Company NameHolmes Heaton Limited
Company StatusDissolved
Company Number02596281
CategoryPrivate Limited Company
Incorporation Date28 March 1991(33 years, 1 month ago)
Dissolution Date27 September 2022 (1 year, 7 months ago)
Previous Names3

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Julian Bond
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed11 September 1996(5 years, 5 months after company formation)
Appointment Duration26 years (closed 27 September 2022)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressBroomfield House
32 Hullen Edge Road
Elland
Yorkshire
HX5 0QY
Secretary NameMr Julian Bond
NationalityBritish
StatusClosed
Appointed02 November 2005(14 years, 7 months after company formation)
Appointment Duration16 years, 11 months (closed 27 September 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBroomfield House
32 Hullen Edge Road
Elland
Yorkshire
HX5 0QY
Director NamePaul David Damp
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityCanadian
StatusClosed
Appointed31 March 2017(26 years after company formation)
Appointment Duration5 years, 6 months (closed 27 September 2022)
RoleCompany Director
Country of ResidenceCanada
Correspondence AddressNo 1 St James Square
Manchester
Greater Manchester
M2 6DN
Director NameMr Laurence Hamilton
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2017(26 years after company formation)
Appointment Duration5 years, 6 months (closed 27 September 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNo 1 St James Square
Manchester
Greater Manchester
M2 6DN
Director NameJoseph Victor Atkins
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityCanadian
StatusResigned
Appointed01 July 1991(3 months after company formation)
Appointment Duration2 years, 8 months (resigned 07 March 1994)
RoleBusinessman
Country of ResidenceCanada
Correspondence Address9 Fallingbrook Drive
Scarborough
Ontario
M1n 1b3
Director NameNorman Hamish Cruickshank
Date of BirthOctober 1928 (Born 95 years ago)
NationalityCanadian
StatusResigned
Appointed01 July 1991(3 months after company formation)
Appointment Duration6 years, 4 months (resigned 27 October 1997)
RolePresident
Correspondence Address38 Blair Athol Crescent
Islington
Ontario M9a 1x5
Foreign
Director NameJohn Robert Hearn
Date of BirthFebruary 1930 (Born 94 years ago)
NationalityCanadian
StatusResigned
Appointed01 July 1991(3 months after company formation)
Appointment Duration2 years, 8 months (resigned 07 March 1994)
RoleBusinessman
Correspondence Address29 Swansdown Drive
Willowdale
Ontario M2l 2n2
Foreign
Director NamePaul David Damp
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityCanadian
StatusResigned
Appointed01 July 1991(3 months after company formation)
Appointment Duration6 years, 4 months (resigned 27 October 1997)
RoleBusinessman
Country of ResidenceCanada
Correspondence Address9 Bowring Walk
North York
Ontario
M3h 525
Secretary NamePaul David Damp
NationalityCanadian
StatusResigned
Appointed01 July 1991(3 months after company formation)
Appointment Duration6 years, 4 months (resigned 27 October 1997)
RoleBusinessman
Country of ResidenceCanada
Correspondence Address9 Bowring Walk
North York
Ontario
M3h 525
Director NameMr Laurence Hamilton
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed27 October 1997(6 years, 7 months after company formation)
Appointment Duration15 years, 11 months (resigned 30 September 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address205 Woodfield Road
Harrogate
North Yorkshire
HG1 4JE
Secretary NameJill Elizabeth Reynolds
NationalityBritish
StatusResigned
Appointed27 October 1997(6 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 15 January 1999)
RoleCompany Director
Correspondence Address28 Stanks Gardens
Swarcliffe
Leeds
West Yorkshire
LS14 5PW
Director NameMr Peter Dominic Birthistle
Date of BirthAugust 1964 (Born 59 years ago)
NationalityIrish
StatusResigned
Appointed30 September 2013(22 years, 6 months after company formation)
Appointment Duration3 years, 3 months (resigned 30 December 2016)
RoleCompany Director
Country of ResidenceIreland
Correspondence Address3rd Floor Europa House
Harcourt Centre Harcourt Street
Dublin 2
Ireland
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed28 March 1991(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed28 March 1991(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameTRAF Shelf (Nominees) Limited (Corporation)
StatusResigned
Appointed15 January 1999(7 years, 9 months after company formation)
Appointment Duration6 years, 9 months (resigned 02 November 2005)
Correspondence AddressTrafalgar House
29 Park Place
Leeds
West Yorkshire
LS1 2SP

