Company NameHellifield Auction Mart Company,Limited(The)
Company StatusDissolved
Company Number00072457
CategoryPrivate Limited Company
Incorporation Date14 January 1902(122 years, 4 months ago)
Dissolution Date3 January 2006 (18 years, 3 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 NameRichard Guy Greenwood
Date of BirthOctober 1936 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed02 May 1991(89 years, 4 months after company formation)
Appointment Duration14 years, 8 months (closed 03 January 2006)
RoleFarmer
Correspondence AddressMarton Scar Farm
West Marton
Skipton
North Yorkshire
Bd23
Director NameGeorge Alan Pratt
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed02 May 1991(89 years, 4 months after company formation)
Appointment Duration14 years, 8 months (closed 03 January 2006)
RoleFarmer
Correspondence AddressThe Glen
Dowbiggin Lane
Sedbergh
Cumbria
LA10 5LR
Secretary NameLaurie Kay
NationalityBritish
StatusClosed
Appointed02 May 1991(89 years, 4 months after company formation)
Appointment Duration14 years, 8 months (closed 03 January 2006)
RoleCompany Director
Correspondence AddressHellifield Close House
Skipton
North Yorkshire
Bd23
Director NameAnthony Latimer Dean
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed07 February 2000(98 years, 1 month after company formation)
Appointment Duration5 years, 11 months (closed 03 January 2006)
RoleFarmer
Correspondence AddressGreta Cottage
Threshfield
Skipton
North Yorkshire
BD23 5EY
Director NameStephen Herbert Kay Butcher
Date of BirthFebruary 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed02 May 1991(89 years, 4 months after company formation)
Appointment Duration8 years, 9 months (resigned 07 February 2000)
RoleFarmer
Correspondence AddressThe Fleets
Rylstone
Skipton
North Yorkshire
Director NameRobert Russell Carlisle
Date of BirthMarch 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed02 May 1991(89 years, 4 months after company formation)
Appointment Duration7 years, 9 months (resigned 23 February 1999)
RoleFarmer
Correspondence AddressChapel House Farm
Kilnsey
Skipton
North Yorkshire
BD23 5PR
Director NameThomas Carr
Date of BirthAugust 1916 (Born 107 years ago)
NationalityBritish
StatusResigned
Appointed02 May 1991(89 years, 4 months after company formation)
Appointment Duration9 months, 4 weeks (resigned 25 February 1992)
RoleFarmer
Correspondence AddressLangden Holme Cottage
Dunsop Bridge
Clitheroe
Lancashire
Bb7
Director NameRobinson Norcross
Date of BirthDecember 1916 (Born 107 years ago)
NationalityBritish
StatusResigned
Appointed02 May 1991(89 years, 4 months after company formation)
Appointment Duration3 years, 9 months (resigned 31 January 1995)
RoleFarmer
Correspondence AddressSkirbeck Farm
Long Preston
Skipton
North Yorkshire
Bd23
Director NameBasil Spensley
Date of BirthApril 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed02 May 1991(89 years, 4 months after company formation)
Appointment Duration5 years (resigned 30 April 1996)
RoleFarmer
Correspondence AddressLanger House
Thorlby
Skipton
North Yorkshire
BD23 3LL
Director NameWilliam Richard Thwaite
Date of BirthSeptember 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed02 May 1991(89 years, 4 months after company formation)
Appointment Duration11 years (resigned 16 May 2002)
RoleFarmer
Correspondence AddressGuys Villa
Long Preston
Skipton
North Yorkshire
Bd23
Director NameGeorge Watson
Date of BirthNovember 1917 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed02 May 1991(89 years, 4 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 21 January 1992)
RoleFarmer
Correspondence AddressMiddleton Hall
Kirkby
Lonsdale
Lancashire
LA6 2ND

Location

Registered AddressCraven House
Main Street
Hellifield
North Yorkshire
BD23 4ER
RegionYorkshire and The Humber
ConstituencySkipton and Ripon
CountyNorth Yorkshire
ParishHellifield
WardHellifield and Long Preston
Built Up AreaHellifield

Financials

Year2014
Net Worth£106,763
Current Liabilities£1,066

Accounts

Latest Accounts31 December 2004 (19 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

3 January 2006Final Gazette dissolved via voluntary strike-off (1 page)
20 September 2005First Gazette notice for voluntary strike-off (1 page)
8 August 2005Application for striking-off (1 page)
27 May 2005Accounts for a small company made up to 31 December 2004 (5 pages)
16 May 2005Return made up to 02/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
13 August 2004Accounts for a small company made up to 31 December 2003 (5 pages)
11 May 2004Return made up to 02/05/04; no change of members (7 pages)
24 July 2003Return made up to 02/05/03; no change of members (7 pages)
2 July 2003Particulars of mortgage/charge (4 pages)
28 June 2003Accounts for a small company made up to 31 December 2002 (6 pages)
22 November 2002Declaration of satisfaction of mortgage/charge (1 page)
22 November 2002Declaration of satisfaction of mortgage/charge (1 page)
12 June 2002Director resigned (1 page)
15 May 2002Accounts for a small company made up to 31 December 2001 (7 pages)
22 May 2001Accounts for a small company made up to 31 December 2000 (7 pages)
16 May 2001Return made up to 02/05/01; change of members (7 pages)
8 June 2000Return made up to 02/05/00; change of members (7 pages)
8 May 2000Accounts for a small company made up to 31 December 1999 (7 pages)
23 March 2000Director resigned (1 page)
6 March 2000New director appointed (2 pages)
21 June 1999Return made up to 02/05/99; full list of members (9 pages)
5 June 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
2 June 1999Accounts for a small company made up to 31 December 1998 (8 pages)
25 March 1999Director resigned (1 page)
24 May 1998Return made up to 02/05/98; no change of members (6 pages)
11 May 1998Accounts for a small company made up to 31 December 1997 (7 pages)
27 June 1997Return made up to 02/05/97; full list of members (13 pages)
12 May 1997Accounts for a small company made up to 31 December 1996 (9 pages)
12 March 1997Director resigned (1 page)
30 May 1996Return made up to 02/05/96; change of members
  • 363(288) ‐ Director resigned
(8 pages)
1 March 1996Director resigned (1 page)
27 June 1995Return made up to 02/05/95; no change of members (6 pages)
2 June 1995Accounts for a small company made up to 31 December 1994 (6 pages)