Company NameHotham Enterprises Limited
Company StatusDissolved
Company Number02395145
CategoryPrivate Limited Company
Incorporation Date14 June 1989(34 years, 10 months ago)
Dissolution Date9 November 2004 (19 years, 5 months ago)

Business Activity

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

Directors

Director NamePatricia Hughes
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed14 June 1992(3 years after company formation)
Appointment Duration12 years, 5 months (closed 09 November 2004)
RoleCompany Director
Correspondence AddressHarland House
109a Harland Way
Cottingham
North Humberside
HU16 5PT
Director NameJohn Malcolm Holroyd
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed21 December 1992(3 years, 6 months after company formation)
Appointment Duration11 years, 10 months (closed 09 November 2004)
RoleCompany Director
Correspondence AddressAvon Farm Avon Lane
Saltford
Bristol
Avon
BS18 3ET
Director NameMr Rashmikant Chauhan
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed21 December 1992(3 years, 6 months after company formation)
Appointment Duration11 years, 10 months (closed 09 November 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKirbygate Ducks Hill Road
Northwood
Middlesex
HA6 2NW
Secretary NameMr Rashmikant Chauhan
NationalityBritish
StatusClosed
Appointed21 December 1992(3 years, 6 months after company formation)
Appointment Duration11 years, 10 months (closed 09 November 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKirbygate Ducks Hill Road
Northwood
Middlesex
HA6 2NW
Director NameDavid John Hughes
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1992(3 years after company formation)
Appointment Duration6 months, 1 week (resigned 21 December 1992)
RoleCompany Director
Correspondence AddressHotham House
Main Street
Hotham
York
YO4 3UD
Secretary NameMiss Sally Louise Thorpe
NationalityBritish
StatusResigned
Appointed14 June 1992(3 years after company formation)
Appointment Duration6 months, 1 week (resigned 21 December 1992)
RoleCompany Director
Correspondence AddressFlat 2 Norland Court
Hessle
North Humberside
HU13 9LE
Director NameJohn David Hughes
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed03 August 1992(3 years, 1 month after company formation)
Appointment Duration4 months, 2 weeks (resigned 21 December 1992)
RoleCompany Director
Correspondence AddressHotham House
Hotham
York
YO4 3UE

Location

Registered AddressErnst & Young
PO Box 61 Cloth Hall Court
14 King Street Leeds
West Yorkshire
LS1 2JN
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2014
Turnover£353,975
Gross Profit£41,108
Net Worth£36,307
Current Liabilities£65,000

Accounts

Latest Accounts31 December 1992 (31 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

9 November 2004Final Gazette dissolved via compulsory strike-off (1 page)
27 July 2004First Gazette notice for compulsory strike-off (1 page)
20 January 2004Strike-off action suspended (1 page)
23 December 2003First Gazette notice for compulsory strike-off (1 page)
4 July 2003Receiver's abstract of receipts and payments (3 pages)
4 July 2003Receiver ceasing to act (2 pages)
27 March 2003Receiver's abstract of receipts and payments (3 pages)
7 June 2002Registered office changed on 07/06/02 from: arthur andersen 1 city square leeds LS1 2AL (1 page)
30 March 2002Receiver's abstract of receipts and payments (3 pages)
30 March 2001Receiver's abstract of receipts and payments (2 pages)
26 May 2000Receiver's abstract of receipts and payments (2 pages)
6 April 1999Receiver's abstract of receipts and payments (2 pages)
7 July 1998Appointment of receiver/manager (2 pages)
30 June 1998Receiver ceasing to act (1 page)
28 April 1998Registered office changed on 28/04/98 from: st paul's house park square leeds west yorkshire LS1 2PJ (1 page)
12 March 1998Receiver's abstract of receipts and payments (2 pages)
27 March 1997Receiver's abstract of receipts and payments (2 pages)
9 April 1996Receiver's abstract of receipts and payments (2 pages)
10 May 1995Receiver's abstract of receipts and payments (4 pages)