Company NameHolmes & Hill Limited
Company StatusDissolved
Company Number00096038
CategoryPrivate Limited Company
Incorporation Date12 December 1907(116 years, 4 months ago)
Dissolution Date27 August 2008 (15 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameMs Kathryn Anne Davenport
NationalityBritish
StatusClosed
Appointed31 March 2005(97 years, 4 months after company formation)
Appointment Duration3 years, 5 months (closed 27 August 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRosegarth 23 Margerison Crescent
Ilkley
West Yorkshire
LS29 8QZ
Director NameBritish Mohair Holdings Ltd (Corporation)
StatusClosed
Appointed31 March 2005(97 years, 4 months after company formation)
Appointment Duration3 years, 5 months (closed 27 August 2008)
Correspondence AddressBay Hall Mills
Huddersfield
West Yorkshire
HD1 5EP
Director NameCharles Andrew Little
Date of BirthMarch 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1991(83 years, 7 months after company formation)
Appointment Duration3 years, 9 months (resigned 31 March 1995)
RoleCompany Director
Correspondence Address8 The Avenue
Hipperholme
Halifax
West Yorkshire
HX3 8NP
Director NameStanley Yewdall
Date of BirthMarch 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1991(83 years, 7 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 March 1993)
RoleCompany Director
Correspondence Address17 Walker Wood
Baildon
Shipley
West Yorkshire
BD17 5BE
Secretary NameStanley Yewdall
NationalityBritish
StatusResigned
Appointed22 June 1991(83 years, 7 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 March 1993)
RoleCompany Director
Correspondence Address17 Walker Wood
Baildon
Shipley
West Yorkshire
BD17 5BE
Secretary NameRoger Arthur Clarke
NationalityBritish
StatusResigned
Appointed31 March 1993(85 years, 4 months after company formation)
Appointment Duration9 years, 6 months (resigned 30 September 2002)
RoleSecretary
Correspondence Address21 Whiteley Croft Rise
Otley
West Yorkshire
LS21 3NR
Director NameRichard Joseph Stork
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1995(87 years, 4 months after company formation)
Appointment Duration9 years, 3 months (resigned 30 June 2004)
RoleCompany Director
Correspondence Address35 Riley Lane
Kirkburton
Huddersfield
West Yorkshire
HD8 0SX
Secretary NameJohn Sheehan
NationalityBritish
StatusResigned
Appointed30 September 2002(94 years, 10 months after company formation)
Appointment Duration1 year, 9 months (resigned 30 June 2004)
RoleCompany Director
Correspondence Address23 Nicolsons Place
Silsden
West Yorkshire
BD20 0AF
Director NameBrowallia Corporate Director Limited (Corporation)
StatusResigned
Appointed30 June 2004(96 years, 7 months after company formation)
Appointment Duration9 months (resigned 31 March 2005)
Correspondence Address39 Cornhill
London
EC3V 3NU
Secretary NameCybrus Limited (Corporation)
StatusResigned
Appointed30 June 2004(96 years, 7 months after company formation)
Appointment Duration9 months (resigned 31 March 2005)
Correspondence AddressBayhall Mills
Birkby Huddersfield
West Yorkshire
HD1 5EP

Location

Registered AddressBay Hall Mills
Huddersfield
West Yorkshire
HD1 5EP
RegionYorkshire and The Humber
ConstituencyHuddersfield
CountyWest Yorkshire
WardGreenhead
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 April 2007 (16 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

27 August 2008Final Gazette dissolved via voluntary strike-off (1 page)
21 May 2008First Gazette notice for voluntary strike-off (1 page)
9 April 2008Application for striking-off (1 page)
22 November 2007Accounts for a dormant company made up to 30 April 2007 (5 pages)
23 September 2007Secretary's particulars changed (1 page)
26 July 2007Return made up to 22/06/07; full list of members (6 pages)
11 December 2006Accounts for a dormant company made up to 30 April 2006 (5 pages)
6 July 2006Return made up to 22/06/06; full list of members (6 pages)
12 April 2006Accounting reference date extended from 31/10/05 to 30/04/06 (1 page)
8 July 2005Return made up to 22/06/05; full list of members (6 pages)
16 June 2005New director appointed (3 pages)
16 June 2005Director resigned (1 page)
23 May 2005Accounts for a dormant company made up to 31 October 2004 (5 pages)
11 May 2005Secretary resigned (1 page)
10 May 2005New secretary appointed (2 pages)
6 May 2005Registered office changed on 06/05/05 from: 39 cornhill london EC3V 3NU (1 page)
28 October 2004Accounting reference date shortened from 30/04/05 to 31/10/04 (1 page)
14 July 2004New director appointed (3 pages)
14 July 2004New secretary appointed (2 pages)
14 July 2004Secretary resigned (1 page)
14 July 2004Director resigned (1 page)
7 July 2004Accounts for a dormant company made up to 30 April 2004 (3 pages)
7 July 2004Return made up to 22/06/04; full list of members (6 pages)
6 July 2004Registered office changed on 06/07/04 from: midland mills valley road bradford west yorkshire BD1 4RL (1 page)
10 December 2003Accounts for a dormant company made up to 30 April 2003 (2 pages)
22 July 2003Return made up to 22/06/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
2 March 2003Accounts for a dormant company made up to 30 April 2002 (1 page)
4 October 2002New secretary appointed (2 pages)
4 October 2002Secretary resigned (1 page)
18 April 2002Accounting reference date extended from 31/12/01 to 30/04/02 (1 page)
28 October 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
14 August 2001Return made up to 22/06/01; full list of members (6 pages)
25 July 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
25 July 2000Return made up to 22/06/00; full list of members (6 pages)
1 July 1999Return made up to 22/06/99; full list of members (7 pages)
1 July 1999Accounts for a dormant company made up to 31 December 1998 (1 page)
30 June 1998Return made up to 22/06/98; no change of members (5 pages)
13 July 1997Accounts for a dormant company made up to 31 December 1996 (1 page)
13 July 1997Return made up to 22/06/97; no change of members (5 pages)
25 July 1996Return made up to 22/06/96; full list of members (7 pages)
25 July 1996Accounts for a dormant company made up to 31 December 1995 (1 page)
2 July 1995Return made up to 22/06/95; no change of members (6 pages)
2 July 1995Accounts for a dormant company made up to 31 December 1994 (1 page)
19 April 1995Director resigned;new director appointed (4 pages)