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 | Current |
Appointed | 17 November 2015(58 years after company formation) |
Appointment Duration | 8 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Bruntcliffe Avenue Leeds 27 Industrial Estate Morley Leeds LS27 0LL |
Director Name | David Francis Chapman |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 1991(33 years, 11 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 07 July 1992) |
Role | Purchasing Director |
Correspondence Address | 54 Shaftesbury Avenue South Harrow Harrow Middlesex HA2 0PN |
Director Name | David Peter Linay |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 1991(33 years, 11 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 07 July 1992) |
Role | Financial Director |
Correspondence Address | 5 Grenville Gardens Woodford Green Essex IG8 7AF |
Director Name | Nancy Winifred Manning |
---|---|
Date of Birth | January 1915 (Born 109 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 1991(33 years, 11 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 07 July 1992) |
Role | Company Director |
Correspondence Address | 40 Gloucester Road New Barnet Barnet Hertfordshire EN5 1RZ |
Director Name | Nigel Manning |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 1991(33 years, 11 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 31 July 1996) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Ashwick Farm Halse Taunton Somerset TA4 3JH |
Director Name | Richard Manning |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 1991(33 years, 11 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 31 December 1995) |
Role | Chairman |
Correspondence Address | 9 Bader Close Welwyn Garden City Herts AL7 2NA |
Director Name | Vivian Charles Ellis Thompson |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 1991(33 years, 11 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 07 July 1992) |
Role | Operations Director |
Correspondence Address | 13 Brookfield Close Chipping Sodbury Bristol Avon BS17 6PP |
Secretary Name | David Peter Linay |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 October 1991(33 years, 11 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 07 July 1992) |
Role | Company Director |
Correspondence Address | 5 Grenville Gardens Woodford Green Essex IG8 7AF |
Director Name | Mr Kingsley Wilton Curtis |
---|---|
Date of Birth | July 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 1992(34 years, 7 months after company formation) |
Appointment Duration | 23 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 | 07 July 1992(34 years, 7 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 02 February 1996) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Albany Cottage 8 Oatlands Close Weybridge Surrey KT13 9ED |
Director Name | David John Merritt |
---|---|
Date of Birth | February 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 1992(34 years, 7 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 27 August 1993) |
Role | Company Director |
Correspondence Address | Sicklesmere House Little Whelnetham Sicklesmere Bury St Edmunds Suffolk IP30 0BX |
Secretary Name | David John Merritt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 July 1992(34 years, 7 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 21 June 1993) |
Role | Company Director |
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(35 years, 7 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(35 years, 7 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 | Amanda Pilgrim |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 May 1997(39 years, 6 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 | Mr Per Olof Goran Bertland |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 17 November 2015(58 years after company formation) |
Appointment Duration | 6 years, 6 months (resigned 19 May 2022) |
Role | Company Director |
Country of Residence | Sweden |
Correspondence Address | 15 Bruntcliffe Avenue Leeds 27 Industrial Estate Morley Leeds LS27 0LL |
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 |
10k at £1 | Hrp Holdings LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2014 (9 years, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2016 (overdue) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Next Return Due | 2 November 2016 (overdue) |
---|
18 March 1994 | Delivered on: 28 March 1994 Persons entitled: Barclays Bank PLC Classification: Fixed charge Secured details: All monies due or to become due from the company to the chargee pursuant to the terms of a debenture dated 28/5/91. Particulars: All right title and interest of the company in or arising out of a factoring or invoice discounting deed dated 21/2/94. see the mortgage charge document for full details. Outstanding |
---|---|
13 February 1978 | Delivered on: 3 March 1978 Persons entitled: Barclays Bank Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 230 woodhouse road N12, north finchley barnet, london title no mx 191638. Outstanding |
7 July 1992 | Delivered on: 9 July 1992 Satisfied on: 18 November 2015 Persons entitled: Hill Samuel Commercial Finance Limited Classification: Book debts debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All book and other debts present and future of the company see form 395 for full details. Fully Satisfied |
28 May 1991 | Delivered on: 4 June 1991 Satisfied on: 14 April 2000 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
19 May 2022 | Termination of appointment of Per Olof Goran Bertland as a director on 19 May 2022 (1 page) |
---|---|
18 June 2021 | Notification of G & L Beijer Ref Ab as a person with significant control on 6 April 2016 (2 pages) |
23 June 2020 | Restoration by order of the court (2 pages) |
9 May 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
9 May 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
9 February 2017 | Voluntary strike-off action has been suspended (1 page) |
9 February 2017 | Voluntary strike-off action has been suspended (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) |
9 March 2016 | Annual return made up to 19 October 2015 with a full list of shareholders Statement of capital on 2016-03-09
|
9 March 2016 | Annual return made up to 19 October 2015 with a full list of shareholders Statement of capital on 2016-03-09
|
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 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) |
1 December 2015 | Termination of appointment of Amanda Pilgrim as a secretary 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 | Appointment of Mr Simon Andrej Karlin 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 per Olof Goran Bertland 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 | Appointment of Mr per Olof Goran Bertland as a director on 17 November 2015 (2 pages) |
