Company NameDon Hoyland Limited
DirectorFrederick Donald Hoyland
Company StatusDissolved
Company Number01450534
CategoryPrivate Limited Company
Incorporation Date25 September 1979(44 years, 7 months ago)

Business Activity

Section CManufacturing
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.

Directors

Director NameFrederick Donald Hoyland
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed04 June 1991(11 years, 8 months after company formation)
Appointment Duration32 years, 11 months
RoleCompany Director
Correspondence Address48 Garibaldi Road
Forest Town
Mansfield
Nottinghamshire
NG19 0JX
Secretary NameMargaret Julia Jones
NationalityBritish
StatusCurrent
Appointed01 April 1998(18 years, 6 months after company formation)
Appointment Duration26 years, 1 month
RoleCompany Director
Correspondence Address48 Garibaldi Road
Forest Town
Mansfield
Nottinghamshire
NG19 0JX
Director NameMrs Elizabeth Ann Hoyland
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed04 June 1991(11 years, 8 months after company formation)
Appointment Duration3 years, 4 months (resigned 03 October 1994)
RoleCompany Director
Correspondence Address123 Sherwood Street
Warsop
Mansfield
Nottinghamshire
NG20 0JU
Secretary NameMrs Elizabeth Ann Hoyland
NationalityBritish
StatusResigned
Appointed04 June 1991(11 years, 8 months after company formation)
Appointment Duration3 years, 4 months (resigned 03 October 1994)
RoleCompany Director
Correspondence Address123 Sherwood Street
Warsop
Mansfield
Nottinghamshire
NG20 0JU
Secretary NameLinda Sally Bromley
NationalityBritish
StatusResigned
Appointed21 October 1994(15 years, 1 month after company formation)
Appointment Duration3 years, 5 months (resigned 27 March 1998)
RoleCompany Director
Correspondence Address81 Hollywell Road
Lincoln
LN5 9BZ
Director NamePhilip Edwin Bromley
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1994(15 years, 2 months after company formation)
Appointment Duration3 years, 3 months (resigned 27 March 1998)
RoleStockbroker
Country of ResidenceEngland
Correspondence Address81 Hollywell Road
Lincoln
LN5 9BZ

Location

Registered AddressYorkshire House 7 South Lane
Holmfirth
Huddersfield
HD7 1HN
RegionYorkshire and The Humber
ConstituencyColne Valley
CountyWest Yorkshire
ParishHolme Valley
WardHolme Valley South
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth£69,433
Cash£1,769
Current Liabilities£77,882

Accounts

Latest Accounts31 March 1998 (26 years, 1 month ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

16 October 2001Dissolved (1 page)
16 July 2001Return of final meeting in a creditors' voluntary winding up (3 pages)
14 February 2001Liquidators statement of receipts and payments (4 pages)
21 August 2000Liquidators statement of receipts and payments (5 pages)
16 February 2000Liquidators statement of receipts and payments (5 pages)
17 February 1999Registered office changed on 17/02/99 from: unit 6 vernon street shirebrook mansfield notts NG20 8SS (1 page)
15 February 1999Appointment of a voluntary liquidator (1 page)
15 February 1999Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
15 February 1999Statement of affairs (11 pages)
8 December 1998Accounts for a small company made up to 31 March 1998 (6 pages)
6 July 1998Particulars of mortgage/charge (3 pages)
18 May 1998Director's particulars changed (1 page)
23 April 1998New secretary appointed (2 pages)
23 April 1998Director resigned (1 page)
23 April 1998Secretary resigned (1 page)
28 January 1998Accounts for a small company made up to 31 March 1997 (6 pages)
15 January 1997Accounts for a small company made up to 31 March 1996 (7 pages)
12 June 1996Return made up to 04/06/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
3 July 1995Return made up to 04/06/95; change of members (6 pages)