Company NameHuddersfield Independent Healthcare Limited
DirectorsCarl Anthony Hotson and Eleanor Hotson
Company StatusDissolved
Company Number03520260
CategoryPrivate Limited Company
Incorporation Date2 March 1998(26 years, 1 month ago)
Previous NameHireplant Limited

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameCarl Anthony Hotson
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed09 March 1998(1 week after company formation)
Appointment Duration26 years, 1 month
RoleChartered Accountant
Correspondence Address13 Vernon Avenue
Huddersfield
West Yorkshire
HD1 5QD
Director NameMrs Eleanor Hotson
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed09 March 1998(1 week after company formation)
Appointment Duration26 years, 1 month
RoleSecretary
Correspondence Address13 Vernon Avenue
Huddersfield
West Yorkshire
HD1 5QD
Secretary NameCarl Anthony Hotson
NationalityBritish
StatusCurrent
Appointed09 March 1998(1 week after company formation)
Appointment Duration26 years, 1 month
RoleCompany Director
Correspondence Address13 Vernon Avenue
Huddersfield
West Yorkshire
HD1 5QD
Secretary NameClifford Donald Wing
NationalityBritish
StatusResigned
Appointed02 March 1998(same day as company formation)
RoleCompany Director
Correspondence Address253 Bury Street West
Edmonton
London
N9 9JN
Director NameBonusworth Limited (Corporation)
StatusResigned
Appointed02 March 1998(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU

Location

Registered AddressWilson Pitts Devonshire House
38 York Place
Leeds
West Yorkshire
LS1 2ED
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth£123,235
Cash£1,983
Current Liabilities£122,588

Accounts

Latest Accounts31 March 1999 (25 years ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

3 February 2004Dissolved (1 page)
3 November 2003Return of final meeting in a creditors' voluntary winding up (4 pages)
3 November 2003Liquidators statement of receipts and payments (5 pages)
6 August 2003Liquidators statement of receipts and payments (5 pages)
6 August 2003Liquidators statement of receipts and payments (5 pages)
11 February 2003Liquidators statement of receipts and payments (5 pages)
5 August 2002Liquidators statement of receipts and payments (5 pages)
12 February 2002Liquidators statement of receipts and payments (5 pages)
8 August 2001Liquidators statement of receipts and payments (5 pages)
17 August 2000Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
17 August 2000Statement of affairs (5 pages)
17 August 2000Appointment of a voluntary liquidator (1 page)
10 August 2000Registered office changed on 10/08/00 from: 4 murray road huddersfield west yorkshire HD2 2AD (1 page)
5 April 2000Accounts for a small company made up to 31 March 1999 (9 pages)
8 March 2000Return made up to 02/03/00; full list of members (6 pages)
21 June 1999Registered office changed on 21/06/99 from: 8 highfields road highfields huddersfield west yorkshire HD1 5LP (1 page)
17 March 1999Ad 28/02/99--------- £ si 1@1=1 £ ic 1/2 (2 pages)
17 March 1999Return made up to 02/03/99; full list of members (6 pages)
1 February 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 April 1998Particulars of mortgage/charge (3 pages)
26 March 1998Memorandum and Articles of Association (6 pages)
26 March 1998Director resigned (1 page)
26 March 1998Registered office changed on 26/03/98 from: regis house 134 percival road enfield middlesex EN1 1QU (1 page)
26 March 1998New secretary appointed (2 pages)
26 March 1998New director appointed (2 pages)
26 March 1998New director appointed (2 pages)
26 March 1998Secretary resigned (1 page)
26 March 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
24 March 1998Company name changed hireplant LIMITED\certificate issued on 25/03/98 (2 pages)
2 March 1998Incorporation (15 pages)