Location

Registered AddressTop Floor West, Wharfebank House Wharfebank Mills
Ilkley Road
Otley
West Yorkshire
LS21 3JP
RegionYorkshire and The Humber
ConstituencyLeeds North West
CountyWest Yorkshire
ParishOtley
WardOtley and Yeadon
Built Up AreaWest Yorkshire
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1000 at £1Kroy International Inc.
100.00%
Ordinary

Financials

Year2014
Net Worth£202,975
Cash£197,166
Current Liabilities£328,529

Accounts

Latest Accounts30 September 2020 (3 years, 7 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Charges

4 July 2014Delivered on: 4 July 2014
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding
20 September 1996Delivered on: 27 September 1996
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding

Filing History

27 September 2022Final Gazette dissolved via voluntary strike-off (1 page)
12 July 2022First Gazette notice for voluntary strike-off (1 page)
29 June 2022Application to strike the company off the register (1 page)
6 June 2022Termination of appointment of Paul David Damp as a director on 6 April 2022 (1 page)
6 June 2022Confirmation statement made on 28 March 2022 with no updates (3 pages)
4 May 2021Confirmation statement made on 28 March 2021 with no updates (3 pages)
1 April 2021Total exemption full accounts made up to 30 September 2020 (8 pages)
12 May 2020Confirmation statement made on 28 March 2020 with no updates (3 pages)
4 May 2020Registered office address changed from 8/9 Feast Field Town Street Horsforth Leeds LS18 4TJ to Top Floor West, Wharfebank House Wharfebank Mills Ilkley Road Otley West Yorkshire LS21 3JP on 4 May 2020 (1 page)
15 April 2020Total exemption full accounts made up to 30 September 2019 (10 pages)
2 May 2019Total exemption full accounts made up to 30 September 2018 (8 pages)
8 April 2019Confirmation statement made on 28 March 2019 with updates (5 pages)
22 June 2018Total exemption full accounts made up to 30 September 2017 (9 pages)
10 April 2018Confirmation statement made on 28 March 2018 with updates (5 pages)
3 May 2017Appointment of Paul David Damp as a director on 31 March 2017 (3 pages)
3 May 2017Appointment of Paul David Damp as a director on 31 March 2017 (3 pages)
3 May 2017Appointment of Mr Laurence Hamilton as a director on 31 March 2017 (3 pages)
3 May 2017Appointment of Mr Laurence Hamilton as a director on 31 March 2017 (3 pages)
25 April 2017Confirmation statement made on 28 March 2017 with updates (6 pages)
25 April 2017Confirmation statement made on 28 March 2017 with updates (6 pages)
20 February 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-02-01
(3 pages)
20 February 2017Termination of appointment of Peter Dominic Birthistle as a director on 30 December 2016 (1 page)
20 February 2017Termination of appointment of Peter Dominic Birthistle as a director on 30 December 2016 (1 page)
20 February 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-02-01
(3 pages)
15 December 2016Total exemption small company accounts made up to 30 September 2016 (5 pages)
15 December 2016Total exemption small company accounts made up to 30 September 2016 (5 pages)
31 March 2016Annual return made up to 28 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 1,000
(5 pages)
31 March 2016Annual return made up to 28 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 1,000
(5 pages)
14 January 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
14 January 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
1 April 2015Annual return made up to 28 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 1,000
(5 pages)
1 April 2015Annual return made up to 28 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 1,000
(5 pages)
18 December 2014Total exemption small company accounts made up to 30 September 2014 (5 pages)
18 December 2014Total exemption small company accounts made up to 30 September 2014 (5 pages)
4 July 2014Registration of charge 025962810002 (23 pages)
4 July 2014Registration of charge 025962810002 (23 pages)
9 April 2014Annual return made up to 28 March 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 1,000
(5 pages)
9 April 2014Annual return made up to 28 March 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 1,000
(5 pages)
4 February 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
4 February 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
4 November 2013Termination of appointment of Laurence Hamilton as a director (1 page)
4 November 2013Appointment of Mr Peter Dominic Birthistle as a director (2 pages)
