Company NameJoshua Hoyle & Sons Limited
DirectorI M Directors Limited
Company StatusLiquidation
Company Number00007903
CategoryPrivate Limited Company
Incorporation Date13 December 1901(122 years, 5 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameI M Directors Limited (Corporation)
StatusCurrent
Appointed30 September 1997(95 years, 10 months after company formation)
Appointment Duration26 years, 6 months
Correspondence Address98 Kirkstall Road
Leeds
LS3 1YN
Secretary NameGrosvenor Secretaries Limited (Corporation)
StatusCurrent
Appointed28 May 2004(102 years, 6 months after company formation)
Appointment Duration19 years, 11 months
Correspondence Address5 Athol Street
Douglas
Isle Of Man
IM1 1QL
Director NameMr John Geoffrey Collins
Date of BirthSeptember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1992(90 years, 8 months after company formation)
Appointment Duration5 years, 2 months (resigned 30 September 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address34 Southway
Eldwick
Bingley
West Yorkshire
BD16 3EW
Director NameMr Nigel Anthony Denby
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1992(90 years, 8 months after company formation)
Appointment Duration9 months (resigned 29 April 1993)
RoleCompany Director
Correspondence Address2 Delph Wood Close
Bingley
West Yorkshire
BD16 3LQ
Secretary NameClaire Louise Haigh
NationalityBritish
StatusResigned
Appointed01 August 1992(90 years, 8 months after company formation)
Appointment Duration3 years, 4 months (resigned 22 December 1995)
RoleCompany Director
Correspondence Address15 Rose Terrace
Addingham
Ilkley
West Yorkshire
LS29 0NE
Director NameAllan Moreland Murray
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed29 April 1993(91 years, 5 months after company formation)
Appointment Duration4 years, 5 months (resigned 01 October 1997)
RoleManagement Accountant
Correspondence Address11 Villa Road
Bingley
West Yorkshire
BD16 4ER
Secretary NameLinda Ruth Chambers
NationalityBritish
StatusResigned
Appointed22 December 1995(94 years, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 30 September 1997)
RoleCompany Director
Correspondence Address10 Twining Brook Road
Cheadle Hulme
Cheshire
SK8 5PU
Secretary NameI M Secretaries Limited (Corporation)
StatusResigned
Appointed30 September 1997(95 years, 10 months after company formation)
Appointment Duration6 years, 8 months (resigned 28 May 2004)
Correspondence Address98 Kirkstall Road
Leeds
LS3 1YN
Director NameI M Secretaries Limited (Corporation)
StatusResigned
Appointed01 October 1997(95 years, 10 months after company formation)
Appointment Duration6 years, 10 months (resigned 06 August 2004)
Correspondence Address98 Kirkstall Road
Leeds
LS3 1YN

Location

Registered AddressGlendevon House Hawthorn Park
Coal Road
Leeds
LS14 1PQ
RegionYorkshire and The Humber
ConstituencyLeeds East
CountyWest Yorkshire
WardCross Gates and Whinmoor
Built Up AreaWest Yorkshire
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts31 March 2007 (17 years ago)
Next Accounts Due31 January 2009 (overdue)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Next Return Due15 August 2016 (overdue)

Filing History

17 May 2011Liquidators statement of receipts and payments to 28 April 2010 (5 pages)
17 May 2011Liquidators' statement of receipts and payments to 28 April 2010 (5 pages)
13 May 2010Liquidators' statement of receipts and payments to 28 April 2010 (5 pages)
13 May 2010Liquidators statement of receipts and payments to 28 April 2010 (5 pages)
4 December 2009Liquidators' statement of receipts and payments to 28 October 2009 (5 pages)
4 December 2009Liquidators statement of receipts and payments to 28 October 2009 (5 pages)
26 May 2009Liquidators statement of receipts and payments to 28 April 2009 (5 pages)
26 May 2009Liquidators' statement of receipts and payments to 28 April 2009 (5 pages)
8 May 2008Statement of affairs with form 4.19 (6 pages)
8 May 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
8 May 2008Appointment of a voluntary liquidator (1 page)
22 April 2008Registered office changed on 22/04/2008 from 98 kirkstall road leeds LS3 1YN (1 page)
14 January 2008Accounts for a dormant company made up to 31 March 2007 (1 page)
18 September 2007Return made up to 01/08/07; full list of members (3 pages)
11 November 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
11 October 2006Return made up to 01/08/06; full list of members (3 pages)
2 February 2006Accounts for a dormant company made up to 31 March 2005 (1 page)
7 September 2005Return made up to 01/08/05; full list of members (3 pages)
26 July 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
1 October 2004Return made up to 01/08/04; full list of members (3 pages)
9 August 2004Secretary resigned (1 page)
9 August 2004Director resigned (1 page)
9 August 2004New secretary appointed (1 page)
15 May 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
6 October 2003Return made up to 01/08/03; full list of members (7 pages)
18 May 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
10 September 2002Return made up to 01/08/02; no change of members (5 pages)
26 June 2002Director's particulars changed (1 page)
24 June 2002Secretary's particulars changed;director's particulars changed (1 page)
30 May 2002Registered office changed on 30/05/02 from: p o box 122 fairweather green thornton road bradford west yorkshire BD8 0HZ (1 page)
15 May 2002Accounts for a dormant company made up to 31 March 2002 (1 page)
20 December 2001Return made up to 01/08/01; no change of members (5 pages)
4 December 2001Accounts for a dormant company made up to 31 March 2001 (1 page)
6 November 2000Return made up to 01/08/00; full list of members (5 pages)
6 November 2000Director resigned (1 page)
31 October 2000Accounts for a dormant company made up to 31 March 2000 (1 page)
8 February 2000Return made up to 01/08/99; no change of members (7 pages)
21 December 1999Accounts for a dormant company made up to 31 March 1999 (1 page)
1 February 1999Accounts for a dormant company made up to 31 March 1998 (1 page)
22 October 1998Return made up to 01/08/98; no change of members (7 pages)
5 June 1998Director resigned (1 page)
10 May 1998New secretary appointed (2 pages)
10 May 1998New director appointed (3 pages)
8 May 1998Director resigned (1 page)
30 January 1998Accounts for a dormant company made up to 31 March 1997 (1 page)
9 October 1997New director appointed (2 pages)
2 October 1997Return made up to 01/08/97; full list of members (9 pages)
19 August 1996Return made up to 01/08/96; full list of members (7 pages)
12 June 1996Accounts for a dormant company made up to 31 March 1996 (1 page)
10 January 1996Secretary resigned;new secretary appointed (2 pages)
20 November 1995Accounts for a dormant company made up to 31 March 1995 (2 pages)
4 September 1995Return made up to 01/08/95; full list of members (12 pages)
30 March 1990Particulars of mortgage/charge (14 pages)