Company NameLast Detail Limited
Company StatusDissolved
Company Number01971869
CategoryPrivate Limited Company
Incorporation Date17 December 1985(38 years, 4 months ago)
Dissolution Date30 December 2014 (9 years, 4 months ago)
Previous NamesP R C North Limited and P.R.C. Communications Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Thomas Conrad Holmes
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed14 May 2011(25 years, 5 months after company formation)
Appointment Duration3 years, 7 months (closed 30 December 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLidgett House Lidgett Lane
Garforth
Leeds
West Yorshire
LS25 1LL
Director NameMr John Edward Ockelford
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed14 May 2011(25 years, 5 months after company formation)
Appointment Duration3 years, 7 months (closed 30 December 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLidgett House Lidgett Lane
Garforth
Leeds
West Yorshire
LS25 1LL
Director NameRonald Michael Holmes
Date of BirthSeptember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1991(5 years, 7 months after company formation)
Appointment Duration19 years, 9 months (resigned 13 May 2011)
RolePublic Relations Consultant
Country of ResidenceEngland
Correspondence Address3 The Lindens Skipton Road
Keighley
West Yorkshire
BD20 6HJ
Director NameMr William Frederick Prior
Date of BirthMay 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1991(5 years, 7 months after company formation)
Appointment Duration1 year, 8 months (resigned 20 April 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLark Hill
Parsons Road
Heaton Bradford
West Yorkshire
Secretary NameRonald Michael Holmes
NationalityBritish
StatusResigned
Appointed31 July 1991(5 years, 7 months after company formation)
Appointment Duration1 year, 8 months (resigned 20 April 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 The Lindens Skipton Road
Keighley
West Yorkshire
BD20 6HJ
Secretary NameMrs Elaine Delicia Van Heel
NationalityBritish
StatusResigned
Appointed20 April 1993(7 years, 4 months after company formation)
Appointment Duration2 years, 4 months (resigned 01 September 1995)
RoleSecretary
Country of ResidenceEngland
Correspondence Address149 Avondale Road
Shipley
West Yorkshire
BD18 4QZ
Director NameChristine Ann Holmes
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1993(7 years, 9 months after company formation)
Appointment Duration17 years, 7 months (resigned 13 May 2011)
RoleSecretary/P A
Country of ResidenceEngland
Correspondence Address3 The Lindens Skipton Road
Otley
Keighley
West Yorkshire
BD20 6HJ
Secretary NameGraham Alexander Kidd
NationalityBritish
StatusResigned
Appointed01 September 1995(9 years, 8 months after company formation)
Appointment Duration15 years, 4 months (resigned 20 January 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThornbank 5 New Street Close
Pudsey
West Yorkshire
LS28 8QF

Location

Registered AddressLidgett House Lidgett Lane
Garforth
Leeds
West Yorshire
LS25 1LL
RegionYorkshire and The Humber
ConstituencyElmet and Rothwell
CountyWest Yorkshire
WardGarforth and Swillington
Built Up AreaGarforth
Address Matches2 other UK companies use this postal address

Shareholders

60 at £1Thomas Conrad Holmes
60.00%
Ordinary
40 at £1John Edward Ockelford
40.00%
Ordinary

Financials

Year2014
Net Worth£754
Cash£17
Current Liabilities£300

Accounts

Latest Accounts31 August 2013 (10 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

30 December 2014Final Gazette dissolved via voluntary strike-off (1 page)
16 September 2014First Gazette notice for voluntary strike-off (1 page)
3 September 2014Application to strike the company off the register (3 pages)
21 January 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
23 August 2013Annual return made up to 31 July 2013 with a full list of shareholders
Statement of capital on 2013-08-23
  • GBP 100
(3 pages)
17 December 2012Total exemption small company accounts made up to 31 August 2012 (6 pages)
3 September 2012Annual return made up to 31 July 2012 with a full list of shareholders (3 pages)
27 October 2011Total exemption small company accounts made up to 31 August 2011 (6 pages)
12 September 2011Annual return made up to 31 July 2011 with a full list of shareholders (4 pages)
25 May 2011Appointment of Mr Thomas Conrad Holmes as a director (2 pages)
25 May 2011Appointment of Mr John Edward Ockelford as a director (2 pages)
25 May 2011Termination of appointment of Christine Holmes as a director (1 page)
25 May 2011Termination of appointment of Ronald Holmes as a director (1 page)
25 May 2011Termination of appointment of Ronald Holmes as a director (1 page)
25 May 2011Registered office address changed from 3 the Lindens Skipton Road Keighley Yorkshire BD20 6HJ on 25 May 2011 (1 page)
20 January 2011Termination of appointment of Graham Kidd as a secretary (1 page)
19 November 2010Total exemption small company accounts made up to 31 August 2010 (4 pages)
20 August 2010Director's details changed for Ronald Michael Holmes on 31 July 2010 (2 pages)
20 August 2010Director's details changed for Christine Ann Holmes on 31 July 2010 (2 pages)
20 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (5 pages)
6 November 2009Total exemption small company accounts made up to 31 August 2009 (4 pages)
13 August 2009Return made up to 31/07/09; full list of members (4 pages)
13 March 2009Total exemption small company accounts made up to 31 August 2008 (3 pages)
5 August 2008Return made up to 31/07/08; full list of members (4 pages)
14 May 2008Total exemption small company accounts made up to 31 August 2007 (3 pages)
10 August 2007Return made up to 31/07/07; full list of members (2 pages)
7 June 2007Total exemption small company accounts made up to 31 August 2006 (7 pages)
30 November 2006Registered office changed on 30/11/06 from: woodward court 19 park drive heaton bradford west yorks. BD9 4DS (1 page)
31 July 2006Return made up to 31/07/06; full list of members (2 pages)
19 May 2006Total exemption small company accounts made up to 31 August 2005 (7 pages)
8 August 2005Return made up to 31/07/05; full list of members (3 pages)
28 June 2005Total exemption small company accounts made up to 31 August 2004 (7 pages)
4 August 2004Return made up to 31/07/04; full list of members (7 pages)
4 June 2004Total exemption small company accounts made up to 31 August 2003 (4 pages)
5 August 2003Return made up to 31/07/03; full list of members (7 pages)
25 June 2003Total exemption small company accounts made up to 31 August 2002 (4 pages)
7 August 2002Return made up to 31/07/02; full list of members (7 pages)
16 May 2002Total exemption small company accounts made up to 31 August 2001 (4 pages)
3 August 2001Return made up to 31/07/01; full list of members (6 pages)
2 May 2001 (4 pages)
9 August 2000Return made up to 31/07/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
4 July 2000 (4 pages)
3 August 1999Return made up to 31/07/99; full list of members (6 pages)
5 July 1999 (2 pages)
12 August 1998Return made up to 31/07/98; no change of members (4 pages)
23 June 1998 (5 pages)
5 August 1997Return made up to 31/07/97; no change of members (4 pages)
2 July 1997 (6 pages)
30 July 1996Return made up to 31/07/96; full list of members (6 pages)
30 June 1996 (6 pages)
14 September 1995Secretary resigned;new secretary appointed (2 pages)
4 September 1995Return made up to 31/07/95; no change of members (4 pages)