Company NameMcLeod Holden Presentations Limited
Company StatusDissolved
Company Number01169399
CategoryPrivate Limited Company
Incorporation Date7 May 1974(50 years ago)
Dissolution Date12 May 2009 (14 years, 11 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameMr Peter Roy McLeod
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed28 December 1991(17 years, 7 months after company formation)
Appointment Duration17 years, 4 months (closed 12 May 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address55 Stockbridge Road
Elloughton
Brough
East Riding Of Yorkshire
HU15 1HW
Secretary NameBrian Martin Auskerin
NationalityBritish
StatusClosed
Appointed28 December 1991(17 years, 7 months after company formation)
Appointment Duration17 years, 4 months (closed 12 May 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
Appointed28 December 1991(17 years, 7 months after company formation)
Appointment Duration13 years, 6 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
Appointed28 December 1991(17 years, 7 months after company formation)
Appointment Duration16 years (resigned 31 December 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWoodhall Farmhouse Carr House
Belton
Doncaster
Lincolnshire
DN9 1PF
Director NameMrs Elizabeth Mary Hugill
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2008(33 years, 11 months after company formation)
Appointment Duration1 week, 5 days (resigned 30 April 2008)
RoleEntertainment Agent
Country of ResidenceUnited Kingdom
Correspondence Address99 Springfield Avenue
Brough
North Humberside
HU15 1BX
Director NameMrs Alexandra Temperton
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2008(33 years, 11 months after company formation)
Appointment Duration1 week, 5 days (resigned 30 April 2008)
RoleEntertainment Agent
Country of ResidenceEngland
Correspondence Address25 Strathcona Avenue
Hull
North Humberside
HU5 4AE

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

Accounts

Latest Accounts31 December 2007 (16 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

12 May 2009Final Gazette dissolved via voluntary strike-off (1 page)
20 January 2009First Gazette notice for voluntary strike-off (1 page)
16 December 2008Application for striking-off (1 page)
22 September 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
30 May 2008Appointment terminated director alexandra temperton (1 page)
30 May 2008Appointment terminated director elizabeth hugill (1 page)
18 April 2008Director appointed mrs elizabeth mary hugill (1 page)
18 April 2008Director appointed mrs alexandra temperton (1 page)
11 February 2008Director resigned (1 page)
9 January 2008Return made up to 28/12/07; full list of members (2 pages)
29 October 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
24 January 2007Return made up to 28/12/06; full list of members (2 pages)
12 June 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
23 January 2006Return made up to 28/12/05; full list of members (3 pages)
23 August 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
8 August 2005Director resigned (1 page)
10 January 2005Return made up to 28/12/04; full list of members
  • 363(287) ‐ Registered office changed on 10/01/05
(7 pages)
17 November 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
12 January 2004Return made up to 28/12/03; full list of members (8 pages)
21 August 2003Total exemption small company accounts made up to 31 December 2002 (1 page)
2 January 2003Return made up to 28/12/02; full list of members (7 pages)
25 October 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
4 January 2002Return made up to 28/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 November 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
4 January 2001Return made up to 28/12/00; full list of members (8 pages)
18 May 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
30 January 2000Return made up to 28/12/99; full list of members (8 pages)
25 April 1999Accounts for a dormant company made up to 31 December 1998 (1 page)
26 January 1999Return made up to 28/12/98; full list of members (6 pages)
6 August 1998Accounts for a dormant company made up to 31 December 1997 (1 page)
25 January 1998Return made up to 28/12/97; no change of members
  • 363(287) ‐ Registered office changed on 25/01/98
(4 pages)
1 September 1997Accounts for a dormant company made up to 31 December 1996 (2 pages)
21 January 1997Return made up to 28/12/96; no change of members (4 pages)