Alwoodly
Leeds
LS17 7SN
Director Name | Peter Clark |
---|---|
Date of Birth | February 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 1991(2 years, 3 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 27 March 1999) |
Role | Company Director |
Correspondence Address | Badley Bridge House Badley Ipswich Suffolk IP6 8RJ |
Director Name | Alan Speak |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 1991(2 years, 3 months after company formation) |
Appointment Duration | 3 months (resigned 01 December 1991) |
Role | Company Director |
Correspondence Address | 11 Hall Park Avenue Crofton Wakefield West Yorkshire WF4 1LT |
Director Name | Mr Tony William Blakeway |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 1991(2 years, 3 months after company formation) |
Appointment Duration | 26 years, 5 months (resigned 02 February 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Yew Tree House Estcourt Road Darrington Nr Pontefract West Yorkshire WF1 3AJ |
Secretary Name | Mr Tony William Blakeway |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 August 1991(2 years, 3 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 07 January 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Yew Tree House Estcourt Road Darrington Nr Pontefract West Yorkshire WF1 3AJ |
Director Name | Mr Mark Blount |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1996(7 years, 4 months after company formation) |
Appointment Duration | 16 years, 1 month (resigned 22 October 2012) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | 3 Langdale Mount Walton Wakefield West Yorkshire WF2 6TH |
Secretary Name | Joanne Blakeway |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 January 2002(12 years, 8 months after company formation) |
Appointment Duration | 16 years, 1 month (resigned 02 February 2018) |
Role | Company Director |
Correspondence Address | Yew Tree House Estcourt Road Darrington West Yorkshire WF8 3AN |
Website | hdeltd.co.uk |
---|---|
Telephone | 01977 604402 |
Telephone region | Pontefract |
Registered Address | Yorkshire House 7 South Lane Holmfirth West Yorkshire HD9 1HN |
---|---|
Region | Yorkshire and The Humber |
Constituency | Colne Valley |
County | West Yorkshire |
Parish | Holme Valley |
Ward | Holme Valley South |
Built Up Area | West Yorkshire |
110 at £1 | Mr T.w. Blakeway 47.83% Ordinary |
---|---|
80 at £1 | Mr J. Clark 34.78% Ordinary |
40 at £1 | Hydraulic Discharge Equipment Services LTD 17.39% Ordinary |
Year | 2014 |
---|---|
Net Worth | £500,039 |
Cash | £87,533 |
Current Liabilities | £244,847 |
Latest Accounts | 31 March 2017 (7 years ago) |
---|---|
Next Accounts Due | 31 December 2018 (overdue) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
Latest Return | 20 August 2017 (6 years, 8 months ago) |
---|---|
Next Return Due | 3 September 2018 (overdue) |
1 September 1997 | Delivered on: 10 September 1997 Satisfied on: 20 March 2002 Persons entitled: Heide Marie Clark Classification: Mortgage Secured details: £175,000 due from the company to the chargee. Particulars: F/H land and buildings on the south west side of carr wood road glasshoughton castleford t/n-WYK376540. Fully Satisfied |
---|---|
30 November 1994 | Delivered on: 17 December 1994 Satisfied on: 20 March 2002 Persons entitled: Heide Marie Clark Classification: Legal charge Secured details: £175,000.00 due or to become due from the company to the chargee. Particulars: Land and buildings on the north east sideof carr wood road, glasshoughton, castleford t/no. WYK434966. Fully Satisfied |
17 May 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
17 February 2020 | Return of final meeting in a creditors' voluntary winding up (15 pages) |
20 August 2019 | Registered office address changed from Unit 11, Dale Street Mills Dale Street Longwood Huddersfield HD3 4TG England to Yorkshire House 7 South Lane Holmfirth West Yorkshire HD9 1HN on 20 August 2019 (2 pages) |
19 October 2018 | Appointment of a voluntary liquidator (4 pages) |
26 September 2018 | Notice of move from Administration case to Creditors Voluntary Liquidation (17 pages) |
31 May 2018 | Statement of affairs with form AM02SOA (11 pages) |
24 May 2018 | Notice of deemed approval of proposals (3 pages) |
16 April 2018 | Statement of administrator's proposal (28 pages) |
28 March 2018 | Registered office address changed from Carrwood Road Industrial Estate Glasshoughton Castleford West Yorkshire WF10 4SB to Unit 11, Dale Street Mills Dale Street Longwood Huddersfield HD3 4TG on 28 March 2018 (1 page) |
8 March 2018 | Appointment of an administrator (3 pages) |
