Company NameHistoric Restorations Limited
Company StatusDissolved
Company Number03302128
CategoryPrivate Limited Company
Incorporation Date14 January 1997(27 years, 3 months ago)
Dissolution Date4 March 2013 (11 years, 1 month ago)
Previous NamesFarmstem Limited and Kirklees Hall Limited

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Director NameDavid Stuart Ingle
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2000(3 years, 5 months after company formation)
Appointment Duration12 years, 8 months (closed 04 March 2013)
RoleProject Manager
Country of ResidenceUnited Kingdom
Correspondence AddressMillersdale Close
Euroway Industrial Estate
Bradford
West Yorkshire
BD4 6SG
Director NameJames Maxwell Taylor
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed30 November 2001(4 years, 10 months after company formation)
Appointment Duration11 years, 3 months (closed 04 March 2013)
RoleTextile Fibre Manufacturer
Country of ResidenceEngland
Correspondence AddressMillersdale Close
Euroway Industrial Estate
Bradford
West Yorkshire
BD4 6SG
Secretary NameKaren Turner
NationalityBritish
StatusClosed
Appointed30 November 2001(4 years, 10 months after company formation)
Appointment Duration11 years, 3 months (closed 04 March 2013)
RoleAccounts Manager
Correspondence AddressMillersdale Close
Euroway Industrial Estate
Bradford
West Yorkshire
BD4 6SG
Director NameMr Christopher John Fredrick Taylor
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed19 April 2006(9 years, 3 months after company formation)
Appointment Duration6 years, 10 months (closed 04 March 2013)
RoleTextile Fibre Manufacturer
Country of ResidenceEngland
Correspondence AddressMillersdale Close
Euroway Industrial Estate
Bradford
West Yorkshire
BD4 6SG
Director NameMr Christopher John Fredrick Taylor
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed24 January 1997(1 week, 3 days after company formation)
Appointment Duration9 years (resigned 16 February 2006)
RoleTextile Fibre Manufacturer
Country of ResidenceEngland
Correspondence AddressDrewton Manor The Drewton Estate
Drewton
South Cave
East Yorkshire
HU15 2AG
Director NameMr John Taylor
Date of BirthJune 1913 (Born 110 years ago)
NationalityBritish
StatusResigned
Appointed24 January 1997(1 week, 3 days after company formation)
Appointment Duration4 years, 10 months (resigned 30 November 2001)
RoleTextile Fibre Manufacturer
Correspondence AddressThe Willows 7 Shepley Road
Stocksmoor
Huddersfield
West Yorkshire
HD4 6XW
Director NameKatherine Rachel Taylor-Cole
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed24 January 1997(1 week, 3 days after company formation)
Appointment Duration12 years, 11 months (resigned 31 December 2009)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressMillersdale Close
Euroway Industrial Estate
Bradford
West Yorkshire
BD4 6SG
Secretary NameKatherine Rachel Taylor-Cole
NationalityBritish
StatusResigned
Appointed24 January 1997(1 week, 3 days after company formation)
Appointment Duration4 years, 10 months (resigned 30 November 2001)
RoleSecretary
Correspondence AddressThe Bray House
Moor Park Beckwith Shaw
Harrogate
North Yorkshire
HG3 1QE
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed14 January 1997(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed14 January 1997(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered AddressGround Floor 90 New North Road
Huddersfield
West Yorkshire
HD1 5NE
RegionYorkshire and The Humber
ConstituencyHuddersfield
CountyWest Yorkshire
WardGreenhead
Built Up AreaWest Yorkshire

Shareholders

1 at £1C.j.f. Taylor
50.00%
Ordinary
1 at £1K.r. Taylor-cole
50.00%
Ordinary

Financials

Year2014
Net Worth£1,358,336
Cash£106
Current Liabilities£1,351,246

Accounts

Latest Accounts30 June 2011 (12 years, 9 months ago)
Accounts CategorySmall
Accounts Year End30 June

