Company NameHeymatt Leisure Limited
DirectorsGerald David Hey and Glenis Hey
Company StatusDissolved
Company Number02624881
CategoryPrivate Limited Company
Incorporation Date28 June 1991(32 years, 10 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation

Directors

Director NameGerald David Hey
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed07 February 1992(7 months, 2 weeks after company formation)
Appointment Duration32 years, 3 months
RoleCompany Director
Correspondence AddressBunkers Hill Farm
Wheathead Lane
Keighley
West Yorkshire
BD22 6NA
Director NameGlenis Hey
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed18 January 1996(4 years, 6 months after company formation)
Appointment Duration28 years, 3 months
RoleSecretary
Correspondence AddressBunkers Hill Farm Bunkers Hill Lane
Wheathead Lane
Keighley
West Yorkshire
BD22 6NA
Secretary NameGerald David Hey
NationalityBritish
StatusCurrent
Appointed03 March 2000(8 years, 8 months after company formation)
Appointment Duration24 years, 2 months
RoleCompany Director
Correspondence AddressBunkers Hill Farm
Wheathead Lane
Keighley
West Yorkshire
BD22 6NA
Director NamePeter James Lancaster
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed11 July 1991(1 week, 6 days after company formation)
Appointment Duration3 months, 3 weeks (resigned 01 November 1991)
RoleCompany Director
Correspondence Address23 Cornwall Crescent
Baildon
Shipley
West Yorkshire
BD17 5LT
Director NameMr Guy William Mattocks
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1991(4 months after company formation)
Appointment Duration5 months, 1 week (resigned 13 April 1992)
RoleBisiness Trasfer Agent
Correspondence Address78 Kirkgate
Shipley
West Yorkshire
BD18 3EN
Director NameRaymond Patrick Thomas Boughen
Date of BirthAugust 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed21 October 1993(2 years, 3 months after company formation)
Appointment Duration3 years, 1 month (resigned 11 December 1996)
RoleChartered Accountant
Correspondence Address561 Bradford Road
Cleckheaton
West Yorkshire
BD19 6BU
Director NameWilliam Gibson
Date of BirthNovember 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed21 October 1993(2 years, 3 months after company formation)
Appointment Duration3 years, 7 months (resigned 27 May 1997)
RoleCompany Director
Correspondence Address58 Braithwaite Road
Keighley
West Yorkshire
BD22 6PA
Secretary NameGlenis Hey
NationalityBritish
StatusResigned
Appointed30 December 1993(2 years, 6 months after company formation)
Appointment Duration2 years, 10 months (resigned 08 November 1996)
RoleCompany Director
Correspondence AddressBunkers Hill Farm Bunkers Hill Lane
Wheathead Lane
Keighley
West Yorkshire
BD22 6NA
Director NameMichael John Hey
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed18 January 1996(4 years, 6 months after company formation)
Appointment Duration5 months (resigned 20 June 1996)
RoleChef
Correspondence AddressBunkers Hill Farm Bunkers Hill Lane
Wheathead Lane
Keighley
West Yorkshire
BD22 6NA
Director NameRichard David Hey
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed18 January 1996(4 years, 6 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 08 November 1996)
RoleBar Manager
Correspondence AddressBunkers Hill Farm Bunkers Hill Lane
Wheathead Lane
Keighley
West Yorkshire
BD22 6NA
Secretary NameRaymond Patrick Thomas Boughen
NationalityBritish
StatusResigned
Appointed08 November 1996(5 years, 4 months after company formation)
Appointment Duration1 month (resigned 11 December 1996)
RoleCompany Director
Correspondence Address561 Bradford Road
Cleckheaton
West Yorkshire
BD19 6BU
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed28 June 1991(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed28 June 1991(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameWest Yorkshire Registrars Ltd (Corporation)
StatusResigned
Appointed11 July 1991(1 week, 6 days after company formation)
Appointment Duration2 years, 6 months (resigned 17 January 1994)
Correspondence Address15 Salem Street
Bradford
West Yorkshire
BD1 4QH
Secretary NameWest Yorkshire Registrars Ltd (Corporation)
StatusResigned
Appointed11 December 1996(5 years, 5 months after company formation)
Appointment Duration3 years, 2 months (resigned 03 March 2000)
Correspondence Address15 Salem Street
Bradford
West Yorkshire
BD1 4QH

Location

Registered AddressYork House
4 Sheepscar Way
Leeds
West Yorkshire
LS7 3JB
RegionYorkshire and The Humber
ConstituencyLeeds North East
CountyWest Yorkshire
WardChapel Allerton
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth£447,926
Cash£4,870
Current Liabilities£867,492

