Company NameHolmes Young Insurance Consultants Limited
Company StatusDissolved
Company Number02629801
CategoryPrivate Limited Company
Incorporation Date16 July 1991(32 years, 9 months ago)
Dissolution Date27 November 2001 (22 years, 5 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6601Life insurance/reinsurance
SIC 65110Life insurance

Directors

Director NameBarry John Davis
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed30 December 1999(8 years, 5 months after company formation)
Appointment Duration1 year, 11 months (closed 27 November 2001)
RoleManager
Correspondence Address23 Somerset Avenue
Baildon
West Yorkshire
BD17 5LS
Secretary NameBradford Nominees Limited (Corporation)
StatusClosed
Appointed30 December 1999(8 years, 5 months after company formation)
Appointment Duration1 year, 11 months (closed 27 November 2001)
Correspondence AddressMarlborough House 1 Marlborough Road
Manningham Lane
Bradford
West Yorkshire
BD8 7LD
Director NameJohn Holmes
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed17 July 1991(1 day after company formation)
Appointment Duration6 years, 2 months (resigned 02 October 1997)
RoleCompany Director
Correspondence Address3 Grays Court
Chantry Road
Bishops Stortford
Hertfordshire
CM23 2UU
Director NameRaksha Patel
Date of BirthDecember 1965 (Born 58 years ago)
NationalityKenyan
StatusResigned
Appointed17 July 1991(1 day after company formation)
Appointment Duration7 years, 9 months (resigned 30 April 1999)
RoleCertified Accountant
Correspondence Address525 Longbridge Road
Barking
Essex
IG11 9DD
Director NameDavid Norman Price
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed17 July 1991(1 day after company formation)
Appointment Duration2 years, 8 months (resigned 24 March 1994)
RoleInsurance Consultant
Correspondence Address121 Thaxted Road
Saffron Walden
Essex
CB11 3AG
Secretary NameRaksha Patel
NationalityKenyan
StatusResigned
Appointed17 July 1991(1 day after company formation)
Appointment Duration6 years, 2 months (resigned 02 October 1997)
RoleCertified Accountant
Correspondence Address525 Longbridge Road
Barking
Essex
IG11 9DD
Director NameMalcolm Alexander Young
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed28 November 1991(4 months, 2 weeks after company formation)
Appointment Duration7 years, 4 months (resigned 07 April 1999)
RoleChartered Surveyor
Correspondence Address9 Wester Coates Gardens
Edinburgh
Midlothian
EH12 5LT
Scotland
Secretary NameBarry John Davis
NationalityBritish
StatusResigned
Appointed02 October 1997(6 years, 2 months after company formation)
Appointment Duration2 years, 2 months (resigned 30 December 1999)
RoleCompany Director
Correspondence Address23 Somerset Avenue
Baildon
West Yorkshire
BD17 5LS
Director NameJohn Desmond Patefield
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed12 January 1999(7 years, 6 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 30 December 1999)
RoleCompany Director
Correspondence Address1 Old Tannery
Clyde Street
Bingley
West Yorkshire
BD16 4JJ
Director NameC I Nominees Limited (Corporation)
StatusResigned
Appointed16 July 1991(same day as company formation)
Correspondence Address27 Holywell Hill
St Albans
Hertfordshire
AL1 1EZ
Secretary NameCity Initiative Limited (Corporation)
StatusResigned
Appointed16 July 1991(same day as company formation)
Correspondence Address27 Holywell Hill
St Albans
Hertfordshire
AL1 1EZ

Location

Registered Address1 Marlborough Road
Manningham Lane
Bradford
BD8 7LD
RegionYorkshire and The Humber
ConstituencyBradford West
CountyWest Yorkshire
WardManningham
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth-£54,973
Cash£70
Current Liabilities£55,043

Accounts

Latest Accounts31 December 1999 (24 years, 4 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

27 November 2001Final Gazette dissolved via voluntary strike-off (1 page)
7 August 2001First Gazette notice for voluntary strike-off (1 page)
20 June 2001Application for striking-off (1 page)
23 January 2001Return made up to 16/07/00; full list of members
  • 363(287) ‐ Registered office changed on 23/01/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
29 November 2000Accounts for a small company made up to 31 December 1999 (5 pages)
28 November 2000Secretary resigned (1 page)
28 November 2000New director appointed (2 pages)
28 November 2000Registered office changed on 28/11/00 from: 7 high street bishop stortford hertfordshire CM23 2LS (1 page)
28 November 2000New secretary appointed (2 pages)
28 November 2000Director resigned (1 page)
3 September 1999Accounts for a small company made up to 31 December 1998 (6 pages)
3 September 1999Accounts for a small company made up to 31 December 1997 (6 pages)
31 August 1999Return made up to 16/07/99; no change of members (4 pages)
15 June 1999Director resigned (1 page)
7 May 1999New director appointed (2 pages)
17 April 1999Director resigned (1 page)
29 July 1998Return made up to 16/07/98; no change of members (4 pages)
3 February 1998Accounts for a small company made up to 31 December 1996 (6 pages)
8 October 1997New secretary appointed (2 pages)
8 October 1997Director resigned (1 page)
8 October 1997Secretary resigned (1 page)
22 August 1997Return made up to 16/07/97; full list of members (6 pages)
24 September 1996Accounts for a small company made up to 31 December 1994 (6 pages)
24 September 1996Accounts for a small company made up to 31 December 1995 (6 pages)
15 July 1996Return made up to 16/07/96; full list of members (7 pages)
16 May 1996Return made up to 16/07/95; full list of members (8 pages)
19 March 1996First Gazette notice for compulsory strike-off (1 page)