4 November 2013Termination of appointment of Laurence Hamilton as a director (1 page)
4 November 2013Appointment of Mr Peter Dominic Birthistle as a director (2 pages)
25 June 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
25 June 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
5 April 2013Annual return made up to 28 March 2013 with a full list of shareholders (5 pages)
5 April 2013Annual return made up to 28 March 2013 with a full list of shareholders (5 pages)
12 April 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
12 April 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
30 March 2012Annual return made up to 28 March 2012 with a full list of shareholders (5 pages)
30 March 2012Previous accounting period extended from 30 June 2011 to 30 September 2011 (1 page)
30 March 2012Annual return made up to 28 March 2012 with a full list of shareholders (5 pages)
30 March 2012Previous accounting period extended from 30 June 2011 to 30 September 2011 (1 page)
31 March 2011Annual return made up to 28 March 2011 with a full list of shareholders (5 pages)
31 March 2011Annual return made up to 28 March 2011 with a full list of shareholders (5 pages)
16 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
16 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
19 April 2010Director's details changed for Mr Laurence Hamilton on 1 October 2009 (2 pages)
19 April 2010Director's details changed for Julian Bond on 1 October 2009 (2 pages)
19 April 2010Annual return made up to 28 March 2010 with a full list of shareholders (5 pages)
19 April 2010Director's details changed for Julian Bond on 1 October 2009 (2 pages)
19 April 2010Director's details changed for Julian Bond on 1 October 2009 (2 pages)
19 April 2010Director's details changed for Mr Laurence Hamilton on 1 October 2009 (2 pages)
19 April 2010Annual return made up to 28 March 2010 with a full list of shareholders (5 pages)
19 April 2010Director's details changed for Mr Laurence Hamilton on 1 October 2009 (2 pages)
30 March 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
30 March 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
4 April 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
4 April 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
30 March 2009Return made up to 28/03/09; full list of members (3 pages)
30 March 2009Return made up to 28/03/09; full list of members (3 pages)
12 August 2008Location of debenture register (1 page)
12 August 2008Location of debenture register (1 page)
12 August 2008Location of register of members (1 page)
12 August 2008Return made up to 28/03/08; full list of members (4 pages)
12 August 2008Return made up to 28/03/08; full list of members (4 pages)
12 August 2008Location of register of members (1 page)
14 July 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
14 July 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
29 May 2007Return made up to 28/03/07; full list of members (7 pages)
29 May 2007Return made up to 28/03/07; full list of members (7 pages)
6 October 2006Total exemption small company accounts made up to 30 June 2006 (7 pages)
6 October 2006Total exemption small company accounts made up to 30 June 2006 (7 pages)
2 May 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
2 May 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
5 April 2006Return made up to 28/03/06; full list of members (7 pages)
5 April 2006Return made up to 28/03/06; full list of members (7 pages)
17 November 2005Secretary resigned (1 page)
17 November 2005Secretary resigned (1 page)
17 November 2005New secretary appointed (1 page)
17 November 2005New secretary appointed (1 page)
17 November 2005Secretary's particulars changed;director's particulars changed (1 page)
17 November 2005Secretary's particulars changed;director's particulars changed (1 page)
14 November 2005Return made up to 28/03/05; full list of members (7 pages)
14 November 2005Return made up to 28/03/05; full list of members (7 pages)
25 October 2005Ad 14/07/03--------- £ si 632912@1 (2 pages)
25 October 2005Ad 14/07/03--------- £ si 632912@1 (2 pages)
4 May 2005Total exemption small company accounts made up to 30 June 2004 (7 pages)
4 May 2005Total exemption small company accounts made up to 30 June 2004 (7 pages)
6 May 2004Accounts for a small company made up to 30 June 2003 (8 pages)
6 May 2004Accounts for a small company made up to 30 June 2003 (8 pages)
20 April 2004Return made up to 28/03/04; full list of members (7 pages)
20 April 2004Return made up to 28/03/04; full list of members (7 pages)