Accounts

Latest Accounts30 November 2001 (22 years, 5 months ago)
Accounts CategorySmall
Accounts Year End30 November

Filing History

31 August 2006Dissolved (1 page)
31 May 2006Return of final meeting in a members' voluntary winding up (3 pages)
28 February 2006Liquidators statement of receipts and payments (5 pages)
12 August 2005Liquidators statement of receipts and payments (5 pages)
30 July 2004Registered office changed on 30/07/04 from: bunkers hill farm wheathead lane keighley west yorkshire BD22 6NA (1 page)
28 July 2004Res re specie (1 page)
28 July 2004Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
28 July 2004Declaration of solvency (3 pages)
28 July 2004Appointment of a voluntary liquidator (1 page)
26 July 2004Return made up to 28/06/04; full list of members (7 pages)
6 November 2003Return made up to 28/06/03; full list of members (7 pages)
30 July 2003Registered office changed on 30/07/03 from: the three sisters hotel brow top road haworth keighley west yorkshire BD22 9PH (1 page)
6 April 2003Accounts for a small company made up to 30 November 2001 (7 pages)
16 July 2002Declaration of satisfaction of mortgage/charge (2 pages)
25 July 2001Return made up to 28/06/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
20 April 2001Accounts for a small company made up to 30 November 2000 (7 pages)
22 November 2000Accounting reference date shortened from 31/12/00 to 30/11/00 (1 page)
30 October 2000Accounts for a small company made up to 31 December 1999 (7 pages)
2 August 2000Return made up to 28/06/00; full list of members (7 pages)
20 March 2000Secretary resigned (1 page)
20 March 2000Director resigned (1 page)
20 March 2000New secretary appointed (2 pages)
18 January 2000Declaration of satisfaction of mortgage/charge (2 pages)
18 January 2000Declaration of satisfaction of mortgage/charge (2 pages)
18 January 2000Declaration of satisfaction of mortgage/charge (2 pages)
18 January 2000Declaration of satisfaction of mortgage/charge (2 pages)
18 January 2000Declaration of satisfaction of mortgage/charge (2 pages)
18 January 2000Declaration of satisfaction of mortgage/charge (2 pages)
18 January 2000Declaration of satisfaction of mortgage/charge (2 pages)
18 January 2000Declaration of satisfaction of mortgage/charge (2 pages)
18 January 2000Declaration of satisfaction of mortgage/charge (2 pages)
18 January 2000Declaration of satisfaction of mortgage/charge (2 pages)
18 January 2000Declaration of satisfaction of mortgage/charge (2 pages)
9 July 1999Return made up to 28/06/99; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
23 May 1999Accounts for a small company made up to 31 December 1998 (6 pages)
19 May 1999Particulars of mortgage/charge (3 pages)
6 August 1998Return made up to 28/06/98; full list of members (6 pages)
8 May 1998Accounts for a small company made up to 31 December 1997 (6 pages)
16 December 1997Declaration of satisfaction of mortgage/charge (1 page)
12 December 1997Particulars of mortgage/charge (4 pages)
31 October 1997Full accounts made up to 31 December 1996 (15 pages)
29 September 1997Return made up to 28/06/97; no change of members
  • 363(287) ‐ Registered office changed on 29/09/97
(4 pages)
14 February 1997Secretary resigned;director resigned (1 page)
14 February 1997New secretary appointed (2 pages)
13 November 1996Secretary resigned (1 page)
13 November 1996New secretary appointed (2 pages)
13 November 1996Accounting reference date shortened from 31/07 to 31/12 (1 page)
13 November 1996Director resigned (1 page)
1 November 1996Full accounts made up to 31 July 1996 (14 pages)
8 August 1996Return made up to 28/06/96; full list of members (9 pages)
14 July 1996Director resigned (1 page)
19 April 1996Full accounts made up to 31 July 1995 (14 pages)
27 February 1996Declaration of satisfaction of mortgage/charge (1 page)
26 October 1995Particulars of mortgage/charge (4 pages)
4 May 1995Particulars of mortgage/charge (4 pages)
4 May 1995Particulars of mortgage/charge (4 pages)
4 May 1995Particulars of mortgage/charge (4 pages)
28 May 1993Full accounts made up to 31 July 1992 (13 pages)
18 September 1992Ad 01/09/92--------- £ si 12@1=12 £ ic 99/111 (2 pages)
29 August 1991Memorandum and Articles of Association (5 pages)
28 June 1991Incorporation (9 pages)