Company NameJoe Huddlestone (Dormant) Limited
Company StatusDissolved
Company Number03693011
CategoryPrivate Limited Company
Incorporation Date4 January 1999(25 years, 3 months ago)
Dissolution Date15 May 2012 (11 years, 11 months ago)
Previous Names3

Business Activity

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

Directors

Director NameRichard William Huddlestone
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed06 April 1999(3 months after company formation)
Appointment Duration13 years, 1 month (closed 15 May 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMeadow Hill
Northcote Fold
Linton Wetherby
West Yorkshire
LS22 4UZ
Secretary NameLorraine Janette Huddlestone
NationalityBritish
StatusClosed
Appointed08 May 2000(1 year, 4 months after company formation)
Appointment Duration12 years (closed 15 May 2012)
RoleCompany Director
Correspondence AddressMeadow Hill, Northcote Fold
Linton
Wetherby
West Yorkshire
LS22 4UZ
Director NameMr Peter Robert Wilkinson
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed10 January 1999(6 days after company formation)
Appointment Duration6 years, 1 month (resigned 07 February 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSycamore Cottage Barrowby Lane
Kirkby Overblow
Harrogate
North Yorkshire
HG3 1HD
Secretary NameMrs Joanne Patricia Wilkinson
NationalityBritish
StatusResigned
Appointed10 January 1999(6 days after company formation)
Appointment Duration1 year, 3 months (resigned 08 May 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSycamore Cottage
Barrowby Lane Kirby Overblow
Harrogate
North Yorkshire
Hg3
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed04 January 1999(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed04 January 1999(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered AddressBartfields Business Services Llp
Burley House 12 Clarendon Road
Leeds
West Yorkshire
LS2 9NF
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardHyde Park and Woodhouse
Built Up AreaWest Yorkshire

Accounts

Latest Accounts31 March 2010 (14 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