1 December 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
1 December 2003Ad 14/07/03--------- £ si 692912@1=692912 £ ic 1000/693912 (2 pages)
1 December 2003£ nc 1000/1001000 14/07/03 (1 page)
1 December 2003£ nc 1000/1001000 14/07/03 (1 page)
1 December 2003Ad 14/07/03--------- £ si 692912@1=692912 £ ic 1000/693912 (2 pages)
1 December 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
6 May 2003Accounts for a small company made up to 30 June 2002 (6 pages)
6 May 2003Accounts for a small company made up to 30 June 2002 (6 pages)
29 April 2003Return made up to 28/03/03; full list of members (7 pages)
29 April 2003Return made up to 28/03/03; full list of members (7 pages)
3 May 2002Accounts for a small company made up to 30 June 2001 (6 pages)
3 May 2002Accounts for a small company made up to 30 June 2001 (6 pages)
19 April 2002Return made up to 28/03/02; full list of members (6 pages)
19 April 2002Return made up to 28/03/02; full list of members (6 pages)
29 August 2001Director's particulars changed (1 page)
29 August 2001Director's particulars changed (1 page)
3 May 2001Return made up to 28/03/01; full list of members (6 pages)
3 May 2001Return made up to 28/03/01; full list of members (6 pages)
6 April 2001Full accounts made up to 30 June 2000 (12 pages)
6 April 2001Full accounts made up to 30 June 2000 (12 pages)
3 May 2000Return made up to 28/03/00; full list of members (6 pages)
3 May 2000Accounts for a small company made up to 30 June 1999 (6 pages)
3 May 2000Accounts for a small company made up to 30 June 1999 (6 pages)
3 May 2000Return made up to 28/03/00; full list of members (6 pages)
10 May 1999Return made up to 28/03/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
10 May 1999Return made up to 28/03/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
17 April 1999Accounts for a small company made up to 30 June 1998 (5 pages)
17 April 1999Accounts for a small company made up to 30 June 1998 (5 pages)
22 January 1999Secretary resigned (1 page)
22 January 1999New secretary appointed (2 pages)
22 January 1999Secretary resigned (1 page)
22 January 1999New secretary appointed (2 pages)
15 April 1998Accounts for a small company made up to 30 June 1997 (6 pages)
15 April 1998Accounts for a small company made up to 30 June 1997 (6 pages)
9 December 1997Company name changed kroy wools U.K. LIMITED\certificate issued on 10/12/97 (2 pages)
9 December 1997Company name changed kroy wools U.K. LIMITED\certificate issued on 10/12/97 (2 pages)
10 November 1997New director appointed (2 pages)
10 November 1997Director resigned (1 page)
10 November 1997New secretary appointed (2 pages)
10 November 1997New director appointed (2 pages)
10 November 1997Secretary resigned;director resigned (1 page)
10 November 1997Director resigned (1 page)
10 November 1997Secretary resigned;director resigned (1 page)
10 November 1997New secretary appointed (2 pages)
2 May 1997Accounting reference date extended from 31/03/97 to 30/06/97 (1 page)
2 May 1997Accounting reference date extended from 31/03/97 to 30/06/97 (1 page)
3 April 1997Return made up to 28/03/97; full list of members (6 pages)
3 April 1997Return made up to 28/03/97; full list of members (6 pages)
27 September 1996Particulars of mortgage/charge (3 pages)
27 September 1996Particulars of mortgage/charge (3 pages)
26 September 1996New director appointed (2 pages)
26 September 1996New director appointed (2 pages)
2 August 1996Accounts for a small company made up to 31 March 1996 (7 pages)
2 August 1996Accounts for a small company made up to 31 March 1996 (7 pages)
23 April 1996Return made up to 28/03/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
23 April 1996Return made up to 28/03/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
18 September 1995Accounts for a small company made up to 31 March 1995 (7 pages)
18 September 1995Accounts for a small company made up to 31 March 1995 (7 pages)
7 April 1995Return made up to 28/03/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
7 April 1995Return made up to 28/03/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (24 pages)
23 August 1991Memorandum and Articles of Association (8 pages)
23 August 1991Memorandum and Articles of Association (8 pages)
14 August 1991Company name changed partraise LIMITED\certificate issued on 15/08/91 (2 pages)
14 August 1991Company name changed partraise LIMITED\certificate issued on 15/08/91 (2 pages)
28 March 1991Incorporation (9 pages)
28 March 1991Incorporation (9 pages)