Company NameH.Sykes Limited
Company StatusDissolved
Company Number00653716
CategoryPrivate Limited Company
Incorporation Date24 March 1960(64 years, 1 month ago)
Dissolution Date17 February 2009 (15 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5010Sale of motor vehicles
SIC 45111Sale of new cars and light motor vehicles

Directors

Director NameJohn Edward Haines
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed20 December 2005(45 years, 9 months after company formation)
Appointment Duration3 years, 2 months (closed 17 February 2009)
RoleCompany Director
Correspondence AddressGreen Hill
Bagwell Lane
Odiham
Hampshire
RG29 1JG
Director NameCharles Oliver Wild
Date of BirthOctober 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed26 December 1991(31 years, 9 months after company formation)
Appointment Duration3 years, 10 months (resigned 27 October 1995)
RoleMotor Engineer
Correspondence Address9 Roy Kilner Road
Wombwell
Barnsley
South Yorkshire
S73 8DY
Director NameIan Sykes
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed26 December 1991(31 years, 9 months after company formation)
Appointment Duration5 years, 6 months (resigned 01 July 1997)
RoleCar Salesman
Correspondence Address1 Park Hollow
Wombwell
Barnsley
South Yorkshire
S73 0HN
Director NameHerbert Sykes
Date of BirthJune 1912 (Born 111 years ago)
NationalityBritish
StatusResigned
Appointed26 December 1991(31 years, 9 months after company formation)
Appointment Duration-1 years, 6 months (resigned 11 July 1991)
RoleMotor Engineer
Correspondence Address243 Barnsley Road
Cudworth
Barnsley
South Yorkshire
S72 8JN
Director NameFrances Sykes
Date of BirthJuly 1915 (Born 108 years ago)
NationalityBritish
StatusResigned
Appointed26 December 1991(31 years, 9 months after company formation)
Appointment Duration5 years, 6 months (resigned 01 July 1997)
RoleSecretary
Correspondence Address243 Barnsley Road
Cudworth
Barnsley
South Yorkshire
S72 8JN
Secretary NameFrances Sykes
NationalityBritish
StatusResigned
Appointed26 December 1991(31 years, 9 months after company formation)
Appointment Duration5 years, 6 months (resigned 01 July 1997)
RoleCompany Director
Correspondence Address243 Barnsley Road
Cudworth
Barnsley
South Yorkshire
S72 8JN
Director NameMr Garry Cuthbertson
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1997(37 years, 3 months after company formation)
Appointment Duration3 years, 1 month (resigned 07 August 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Croft Park
North Ferriby
North Humberside
HU14 3JX
Director NameMr Paul William Henry Dixon
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1997(37 years, 3 months after company formation)
Appointment Duration6 years, 11 months (resigned 27 May 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMill Estate Hotham
Hotham
Yorkshire
YO43 4UG
Director NameMr Simon Timothy Dixon
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1997(37 years, 3 months after company formation)
Appointment Duration6 years, 11 months (resigned 27 May 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSt Oswaleds House Main Street
Hotham
York
North Yorkshire
YO43 4UF
Secretary NameMr Garry Cuthbertson
NationalityBritish
StatusResigned
Appointed01 July 1997(37 years, 3 months after company formation)
Appointment Duration3 years, 1 month (resigned 07 August 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Croft Park
North Ferriby
North Humberside
HU14 3JX
Secretary NameMr Ian Charles Franks
NationalityBritish
StatusResigned
Appointed07 August 2000(40 years, 4 months after company formation)
Appointment Duration3 years, 6 months (resigned 19 February 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address89 Swanland Road
Hessle
North Humberside
HU13 0NS
Secretary NameMs Angela Mary Cunningham
NationalityBritish
StatusResigned
Appointed20 February 2004(43 years, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 20 December 2005)
RoleCompany Director
Correspondence Address26 Green Acres
Park Hill
Croydon
Surrey
CR0 5UW
Director NameAnthony Edward Peppard
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityIrish
StatusResigned
Appointed26 May 2004(44 years, 2 months after company formation)
Appointment Duration7 months, 1 week (resigned 31 December 2004)
RoleManager
Correspondence Address63 Green Lane
Paddock Wood
Tonbridge
Kent
TN12 6BF
Director NameMr Shankar Ramanathan
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2004(44 years, 2 months after company formation)
Appointment Duration9 months (resigned 23 February 2005)
RoleBanker
Country of ResidenceEngland
Correspondence Address3 Mowson Hollow
Worrall
Sheffield
South Yorkshire
S35 0AD
Director NameMr Mark Stanworth
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2004(44 years, 2 months after company formation)
Appointment Duration10 months, 1 week (resigned 31 March 2005)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address45 Park Avenue
Shelley
Huddersfield
HD8 8JY
Director NameMr Derek John Lewis
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2005(44 years, 11 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 20 December 2005)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence Address48 Chantry Avenue
Hartley
Longfield
Kent
DA3 8DD
Director NameRichard James Hopkins
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2005(44 years, 11 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 20 December 2005)
RoleBank Official
Correspondence Address27 Temple Avenue
Shirley
Croydon
CR0 8QE
Secretary NameMr Derek John Lewis
NationalityBritish
StatusResigned
Appointed22 August 2005(45 years, 5 months after company formation)
Appointment Duration4 months (resigned 20 December 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address48 Chantry Avenue
Hartley
Longfield
Kent
DA3 8DD
Director NameChristopher Kenneth Kent
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2005(45 years, 9 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 August 2007)
RoleCompany Director
Correspondence AddressStable Cottage
Upton Road Clevelode
Malvern
Worcestershire
WR13 6PB
Secretary NameChristopher Kenneth Kent
NationalityBritish
StatusResigned
Appointed20 December 2005(45 years, 9 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 August 2007)
RoleCompany Director
Correspondence AddressStable Cottage
Upton Road Clevelode
Malvern
Worcestershire
WR13 6PB

