Company NameControlled Demolition Holdings Limited
Company StatusDissolved
Company Number02152305
CategoryPrivate Limited Company
Incorporation Date3 August 1987(36 years, 9 months ago)
Dissolution Date29 September 2009 (14 years, 6 months ago)

Business Activity

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

Directors

Director NameStephen Coulson Forster
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed06 November 2001(14 years, 3 months after company formation)
Appointment Duration7 years, 10 months (closed 29 September 2009)
RoleCompany Director Operations Di
Country of ResidenceUnited Kingdom
Correspondence AddressKays Hill Farm
Chilton
Ferry Hill
County Durham
DL17 0JU
Director NameMr Darren James Palin
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed06 November 2001(14 years, 3 months after company formation)
Appointment Duration7 years, 10 months (closed 29 September 2009)
RoleCompany Director Managing Dire
Country of ResidenceEngland
Correspondence AddressChurch House
40 Stocksmore Road Midgley
Wakefield
WF4 4JQ
Director NameMr Lee Geoffrey Harrison
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2003(15 years, 8 months after company formation)
Appointment Duration6 years, 6 months (closed 29 September 2009)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address39 Finney Drive
Wilmslow
SK9 2ES
Secretary NameMr Lee Geoffrey Harrison
NationalityBritish
StatusClosed
Appointed01 April 2003(15 years, 8 months after company formation)
Appointment Duration6 years, 6 months (closed 29 September 2009)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address39 Finney Drive
Wilmslow
SK9 2ES
Director NameRichard Philip Vann
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed13 February 1992(4 years, 6 months after company formation)
Appointment Duration4 months (resigned 17 June 1992)
RoleDemolition Engineer
Correspondence AddressBrook House Parkin Lane
Apperley Bridge
Bradford
West Yorkshire
Director NameMichael Anthony Patefield
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed13 February 1992(4 years, 6 months after company formation)
Appointment Duration6 years, 2 months (resigned 14 April 1998)
RoleCompany Director
Correspondence Address14 Dales Way
Eldwick
Bingley
West Yorkshire
BD16 3DU
Director NameCharles Moran
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed13 February 1992(4 years, 6 months after company formation)
Appointment Duration9 years, 8 months (resigned 06 November 2001)
RoleDemolition Engineer
Correspondence AddressShaw Farm
New Road Langfield
Todmorden
Lancashire
OL14 6HP
Director NameMr Maurice Miller
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed13 February 1992(4 years, 6 months after company formation)
Appointment Duration1 year (resigned 13 February 1993)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address16 High Ash Drive
Leeds
West Yorkshire
LS17 8BA
Secretary NameRichard Philip Vann
NationalityBritish
StatusResigned
Appointed13 February 1992(4 years, 6 months after company formation)
Appointment Duration1 year (resigned 13 February 1993)
RoleCompany Director
Correspondence AddressBrook House Parkin Lane
Apperley Bridge
Bradford
West Yorkshire
Secretary NameLinda Christine Harrison
NationalityBritish
StatusResigned
Appointed13 February 1993(5 years, 6 months after company formation)
Appointment Duration10 months, 1 week (resigned 19 December 1993)
RoleCompany Director
Correspondence Address58 Compton Road
Leeds
LS9 6DG
Secretary NameMichael Anthony Patefield
NationalityBritish
StatusResigned
Appointed19 December 1993(6 years, 4 months after company formation)
Appointment Duration4 years, 3 months (resigned 14 April 1998)
RoleCompany Director
Correspondence Address14 Dales Way
Eldwick
Bingley
West Yorkshire
BD16 3DU
Secretary NameJohn Richard Parr
NationalityBritish
StatusResigned
Appointed14 April 1998(10 years, 8 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 07 September 1998)
RoleCompany Director
Correspondence Address9 Claremont Crescent
Leeds
West Yorkshire
LS6 2BL
Secretary NameMr Talib Hussain
NationalityBritish
StatusResigned
Appointed07 September 1998(11 years, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 22 May 2000)
RoleAccountant
Country of ResidenceEngland
Correspondence Address9 Mayville Road
Heaingley
Leeds
West Yorkshire
LS6 1NF
Secretary NameCraig Worley
NationalityBritish
StatusResigned
Appointed22 May 2000(12 years, 9 months after company formation)
Appointment Duration1 year, 8 months (resigned 29 January 2002)
RoleCompany Director
Correspondence Address1 Ashfield Crescent
Stanningley
Pudsey
West Yorkshire
LS28 6AQ
Director NameMr Michael Charles Whitehead
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2001(14 years, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 March 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address28 Blackhill Lane
Knutsford
Cheshire
WA16 9DD
Secretary NameMr Michael Charles Whitehead
NationalityBritish
StatusResigned
Appointed29 January 2002(14 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 March 2003)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address28 Blackhill Lane
Knutsford
Cheshire
WA16 9DD
Secretary NameStephen Coulson Forster
NationalityBritish
StatusResigned
Appointed31 March 2003(15 years, 8 months after company formation)
Appointment Duration1 month (resigned 01 May 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKays Hill Farm
Chilton
Ferry Hill
County Durham
DL17 0JU
Director NameMr Lee Geoffrey Harrison
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2003(15 years, 9 months after company formation)
Appointment Duration2 years, 5 months (resigned 30 September 2005)
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence Address39 Finney Drive
Wilmslow
SK9 2ES
Secretary NameMr Lee Geoffrey Harrison
NationalityBritish
StatusResigned
Appointed01 May 2003(15 years, 9 months after company formation)
Appointment Duration2 years, 5 months (resigned 30 September 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address39 Finney Drive
Wilmslow
SK9 2ES

