Company NameWilliam Headlam (Holdings) Limited
Company StatusDissolved
Company Number01829598
CategoryPrivate Limited Company
Incorporation Date3 July 1984(39 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameArthur Clarence Coates
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed13 October 1991(7 years, 3 months after company formation)
Appointment Duration32 years, 6 months
RoleBook Keeper
Correspondence Address25 Boulby Bank
Whitby
North Yorkshire
YO22 4HA
Director NameMiss Ida May Holmes
Date of BirthMay 1914 (Born 110 years ago)
NationalityBritish
StatusCurrent
Appointed13 October 1991(7 years, 3 months after company formation)
Appointment Duration32 years, 6 months
RoleSecretary
Correspondence Address2 Cleveland Terrace
Whitby
North Yorkshire
YO21 1PB
Director NameAndrew Robert Tate
Date of BirthJuly 1920 (Born 103 years ago)
NationalityBritish
StatusCurrent
Appointed13 October 1991(7 years, 3 months after company formation)
Appointment Duration32 years, 6 months
RoleSolicitor
Correspondence AddressGreystones
Osmotherley
Northallerton
N Yorkshire
DL6 3PP
Secretary NameMiss Ida May Holmes
NationalityBritish
StatusCurrent
Appointed13 October 1991(7 years, 3 months after company formation)
Appointment Duration32 years, 6 months
RoleCompany Director
Correspondence Address2 Cleveland Terrace
Whitby
North Yorkshire
YO21 1PB

Location

Registered Address10-12 East Parade
Leeds
LS1 2AJ
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Accounts

Latest Accounts25 March 1993 (31 years, 1 month ago)
Accounts CategoryGroup
Accounts Year End25 March

Filing History

24 February 1996Dissolved (1 page)
24 November 1995Return of final meeting in a members' voluntary winding up (10 pages)
24 November 1995Liquidators statement of receipts and payments (6 pages)
31 August 1995Liquidators statement of receipts and payments (6 pages)
18 April 1995Liquidators statement of receipts and payments (10 pages)