Leeds 27 Industrial Estate
Morley
Leeds
LS27 0LL
Director Name | Mr John David Billson |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 November 2015(60 years, 9 months after company formation) |
Appointment Duration | 1 year, 4 months (closed 04 April 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Bruntcliffe Avenue Leeds 27 Industrial Estate Morley Leeds LS27 0LL |
Director Name | Mr Simon Andrej Karlin |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | Swedish |
Status | Closed |
Appointed | 17 November 2015(60 years, 9 months after company formation) |
Appointment Duration | 1 year, 4 months (closed 04 April 2017) |
Role | Company Director |
Country of Residence | Sweden |
Correspondence Address | 15 Bruntcliffe Avenue Leeds 27 Industrial Estate Morley Leeds LS27 0LL |
Director Name | Mr Kingsley Wilton Curtis |
---|---|
Date of Birth | July 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1963(8 years, 4 months after company formation) |
Appointment Duration | 52 years, 2 months (resigned 03 September 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Rougham Industrial Estate Rougham Bury St. Edmunds Suffolk IP30 9XA |
Director Name | Mr Thomas Richard Alger |
---|---|
Date of Birth | April 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1973(17 years, 10 months after company formation) |
Appointment Duration | 23 years, 1 month (resigned 02 February 1996) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Albany Cottage 8 Oatlands Close Weybridge Surrey KT13 9ED |
Secretary Name | David John Merritt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 1973(17 years, 10 months after company formation) |
Appointment Duration | 20 years, 5 months (resigned 21 June 1993) |
Role | Chartered Accountant |
Correspondence Address | Sicklesmere House Little Whelnetham Sicklesmere Bury St Edmunds Suffolk IP30 0BX |
Director Name | Mr Richard Edward Shand |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 1993(38 years, 4 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 23 May 1997) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Tibenham Farm Long Row, Tibenham Norwich Norfolk NR16 1PD |
Secretary Name | Mr Richard Edward Shand |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 June 1993(38 years, 4 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 23 May 1997) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Tibenham Farm Long Row, Tibenham Norwich Norfolk NR16 1PD |
Director Name | Amanda Pilgrim |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 1997(42 years, 3 months after company formation) |
Appointment Duration | 18 years, 6 months (resigned 17 November 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Rougham Industrial Estate Rougham Bury St. Edmunds Suffolk IP30 9XA |
Secretary Name | Amanda Pilgrim |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 May 1997(42 years, 3 months after company formation) |
Appointment Duration | 18 years, 6 months (resigned 17 November 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Rougham Industrial Estate Rougham Bury St. Edmunds Suffolk IP30 9XA |
Director Name | HRP Holdings Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 June 1991(36 years, 3 months after company formation) |
Appointment Duration | 1 month (resigned 01 July 1991) |
Correspondence Address | Rougham Industrial Estate Rougham Bury St Edmunds Suffolk IP30 9ND |
Website | hrponline.co.uk |
---|---|
Telephone | 0113 2052917 |
Telephone region | Leeds |
Registered Address | 15 Bruntcliffe Avenue Leeds 27 Industrial Estate Morley Leeds LS27 0LL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Morley and Outwood |
County | West Yorkshire |
Parish | Morley |
Ward | Morley North |
Built Up Area | West Yorkshire |
Address Matches | Over 10 other UK companies use this postal address |
4k at £1 | Hrp Holdings LTD 99.98% Ordinary |
---|---|
1 at £1 | K.w. Curtis 0.03% Ordinary |
Latest Accounts | 31 December 2014 (9 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
7 January 1982 | Delivered on: 15 January 1982 Persons entitled: Barclays Bank LTD Classification: Further guarantee & debenture Secured details: All monied due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever. Particulars: Charged by the principal deed & further deeds. Undertaking and all property and assets. Outstanding |
---|---|
19 September 1979 | Delivered on: 2 October 1979 Persons entitled: Barclays Bank LTD Classification: Further guarantee & debenture Secured details: All monies due or to become due from the company nd/or all or any of the other companies named therein the chargee on any account whatsoever. Particulars: All that, property undertaking and assets charged by the principal deed and further deed. Outstanding |
16 May 1975 | Delivered on: 28 May 1975 Persons entitled: Barclays Bank LTD Classification: Further guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of th e other companies named therein the chargee on any account whatsoever. Particulars: All that, property undertaking and assets charged by the principal deed and further deed. Outstanding |
21 December 1972 | Delivered on: 29 December 1972 Persons entitled: Barclays Bank LTD Classification: Guarantee & debenture Secured details: All monied due or to become due from the company and/or all or any of the companies listed in col 1 to the bank. To the chargee on any account whatsoever. Particulars: Undertaking and goodwill all property and assets present and future including uncalled capital. Fixed and floating charge (see doc. 37 for details). Outstanding |
