Company NameD.H. & M. Limited
Company StatusDissolved
Company Number01081526
CategoryPrivate Limited Company
Incorporation Date13 November 1972(51 years, 5 months ago)
Dissolution Date24 May 2005 (18 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameDoreen Hazel Horsfall
Date of BirthNovember 1934 (Born 89 years ago)
NationalityBritish
StatusClosed
Appointed24 April 1992(19 years, 5 months after company formation)
Appointment Duration13 years, 1 month (closed 24 May 2005)
RoleSales Executive
Correspondence Address77 Gelderd Road
Gildersome
Leeds
West Yorkshire
LS27 7NQ
Director NameVictor Michael Horsfall
Date of BirthNovember 1934 (Born 89 years ago)
NationalityBritish
StatusClosed
Appointed24 April 1992(19 years, 5 months after company formation)
Appointment Duration13 years, 1 month (closed 24 May 2005)
RoleSales Executive
Correspondence Address77 Gelderd Road
Gildersome
Leeds
West Yorkshire
LS27 7NQ
Secretary NameVictor Michael Horsfall
NationalityBritish
StatusClosed
Appointed24 April 1992(19 years, 5 months after company formation)
Appointment Duration13 years, 1 month (closed 24 May 2005)
RoleSales Executive
Correspondence Address77 Gelderd Road
Gildersome
Leeds
West Yorkshire
LS27 7NQ
Director NameNaomi Anne Horsfall
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1992(19 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 30 June 1993)
RoleManageress
Correspondence AddressFalmont 4a College Road
Gildersome
Leeds
West Yorkshire
LS27 7EQ
Director NameThomas Horsfall
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1992(19 years, 5 months after company formation)
Appointment Duration2 years, 4 months (resigned 22 August 1994)
RoleSales Manager
Correspondence AddressThe Manor House
55 Main Street South Hiendley
Barnsley
South Yorkshire
S72 9BS

Location

Registered Address143 Wakefield Road
Morley
Leeds
LS27 7HH
RegionYorkshire and The Humber
ConstituencyMorley and Outwood
CountyWest Yorkshire
ParishGildersome
WardMorley North
Built Up AreaWest Yorkshire
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2014
Net Worth£7,402
Cash£28,516
Current Liabilities£22,346

Accounts

Latest Accounts31 January 2004 (20 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 January

Filing History

24 May 2005Final Gazette dissolved via voluntary strike-off (1 page)
12 February 2005Declaration of satisfaction of mortgage/charge (2 pages)
8 February 2005First Gazette notice for voluntary strike-off (1 page)
29 December 2004Application for striking-off (1 page)
26 May 2004Accounts for a small company made up to 31 January 2004 (6 pages)
6 May 2004Return made up to 24/04/04; full list of members (7 pages)
7 September 2003Accounts for a small company made up to 31 January 2003 (6 pages)
14 May 2003Return made up to 24/04/03; full list of members (7 pages)
7 November 2002Particulars of mortgage/charge (3 pages)
18 September 2002Declaration of satisfaction of mortgage/charge (2 pages)
18 September 2002Declaration of satisfaction of mortgage/charge (2 pages)
27 May 2002Accounts for a small company made up to 31 January 2002 (7 pages)
16 May 2002Return made up to 24/04/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
13 June 2001Accounts for a small company made up to 31 January 2001 (7 pages)
8 May 2001Return made up to 24/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 May 2000Accounts for a small company made up to 31 January 2000 (7 pages)
7 June 1999Return made up to 24/04/99; no change of members (4 pages)
26 July 1998Accounts for a small company made up to 31 January 1998 (7 pages)
19 May 1998Return made up to 24/04/98; full list of members (6 pages)
20 October 1997Accounts for a small company made up to 31 January 1997 (7 pages)
27 April 1997Return made up to 24/04/97; no change of members (4 pages)
15 October 1996Accounts for a small company made up to 31 January 1996 (7 pages)
10 May 1996Return made up to 24/04/96; no change of members (4 pages)
6 June 1995Return made up to 24/04/95; full list of members (6 pages)
19 May 1995Accounts for a small company made up to 31 January 1995 (7 pages)
10 April 1995Director resigned (2 pages)