5 February 2018 | Termination of appointment of Joanne Blakeway as a secretary on 2 February 2018 (1 page) |
5 February 2018 | Change of details for Mr Tony William Blakeway as a person with significant control on 2 February 2018 (2 pages) |
5 February 2018 | Termination of appointment of Tony William Blakeway as a director on 2 February 2018 (1 page) |
21 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (8 pages) |
21 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (8 pages) |
29 August 2017 | Confirmation statement made on 20 August 2017 with no updates (3 pages) |
29 August 2017 | Confirmation statement made on 20 August 2017 with no updates (3 pages) |
9 January 2017 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
9 January 2017 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
25 October 2016 | Confirmation statement made on 20 August 2016 with updates (5 pages) |
25 October 2016 | Confirmation statement made on 20 August 2016 with updates (5 pages) |
6 January 2016 | Annual return made up to 20 August 2015 with a full list of shareholders Statement of capital on 2016-01-06
|
6 January 2016 | Annual return made up to 20 August 2015 with a full list of shareholders Statement of capital on 2016-01-06
|
16 October 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
16 October 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
1 October 2014 | Annual return made up to 20 August 2014 with a full list of shareholders Statement of capital on 2014-10-01
|
1 October 2014 | Annual return made up to 20 August 2014 with a full list of shareholders Statement of capital on 2014-10-01
|
22 January 2014 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
22 January 2014 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
28 August 2013 | Annual return made up to 20 August 2013 with a full list of shareholders Statement of capital on 2013-08-28
|
28 August 2013 | Annual return made up to 20 August 2013 with a full list of shareholders Statement of capital on 2013-08-28
|
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
23 October 2012 | Termination of appointment of Mark Blount as a director (1 page) |
23 October 2012 | Termination of appointment of Mark Blount as a director (1 page) |
23 October 2012 | Appointment of Mr Joseph Benjamin Clark as a director (2 pages) |
23 October 2012 | Appointment of Mr Joseph Benjamin Clark as a director (2 pages) |
4 September 2012 | Annual return made up to 20 August 2012 with a full list of shareholders (5 pages) |
4 September 2012 | Annual return made up to 20 August 2012 with a full list of shareholders (5 pages) |
7 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
7 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
30 August 2011 | Annual return made up to 20 August 2011 with a full list of shareholders (5 pages) |
30 August 2011 | Annual return made up to 20 August 2011 with a full list of shareholders (5 pages) |
14 October 2010 | Director's details changed for Mark Blount on 20 August 2010 (2 pages) |
14 October 2010 | Director's details changed for Mark Blount on 20 August 2010 (2 pages) |
14 October 2010 | Annual return made up to 20 August 2010 with a full list of shareholders (5 pages) |
14 October 2010 | Annual return made up to 20 August 2010 with a full list of shareholders (5 pages) |
3 August 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
3 August 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
16 September 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
16 September 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
2 September 2009 | Return made up to 20/08/09; full list of members (4 pages) |
2 September 2009 | Return made up to 20/08/09; full list of members (4 pages) |
1 February 2009 | Partial exemption accounts made up to 31 March 2008 (6 pages) |
1 February 2009 | Partial exemption accounts made up to 31 March 2008 (6 pages) |
24 November 2008 | Return made up to 20/08/08; full list of members (4 pages) |
24 November 2008 | Return made up to 20/08/08; full list of members (4 pages) |
21 October 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
21 October 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
10 September 2007 | Return made up to 20/08/07; no change of members (7 pages) |
10 September 2007 | Return made up to 20/08/07; no change of members (7 pages) |
12 October 2006 | Partial exemption accounts made up to 31 March 2006 (6 pages) |
12 October 2006 | Partial exemption accounts made up to 31 March 2006 (6 pages) |
15 September 2006 | Return made up to 20/08/06; full list of members (8 pages) |
15 September 2006 | Return made up to 20/08/06; full list of members (8 pages) |