15 May 2012Final Gazette dissolved via voluntary strike-off (1 page)
15 May 2012Final Gazette dissolved via voluntary strike-off (1 page)
31 January 2012First Gazette notice for voluntary strike-off (1 page)
31 January 2012First Gazette notice for voluntary strike-off (1 page)
24 January 2012Application to strike the company off the register (3 pages)
24 January 2012Application to strike the company off the register (3 pages)
9 February 2011Annual return made up to 4 January 2011 with a full list of shareholders
Statement of capital on 2011-02-09
  • GBP 60,785
(5 pages)
9 February 2011Annual return made up to 4 January 2011 with a full list of shareholders
Statement of capital on 2011-02-09
  • GBP 60,785
(5 pages)
9 February 2011Annual return made up to 4 January 2011 with a full list of shareholders
Statement of capital on 2011-02-09
  • GBP 60,785
(5 pages)
24 June 2010Accounts for a dormant company made up to 31 March 2010 (1 page)
24 June 2010Accounts for a dormant company made up to 31 March 2010 (1 page)
21 January 2010Annual return made up to 4 January 2010 with a full list of shareholders (4 pages)
21 January 2010Annual return made up to 4 January 2010 with a full list of shareholders (4 pages)
21 January 2010Director's details changed for Richard William Huddlestone on 4 January 2010 (2 pages)
21 January 2010Director's details changed for Richard William Huddlestone on 4 January 2010 (2 pages)
21 January 2010Annual return made up to 4 January 2010 with a full list of shareholders (4 pages)
21 January 2010Director's details changed for Richard William Huddlestone on 4 January 2010 (2 pages)
27 July 2009Accounts made up to 31 March 2009 (1 page)
27 July 2009Accounts for a dormant company made up to 31 March 2009 (1 page)
20 January 2009Location of register of members (1 page)
20 January 2009Registered office changed on 20/01/2009 from c/o bdo stoy hayward LLP 1 bridgewater place water lane leeds LS11 5RU (1 page)
20 January 2009Location of register of members (1 page)
20 January 2009Return made up to 04/01/09; no change of members (4 pages)
20 January 2009Registered office changed on 20/01/2009 from c/o bdo stoy hayward LLP 1 bridgewater place water lane leeds LS11 5RU (1 page)
20 January 2009Return made up to 04/01/09; no change of members (4 pages)
1 September 2008Accounts for a dormant company made up to 31 March 2008 (2 pages)
1 September 2008Accounts made up to 31 March 2008 (2 pages)
5 February 2008Return made up to 04/01/08; no change of members (6 pages)
5 February 2008Return made up to 04/01/08; no change of members (6 pages)
20 November 2007Location of register of members (1 page)
20 November 2007Registered office changed on 20/11/07 from: c/o bdo stoy hayward LLP 6TH floor 1 city square leeds west yorkshire LS1 2DP (1 page)
20 November 2007Registered office changed on 20/11/07 from: c/o bdo stoy hayward LLP 6TH floor 1 city square leeds west yorkshire LS1 2DP (1 page)
20 November 2007Location of register of members (1 page)
16 July 2007Accounts for a dormant company made up to 31 March 2007 (2 pages)
16 July 2007Accounts made up to 31 March 2007 (2 pages)
21 January 2007Return made up to 04/01/07; full list of members (6 pages)
21 January 2007Return made up to 04/01/07; full list of members (6 pages)
5 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
5 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
5 May 2006Return made up to 04/01/06; full list of members (6 pages)
5 May 2006Return made up to 04/01/06; full list of members (6 pages)
28 March 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
28 March 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
1 March 2005Director resigned (1 page)
1 March 2005Director resigned (1 page)
21 February 2005Company name changed joe huddlestone(wetherby) limite d\certificate issued on 21/02/05 (2 pages)
21 February 2005Company name changed joe huddlestone(wetherby) limite d\certificate issued on 21/02/05 (2 pages)
18 January 2005Return made up to 04/01/05; full list of members
  • 363(287) ‐ Registered office changed on 18/01/05
(8 pages)
18 January 2005Return made up to 04/01/05; full list of members (8 pages)
7 September 2004Director's particulars changed (1 page)
7 September 2004Director's particulars changed (1 page)
26 August 2004Director's particulars changed (1 page)
26 August 2004Director's particulars changed (2 pages)
26 August 2004Director's particulars changed (1 page)
26 August 2004Director's particulars changed (2 pages)
23 July 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
23 July 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
15 January 2004Return made up to 04/01/04; full list of members (7 pages)
15 January 2004Return made up to 04/01/04; full list of members (7 pages)
19 December 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
19 December 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
20 October 2003Registered office changed on 20/10/03 from: 33 beck lane collingham wetherby west yorkshire LS22 5BW (1 page)
20 October 2003Registered office changed on 20/10/03 from: 33 beck lane collingham wetherby west yorkshire LS22 5BW (1 page)
28 January 2003Return made up to 04/01/03; full list of members (7 pages)
28 January 2003Return made up to 04/01/03; full list of members (7 pages)
27 September 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
27 September 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
21 March 2002Return made up to 04/01/02; full list of members (6 pages)
21 March 2002Return made up to 04/01/02; full list of members (6 pages)
11 January 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
11 January 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
8 May 2001Accounts for a small company made up to 31 March 2000 (4 pages)
8 May 2001Accounts for a small company made up to 31 March 2000 (4 pages)
8 May 2001Ad 27/02/00--------- £ si 10785@1 (2 pages)
8 May 2001Ad 27/02/00--------- £ si 10785@1 (2 pages)
2 February 2001Return made up to 04/01/01; full list of members (6 pages)
2 February 2001Return made up to 04/01/01; full list of members (6 pages)
18 May 2000Secretary resigned (1 page)
18 May 2000New secretary appointed (2 pages)
18 May 2000New secretary appointed (2 pages)
18 May 2000Secretary resigned (1 page)
15 May 2000Registered office changed on 15/05/00 from: central house saint pauls street leeds west yorkshire LS1 2TE (1 page)
15 May 2000Registered office changed on 15/05/00 from: central house saint pauls street leeds west yorkshire LS1 2TE (1 page)
13 March 2000Return made up to 04/01/00; full list of members (6 pages)
13 March 2000Return made up to 04/01/00; full list of members
  • 363(287) ‐ Registered office changed on 13/03/00
(6 pages)
7 February 2000Company name changed holf racing LIMITED\certificate issued on 08/02/00 (2 pages)
7 February 2000Company name changed holf racing LIMITED\certificate issued on 08/02/00 (2 pages)
29 November 1999Ad 27/04/99--------- £ si 1485@1=1485 £ ic 1/1486 (2 pages)
29 November 1999Ad 10/01/99--------- £ si 37409@1=37409 £ ic 1486/38895 (2 pages)
29 November 1999Ad 10/01/99--------- £ si 37409@1=37409 £ ic 1486/38895 (2 pages)
29 November 1999New director appointed (2 pages)
29 November 1999Ad 22/01/99--------- £ si 11105@1=11105 £ ic 38895/50000 (2 pages)
29 November 1999New director appointed (2 pages)
29 November 1999Ad 27/04/99--------- £ si 1485@1=1485 £ ic 1/1486 (2 pages)
29 November 1999Ad 22/01/99--------- £ si 11105@1=11105 £ ic 38895/50000 (2 pages)
29 October 1999Company name changed holf media LIMITED\certificate issued on 01/11/99 (2 pages)
29 October 1999Company name changed holf media LIMITED\certificate issued on 01/11/99 (2 pages)
9 February 1999Accounting reference date extended from 31/01/00 to 31/03/00 (1 page)
9 February 1999Accounting reference date extended from 31/01/00 to 31/03/00 (1 page)
26 January 1999Director resigned (1 page)
26 January 1999Director resigned (1 page)
26 January 1999Registered office changed on 26/01/99 from: 12 york place leeds LS1 2DS (1 page)
26 January 1999New secretary appointed (1 page)
26 January 1999New director appointed (1 page)
26 January 1999New secretary appointed (1 page)
26 January 1999Secretary resigned (1 page)
26 January 1999New director appointed (1 page)
26 January 1999Secretary resigned (1 page)
26 January 1999Registered office changed on 26/01/99 from: 12 york place leeds LS1 2DS (1 page)
4 January 1999Incorporation (15 pages)
4 January 1999Incorporation (15 pages)