Company NameHellingly Hospital Developments Limited
Company StatusDissolved
Company Number03012061
CategoryPrivate Limited Company
Incorporation Date20 January 1995(29 years, 3 months ago)
Dissolution Date2 April 2019 (5 years ago)
Previous NamesCrystal Europe Limited and Helingly Hospital Developments Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Secretary NameMrs Marjorie Mounsey
NationalityBritish
StatusClosed
Appointed26 January 1995(6 days after company formation)
Appointment Duration24 years, 2 months (closed 02 April 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address79 Allerton Road
Bradford
West Yorkshire
BD8 0AQ
Director NameMrs Marjorie Mounsey
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed14 April 2004(9 years, 2 months after company formation)
Appointment Duration14 years, 11 months (closed 02 April 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address79 Allerton Road
Bradford
West Yorkshire
BD8 0AQ
Director NamePeter Malcolm Simon Harrison
Date of BirthJune 1940 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed08 March 2005(10 years, 1 month after company formation)
Appointment Duration14 years (closed 02 April 2019)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressHarden Grange Farmhouse
Harden Road
Bingley
West Yorkshire
BD16 1AX
Director NameOsyth Maria Borchert
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed26 January 1995(6 days after company formation)
Appointment Duration2 years, 9 months (resigned 26 October 1997)
RoleHousewife
Correspondence AddressHawkswood Hollins Hill
Baildon
Shipley
West Yorkshire
BD17 7QP
Director NameAllison Jane Brierley
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed26 January 1995(6 days after company formation)
Appointment Duration4 months, 1 week (resigned 07 June 1995)
RoleHousewife
Correspondence Address138 King Street
Dukinfield
Cheshire
SK16 4LG
Director NamePatricia Heaton
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed26 January 1995(6 days after company formation)
Appointment Duration2 years, 9 months (resigned 26 October 1997)
RoleHousewife
Correspondence Address216 Bradford Road
Bolton
BL3 3HA
Director NameMr Peter Malcolm Simon Harrison
Date of BirthJune 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1997(2 years, 9 months after company formation)
Appointment Duration1 year (resigned 01 November 1998)
RoleConsultant
Correspondence AddressBriar Garth Slenningford Road
Nab Wood
Shipley
West Yorkshire
BD18 4BL
Director NameRonnie Mounsey
Date of BirthNovember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1998(3 years, 9 months after company formation)
Appointment Duration6 years (resigned 18 November 2004)
RoleCompany Director
Correspondence Address79 Allerton Road
Bradford
West Yorkshire
BD8 0AQ
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed20 January 1995(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed20 January 1995(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered Address4 Greenfield Road
Holmfirth
West Yorkshire
HD9 2JT
RegionYorkshire and The Humber
ConstituencyColne Valley
CountyWest Yorkshire
ParishHolme Valley
WardHolme Valley South
Built Up AreaWest Yorkshire
Address MatchesOver 70 other UK companies use this postal address

Shareholders

66 at £1Peter Malcolm Simon Harrison
66.00%
Ordinary
34 at £1Mrs Marjorie Mounsey
34.00%
Ordinary

Financials

Year2014
Net Worth-£684
Current Liabilities£25,684

Accounts

Latest Accounts31 January 2017 (7 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 January

