Company NameDonhills Holdings Limited
Company StatusDissolved
Company Number02295008
CategoryPrivate Limited Company
Incorporation Date12 September 1988(35 years, 7 months ago)

Business Activity

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

Directors

Director NameMr Donald William John Coles
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed12 March 1992(3 years, 6 months after company formation)
Appointment Duration32 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHigher Heights Farm Heights Lane
Eldwick
Bingley
West Yorkshire
BD16 3AH
Director NameHilary Ann Mitrovic
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed12 March 1992(3 years, 6 months after company formation)
Appointment Duration32 years, 1 month
RoleCompany Director
Correspondence Address10 Kenstone Crescent
Claremont Park Greenlane Idle
Bradford
West Yorkshire
BD10 8RY
Director NamePeter Wackett
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed12 March 1992(3 years, 6 months after company formation)
Appointment Duration32 years, 1 month
RoleCompany Director
Correspondence Address23 Kenstone Crescent
Bradford
West Yorkshire
BD10 8RY
Secretary NameHilary Ann Mitrovic
NationalityBritish
StatusCurrent
Appointed12 March 1992(3 years, 6 months after company formation)
Appointment Duration32 years, 1 month
RoleCompany Director
Correspondence Address10 Kenstone Crescent
Claremont Park Greenlane Idle
Bradford
West Yorkshire
BD10 8RY
Director NameMrs Diane Constantine-Coles
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed16 July 1993(4 years, 10 months after company formation)
Appointment Duration30 years, 9 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressHigher Heights Farm Heights Lane
Eldwick
West Yorkshire
BD16 3AH
Director NameMichelle Annette Bairstow
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed12 March 1992(3 years, 6 months after company formation)
Appointment Duration7 years (resigned 31 March 1999)
RoleCompany Director
Correspondence Address8 Saltaire Road
Bingley
West Yorkshire
BD16 3EX

Location

Registered Address36 Clare Road
Halifax
West Yorkshire
HX1 2HX
RegionYorkshire and The Humber
ConstituencyHalifax
CountyWest Yorkshire
WardTown
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£243,541
Current Liabilities£132,893

Accounts

Latest Accounts30 September 2000 (23 years, 6 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 September

Filing History

8 August 2006Dissolved (1 page)
8 May 2006Liquidators statement of receipts and payments (5 pages)
8 May 2006Return of final meeting in a creditors' voluntary winding up (3 pages)
3 March 2006Liquidators statement of receipts and payments (5 pages)
1 September 2005Liquidators statement of receipts and payments (5 pages)
3 March 2005Liquidators statement of receipts and payments (5 pages)
31 August 2004Liquidators statement of receipts and payments (5 pages)
3 March 2004Liquidators statement of receipts and payments (7 pages)
28 August 2003Liquidators statement of receipts and payments (5 pages)
14 March 2003Liquidators statement of receipts and payments (5 pages)
4 March 2002Appointment of a voluntary liquidator (1 page)
4 March 2002Statement of affairs (6 pages)
4 March 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
13 February 2002Registered office changed on 13/02/02 from: riverdale house dockfield road shipley west yorkshire BD17 7AD (1 page)
18 January 2002Return made up to 31/12/01; full list of members (8 pages)
29 June 2001Accounts for a small company made up to 30 September 2000 (7 pages)
15 January 2001Return made up to 31/12/00; full list of members (8 pages)
30 June 2000Full accounts made up to 30 September 1999 (13 pages)
18 January 2000Return made up to 31/12/99; full list of members (8 pages)
20 July 1999Full accounts made up to 30 September 1998 (13 pages)
7 April 1999Director resigned (1 page)
28 January 1999Return made up to 31/12/98; change of members (8 pages)
8 July 1998Full accounts made up to 30 September 1997 (12 pages)
6 March 1998Return made up to 01/03/98; no change of members (6 pages)
29 July 1997Full accounts made up to 30 September 1996 (12 pages)
6 March 1997Return made up to 01/03/97; full list of members (8 pages)
19 July 1996Full accounts made up to 30 September 1995 (13 pages)
8 March 1996Return made up to 01/03/96; no change of members (6 pages)
27 July 1995Full accounts made up to 30 September 1994 (11 pages)