Company NameHook And Fly Limited
Company StatusDissolved
Company Number06800581
CategoryPrivate Limited Company
Incorporation Date23 January 2009(15 years, 3 months ago)
Dissolution Date29 March 2011 (13 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameMr Richard Henderson
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed23 January 2009(same day as company formation)
RoleUnemployed
Country of ResidenceEngland
Correspondence Address21 Lilac Square
Bournmoor
Houghton-Le-Spring
Tyne And Wear
DH4 6EQ
Director NameNeville Watson
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed16 December 2009(10 months, 3 weeks after company formation)
Appointment Duration1 year, 3 months (closed 29 March 2011)
RolePlant Operator
Country of ResidenceUnited Kingdom
Correspondence Address18 Grasmere Avenue
Easington Lane
Houghton Le Spring
Tyne And Wear
DH5 0PW
Director NameMr Neil Leslie McCluskey
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed16 December 2009(10 months, 3 weeks after company formation)
Appointment Duration1 year, 3 months (closed 29 March 2011)
RoleConstruction Manager
Country of ResidenceEngland
Correspondence Address2 Rothbury
Ryhope
Sunderland
Tyne And Wear
SR2 0BE

Location

Registered Address21 Lilac Square
Bournmoor
Houghton-Le-Spring
Tyne And Wear
DH4 6EQ
RegionNorth East
ConstituencyNorth Durham
CountyCounty Durham
ParishBournmoor
WardLumley
Built Up AreaSunderland

Financials

Year2014
Net Worth-£4,269
Cash£4,644
Current Liabilities£3,964

Accounts

Latest Accounts31 January 2010 (14 years, 2 months ago)
Accounts CategoryNo Accounts Filed
Accounts Year End31 January

Filing History

29 March 2011Final Gazette dissolved via voluntary strike-off (1 page)
29 March 2011Final Gazette dissolved via voluntary strike-off (1 page)
14 December 2010First Gazette notice for voluntary strike-off (1 page)
14 December 2010First Gazette notice for voluntary strike-off (1 page)
2 December 2010Application to strike the company off the register (3 pages)
2 December 2010Application to strike the company off the register (3 pages)
10 May 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
10 May 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
8 February 2010Director's details changed for Mr Richard Henderson on 1 October 2009 (2 pages)
8 February 2010Director's details changed for Mr Richard Henderson on 1 October 2009 (2 pages)
8 February 2010Register(s) moved to registered inspection location (1 page)
8 February 2010Register(s) moved to registered inspection location (1 page)
8 February 2010Register inspection address has been changed (1 page)
8 February 2010Annual return made up to 23 January 2010 with a full list of shareholders
Statement of capital on 2010-02-08
  • GBP 99
(6 pages)
8 February 2010Register inspection address has been changed (1 page)
8 February 2010Annual return made up to 23 January 2010 with a full list of shareholders
Statement of capital on 2010-02-08
  • GBP 99
(6 pages)
8 February 2010Director's details changed for Mr Richard Henderson on 1 October 2009 (2 pages)
12 January 2010Statement of capital following an allotment of shares on 16 December 2009
  • GBP 100
(2 pages)
12 January 2010Statement of capital following an allotment of shares on 16 December 2009
  • GBP 100
(2 pages)
23 December 2009Appointment of Neville Watson as a director (3 pages)
23 December 2009Appointment of Neville Watson as a director (3 pages)
23 December 2009Appointment of Mr Neil Mccluskey as a director (3 pages)
23 December 2009Appointment of Mr Neil Mccluskey as a director (3 pages)
23 January 2009Incorporation (14 pages)
23 January 2009Incorporation (14 pages)