Company Name01223252 Limited
Company StatusDissolved
Company Number01223252
CategoryPrivate Limited Company
Incorporation Date15 August 1975(48 years, 8 months ago)
Dissolution Date23 September 2014 (9 years, 7 months ago)
Previous NameLilahurst Limited

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameWilliam Alexander Holdsworth
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed27 December 1991(16 years, 4 months after company formation)
Appointment Duration22 years, 9 months (closed 23 September 2014)
RoleCardmaker
Correspondence Address156 Huddersfield Road
Mirfield
WF14 8AN
Director NameMr Martin Joseph Campbell
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed26 August 2005(30 years after company formation)
Appointment Duration9 years, 1 month (closed 23 September 2014)
RoleAccountant
Country of ResidenceEngland
Correspondence Address7 Wigton Park Close
Leeds
Yorkshire
LS17 8UH
Secretary NameMr Martin Joseph Campbell
NationalityBritish
StatusClosed
Appointed28 August 2007(32 years after company formation)
Appointment Duration7 years (closed 23 September 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Wigton Park Close
Leeds
Yorkshire
LS17 8UH
Director NameMr Rex Anthony Beaumont
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed27 December 1991(16 years, 4 months after company formation)
Appointment Duration14 years, 12 months (resigned 21 December 2006)
RoleManager
Correspondence AddressMount Havelock New Hey Road
Fixby
Huddersfield
West Yorkshire
HD2 2EJ
Director NameArthur Perier Holdsworth
Date of BirthSeptember 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed27 December 1991(16 years, 4 months after company formation)
Appointment Duration3 years (resigned 08 January 1995)
RoleCardmaker
Correspondence Address5 Park Riding
Honley
Huddersfield
Yorkshire
HD7 2QL
Director NameMr Stuart Rodney Shaw
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed27 December 1991(16 years, 4 months after company formation)
Appointment Duration6 years, 6 months (resigned 01 July 1998)
RoleSecretary
Correspondence AddressHatherleigh Jack Royd
Wheatley
Halifax
West Yorkshire
HX3 5JG
Secretary NameMr Stuart Rodney Shaw
NationalityBritish
StatusResigned
Appointed27 December 1991(16 years, 4 months after company formation)
Appointment Duration6 years, 6 months (resigned 01 July 1998)
RoleCompany Director
Correspondence AddressHatherleigh Jack Royd
Wheatley
Halifax
West Yorkshire
HX3 5JG
Director NameJune Margaret Holdsworth
Date of BirthJune 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed17 November 1994(19 years, 3 months after company formation)
Appointment Duration4 years (resigned 06 December 1998)
RoleHousewife
Correspondence AddressPark Riding
Honley
Huddersfield
Yorkshire
HD7 2QL
Secretary NameJanet Liley
NationalityBritish
StatusResigned
Appointed01 July 1998(22 years, 10 months after company formation)
Appointment Duration9 years, 2 months (resigned 28 August 2007)
RoleCompany Director
Correspondence Address17 Houses Hill
Huddersfield
West Yorkshire
HD5 0PA
Director NameMr John Barrie Murray
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed26 August 2005(30 years after company formation)
Appointment Duration1 year, 9 months (resigned 24 May 2007)
RoleTraveller
Correspondence Address36 Briarlyn Road
Birchencliffe
Huddersfield
West Yorkshire
HD3 3NP

Location

Registered Address36 Clare Road
Halifax
HX1 2HX
RegionYorkshire and The Humber
ConstituencyHalifax
CountyWest Yorkshire
WardTown
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£200,297
Cash£276,001
Current Liabilities£2,001,942

Accounts

Latest Accounts31 August 2006 (17 years, 7 months ago)
Accounts CategorySmall
Accounts Year End31 August

