Company NameHobson Brothers (Whitley Bridge) Limited
Company StatusDissolved
Company Number00698570
CategoryPrivate Limited Company
Incorporation Date17 July 1961(62 years, 9 months ago)
Dissolution Date13 November 2008 (15 years, 5 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameI M Directors Limited (Corporation)
StatusClosed
Appointed30 October 1997(36 years, 3 months after company formation)
Appointment Duration11 years (closed 13 November 2008)
Correspondence Address98 Kirkstall Road
Leeds
LS3 1YN
Secretary NameGrosvenor Secretaries Limited (Corporation)
StatusClosed
Appointed28 May 2004(42 years, 10 months after company formation)
Appointment Duration4 years, 5 months (closed 13 November 2008)
Correspondence Address5 Athol Street
Douglas
Isle Of Man
IM1 1QL
Director NameMr John Geoffrey Collins
Date of BirthSeptember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1992(31 years after company formation)
Appointment Duration5 years, 2 months (resigned 30 September 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address34 Southway
Eldwick
Bingley
West Yorkshire
BD16 3EW
Director NameMr Nigel Anthony Denby
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1992(31 years after company formation)
Appointment Duration9 months (resigned 29 April 1993)
RoleCompany Director
Correspondence Address2 Delph Wood Close
Bingley
West Yorkshire
BD16 3LQ
Secretary NameClaire Louise Haigh
NationalityBritish
StatusResigned
Appointed01 August 1992(31 years after company formation)
Appointment Duration3 years, 4 months (resigned 22 December 1995)
RoleCompany Director
Correspondence Address15 Rose Terrace
Addingham
Ilkley
West Yorkshire
LS29 0NE
Director NameRichard Geoffrey Dwyer
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed29 April 1993(31 years, 9 months after company formation)
Appointment Duration4 years, 6 months (resigned 30 October 1997)
RoleChartered Surveyor
Correspondence AddressCornerways Berks Hill
Chorleywood
Hertfordshire
WD3 5AH
Secretary NameLinda Ruth Chambers
NationalityBritish
StatusResigned
Appointed22 December 1995(34 years, 5 months after company formation)
Appointment Duration1 year, 9 months (resigned 30 September 1997)
RoleCompany Director
Correspondence Address10 Twining Brook Road
Cheadle Hulme
Cheshire
SK8 5PU
Director NameAllan Moreland Murray
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed02 October 1997(36 years, 2 months after company formation)
Appointment Duration4 weeks (resigned 30 October 1997)
RoleFinance Director
Correspondence Address11 Villa Road
Bingley
West Yorkshire
BD16 4ER
Director NameI M Directors Limited (Corporation)
Date of BirthAugust 1997 (Born 26 years ago)
StatusResigned
Appointed30 September 1997(36 years, 2 months after company formation)
Appointment Duration2 days (resigned 02 October 1997)
Correspondence AddressPO Box 122 Fairweather Green
Thornton Road
Bradford
West Yorkshire
BD8 0HZ
Secretary NameI M Secretaries Limited (Corporation)
StatusResigned
Appointed30 September 1997(36 years, 2 months after company formation)
Appointment Duration6 years, 8 months (resigned 28 May 2004)
Correspondence Address98 Kirkstall Road
Leeds
LS3 1YN
Director NameI M Secretaries Limited (Corporation)
StatusResigned
Appointed30 October 1997(36 years, 3 months after company formation)
Appointment Duration6 years, 9 months (resigned 06 August 2004)
Correspondence Address98 Kirkstall Road
Leeds
LS3 1YN

Location

Registered AddressBurley House
12 Clarendon Road
Leeds
LS2 9NF
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardHyde Park and Woodhouse
Built Up AreaWest Yorkshire
Address Matches3 other UK companies use this postal address

Financials

Year2014
Net Worth£134,906

Accounts

Latest Accounts31 March 2006 (18 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

13 November 2008Final Gazette dissolved via compulsory strike-off (1 page)
13 August 2008Liquidators statement of receipts and payments to 15 July 2008 (5 pages)
13 August 2008Return of final meeting in a members' voluntary winding up (3 pages)
5 September 2007Declaration of solvency (3 pages)
5 September 2007Appointment of a voluntary liquidator (1 page)
21 August 2007Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
21 August 2007Registered office changed on 21/08/07 from: 98 kirkstall road leeds LS3 1YN (1 page)
11 November 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
11 October 2006Return made up to 01/08/06; full list of members (2 pages)
2 February 2006Accounts for a dormant company made up to 31 March 2005 (1 page)
24 August 2005Return made up to 01/08/05; full list of members (2 pages)
26 July 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
28 September 2004Return made up to 01/08/04; full list of members (2 pages)
9 August 2004Secretary resigned (1 page)
9 August 2004Director resigned (1 page)
9 August 2004New secretary appointed (1 page)
15 May 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
16 September 2003Return made up to 01/08/03; full list of members (5 pages)
18 May 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
28 June 2002Director's particulars changed (1 page)
24 June 2002Secretary's particulars changed;director's particulars changed (1 page)
30 May 2002Registered office changed on 30/05/02 from: po box 122 fairweather green thornton road bradford west yorkshire BD8 0HZ (1 page)
15 May 2002Accounts for a dormant company made up to 31 March 2002 (1 page)
18 December 2001Return made up to 01/08/01; no change of members (5 pages)
31 October 2000Accounts for a dormant company made up to 31 March 2000 (1 page)
24 October 2000Return made up to 01/08/00; full list of members (5 pages)
8 February 2000Return made up to 01/08/99; no change of members (7 pages)
21 December 1999Accounts for a dormant company made up to 31 March 1999 (1 page)
1 February 1999Accounts for a dormant company made up to 31 March 1998 (1 page)
22 October 1998Return made up to 01/08/98; full list of members (7 pages)
5 June 1998Director resigned (1 page)
24 May 1998Director resigned (1 page)
24 May 1998New director appointed (2 pages)
24 May 1998New director appointed (4 pages)
24 May 1998Director resigned (1 page)
21 May 1998Director resigned (1 page)
21 May 1998New director appointed (5 pages)
20 May 1998Director resigned (1 page)
10 May 1998New secretary appointed (2 pages)
30 January 1998Accounts for a dormant company made up to 31 March 1997 (1 page)
9 October 1997New director appointed (2 pages)
2 October 1997Return made up to 01/08/97; full list of members (7 pages)
19 August 1996Return made up to 01/08/96; full list of members (7 pages)
12 June 1996Accounts for a dormant company made up to 31 March 1996 (1 page)
20 November 1995Accounts for a dormant company made up to 31 March 1995 (2 pages)
4 September 1995Return made up to 01/08/95; full list of members (12 pages)