Up AreaHexham
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Arthur Francis Myers
50.00%
Ordinary A
1 at £1Timothy Henry Myers
50.00%
Ordinary B

Financials

Year2014
Net Worth£35,776
Cash£13,456
Current Liabilities£5,267

Accounts

Latest Accounts31 March 2017 (7 years, 1 month ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

7 August 2018Final Gazette dissolved via voluntary strike-off (1 page)
22 May 2018First Gazette notice for voluntary strike-off (1 page)
14 May 2018Application to strike the company off the register (3 pages)
21 December 2017Micro company accounts made up to 31 March 2017 (3 pages)
21 July 2017Confirmation statement made on 18 June 2017 with updates (4 pages)
21 July 2017Notification of Arthur Francis Myers as a person with significant control on 6 April 2016 (2 pages)
21 July 2017Notification of Arthur Francis Myers as a person with significant control on 6 April 2016 (2 pages)
21 July 2017Confirmation statement made on 18 June 2017 with updates (4 pages)
21 July 2017Notification of Timothy Henry Myers as a person with significant control on 6 April 2016 (2 pages)
21 July 2017Notification of Timothy Henry Myers as a person with significant control on 6 April 2016 (2 pages)
26 May 2017Total exemption small company accounts made up to 31 March 2016 (3 pages)
26 May 2017Total exemption small company accounts made up to 31 March 2016 (3 pages)
28 June 2016Annual return made up to 18 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 2
(6 pages)
28 June 2016Annual return made up to 18 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 2
(6 pages)
11 January 2016Total exemption small company accounts made up to 31 March 2015 (3 pages)
11 January 2016Total exemption small company accounts made up to 31 March 2015 (3 pages)
3 August 2015Annual return made up to 18 June 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 2
(6 pages)
3 August 2015Annual return made up to 18 June 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 2
(6 pages)
12 January 2015Total exemption small company accounts made up to 31 March 2014 (3 pages)
12 January 2015Total exemption small company accounts made up to 31 March 2014 (3 pages)
25 June 2014Annual return made up to 18 June 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 2
(6 pages)
25 June 2014Annual return made up to 18 June 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 2
(6 pages)
6 January 2014Total exemption small company accounts made up to 31 March 2013 (3 pages)
6 January 2014Total exemption small company accounts made up to 31 March 2013 (3 pages)
21 August 2013Annual return made up to 18 June 2013 with a full list of shareholders (5 pages)
21 August 2013Director's details changed for Mr Timothy Henry Myers on 18 June 2013 (2 pages)
21 August 2013Director's details changed for Mr Arthur Francis Myers on 18 June 2013 (2 pages)
21 August 2013Director's details changed for Mr Arthur Francis Myers on 18 June 2013 (2 pages)
21 August 2013Annual return made up to 18 June 2013 with a full list of shareholders (5 pages)
21 August 2013Director's details changed for Mr Timothy Henry Myers on 18 June 2013 (2 pages)
17 January 2013Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
17 January 2013Change of share class name or designation (2 pages)
17 January 2013Statement of company's objects (2 pages)
17 January 2013Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
17 January 2013Statement of company's objects (2 pages)
17 January 2013Change of share class name or designation (2 pages)
6 January 2013Amended accounts made up to 31 March 2012 (4 pages)
6 January 2013Amended accounts made up to 31 March 2012 (4 pages)
13 July 2012Annual return made up to 18 June 2012 with a full list of shareholders (5 pages)
13 July 2012Annual return made up to 18 June 2012 with a full list of shareholders (5 pages)
12 July 2012Secretary's details changed for Rachael Margaret Gostelow on 6 December 2011 (2 pages)
12 July 2012Secretary's details changed for Rachael Margaret Gostelow on 6 December 2011 (2 pages)
12 July 2012Secretary's details changed for Rachael Margaret Gostelow on 6 December 2011 (2 pages)
12 July 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
12 July 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
8 May 2012Registered office address changed from Kirkbank Farm Moulton Road Middleton Tyas Richmond North Yorkshire DL10 6RN on 8 May 2012 (1 page)
8 May 2012Previous accounting period shortened from 30 June 2012 to 31 March 2012 (1 page)
8 May 2012Registered office address changed from Kirkbank Farm Moulton Road Middleton Tyas Richmond North Yorkshire DL10 6RN on 8 May 2012 (1 page)
8 May 2012Registered office address changed from Kirkbank Farm Moulton Road Middleton Tyas Richmond North Yorkshire DL10 6RN on 8 May 2012 (1 page)
8 May 2012Previous accounting period shortened from 30 June 2012 to 31 March 2012 (1 page)
8 August 2011Annual return made up to 18 June 2011 with a full list of shareholders (5 pages)
8 August 2011Annual return made up to 18 June 2011 with a full list of shareholders (5 pages)