Location

Registered AddressLakeside Icon
First Point
Balby Carr Bank
Doncaster
DN4 5JQ
RegionYorkshire and The Humber
ConstituencyDoncaster Central
CountySouth Yorkshire
WardBalby South
Built Up AreaDoncaster

Financials

Year2014
Net Worth£4,150

Accounts

Latest Accounts31 December 2005 (18 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

17 February 2009Final Gazette dissolved via compulsory strike-off (1 page)
14 October 2008First Gazette notice for compulsory strike-off (1 page)
16 October 2007Secretary resigned;director resigned (1 page)
15 January 2007Director's particulars changed (1 page)
30 October 2006Secretary's particulars changed;director's particulars changed (1 page)
19 September 2006Return made up to 01/08/06; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director's particulars changed
(7 pages)
12 July 2006Accounts for a dormant company made up to 31 December 2005 (8 pages)
8 March 2006Registered office changed on 08/03/06 from: 3 princess way redhill surrey RH1 1NP (1 page)
29 December 2005Director resigned (1 page)
29 December 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
29 December 2005New secretary appointed;new director appointed (2 pages)
29 December 2005Director resigned (1 page)
29 December 2005New director appointed (2 pages)
29 December 2005Secretary resigned (1 page)
2 September 2005Return made up to 01/08/05; full list of members (5 pages)
31 August 2005New secretary appointed (1 page)
3 May 2005Accounts for a dormant company made up to 31 December 2004 (8 pages)
19 April 2005Director resigned (1 page)
21 March 2005New director appointed (2 pages)
14 March 2005Director resigned (1 page)
18 January 2005Director resigned (1 page)
21 December 2004Return made up to 17/12/04; full list of members (6 pages)
11 August 2004Director's particulars changed (1 page)
28 June 2004New director appointed (2 pages)
25 June 2004New director appointed (2 pages)
17 June 2004New director appointed (2 pages)
16 June 2004Director resigned (1 page)
16 June 2004Director resigned (1 page)
8 April 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
9 March 2004New secretary appointed (2 pages)
9 March 2004Secretary resigned (1 page)
9 March 2004Registered office changed on 09/03/04 from: dixon motors distribution centre capitol park, thorne doncaster south yorkshire DN8 5TX (1 page)
28 February 2004Accounts for a dormant company made up to 31 December 2003 (7 pages)
22 December 2003Return made up to 17/12/03; full list of members (7 pages)
13 November 2003Location of register of members (1 page)
9 July 2003Total exemption full accounts made up to 31 December 2002 (7 pages)
2 July 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 December 2002Return made up to 17/12/02; full list of members (8 pages)
15 November 2002Auditor's resignation (1 page)
8 September 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
21 December 2001Return made up to 17/12/01; full list of members (6 pages)
8 May 2001Full accounts made up to 31 December 2000 (7 pages)
9 January 2001Return made up to 26/12/00; full list of members
  • 363(287) ‐ Registered office changed on 09/01/01
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director resigned
(7 pages)
25 August 2000New secretary appointed (2 pages)
25 August 2000Secretary resigned (1 page)
12 April 2000Full accounts made up to 31 December 1999 (6 pages)
29 February 2000Registered office changed on 29/02/00 from: imperial garage clarence street kingston upon hull east yorkshire HU9 1DW (1 page)
27 January 2000Return made up to 26/12/99; full list of members (7 pages)
20 April 1999Full accounts made up to 31 December 1998 (6 pages)
24 January 1999Return made up to 26/12/98; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
18 August 1998Full accounts made up to 31 December 1997 (12 pages)
17 February 1998New secretary appointed;new director appointed (3 pages)
17 February 1998Return made up to 26/12/97; full list of members (7 pages)
17 February 1998New director appointed (3 pages)
17 February 1998New director appointed (4 pages)
11 December 1997Full accounts made up to 31 March 1997 (15 pages)
9 July 1997Registered office changed on 09/07/97 from: spion cop service station barnsley road barnsley yorks S73 8DU (1 page)
9 July 1997Secretary resigned;director resigned (1 page)
9 July 1997Auditor's resignation (1 page)
9 July 1997Accounting reference date shortened from 31/03/98 to 31/12/97 (1 page)
9 July 1997Director resigned (1 page)
31 January 1997Full accounts made up to 31 March 1996 (14 pages)
31 January 1997Return made up to 26/12/96; change of members (6 pages)
29 January 1996Full accounts made up to 31 March 1995 (14 pages)
29 January 1996Return made up to 26/12/95; change of members (6 pages)