4 April 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 April 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
17 January 2017 | First Gazette notice for voluntary strike-off (1 page) |
17 January 2017 | First Gazette notice for voluntary strike-off (1 page) |
9 January 2017 | Application to strike the company off the register (3 pages) |
9 January 2017 | Application to strike the company off the register (3 pages) |
6 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
6 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
15 June 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-06-15
|
15 June 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-06-15
|
9 March 2016 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
9 March 2016 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
18 February 2016 | Registered office address changed from Rougham Industrial Estate Rougham Bury St Edmunds Suffolk IP30 9XA to 15 Bruntcliffe Avenue Leeds 27 Industrial Estate Morley Leeds LS27 0LL on 18 February 2016 (2 pages) |
18 February 2016 | Registered office address changed from Rougham Industrial Estate Rougham Bury St Edmunds Suffolk IP30 9XA to 15 Bruntcliffe Avenue Leeds 27 Industrial Estate Morley Leeds LS27 0LL on 18 February 2016 (2 pages) |
13 February 2016 | Compulsory strike-off action has been discontinued (1 page) |
13 February 2016 | Compulsory strike-off action has been discontinued (1 page) |
9 February 2016 | First Gazette notice for compulsory strike-off (1 page) |
9 February 2016 | First Gazette notice for compulsory strike-off (1 page) |
1 December 2015 | Appointment of Mr per Olof Goran Bertland as a director on 17 November 2015 (2 pages) |
1 December 2015 | Appointment of Mr Simon Andrej Karlin as a director on 17 November 2015 (2 pages) |
1 December 2015 | Termination of appointment of Amanda Pilgrim as a secretary on 17 November 2015 (1 page) |
1 December 2015 | Appointment of Mr Simon Andrej Karlin as a director on 17 November 2015 (2 pages) |
1 December 2015 | Termination of appointment of Kingsley Wilton Curtis as a director on 3 September 2015 (1 page) |
1 December 2015 | Termination of appointment of Kingsley Wilton Curtis as a director on 3 September 2015 (1 page) |
1 December 2015 | Termination of appointment of Amanda Pilgrim as a secretary on 17 November 2015 (1 page) |
1 December 2015 | Termination of appointment of Amanda Pilgrim as a director on 17 November 2015 (1 page) |
1 December 2015 | Appointment of Mr John David Billson as a director on 17 November 2015 (2 pages) |
1 December 2015 | Termination of appointment of Amanda Pilgrim as a director on 17 November 2015 (1 page) |
1 December 2015 | Appointment of Mr per Olof Goran Bertland as a director on 17 November 2015 (2 pages) |
1 December 2015 | Appointment of Mr John David Billson as a director on 17 November 2015 (2 pages) |
1 December 2015 | Termination of appointment of Kingsley Wilton Curtis as a director on 3 September 2015 (1 page) |
11 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
11 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
11 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
7 October 2014 | Accounts for a dormant company made up to 31 December 2013 (4 pages) |
7 October 2014 | Accounts for a dormant company made up to 31 December 2013 (4 pages) |
16 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
16 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
16 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
20 September 2013 | Accounts for a dormant company made up to 31 December 2012 (4 pages) |
20 September 2013 | Accounts for a dormant company made up to 31 December 2012 (4 pages) |
1 July 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (5 pages) |
1 July 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (5 pages) |
1 July 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (5 pages) |
21 September 2012 | Accounts for a dormant company made up to 31 December 2011 (4 pages) |
21 September 2012 | Accounts for a dormant company made up to 31 December 2011 (4 pages) |
20 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (5 pages) |
20 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (5 pages) |
20 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (5 pages) |
8 July 2011 | Accounts for a dormant company made up to 31 December 2010 (4 pages) |
8 July 2011 | Accounts for a dormant company made up to 31 December 2010 (4 pages) |
22 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (5 pages) |
22 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (5 pages) |
22 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (5 pages) |
25 September 2010 | Accounts for a dormant company made up to 31 December 2009 (4 pages) |
25 September 2010 | Accounts for a dormant company made up to 31 December 2009 (4 pages) |
18 August 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (5 pages) |
18 August 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (5 pages) |
18 August 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (5 pages) |
23 September 2009 | Accounts for a dormant company made up to 31 December 2008 (4 pages) |
23 September 2009 | Accounts for a dormant company made up to 31 December 2008 (4 pages) |
3 June 2009 | Return made up to 01/06/09; full list of members (4 pages) |