21 September 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
21 September 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
26 August 2005 | Return made up to 20/08/05; full list of members (8 pages) |
26 August 2005 | Return made up to 20/08/05; full list of members (8 pages) |
2 September 2004 | Return made up to 20/08/04; full list of members (8 pages) |
2 September 2004 | Return made up to 20/08/04; full list of members (8 pages) |
26 July 2004 | Accounts for a small company made up to 31 March 2004 (6 pages) |
26 July 2004 | Accounts for a small company made up to 31 March 2004 (6 pages) |
7 October 2003 | Return made up to 20/08/03; full list of members (8 pages) |
7 October 2003 | Return made up to 20/08/03; full list of members (8 pages) |
28 July 2003 | Accounts for a small company made up to 31 March 2003 (6 pages) |
28 July 2003 | Accounts for a small company made up to 31 March 2003 (6 pages) |
21 August 2002 | Return made up to 20/08/02; full list of members
|
21 August 2002 | Return made up to 20/08/02; full list of members
|
14 July 2002 | Accounts for a small company made up to 31 March 2002 (7 pages) |
14 July 2002 | Accounts for a small company made up to 31 March 2002 (7 pages) |
25 March 2002 | New secretary appointed (2 pages) |
25 March 2002 | New secretary appointed (2 pages) |
20 March 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 March 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 March 2002 | Declaration of satisfaction of mortgage/charge (3 pages) |
20 March 2002 | Declaration of satisfaction of mortgage/charge (3 pages) |
4 October 2001 | Accounts for a small company made up to 31 March 2001 (6 pages) |
4 October 2001 | Accounts for a small company made up to 31 March 2001 (6 pages) |
15 August 2001 | Return made up to 20/08/01; full list of members (7 pages) |
15 August 2001 | Return made up to 20/08/01; full list of members (7 pages) |
12 September 2000 | Return made up to 20/08/00; full list of members (7 pages) |
12 September 2000 | Return made up to 20/08/00; full list of members (7 pages) |
3 August 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
3 August 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
6 January 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
6 January 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
1 September 1999 | Return made up to 20/08/99; full list of members (6 pages) |
1 September 1999 | Return made up to 20/08/99; full list of members (6 pages) |
13 July 1999 | Director resigned (1 page) |
13 July 1999 | Director resigned (1 page) |
26 November 1998 | Company name changed hydraulic discharge equipment SE rvices LIMITED\certificate issued on 27/11/98 (2 pages) |
26 November 1998 | Company name changed hydraulic discharge equipment SE rvices LIMITED\certificate issued on 27/11/98 (2 pages) |
25 August 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
25 August 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
25 August 1998 | Return made up to 20/08/98; full list of members (6 pages) |
25 August 1998 | Return made up to 20/08/98; full list of members (6 pages) |
22 September 1997 | Return made up to 20/08/97; full list of members (6 pages) |
22 September 1997 | Return made up to 20/08/97; full list of members (6 pages) |
18 September 1997 | New director appointed (2 pages) |
18 September 1997 | New director appointed (2 pages) |
10 September 1997 | Particulars of mortgage/charge (3 pages) |
10 September 1997 | Particulars of mortgage/charge (3 pages) |
28 July 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
28 July 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
10 September 1996 | Return made up to 20/08/96; change of members (6 pages) |
10 September 1996 | Return made up to 20/08/96; change of members (6 pages) |
21 August 1996 | Accounts for a small company made up to 31 March 1996 (8 pages) |
21 August 1996 | Accounts for a small company made up to 31 March 1996 (8 pages) |
19 December 1995 | Accounts for a small company made up to 31 March 1995 (8 pages) |
19 December 1995 | Accounts for a small company made up to 31 March 1995 (8 pages) |
5 September 1995 | Return made up to 20/08/95; no change of members (4 pages) |
5 September 1995 | Return made up to 20/08/95; no change of members (4 pages) |
26 April 1995 | Registered office changed on 26/04/95 from: yew tree house, estcourt road darrington nr pontefract west yorkshire WF8 3AJ (1 page) |
26 April 1995 | Registered office changed on 26/04/95 from: yew tree house, estcourt road darrington nr pontefract west yorkshire WF8 3AJ (1 page) |
4 May 1989 | Incorporation (9 pages) |
4 May 1989 | Incorporation (9 pages) |