7 August 2011Accounts for a dormant company made up to 30 June 2011 (2 pages)
7 August 2011Accounts for a dormant company made up to 30 June 2011 (2 pages)
11 January 2011Accounts for a dormant company made up to 30 June 2010 (4 pages)
11 January 2011Accounts for a dormant company made up to 30 June 2010 (4 pages)
15 July 2010Annual return made up to 18 June 2010 with a full list of shareholders (5 pages)
15 July 2010Director's details changed for Timothy Henry Myers on 31 December 2009 (2 pages)
15 July 2010Director's details changed for Arthur Francis Myers on 31 December 2009 (2 pages)
15 July 2010Director's details changed for Arthur Francis Myers on 31 December 2009 (2 pages)
15 July 2010Director's details changed for Timothy Henry Myers on 31 December 2009 (2 pages)
15 July 2010Annual return made up to 18 June 2010 with a full list of shareholders (5 pages)
30 March 2010Accounts for a dormant company made up to 30 June 2009 (2 pages)
30 March 2010Accounts for a dormant company made up to 30 June 2009 (2 pages)
6 July 2009Return made up to 18/06/09; full list of members (4 pages)
6 July 2009Return made up to 18/06/09; full list of members (4 pages)
18 July 2008Accounts for a dormant company made up to 30 June 2008 (2 pages)
18 July 2008Accounts for a dormant company made up to 30 June 2008 (2 pages)
15 July 2008Accounts for a dormant company made up to 30 June 2007 (2 pages)
15 July 2008Registered office changed on 15/07/2008 from kirk bank farm middleton tyas richmond north yorkshire DL10 6RN (1 page)
15 July 2008Registered office changed on 15/07/2008 from kirk bank farm middleton tyas richmond north yorkshire DL10 6RN (1 page)
15 July 2008Return made up to 18/06/08; full list of members (4 pages)
15 July 2008Accounts for a dormant company made up to 30 June 2007 (2 pages)
15 July 2008Return made up to 18/06/08; full list of members (4 pages)
26 September 2007Return made up to 18/06/07; change of members
  • 363(288) ‐ Secretary's particulars changed;director resigned
(7 pages)
26 September 2007Director resigned (1 page)
26 September 2007Return made up to 18/06/07; change of members
  • 363(288) ‐ Secretary's particulars changed;director resigned
(7 pages)
26 September 2007Director resigned (1 page)
17 July 2007New director appointed (2 pages)
17 July 2007New director appointed (2 pages)
12 July 2006Return made up to 18/06/06; full list of members (7 pages)
12 July 2006Accounts for a dormant company made up to 30 June 2005 (1 page)
12 July 2006Return made up to 18/06/06; full list of members (7 pages)
12 July 2006Accounts for a dormant company made up to 30 June 2005 (1 page)
11 July 2006Accounts for a dormant company made up to 30 June 2006 (1 page)
11 July 2006Accounts for a dormant company made up to 30 June 2006 (1 page)
10 August 2005Return made up to 18/06/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
10 August 2005Return made up to 18/06/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
18 April 2005Accounts for a dormant company made up to 30 June 2004 (1 page)
18 April 2005Accounts for a dormant company made up to 30 June 2004 (1 page)
8 July 2004Return made up to 18/06/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
8 July 2004Return made up to 18/06/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
6 May 2004Accounts for a dormant company made up to 30 June 2003 (2 pages)
6 May 2004Accounts for a dormant company made up to 30 June 2003 (2 pages)
26 June 2003Return made up to 18/06/03; full list of members (7 pages)
26 June 2003Return made up to 18/06/03; full list of members (7 pages)
18 April 2003Accounts for a dormant company made up to 30 June 2002 (1 page)
18 April 2003Accounts for a dormant company made up to 30 June 2002 (1 page)
21 June 2002Return made up to 18/06/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
21 June 2002Return made up to 18/06/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
18 July 2001Accounts for a dormant company made up to 30 June 2001 (1 page)
18 July 2001Accounts for a dormant company made up to 30 June 2001 (1 page)
17 July 2001Return made up to 18/06/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
17 July 2001Return made up to 18/06/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
11 June 2001Accounts for a dormant company made up to 30 June 2000 (1 page)
11 June 2001Accounts for a dormant company made up to 30 June 2000 (1 page)
4 September 2000Return made up to 18/06/00; full list of members (6 pages)
4 September 2000Return made up to 18/06/00; full list of members (6 pages)
26 August 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
26 August 1999Accounts for a dormant company made up to 30 June 1999 (1 page)
26 August 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
26 August 1999Accounts for a dormant company made up to 30 June 1999 (1 page)
19 July 1999Return made up to 18/06/99; full list of members (6 pages)
19 July 1999Return made up to 18/06/99; full list of members (6 pages)
18 June 1998Incorporation (33 pages)
18 June 1998Incorporation (33 pages)