Filing History

2 April 2019Final Gazette dissolved via voluntary strike-off (1 page)
15 January 2019First Gazette notice for voluntary strike-off (1 page)
8 January 2019First Gazette notice for compulsory strike-off (1 page)
4 January 2019Application to strike the company off the register (3 pages)
2 February 2018Confirmation statement made on 20 January 2018 with no updates (3 pages)
2 November 2017Total exemption full accounts made up to 31 January 2017 (7 pages)
2 November 2017Total exemption full accounts made up to 31 January 2017 (7 pages)
27 January 2017Confirmation statement made on 20 January 2017 with updates (5 pages)
27 January 2017Confirmation statement made on 20 January 2017 with updates (5 pages)
2 November 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
2 November 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
17 February 2016Annual return made up to 20 January 2016 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 100
(5 pages)
17 February 2016Annual return made up to 20 January 2016 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 100
(5 pages)
11 November 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
11 November 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
2 February 2015Annual return made up to 20 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 100
(5 pages)
2 February 2015Annual return made up to 20 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 100
(5 pages)
30 October 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
30 October 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
11 February 2014Annual return made up to 20 January 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 100
(5 pages)
11 February 2014Annual return made up to 20 January 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 100
(5 pages)
24 October 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
24 October 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
26 April 2013Previous accounting period extended from 31 July 2012 to 31 January 2013 (1 page)
26 April 2013Previous accounting period extended from 31 July 2012 to 31 January 2013 (1 page)
15 February 2013Annual return made up to 20 January 2013 with a full list of shareholders (5 pages)
15 February 2013Annual return made up to 20 January 2013 with a full list of shareholders (5 pages)
26 April 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
26 April 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
15 February 2012Annual return made up to 20 January 2012 with a full list of shareholders (5 pages)
15 February 2012Annual return made up to 20 January 2012 with a full list of shareholders (5 pages)
21 March 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
21 March 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
17 February 2011Annual return made up to 20 January 2011 with a full list of shareholders (5 pages)
17 February 2011Annual return made up to 20 January 2011 with a full list of shareholders (5 pages)
21 April 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
21 April 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
31 March 2010Annual return made up to 20 January 2010 with a full list of shareholders (5 pages)
31 March 2010Director's details changed for Mrs Marjorie Mounsey on 31 March 2010 (2 pages)
31 March 2010Annual return made up to 20 January 2010 with a full list of shareholders (5 pages)
31 March 2010Director's details changed for Peter Malcolm Simon Harrison on 31 March 2010 (2 pages)
31 March 2010Director's details changed for Peter Malcolm Simon Harrison on 31 March 2010 (2 pages)
31 March 2010Director's details changed for Mrs Marjorie Mounsey on 31 March 2010 (2 pages)
28 May 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
28 May 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
5 February 2009Return made up to 20/01/09; full list of members (4 pages)
5 February 2009Return made up to 20/01/09; full list of members (4 pages)
3 June 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
3 June 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
10 March 2008Return made up to 20/01/08; full list of members (4 pages)
10 March 2008Return made up to 20/01/08; full list of members (4 pages)
25 May 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
25 May 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
2 March 2007Return made up to 20/01/07; full list of members (2 pages)
2 March 2007Return made up to 20/01/07; full list of members (2 pages)
19 February 2007Registered office changed on 19/02/07 from: stoneygate house 2 greenfield road holmfirth HD9 2JT (1 page)
19 February 2007Registered office changed on 19/02/07 from: stoneygate house 2 greenfield road holmfirth HD9 2JT (1 page)
1 June 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
1 June 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
31 January 2006Return made up to 20/01/06; full list of members (7 pages)
31 January 2006Return made up to 20/01/06; full list of members (7 pages)
1 June 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
1 June 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
29 March 2005New director appointed (2 pages)
29 March 2005New director appointed (2 pages)
22 February 2005Return made up to 20/01/05; full list of members (7 pages)
22 February 2005Return made up to 20/01/05; full list of members (7 pages)
29 November 2004Secretary resigned;director resigned (1 page)
29 November 2004Secretary resigned;director resigned (1 page)
