Company NameHolbeck Hill Limited
Company StatusDissolved
Company Number01755663
CategoryPrivate Limited Company
Incorporation Date23 September 1983(40 years, 7 months ago)
Dissolution Date27 February 2001 (23 years, 2 months ago)
Previous NameFrank Smith Decorators Limited

Business Activity

Section FConstruction
SIC 4544Painting and glazing
SIC 43341Painting

Directors

Director NameFrank Smith
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed25 September 1991(8 years after company formation)
Appointment Duration9 years, 5 months (closed 27 February 2001)
RoleDecorator
Correspondence AddressFlat 2 Albany House
Holbeck Hill
Scarborough
North Yorkshire
YO11 2XD
Secretary NameJames Cameron Smith
NationalityBritish
StatusClosed
Appointed19 March 1996(12 years, 6 months after company formation)
Appointment Duration4 years, 11 months (closed 27 February 2001)
RoleCompany Director
Correspondence Address75a Hampton Road
Scarborough
North Yorkshire
YO12 5PX
Director NameAntonia Jeanette Smith
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed25 September 1991(8 years after company formation)
Appointment Duration3 years, 5 months (resigned 06 March 1995)
RoleHousewife
Correspondence AddressBrackenrigg Moor Lane
Cloughton
Scarborough
North Yorkshire
YO13 0AH
Secretary NameAntonia Jeanette Smith
NationalityBritish
StatusResigned
Appointed25 September 1991(8 years after company formation)
Appointment Duration3 years, 5 months (resigned 06 March 1995)
RoleCompany Director
Correspondence AddressBrackenrigg Moor Lane
Cloughton
Scarborough
North Yorkshire
YO13 0AH

Location

Registered Address12 Alma Square
Scarborough
North Yorkshire
YO11 1JU
RegionYorkshire and The Humber
ConstituencyScarborough and Whitby
CountyNorth Yorkshire
WardCastle
Built Up AreaScarborough
Address MatchesOver 90 other UK companies use this postal address

Accounts

Latest Accounts30 September 1999 (24 years, 7 months ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

27 February 2001Final Gazette dissolved via voluntary strike-off (1 page)
7 November 2000First Gazette notice for voluntary strike-off (1 page)
28 September 2000Application for striking-off (1 page)
17 April 2000Accounts made up to 30 September 1999 (8 pages)
7 October 1999Return made up to 25/09/99; full list of members (6 pages)
13 May 1999Accounts made up to 30 September 1998 (8 pages)
5 May 1999Declaration of assistance for shares acquisition (4 pages)
2 October 1998Return made up to 25/09/98; full list of members (6 pages)
26 May 1998Accounts made up to 30 September 1997 (8 pages)
30 September 1997Return made up to 25/09/97; no change of members (4 pages)
2 May 1997Accounts made up to 30 September 1996 (8 pages)
20 January 1997Memorandum and Articles of Association (39 pages)
20 January 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
29 September 1996Return made up to 25/09/96; no change of members (4 pages)
9 April 1996Accounts made up to 30 September 1995 (7 pages)
29 March 1996New secretary appointed (2 pages)
23 November 1995Return made up to 25/09/95; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(6 pages)
24 July 1995Accounts for a small company made up to 30 September 1994 (8 pages)