Company NameS & H Contracts Limited
Company StatusDissolved
Company Number07230829
CategoryPrivate Limited Company
Incorporation Date21 April 2010(14 years ago)
Dissolution Date8 March 2021 (3 years, 1 month ago)

Business Activity

Section FConstruction
SIC 4542Joinery Installations
SIC 43320Joinery installation

Directors

Director NameMr Robert James Hayles
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed21 April 2010(same day as company formation)
RoleJoinery Contractor
Country of ResidenceEngland
Correspondence Address47 Glamis Avenue
Gosforth
Newcastle Upon Tyne
NE3 5SY
Director NameMr Steven James Stormont
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed21 April 2010(same day as company formation)
RoleJoinery Contractor
Country of ResidenceUnited Kingdom
Correspondence Address12 Broadway West
Gosforth
Newcastle Upon Tyne
NE3 2JD

Contact

Websiteshcontracts.com
Telephone0191 2366825
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressC/O Nothpoint, Cobalt Business Exchange
Cobalt Park Way
Wallsend
Newcastle Upon Tyne
NE28 9NZ
RegionNorth East
ConstituencyTynemouth
CountyTyne and Wear
WardCollingwood
Built Up AreaTyneside

Financials

Year2013
Net Worth£2,124
Cash£3,600
Current Liabilities£16,369

Accounts

Latest Accounts30 April 2018 (5 years, 12 months ago)
Accounts CategoryMicro
Accounts Year End30 April

Filing History

8 March 2021Final Gazette dissolved following liquidation (1 page)
8 December 2020Return of final meeting in a creditors' voluntary winding up (13 pages)
16 March 2020Registered office address changed from 47 Glamis Avenue Gosforth Newcastle upon Tyne NE3 5SY to C/O Nothpoint, Cobalt Business Exchange Cobalt Park Way Wallsend Newcastle upon Tyne NE28 9NZ on 16 March 2020 (2 pages)
10 March 2020Statement of affairs (8 pages)
10 March 2020Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-03-04
(1 page)
10 March 2020Appointment of a voluntary liquidator (3 pages)
24 April 2019Confirmation statement made on 21 April 2019 with no updates (3 pages)
8 November 2018Micro company accounts made up to 30 April 2018 (6 pages)
23 April 2018Confirmation statement made on 21 April 2018 with no updates (3 pages)
12 January 2018Micro company accounts made up to 30 April 2017 (5 pages)
12 January 2018Micro company accounts made up to 30 April 2017 (5 pages)
3 May 2017Confirmation statement made on 21 April 2017 with updates (7 pages)
3 May 2017Confirmation statement made on 21 April 2017 with updates (7 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (8 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (8 pages)
4 May 2016Annual return made up to 21 April 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 100
(4 pages)
4 May 2016Annual return made up to 21 April 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 100
(4 pages)
23 November 2015Total exemption small company accounts made up to 30 April 2015 (7 pages)
23 November 2015Total exemption small company accounts made up to 30 April 2015 (7 pages)
22 April 2015Annual return made up to 21 April 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 100
(4 pages)
22 April 2015Annual return made up to 21 April 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 100
(4 pages)
17 December 2014Total exemption small company accounts made up to 30 April 2014 (7 pages)
17 December 2014Total exemption small company accounts made up to 30 April 2014 (7 pages)
1 May 2014Annual return made up to 21 April 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 100
(4 pages)
1 May 2014Annual return made up to 21 April 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 100
(4 pages)
21 January 2014Total exemption small company accounts made up to 30 April 2013 (7 pages)
21 January 2014Total exemption small company accounts made up to 30 April 2013 (7 pages)
26 April 2013Annual return made up to 21 April 2013 with a full list of shareholders (4 pages)
26 April 2013Annual return made up to 21 April 2013 with a full list of shareholders (4 pages)
16 October 2012Total exemption small company accounts made up to 30 April 2012 (7 pages)
16 October 2012Total exemption small company accounts made up to 30 April 2012 (7 pages)
8 May 2012Annual return made up to 21 April 2012 with a full list of shareholders (4 pages)
8 May 2012Annual return made up to 21 April 2012 with a full list of shareholders (4 pages)
12 August 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
12 August 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
5 May 2011Annual return made up to 21 April 2011 with a full list of shareholders (4 pages)
5 May 2011Director's details changed for Mr Steven James Stormont on 5 May 2011 (2 pages)
5 May 2011Director's details changed for Mr Steven James Stormont on 5 May 2011 (2 pages)
5 May 2011Director's details changed for Mr Steven James Stormont on 5 May 2011 (2 pages)
5 May 2011Annual return made up to 21 April 2011 with a full list of shareholders (4 pages)
21 April 2010Incorporation (18 pages)
21 April 2010Incorporation (18 pages)