18 November 2015 | Satisfaction of charge 3 in full (4 pages) |
18 November 2015 | Satisfaction of charge 3 in full (4 pages) |
15 December 2014 | Annual return made up to 19 October 2014 with a full list of shareholders Statement of capital on 2014-12-15
|
15 December 2014 | Annual return made up to 19 October 2014 with a full list of shareholders Statement of capital on 2014-12-15
|
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) |
12 December 2013 | Annual return made up to 19 October 2013 with a full list of shareholders Statement of capital on 2013-12-12
|
12 December 2013 | Annual return made up to 19 October 2013 with a full list of shareholders Statement of capital on 2013-12-12
|
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) |
29 November 2012 | Annual return made up to 19 October 2012 with a full list of shareholders (4 pages) |
29 November 2012 | Annual return made up to 19 October 2012 with a full list of shareholders (4 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) |
21 December 2011 | Annual return made up to 19 October 2011 with a full list of shareholders (4 pages) |
21 December 2011 | Annual return made up to 19 October 2011 with a full list of shareholders (4 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) |
29 December 2010 | Annual return made up to 19 October 2010 with a full list of shareholders (4 pages) |
29 December 2010 | Annual return made up to 19 October 2010 with a full list of shareholders (4 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) |
29 January 2010 | Annual return made up to 19 October 2009 with a full list of shareholders (4 pages) |
29 January 2010 | Director's details changed for Mr Kingsley Wilton Curtis on 29 January 2010 (2 pages) |
29 January 2010 | Director's details changed for Mr Kingsley Wilton Curtis on 29 January 2010 (2 pages) |
29 January 2010 | Annual return made up to 19 October 2009 with a full list of shareholders (4 pages) |
7 January 2010 | Annual return made up to 19 October 2008 with a full list of shareholders (3 pages) |
7 January 2010 | Annual return made up to 19 October 2008 with a full list of shareholders (3 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) |
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) |
18 June 2008 | Secretary's change of particulars / amanda pilgrim / 20/05/2008 (1 page) |
18 June 2008 | Secretary's change of particulars / amanda pilgrim / 20/05/2008 (1 page) |
12 June 2008 | Director's change of particulars / kingsley curtis / 20/05/2008 (1 page) |
12 June 2008 | Director's change of particulars / kingsley curtis / 20/05/2008 (1 page) |
24 October 2007 | Return made up to 19/10/07; full list of members (2 pages) |
24 October 2007 | Return made up to 19/10/07; 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) |
18 December 2006 | Return made up to 19/10/06; full list of members (2 pages) |
18 December 2006 | Return made up to 19/10/06; full list of members (2 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) |
24 November 2005 | Return made up to 19/10/05; full list of members (6 pages) |
24 November 2005 | Return made up to 19/10/05; full list of members (6 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) |
30 December 2004 | Return made up to 19/10/04; full list of members (6 pages) |
30 December 2004 | Return made up to 19/10/04; full list of members (6 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 | Return made up to 19/10/03; full list of members (6 pages) |
26 October 2003 | Accounts for a dormant company made up to 31 December 2002 (4 pages) |
26 October 2003 | Return made up to 19/10/03; full list of members (6 pages) |
29 October 2002 | Return made up to 19/10/02; full list of members (6 pages) |
29 October 2002 | Return made up to 19/10/02; full list of members (6 pages) |
6 June 2002 | Accounts for a dormant company made up to 31 December 2001 (4 pages) |
6 June 2002 | Accounts for a dormant company made up to 31 December 2001 (4 pages) |
18 October 2001 | Return made up to 19/10/01; full list of members
|
18 October 2001 | Return made up to 19/10/01; 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) |
8 November 2000 | Return made up to 19/10/00; full list of members (6 pages) |
8 November 2000 | Return made up to 19/10/00; full list of members (6 pages) |
27 July 2000 | Accounts for a dormant company made up to 31 December 1999 (3 pages) |
27 July 2000 | Accounts for a dormant company made up to 31 December 1999 (3 pages) |
14 April 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 April 2000 | Declaration of satisfaction of mortgage/charge (2 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) |
25 November 1998 | Return made up to 19/10/98; full list of members (6 pages) |
25 November 1998 | Return made up to 19/10/98; 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 | Accounts for a dormant company made up to 31 December 1997 (4 pages) |
23 February 1998 | Secretary resigned;director resigned (1 page) |
23 February 1998 | Secretary resigned;director resigned (1 page) |
31 December 1997 | Return made up to 19/10/97; no change of members
|
31 December 1997 | Return made up to 19/10/97; no change of members
|
31 December 1997 | New secretary appointed (2 pages) |
31 December 1997 | New secretary appointed (2 pages) |
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) |
22 November 1996 | Director resigned (1 page) |
22 November 1996 | Director resigned (1 page) |
22 November 1996 | Return made up to 19/10/96; full list of members (5 pages) |
22 November 1996 | Return made up to 19/10/96; full list of members (5 pages) |
25 September 1996 | Accounts for a dormant company made up to 31 December 1995 (4 pages) |
25 September 1996 | Accounts for a dormant company made up to 31 December 1995 (4 pages) |
31 March 1996 | Director resigned (2 pages) |
31 March 1996 | Director resigned (2 pages) |
11 January 1996 | Director resigned (2 pages) |
11 January 1996 | Director resigned (2 pages) |
18 October 1995 | Return made up to 19/10/95; no change of members (6 pages) |
18 October 1995 | Return made up to 19/10/95; no change of members (6 pages) |
3 October 1995 | Resolutions
|
3 October 1995 | Resolutions
|
7 September 1995 | Full accounts made up to 31 December 1994 (14 pages) |
7 September 1995 | Full accounts made up to 31 December 1994 (14 pages) |
10 April 1991 | Memorandum and Articles of Association (12 pages) |
10 April 1991 | Memorandum and Articles of Association (12 pages) |