6 May 2004Return made up to 20/01/04; full list of members (6 pages)
6 May 2004Return made up to 20/01/04; full list of members (6 pages)
23 April 2004New director appointed (2 pages)
23 April 2004New director appointed (2 pages)
27 February 2004Total exemption small company accounts made up to 31 July 2003 (6 pages)
27 February 2004Total exemption small company accounts made up to 31 July 2003 (6 pages)
18 May 2003Total exemption small company accounts made up to 31 July 2002 (6 pages)
18 May 2003Total exemption small company accounts made up to 31 July 2002 (6 pages)
30 January 2003Return made up to 20/01/03; full list of members (6 pages)
30 January 2003Return made up to 20/01/03; full list of members (6 pages)
1 June 2002Total exemption small company accounts made up to 31 July 2001 (6 pages)
1 June 2002Total exemption small company accounts made up to 31 July 2001 (6 pages)
8 February 2002Return made up to 20/01/02; full list of members (6 pages)
8 February 2002Return made up to 20/01/02; full list of members (6 pages)
5 June 2001Accounts for a small company made up to 31 July 2000 (5 pages)
5 June 2001Accounts for a small company made up to 31 July 2000 (5 pages)
30 May 2001Return made up to 20/01/01; full list of members
  • 363(287) ‐ Registered office changed on 30/05/01
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 May 2001Return made up to 20/01/01; full list of members
  • 363(287) ‐ Registered office changed on 30/05/01
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 April 2000Accounts for a small company made up to 31 July 1999 (5 pages)
28 April 2000Accounts for a small company made up to 31 July 1999 (5 pages)
30 January 2000Return made up to 20/01/00; full list of members (6 pages)
30 January 2000Return made up to 20/01/00; full list of members (6 pages)
29 March 1999New director appointed (2 pages)
29 March 1999New director appointed (2 pages)
21 January 1999Return made up to 20/01/99; full list of members (5 pages)
21 January 1999Director resigned (1 page)
21 January 1999Return made up to 20/01/99; full list of members (5 pages)
21 January 1999Return made up to 20/01/98; no change of members (4 pages)
21 January 1999Return made up to 20/01/98; no change of members (4 pages)
21 January 1999Director resigned (1 page)
19 October 1998Accounts for a dormant company made up to 31 July 1998 (1 page)
19 October 1998Accounts for a dormant company made up to 31 July 1998 (1 page)
19 October 1998Accounting reference date extended from 31/01/98 to 31/07/98 (1 page)
19 October 1998Accounting reference date extended from 31/01/98 to 31/07/98 (1 page)
22 September 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
22 September 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
10 August 1998Director resigned (1 page)
10 August 1998Director resigned (1 page)
27 April 1998Registered office changed on 27/04/98 from: west house meltham road honley huddersfield west yorkshire HD7 2HX (1 page)
27 April 1998Registered office changed on 27/04/98 from: west house meltham road honley huddersfield west yorkshire HD7 2HX (1 page)
22 January 1998Director resigned (1 page)
22 January 1998New director appointed (2 pages)
22 January 1998New director appointed (2 pages)
22 January 1998Director resigned (1 page)
17 December 1997Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
17 December 1997Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
3 October 1997Return made up to 20/01/97; full list of members (6 pages)
3 October 1997Return made up to 20/01/96; full list of members (6 pages)
3 October 1997Return made up to 20/01/96; full list of members (6 pages)
3 October 1997Return made up to 20/01/97; full list of members (6 pages)
25 September 1997Company name changed helingly hospital developments l imited\certificate issued on 26/09/97 (2 pages)
25 September 1997Company name changed helingly hospital developments l imited\certificate issued on 26/09/97 (2 pages)
20 February 1997Accounts for a dormant company made up to 31 January 1997 (1 page)
20 February 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
20 February 1997Accounts for a dormant company made up to 31 January 1997 (1 page)
20 February 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
19 February 1997Company name changed crystal europe LIMITED\certificate issued on 20/02/97 (2 pages)
19 February 1997Company name changed crystal europe LIMITED\certificate issued on 20/02/97 (2 pages)
31 October 1996Accounts for a dormant company made up to 31 January 1996 (1 page)
31 October 1996Accounts for a dormant company made up to 31 January 1996 (1 page)
31 October 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
31 October 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
1 October 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
1 October 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
8 December 1995Registered office changed on 08/12/95 from: 7 clifton villas bradford west yorkshire BD8 7QP (1 page)
8 December 1995Registered office changed on 08/12/95 from: 7 clifton villas bradford west yorkshire BD8 7QP (1 page)
12 October 1995Auditor's resignation (2 pages)
12 October 1995Auditor's resignation (2 pages)
12 October 1995Auditor's resignation (2 pages)
12 October 1995Auditor's resignation (2 pages)
29 June 1995Director resigned (2 pages)
29 June 1995Director resigned (2 pages)
20 January 1995Incorporation (8 pages)
20 January 1995Incorporation (8 pages)