Filing History

23 September 2014Final Gazette dissolved via compulsory strike-off (1 page)
10 June 2014First Gazette notice for compulsory strike-off (1 page)
21 January 2013Restoration by order of the court (4 pages)
10 November 2009Final Gazette dissolved via compulsory strike-off (1 page)
10 November 2009Final Gazette dissolved following liquidation (1 page)
10 September 2009Particulars of a mortgage or charge / charge no: 5 (3 pages)
10 August 2009Liquidators' statement of receipts and payments to 29 July 2009 (5 pages)
10 August 2009Return of final meeting in a creditors' voluntary winding up (4 pages)
10 August 2009Liquidators statement of receipts and payments to 29 July 2009 (5 pages)
4 March 2009Liquidators' statement of receipts and payments to 21 February 2009 (7 pages)
4 March 2009Liquidators statement of receipts and payments to 21 February 2009 (7 pages)
18 July 2008Registered office changed on 18/07/2008 from unit 1 holme mills west slaithwaite road marsden huddersfield west yorkshire HD7 6LS (1 page)
28 May 2008Registered office changed on 28/05/2008 from 36 clare road halifax HX1 2HX (1 page)
20 May 2008Director's change of particulars / william holdsworth / 20/05/2008 (1 page)
1 March 2008Appointment of a voluntary liquidator (1 page)
1 March 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
1 March 2008Statement of affairs with form 4.19 (10 pages)
11 February 2008Registered office changed on 11/02/08 from: unit 18 holme mills west slaithwaite road marsden, huddersfield west yorkshire HD7 6LS (1 page)
4 January 2008Return made up to 27/12/07; full list of members (2 pages)
15 October 2007Nc inc already adjusted 28/08/07 (1 page)
4 October 2007Memorandum and Articles of Association (8 pages)
4 October 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
17 September 2007Secretary resigned (1 page)
17 September 2007New secretary appointed (2 pages)
27 June 2007Accounts for a small company made up to 31 August 2006 (8 pages)
7 June 2007Director resigned (1 page)
16 March 2007Registered office changed on 16/03/07 from: south brook mills station road mirfield yorkshire WF14 8NQ (1 page)
9 January 2007Return made up to 27/12/06; full list of members (2 pages)
7 January 2007Director resigned (1 page)
21 January 2006Return made up to 27/12/05; full list of members (3 pages)
19 January 2006Accounts for a small company made up to 31 August 2005 (8 pages)
5 October 2005Company name changed lilahurst LIMITED\certificate issued on 05/10/05 (2 pages)
23 September 2005New director appointed (2 pages)
23 September 2005New director appointed (2 pages)
9 September 2005Particulars of mortgage/charge (7 pages)
14 January 2005Return made up to 27/12/04; full list of members (7 pages)
11 January 2005Accounts for a small company made up to 31 August 2004 (8 pages)
22 January 2004Return made up to 27/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 January 2004Accounts for a small company made up to 31 August 2003 (8 pages)
16 January 2003Return made up to 27/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 January 2003Accounts for a small company made up to 31 August 2002 (5 pages)
18 January 2002Return made up to 27/12/01; full list of members (6 pages)
8 January 2002Accounts for a small company made up to 31 August 2001 (7 pages)
31 January 2001Return made up to 27/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 31/01/01
(6 pages)
10 December 2000Accounts for a small company made up to 31 August 2000 (7 pages)
17 January 2000Return made up to 27/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 17/01/00
(6 pages)
10 December 1999Accounts for a small company made up to 31 August 1999 (6 pages)
14 April 1999Particulars of mortgage/charge (6 pages)
14 January 1999Director resigned (1 page)
14 January 1999Return made up to 27/12/98; no change of members (4 pages)
31 December 1998Director resigned (1 page)
30 December 1998Accounts for a small company made up to 31 August 1998 (7 pages)
8 July 1998Secretary resigned (1 page)
8 July 1998Registered office changed on 08/07/98 from: holme mills marsden huddersfield west yorks HD7 6LS (1 page)
8 July 1998New secretary appointed (2 pages)
19 January 1998Accounts for a small company made up to 31 August 1997 (7 pages)
15 January 1998Return made up to 27/12/97; full list of members (6 pages)
7 January 1997Return made up to 27/12/96; no change of members (4 pages)
23 December 1996Accounts for a small company made up to 31 August 1996 (7 pages)
17 January 1996Accounts for a small company made up to 31 August 1995 (6 pages)
17 January 1996Return made up to 27/12/95; no change of members (4 pages)
15 August 1975Incorporation (12 pages)