Company NameReuben Holroyd Limited
Company StatusDissolved
Company Number00787281
CategoryPrivate Limited Company
Incorporation Date8 January 1964(60 years, 4 months ago)
Dissolution Date11 January 2011 (13 years, 4 months ago)

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Director NameMr Mark Holroyd
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed30 June 1991(27 years, 5 months after company formation)
Appointment Duration19 years, 6 months (closed 11 January 2011)
RoleMaster Printer
Correspondence Address2 Golf Avenue
Halifax
West Yorkshire
HX2 0LE
Secretary NameMr Mark Holroyd
NationalityBritish
StatusClosed
Appointed01 August 2007(43 years, 7 months after company formation)
Appointment Duration3 years, 5 months (closed 11 January 2011)
RoleCompany Director
Correspondence Address2 Golf Avenue
Halifax
West Yorkshire
HX2 0LE
Director NameMrs Barbara Holroyd
Date of BirthOctober 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1991(27 years, 5 months after company formation)
Appointment Duration16 years, 1 month (resigned 01 August 2007)
RoleSecretary
Correspondence Address267 Warley Road
Halifax
West Yorkshire
HX2 0AD
Director NameMr Reuben Holroyd
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1991(27 years, 5 months after company formation)
Appointment Duration16 years, 1 month (resigned 01 August 2007)
RoleMaster Printer
Correspondence Address267 Warley Road
Halifax
West Yorkshire
HX2 0AD
Secretary NameMrs Barbara Holroyd
NationalityBritish
StatusResigned
Appointed30 June 1991(27 years, 5 months after company formation)
Appointment Duration16 years, 1 month (resigned 01 August 2007)
RoleCompany Director
Correspondence Address267 Warley Road
Halifax
West Yorkshire
HX2 0AD

Location

Registered AddressHook Hse
117 Haley Hill
Halifax
W Yorks
HX3 6EE
RegionYorkshire and The Humber
ConstituencyHalifax
CountyWest Yorkshire
WardTown
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth£48,497
Cash£19,908
Current Liabilities£22,437

Accounts

Latest Accounts31 March 2009 (15 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

11 January 2011Final Gazette dissolved via voluntary strike-off (1 page)
11 January 2011Final Gazette dissolved via voluntary strike-off (1 page)
14 September 2010First Gazette notice for voluntary strike-off (1 page)
14 September 2010First Gazette notice for voluntary strike-off (1 page)
1 September 2010Application to strike the company off the register (3 pages)
1 September 2010Application to strike the company off the register (3 pages)
11 September 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
11 September 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
3 July 2009Return made up to 16/06/09; full list of members (3 pages)
3 July 2009Return made up to 16/06/09; full list of members (3 pages)
12 December 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
12 December 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
17 June 2008Return made up to 16/06/08; full list of members (4 pages)
17 June 2008Return made up to 16/06/08; full list of members (4 pages)
18 December 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
18 December 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
21 September 2007New secretary appointed (2 pages)
21 September 2007Return made up to 16/06/07; full list of members (7 pages)
21 September 2007New secretary appointed (2 pages)
21 September 2007Return made up to 16/06/07; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(7 pages)
11 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
11 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
21 June 2006Return made up to 16/06/06; full list of members (7 pages)
21 June 2006Return made up to 16/06/06; full list of members (7 pages)
23 December 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
23 December 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
23 June 2005Return made up to 16/06/05; full list of members (7 pages)
23 June 2005Return made up to 16/06/05; full list of members (7 pages)
25 October 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
25 October 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
15 June 2004Return made up to 16/06/04; full list of members (7 pages)
15 June 2004Return made up to 16/06/04; full list of members (7 pages)
30 December 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
30 December 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
20 June 2003Return made up to 16/06/03; full list of members (7 pages)
20 June 2003Return made up to 16/06/03; full list of members (7 pages)
26 November 2002Total exemption small company accounts made up to 31 March 2002 (7 pages)
26 November 2002Total exemption small company accounts made up to 31 March 2002 (7 pages)
6 July 2002Return made up to 30/06/02; full list of members (7 pages)
6 July 2002Return made up to 30/06/02; full list of members (7 pages)
28 December 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
28 December 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
26 June 2001Return made up to 30/06/01; full list of members (7 pages)
26 June 2001Return made up to 30/06/01; full list of members (7 pages)
16 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
16 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
26 June 2000Return made up to 30/06/00; full list of members (7 pages)
26 June 2000Return made up to 30/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 January 2000Accounts for a small company made up to 31 March 1999 (6 pages)
7 January 2000Accounts for a small company made up to 31 March 1999 (6 pages)
14 July 1999Return made up to 30/06/99; full list of members (6 pages)
14 July 1999Return made up to 30/06/99; full list of members (6 pages)
2 September 1998Accounts for a small company made up to 31 March 1998 (7 pages)
2 September 1998Accounts for a small company made up to 31 March 1998 (7 pages)
29 June 1998Return made up to 30/06/98; full list of members (6 pages)
29 June 1998Return made up to 30/06/98; full list of members (6 pages)
2 February 1998Accounts for a small company made up to 31 March 1997 (6 pages)
2 February 1998Accounts for a small company made up to 31 March 1997 (6 pages)
29 June 1997Return made up to 30/06/97; full list of members (6 pages)
29 June 1997Return made up to 30/06/97; full list of members (6 pages)
20 November 1996Declaration of satisfaction of mortgage/charge (1 page)
20 November 1996Declaration of satisfaction of mortgage/charge (1 page)
19 November 1996Accounts for a small company made up to 31 March 1996 (6 pages)
19 November 1996Accounts for a small company made up to 31 March 1996 (6 pages)
26 June 1996Return made up to 30/06/96; full list of members (6 pages)
26 June 1996Return made up to 30/06/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
31 August 1995Accounts for a small company made up to 31 March 1995 (6 pages)
31 August 1995Accounts for a small company made up to 31 March 1995 (6 pages)
28 June 1995Return made up to 30/06/95; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
30 March 1995Auditor's resignation (4 pages)
30 March 1995Auditor's resignation (2 pages)