Location

Registered AddressSilkwood House
Fryers Way
Ossett
Wakefield West Yorkshire
WF5 9AD
RegionYorkshire and The Humber
ConstituencyWakefield
CountyWest Yorkshire
WardWakefield West
Built Up AreaWest Yorkshire

Accounts

Latest Accounts30 September 2008 (15 years, 6 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Filing History

29 September 2009Final Gazette dissolved via compulsory strike-off (1 page)
16 June 2009First Gazette notice for compulsory strike-off (1 page)
11 February 2009Total exemption full accounts made up to 30 September 2008 (8 pages)
5 January 2009Return made up to 13/02/08; full list of members (4 pages)
1 August 2008Total exemption full accounts made up to 30 September 2007 (8 pages)
25 July 2007Total exemption full accounts made up to 30 September 2006 (8 pages)
10 May 2007Return made up to 13/02/07; full list of members (3 pages)
10 May 2007New director appointed (1 page)
10 May 2007New secretary appointed (1 page)
5 March 2007Secretary resigned;director resigned (1 page)
12 July 2006Return made up to 13/02/06; full list of members (7 pages)
26 August 2005Secretary's particulars changed;director's particulars changed (1 page)
13 April 2005Accounts for a small company made up to 30 September 2004 (7 pages)
3 March 2005Return made up to 13/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(3 pages)
25 January 2005Registered office changed on 25/01/05 from: silkwood house fryers way ossett west yorkshire WF5 9AD (1 page)
30 November 2004Registered office changed on 30/11/04 from: the royds whitechapel road cleckheaton, bradford west yorkshire BD19 6HQ (1 page)
8 November 2004Particulars of mortgage/charge (11 pages)
25 March 2004Full accounts made up to 30 September 2003 (11 pages)
22 March 2004Return made up to 13/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 March 2004New director appointed (2 pages)
23 May 2003New secretary appointed (1 page)
23 May 2003Secretary resigned (1 page)
22 April 2003New secretary appointed (1 page)
22 April 2003Secretary resigned;director resigned (1 page)
13 March 2003Return made up to 13/02/03; full list of members (7 pages)
12 March 2003Full accounts made up to 30 September 2002 (12 pages)
28 January 2003Particulars of mortgage/charge (4 pages)
12 March 2002Return made up to 13/02/02; full list of members (7 pages)
5 February 2002Secretary resigned (1 page)
5 February 2002New secretary appointed (2 pages)
14 January 2002Particulars of mortgage/charge (7 pages)
11 January 2002Full accounts made up to 30 September 2001 (13 pages)
19 December 2001Declaration of satisfaction of mortgage/charge (3 pages)
13 December 2001Auditor's resignation (1 page)
16 November 2001New director appointed (2 pages)
15 November 2001Particulars of mortgage/charge (7 pages)
15 November 2001Particulars of mortgage/charge (7 pages)
15 November 2001Particulars of mortgage/charge (7 pages)
15 November 2001Particulars of mortgage/charge (7 pages)
15 November 2001Particulars of mortgage/charge (7 pages)
15 November 2001Particulars of mortgage/charge (7 pages)
14 November 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
14 November 2001Declaration of assistance for shares acquisition (8 pages)
14 November 2001Declaration of assistance for shares acquisition (8 pages)
14 November 2001Director resigned (1 page)
14 November 2001New director appointed (2 pages)
14 November 2001New director appointed (2 pages)
16 May 2001Full accounts made up to 30 September 2000 (14 pages)
13 March 2001Return made up to 13/02/01; full list of members (6 pages)
13 June 2000New secretary appointed (2 pages)
13 June 2000Secretary resigned (1 page)
22 March 2000Return made up to 13/02/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
6 March 2000Return made up to 13/02/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
4 February 2000Full accounts made up to 30 September 1999 (14 pages)
15 June 1999Full accounts made up to 2 October 1998 (14 pages)
25 September 1998New secretary appointed (2 pages)
25 September 1998Secretary resigned (1 page)
12 May 1998New secretary appointed (2 pages)
8 May 1998Return made up to 13/02/98; no change of members (4 pages)
21 April 1998Secretary resigned;director resigned (1 page)
31 March 1998Full group accounts made up to 30 September 1997 (20 pages)
24 April 1997Return made up to 13/02/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 April 1997Full group accounts made up to 30 September 1996 (21 pages)
25 March 1997Registered office changed on 25/03/97 from: charlesworth house richardshaw road leeds LS28 6QW (1 page)
24 March 1996Return made up to 13/02/96; full list of members (6 pages)
29 February 1996Full accounts made up to 30 September 1995 (12 pages)
18 April 1995Accounts for a small company made up to 30 September 1994 (9 pages)
9 November 1987Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
30 October 1987Memorandum and Articles of Association (12 pages)
27 October 1987Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
21 October 1987Company name changed boothco (no.5) LIMITED\certificate issued on 22/10/87 (5 pages)
3 August 1987Incorporation (15 pages)