Company NameHathorn,Davey And Company,Limited
DirectorRichard William Whiteley
Company StatusLiquidation
Company Number00071739
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 NameMr Richard William Whiteley
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed26 February 2002(100 years, 3 months after company formation)
Appointment Duration22 years, 2 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressManor Mill Lane
Leeds
LS11 8BR
Secretary NameMr Garth Jeffrey Bradwell
NationalityBritish
StatusCurrent
Appointed26 February 2002(100 years, 3 months after company formation)
Appointment Duration22 years, 2 months
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressManor Mill Lane
Leeds
LS11 8BR
Director NameMr Martyn Edmund Thomas
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1991(89 years, 7 months after company formation)
Appointment Duration10 years, 8 months (resigned 28 February 2002)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address3 Weetwood Crescent
Leeds
West Yorkshire
LS16 5NS
Secretary NameOtto Hans Emanuel Pelczer
NationalityBritish
StatusResigned
Appointed25 June 1991(89 years, 7 months after company formation)
Appointment Duration1 year, 8 months (resigned 11 March 1993)
RoleCompany Director
Correspondence AddressThe Long House
Littleworth Road The Sands
Farnham
Surrey
GU10 1JW
Secretary NameMr David William Sandford
NationalityBritish
StatusResigned
Appointed12 March 1993(91 years, 3 months after company formation)
Appointment Duration7 years, 9 months (resigned 01 January 2001)
RoleAccountant
Correspondence AddressMulberry House
1 Mulberry Court Four Marks
Alton
Hampshire
GU34 5DT
Secretary NameMr Darron Lee Jackson
NationalityBritish
StatusResigned
Appointed01 January 2001(99 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 26 February 2002)
RoleAccountant
Country of ResidenceEngland
Correspondence Address7 The Marches
Kingsfold
Horsham
West Sussex
RH12 3SY

Location

Registered AddressManor Mill Lane
Leeds
LS11 8BR
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardBeeston and Holbeck
Built Up AreaWest Yorkshire
Address Matches5 other UK companies use this postal address

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Next Accounts Due30 September 2016 (overdue)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Next Return Due9 July 2017 (overdue)

Filing History

30 December 2016Final Gazette dissolved following liquidation (1 page)
30 September 2016Return of final meeting in a creditors' voluntary winding up (12 pages)
10 December 2015Appointment of a voluntary liquidator (2 pages)
10 December 2015Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-11-26
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-11-26
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-11-26
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-11-26
(1 page)
10 December 2015Statement of affairs with form 4.19 (5 pages)
9 September 2015Annual return made up to 25 June 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 150,000
(3 pages)
9 September 2015Director's details changed for Mr Richard William Whiteley on 9 September 2015 (2 pages)
9 September 2015Secretary's details changed for Mr Garth Jeffrey Bradwell on 9 September 2015 (1 page)
9 September 2015Secretary's details changed for Mr Garth Jeffrey Bradwell on 9 September 2015 (1 page)
9 September 2015Director's details changed for Mr Richard William Whiteley on 9 September 2015 (2 pages)
24 March 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
26 September 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
1 July 2014Annual return made up to 25 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 150,000
(4 pages)
25 June 2013Annual return made up to 25 June 2013 with a full list of shareholders (4 pages)
18 February 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
27 June 2012Annual return made up to 25 June 2012 with a full list of shareholders (4 pages)
14 March 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
16 August 2011Annual return made up to 25 June 2011 with a full list of shareholders (4 pages)
31 January 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
3 August 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
29 June 2010Annual return made up to 25 June 2010 with a full list of shareholders (4 pages)
30 June 2009Return made up to 25/06/09; full list of members (3 pages)
23 January 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
26 June 2008Return made up to 25/06/08; full list of members (3 pages)
25 March 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
25 June 2007Return made up to 25/06/07; full list of members (2 pages)
2 April 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
3 July 2006Return made up to 25/06/06; full list of members (2 pages)
23 March 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
9 July 2005Return made up to 25/06/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(2 pages)
21 March 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
25 June 2004Return made up to 25/06/04; full list of members (6 pages)
7 February 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
2 September 2003Accounts for a dormant company made up to 31 December 2002 (5 pages)
9 July 2003Return made up to 25/06/03; full list of members
  • 363(287) ‐ Registered office changed on 09/07/03
(6 pages)
2 November 2002Accounts for a dormant company made up to 31 December 2001 (4 pages)
5 August 2002Return made up to 25/06/02; full list of members (6 pages)
27 March 2002Secretary resigned (1 page)
27 March 2002Director resigned (1 page)
27 March 2002New director appointed (2 pages)
27 March 2002New secretary appointed (2 pages)
11 July 2001Accounts for a dormant company made up to 31 December 2000 (5 pages)
4 July 2001Return made up to 25/06/01; full list of members (6 pages)
15 January 2001New secretary appointed (2 pages)
15 January 2001Secretary resigned (1 page)
30 June 2000Return made up to 25/06/00; full list of members (6 pages)
15 March 2000Accounts for a dormant company made up to 31 December 1999 (5 pages)
24 June 1999Return made up to 25/06/99; full list of members (6 pages)
12 March 1999Accounts for a dormant company made up to 31 December 1998 (5 pages)
17 June 1998Return made up to 25/06/98; full list of members (6 pages)
12 May 1998Accounts for a dormant company made up to 31 December 1997 (5 pages)
26 June 1997Return made up to 25/06/97; full list of members (7 pages)
30 May 1997Accounts for a dormant company made up to 31 December 1996 (5 pages)
12 June 1996Return made up to 25/06/96; full list of members (6 pages)
25 April 1996Accounts for a dormant company made up to 31 December 1995 (5 pages)
20 June 1995Return made up to 25/06/95; full list of members (6 pages)
25 May 1995Accounts for a dormant company made up to 31 December 1994 (4 pages)