Filing History

4 March 2013Final Gazette dissolved following liquidation (1 page)
4 March 2013Final Gazette dissolved following liquidation (1 page)
4 March 2013Final Gazette dissolved via compulsory strike-off (1 page)
4 December 2012Return of final meeting in a creditors' voluntary winding up (8 pages)
4 December 2012Liquidators' statement of receipts and payments to 29 November 2012 (6 pages)
4 December 2012Liquidators statement of receipts and payments to 29 November 2012 (6 pages)
4 December 2012Liquidators' statement of receipts and payments to 29 November 2012 (6 pages)
4 December 2012Return of final meeting in a creditors' voluntary winding up (8 pages)
21 September 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
21 September 2012Appointment of a voluntary liquidator (1 page)
21 September 2012Statement of affairs with form 4.19 (6 pages)
21 September 2012Appointment of a voluntary liquidator (1 page)
21 September 2012Registered office address changed from Millersdale Close Euroway Industrial Estate Bradford West Yorkshire BD4 6SG on 21 September 2012 (2 pages)
21 September 2012Registered office address changed from Millersdale Close Euroway Industrial Estate Bradford West Yorkshire BD4 6SG on 21 September 2012 (2 pages)
21 September 2012Statement of affairs with form 4.19 (6 pages)
21 September 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2012-09-12
(1 page)
6 February 2012Annual return made up to 4 January 2012 with a full list of shareholders
Statement of capital on 2012-02-06
  • GBP 2
(6 pages)
6 February 2012Annual return made up to 4 January 2012 with a full list of shareholders
Statement of capital on 2012-02-06
  • GBP 2
(6 pages)
6 February 2012Annual return made up to 4 January 2012 with a full list of shareholders
Statement of capital on 2012-02-06
  • GBP 2
(6 pages)
14 October 2011Accounts for a small company made up to 30 June 2011 (6 pages)
14 October 2011Accounts for a small company made up to 30 June 2011 (6 pages)
28 February 2011Accounts for a small company made up to 30 June 2010 (7 pages)
28 February 2011Accounts for a small company made up to 30 June 2010 (7 pages)
5 January 2011Annual return made up to 4 January 2011 with a full list of shareholders (6 pages)
5 January 2011Annual return made up to 4 January 2011 with a full list of shareholders (6 pages)
5 January 2011Annual return made up to 4 January 2011 with a full list of shareholders (6 pages)
29 January 2010Annual return made up to 4 January 2010 with a full list of shareholders (5 pages)
29 January 2010Annual return made up to 4 January 2010 with a full list of shareholders (5 pages)
29 January 2010Annual return made up to 4 January 2010 with a full list of shareholders (5 pages)
14 January 2010Termination of appointment of Katherine Taylor-Cole as a director (1 page)
14 January 2010Accounts for a small company made up to 30 June 2009 (6 pages)
14 January 2010Accounts for a small company made up to 30 June 2009 (6 pages)
14 January 2010Termination of appointment of Katherine Taylor-Cole as a director (1 page)
9 October 2009Director's details changed for David Stuart Ingle on 9 October 2009 (2 pages)
9 October 2009Director's details changed for Mr Christopher John Fredrick Taylor on 9 October 2009 (2 pages)
9 October 2009Director's details changed for James Maxwell Taylor on 9 October 2009 (2 pages)
9 October 2009Director's details changed for Mr Christopher John Fredrick Taylor on 9 October 2009 (2 pages)
9 October 2009Secretary's details changed for Karen Turner on 9 October 2009 (1 page)
9 October 2009Director's details changed for James Maxwell Taylor on 9 October 2009 (2 pages)
9 October 2009Director's details changed for David Stuart Ingle on 9 October 2009 (2 pages)
9 October 2009Director's details changed for Mr Christopher John Fredrick Taylor on 9 October 2009 (2 pages)
9 October 2009Secretary's details changed for Karen Turner on 9 October 2009 (1 page)
9 October 2009Secretary's details changed for Karen Turner on 9 October 2009 (1 page)
9 October 2009Director's details changed for Katherine Rachel Taylor-Cole on 9 October 2009 (2 pages)
9 October 2009Director's details changed for Katherine Rachel Taylor-Cole on 9 October 2009 (2 pages)
9 October 2009Director's details changed for James Maxwell Taylor on 9 October 2009 (2 pages)
9 October 2009Director's details changed for Katherine Rachel Taylor-Cole on 9 October 2009 (2 pages)
9 October 2009Director's details changed for David Stuart Ingle on 9 October 2009 (2 pages)
29 April 2009Accounts for a small company made up to 30 June 2008 (6 pages)
29 April 2009Accounts for a small company made up to 30 June 2008 (6 pages)
3 February 2009Return made up to 04/01/09; full list of members (5 pages)
3 February 2009Return made up to 04/01/09; full list of members (5 pages)
24 January 2008Return made up to 04/01/08; full list of members (3 pages)
24 January 2008Return made up to 04/01/08; full list of members (3 pages)
12 December 2007Accounts for a small company made up to 30 June 2007 (8 pages)
12 December 2007Accounts for a small company made up to 30 June 2007 (8 pages)
26 September 2007Director's particulars changed (1 page)
26 September 2007Director's particulars changed (1 page)
26 September 2007Director's particulars changed (1 page)
26 September 2007Director's particulars changed (1 page)
6 March 2007Accounts for a small company made up to 30 June 2006 (7 pages)
