Company NameMcLeod Holden Enterprises Limited
Company StatusDissolved
Company Number00969385
CategoryPrivate Limited Company
Incorporation Date1 January 1970(54 years, 4 months ago)
Dissolution Date28 July 2009 (14 years, 9 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameMr Peter Roy McLeod
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed02 April 1992(22 years, 3 months after company formation)
Appointment Duration17 years, 4 months (closed 28 July 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address55 Stockbridge Road
Elloughton
Brough
East Riding Of Yorkshire
HU15 1HW
Secretary NameBrian Martin Auskerin
NationalityBritish
StatusClosed
Appointed02 April 1992(22 years, 3 months after company formation)
Appointment Duration17 years, 4 months (closed 28 July 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Northgate
Hessle
East Riding Of Yorkshire
HU13 9AA
Director NameMr Robin Philip Carew
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1992(22 years, 3 months after company formation)
Appointment Duration13 years, 2 months (resigned 24 June 2005)
RoleCompany Director
Correspondence AddressManor Gate Lodge 80 Main Street
Willerby
Hull
East Riding Of Yorkshire
HU10 6BZ
Director NameMr Ian Richard Gray
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1992(22 years, 3 months after company formation)
Appointment Duration15 years, 9 months (resigned 31 December 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWoodhall Farmhouse Carr House
Belton
Doncaster
Lincolnshire
DN9 1PF
Director NameMr Richard Ivan Allix
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1993(23 years, 9 months after company formation)
Appointment Duration8 years, 3 months (resigned 31 December 2001)
RoleCompany Director
Correspondence Address5 Lloyds Close
South Cave
Brough
East Riding Of Yorkshire
HU15 2HW

Location

Registered AddressPriory House, 1133 Hessle Road
Hull
East Riding Of Yorkshire
HU4 6SB
RegionYorkshire and The Humber
ConstituencyKingston upon Hull West and Hessle
CountyEast Riding of Yorkshire
WardPickering
Built Up AreaKingston upon Hull

Financials

Year2014
Net Worth£261,427
Cash£294,827
Current Liabilities£39,783

Accounts

Latest Accounts31 July 2008 (15 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

28 July 2009Final Gazette dissolved via voluntary strike-off (1 page)
14 April 2009First Gazette notice for voluntary strike-off (1 page)
6 April 2009Application for striking-off (1 page)
11 December 2008Total exemption small company accounts made up to 31 July 2008 (7 pages)
22 September 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
27 August 2008Accounting reference date shortened from 31/12/2008 to 31/07/2008 (1 page)
3 April 2008Return made up to 02/04/08; full list of members (3 pages)
11 February 2008Director resigned (1 page)
29 October 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
10 April 2007Return made up to 02/04/07; full list of members (2 pages)
3 November 2006Total exemption small company accounts made up to 31 December 2005 (8 pages)
30 May 2006Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
30 May 2006£ sr 187@1 01/04/06 (2 pages)
28 April 2006Return made up to 02/04/06; full list of members (3 pages)
23 September 2005Total exemption small company accounts made up to 31 December 2004 (8 pages)
8 August 2005Director resigned (1 page)
18 April 2005Return made up to 02/04/05; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 18/04/05
(3 pages)
19 August 2004Total exemption small company accounts made up to 31 December 2003 (8 pages)
5 May 2004Return made up to 02/04/04; full list of members (7 pages)
22 May 2003Total exemption small company accounts made up to 31 December 2002 (8 pages)
10 April 2003Return made up to 02/04/03; full list of members (8 pages)
5 November 2002Total exemption small company accounts made up to 31 December 2001 (8 pages)
23 September 2002£ ic 1500/1313 17/06/02 £ sr 187@1=187 (2 pages)
22 July 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
15 April 2002Return made up to 02/04/02; full list of members (8 pages)
19 December 2001Director resigned (1 page)
13 November 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
2 May 2001Return made up to 02/04/01; full list of members (8 pages)
17 October 2000Amended accounts made up to 31 December 1999 (6 pages)
11 October 2000Accounts for a small company made up to 31 December 1999 (6 pages)
4 May 2000Return made up to 02/04/00; full list of members (8 pages)
3 November 1999Accounts for a small company made up to 31 December 1998 (6 pages)
4 May 1999Return made up to 02/04/99; no change of members (4 pages)
19 October 1998Accounts for a small company made up to 31 December 1997 (6 pages)
10 May 1998Return made up to 02/04/98; full list of members (6 pages)
22 August 1997Accounts for a small company made up to 31 December 1996 (6 pages)
29 April 1997Return made up to 02/04/97; no change of members
  • 363(287) ‐ Registered office changed on 29/04/97
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
3 September 1996Accounts for a small company made up to 31 December 1995 (7 pages)
7 May 1996Return made up to 02/04/96; no change of members (4 pages)
5 October 1995Accounts for a small company made up to 31 December 1994 (7 pages)
22 May 1995Return made up to 02/04/95; full list of members (6 pages)