Company NameDon Hoyland International Limited
DirectorFrederick Donald Hoyland
Company StatusDissolved
Company Number03242625
CategoryPrivate Limited Company
Incorporation Date28 August 1996(27 years, 8 months ago)

Business Activity

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

Directors

Director NameFrederick Donald Hoyland
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed28 August 1996(same day as company formation)
RoleCompany Director
Correspondence Address48 Garibaldi Road
Forest Town
Mansfield
Nottinghamshire
NG19 0JX
Secretary NameMargaret Julia Jones
NationalityBritish
StatusCurrent
Appointed01 April 1998(1 year, 7 months after company formation)
Appointment Duration26 years
RoleCompany Director
Correspondence Address48 Garibaldi Road
Forest Town
Mansfield
Nottinghamshire
NG19 0JX
Secretary NameLinda Sally Bromley
NationalityBritish
StatusResigned
Appointed28 August 1996(same day as company formation)
RoleCompany Director
Correspondence Address81 Hollywell Road
Lincoln
LN5 9BZ
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed28 August 1996(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed28 August 1996(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered AddressYorkshire House 7 South Lane
Holmfirth
Huddersfield
HD7 1HN
RegionYorkshire and The Humber
ConstituencyColne Valley
CountyWest Yorkshire
ParishHolme Valley
WardHolme Valley South
Built Up AreaWest Yorkshire

Accounts

Latest Accounts31 July 1998 (25 years, 8 months ago)
Accounts CategorySmall
Accounts Year End31 July

Filing History

16 October 2001Dissolved (1 page)
16 July 2001Return of final meeting in a creditors' voluntary winding up (4 pages)
19 February 2001Liquidators statement of receipts and payments (5 pages)
30 August 2000Liquidators statement of receipts and payments (5 pages)
23 February 2000Liquidators statement of receipts and payments (6 pages)
23 February 1999Registered office changed on 23/02/99 from: 48 garibaldi road forest town mansfield nottinghamshire NG19 0JX (1 page)
22 February 1999Statement of affairs (12 pages)
19 February 1999Appointment of a voluntary liquidator (1 page)
19 February 1999Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
23 November 1998Accounts for a small company made up to 31 July 1998 (5 pages)
15 September 1998Return made up to 28/08/98; full list of members
  • 363(287) ‐ Registered office changed on 15/09/98
(6 pages)
23 April 1998New secretary appointed (2 pages)
23 April 1998Secretary resigned (1 page)
19 March 1998Auditor's resignation (1 page)
19 March 1998Accounts for a small company made up to 31 July 1997 (6 pages)
10 October 1997Director's particulars changed (1 page)
10 October 1997Return made up to 28/08/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 June 1997Accounting reference date extended from 31/03/97 to 31/07/97 (1 page)
8 October 1996Accounting reference date shortened from 31/08/97 to 31/03/97 (1 page)
8 October 1996Ad 28/08/96--------- £ si 99@1=99 £ ic 901/1000 (2 pages)
8 October 1996Ad 03/10/96--------- £ si 900@1=900 £ ic 1/901 (2 pages)
13 September 1996New director appointed (1 page)
13 September 1996New secretary appointed (1 page)
13 September 1996Registered office changed on 13/09/96 from: 12 york place leeds LS1 2DS (1 page)
13 September 1996Director resigned (2 pages)
13 September 1996Secretary resigned (2 pages)
28 August 1996Incorporation (10 pages)