3 June 2009 | Return made up to 01/06/09; full list of members (4 pages) |
28 October 2008 | Accounts for a dormant company made up to 31 December 2007 (4 pages) |
28 October 2008 | Accounts for a dormant company made up to 31 December 2007 (4 pages) |
29 July 2008 | Return made up to 01/06/08; full list of members (4 pages) |
29 July 2008 | Return made up to 01/06/08; full list of members (4 pages) |
18 June 2008 | Director and secretary's change of particulars / amanda pilgrim / 20/05/2008 (1 page) |
18 June 2008 | Director and secretary's change of particulars / amanda pilgrim / 20/05/2008 (1 page) |
17 June 2008 | Director's change of particulars / kingsley curtis / 20/05/2008 (1 page) |
17 June 2008 | Director's change of particulars / kingsley curtis / 20/05/2008 (1 page) |
15 November 2007 | Return made up to 01/06/07; full list of members (2 pages) |
15 November 2007 | Return made up to 01/06/07; full list of members (2 pages) |
2 October 2007 | Accounts for a dormant company made up to 31 December 2006 (4 pages) |
2 October 2007 | Accounts for a dormant company made up to 31 December 2006 (4 pages) |
6 November 2006 | Accounts for a dormant company made up to 31 December 2005 (4 pages) |
6 November 2006 | Accounts for a dormant company made up to 31 December 2005 (4 pages) |
31 July 2006 | Return made up to 01/06/06; full list of members (2 pages) |
31 July 2006 | Return made up to 01/06/06; full list of members (2 pages) |
18 June 2005 | Return made up to 01/06/05; full list of members (7 pages) |
18 June 2005 | Accounts for a dormant company made up to 31 December 2004 (4 pages) |
18 June 2005 | Accounts for a dormant company made up to 31 December 2004 (4 pages) |
18 June 2005 | Return made up to 01/06/05; full list of members (7 pages) |
21 May 2004 | Return made up to 01/06/04; full list of members (7 pages) |
21 May 2004 | Return made up to 01/06/04; full list of members (7 pages) |
18 May 2004 | Accounts for a dormant company made up to 31 December 2003 (4 pages) |
18 May 2004 | Accounts for a dormant company made up to 31 December 2003 (4 pages) |
26 October 2003 | Accounts for a dormant company made up to 31 December 2002 (4 pages) |
26 October 2003 | Accounts for a dormant company made up to 31 December 2002 (4 pages) |
12 June 2003 | Return made up to 01/06/03; full list of members (7 pages) |
12 June 2003 | Return made up to 01/06/03; full list of members (7 pages) |
6 June 2002 | Return made up to 01/06/02; full list of members (7 pages) |
6 June 2002 | Accounts for a dormant company made up to 31 December 2001 (4 pages) |
6 June 2002 | Return made up to 01/06/02; full list of members (7 pages) |
6 June 2002 | Accounts for a dormant company made up to 31 December 2001 (4 pages) |
6 July 2001 | Return made up to 01/06/01; full list of members
|
6 July 2001 | Return made up to 01/06/01; full list of members
|
6 July 2001 | Accounts for a dormant company made up to 31 December 2000 (4 pages) |
6 July 2001 | Accounts for a dormant company made up to 31 December 2000 (4 pages) |
27 July 2000 | Accounts for a dormant company made up to 31 December 1999 (3 pages) |
27 July 2000 | Return made up to 01/06/00; full list of members
|
27 July 2000 | Accounts for a dormant company made up to 31 December 1999 (3 pages) |
27 July 2000 | Return made up to 01/06/00; full list of members
|
21 June 1999 | Return made up to 01/06/99; full list of members (6 pages) |
21 June 1999 | Auditor's resignation (1 page) |
21 June 1999 | Return made up to 01/06/99; full list of members (6 pages) |
21 June 1999 | Accounts for a dormant company made up to 31 December 1998 (3 pages) |
21 June 1999 | Accounts for a dormant company made up to 31 December 1998 (3 pages) |
21 June 1999 | Auditor's resignation (1 page) |
13 July 1998 | Return made up to 01/06/98; full list of members (6 pages) |
13 July 1998 | Accounts for a dormant company made up to 31 December 1997 (4 pages) |
13 July 1998 | Return made up to 01/06/98; full list of members (6 pages) |
13 July 1998 | Accounts for a dormant company made up to 31 December 1997 (4 pages) |
23 February 1998 | New secretary appointed;new director appointed (2 pages) |
23 February 1998 | New secretary appointed;new director appointed (2 pages) |
23 February 1998 | Secretary resigned;director resigned (1 page) |
23 February 1998 | Secretary resigned;director resigned (1 page) |
27 October 1997 | Accounts for a dormant company made up to 31 December 1996 (4 pages) |
27 October 1997 | Accounts for a dormant company made up to 31 December 1996 (4 pages) |
12 August 1997 | Return made up to 01/06/97; full list of members
|
12 August 1997 | Return made up to 01/06/97; full list of members
|
4 October 1996 | Accounts for a dormant company made up to 31 December 1995 (4 pages) |
4 October 1996 | Accounts for a dormant company made up to 31 December 1995 (4 pages) |
25 September 1996 | Return made up to 01/06/96; no change of members (4 pages) |
25 September 1996 | Return made up to 01/06/96; no change of members (4 pages) |
31 March 1996 | Director resigned (2 pages) |
31 March 1996 | Director resigned (2 pages) |
27 June 1995 | Accounts for a dormant company made up to 31 December 1994 (4 pages) |
27 June 1995 | Return made up to 01/06/95; full list of members
|
27 June 1995 | Return made up to 01/06/95; full list of members
|
27 June 1995 | Accounts for a dormant company made up to 31 December 1994 (4 pages) |
23 December 1993 | Resolutions
|
14 December 1993 | Resolutions
|