6 March 2007Accounts for a small company made up to 30 June 2006 (7 pages)
5 January 2007Return made up to 04/01/07; full list of members (3 pages)
5 January 2007Return made up to 04/01/07; full list of members (3 pages)
7 July 2006Director's particulars changed (1 page)
7 July 2006Director's particulars changed (1 page)
28 April 2006New director appointed (2 pages)
28 April 2006New director appointed (2 pages)
27 April 2006Accounts for a small company made up to 30 June 2005 (6 pages)
27 April 2006Accounts for a small company made up to 30 June 2005 (6 pages)
22 February 2006Director resigned (1 page)
22 February 2006Director resigned (1 page)
11 January 2006Return made up to 04/01/06; full list of members (9 pages)
11 January 2006Return made up to 04/01/06; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
31 January 2005Accounts for a small company made up to 30 June 2004 (6 pages)
31 January 2005Accounts for a small company made up to 30 June 2004 (6 pages)
10 January 2005Return made up to 04/01/05; full list of members (8 pages)
10 January 2005Return made up to 04/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
9 June 2004Accounts for a medium company made up to 30 June 2003 (14 pages)
9 June 2004Accounts for a medium company made up to 30 June 2003 (14 pages)
13 January 2004Return made up to 04/01/04; full list of members (9 pages)
13 January 2004Return made up to 04/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
21 January 2003Return made up to 04/01/03; full list of members (9 pages)
21 January 2003Return made up to 04/01/03; full list of members (9 pages)
28 November 2002Accounts for a small company made up to 30 June 2002 (6 pages)
28 November 2002Accounts for a small company made up to 30 June 2002 (6 pages)
20 May 2002Accounts for a small company made up to 30 June 2001 (6 pages)
20 May 2002Accounts for a small company made up to 30 June 2001 (6 pages)
2 February 2002Director's particulars changed (1 page)
2 February 2002Director's particulars changed (1 page)
21 January 2002Return made up to 04/01/02; full list of members (8 pages)
21 January 2002Return made up to 04/01/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
11 December 2001New secretary appointed (2 pages)
11 December 2001New director appointed (2 pages)
11 December 2001Secretary resigned (1 page)
11 December 2001Director resigned (1 page)
11 December 2001Secretary resigned (1 page)
11 December 2001New director appointed (2 pages)
11 December 2001New secretary appointed (2 pages)
11 December 2001Director resigned (1 page)
28 March 2001Full accounts made up to 30 June 2000 (11 pages)
28 March 2001Full accounts made up to 30 June 2000 (11 pages)
16 January 2001Return made up to 04/01/01; full list of members (8 pages)
16 January 2001Return made up to 04/01/01; full list of members (8 pages)
6 July 2000New director appointed (2 pages)
6 July 2000New director appointed (2 pages)
11 January 2000Return made up to 04/01/00; full list of members (8 pages)
11 January 2000Return made up to 04/01/00; full list of members (8 pages)
20 December 1999Accounts for a small company made up to 30 June 1999 (6 pages)
20 December 1999Accounts for a small company made up to 30 June 1999 (6 pages)
18 April 1999Return made up to 14/01/99; full list of members; amend (6 pages)
18 April 1999Return made up to 14/01/99; full list of members; amend (6 pages)
17 February 1999Return made up to 14/01/99; no change of members (4 pages)
17 February 1999Return made up to 14/01/99; no change of members (4 pages)
18 November 1998Full accounts made up to 30 June 1998 (12 pages)
18 November 1998Full accounts made up to 30 June 1998 (12 pages)
13 March 1998Company name changed kirklees hall LIMITED\certificate issued on 16/03/98 (2 pages)
13 March 1998Company name changed kirklees hall LIMITED\certificate issued on 16/03/98 (2 pages)
18 February 1998Return made up to 14/01/98; full list of members (6 pages)
18 February 1998Return made up to 14/01/98; full list of members (6 pages)
8 April 1997Memorandum and Articles of Association (12 pages)
8 April 1997Memorandum and Articles of Association (12 pages)
7 April 1997Company name changed farmstem LIMITED\certificate issued on 08/04/97 (2 pages)
7 April 1997Company name changed farmstem LIMITED\certificate issued on 08/04/97 (2 pages)
3 April 1997Accounting reference date extended from 31/01/98 to 30/06/98 (1 page)
3 April 1997Accounting reference date extended from 31/01/98 to 30/06/98 (1 page)
28 January 1997New director appointed (2 pages)
28 January 1997Secretary resigned (1 page)
28 January 1997New director appointed (2 pages)
28 January 1997Secretary resigned (1 page)
28 January 1997Director resigned (1 page)
28 January 1997Director resigned (1 page)
28 January 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
28 January 1997Registered office changed on 28/01/97 from: 120 east road london N1 6AA (1 page)
28 January 1997New director appointed (2 pages)
28 January 1997New director appointed (2 pages)
28 January 1997New secretary appointed;new director appointed (2 pages)
28 January 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
28 January 1997New secretary appointed;new director appointed (2 pages)
28 January 1997Registered office changed on 28/01/97 from: 120 east road london N1 6AA (1 page)
14 January 1997Incorporation (15 pages)
14 January 1997Incorporation (15 pages)