Company NameHistoric Commercial Recovery Limited
Company StatusDissolved
Company Number04141778
CategoryPrivate Limited Company
Incorporation Date16 January 2001(23 years, 3 months ago)
Dissolution Date26 July 2011 (12 years, 9 months ago)

Business Activity

Section SOther service activities
SIC 9133Other membership organisations
SIC 94990Activities of other membership organisations n.e.c.

Directors

Director NameEric Wheelwright
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed25 January 2001(1 week, 2 days after company formation)
Appointment Duration10 years, 6 months (closed 26 July 2011)
RoleAssistant Rental Manager
Country of ResidenceUnited Kingdom
Correspondence AddressErisus 163 Cooper Lane
Horton Bank Top
Bradford
West Yorkshire
BD6 3PB
Secretary NameMrs Susan Valerie Wheelwright
StatusClosed
Appointed16 February 2010(9 years, 1 month after company formation)
Appointment Duration1 year, 5 months (closed 26 July 2011)
RoleCompany Director
Correspondence AddressWest Vale Chambers
61 Stainland Road Greetland
Halifax
West Yorkshire
HX4 8BD
Director NameSusan Valerie Wheelwright
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2001(1 week, 2 days after company formation)
Appointment Duration9 years (resigned 16 February 2010)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressErisus
163 Cooper Lane Horton Bank Top
Bradford
West Yorkshire
BD6 3PB
Secretary NameSusan Valerie Wheelwright
NationalityBritish
StatusResigned
Appointed25 January 2001(1 week, 2 days after company formation)
Appointment Duration9 years (resigned 16 February 2010)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressErisus
163 Cooper Lane Horton Bank Top
Bradford
West Yorkshire
BD6 3PB
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed16 January 2001(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed16 January 2001(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered AddressWest Vale Chambers
61 Stainland Road Greetland
Halifax
West Yorkshire
HX4 8BD
RegionYorkshire and The Humber
ConstituencyCalder Valley
CountyWest Yorkshire
WardGreetland and Stainland
Built Up AreaElland

Accounts

Latest Accounts31 March 2010 (14 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

26 July 2011Final Gazette dissolved via voluntary strike-off (1 page)
26 July 2011Final Gazette dissolved via voluntary strike-off (1 page)
12 April 2011First Gazette notice for voluntary strike-off (1 page)
12 April 2011First Gazette notice for voluntary strike-off (1 page)
5 April 2011Application to strike the company off the register (3 pages)
5 April 2011Application to strike the company off the register (3 pages)
14 October 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
14 October 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
22 June 2010Termination of appointment of Susan Wheelwright as a director (1 page)
22 June 2010Appointment of Mrs Susan Valerie Wheelwright as a secretary (1 page)
22 June 2010Appointment of Mrs Susan Valerie Wheelwright as a secretary (1 page)
22 June 2010Termination of appointment of Susan Wheelwright as a director (1 page)
26 February 2010Termination of appointment of Susan Wheelwright as a secretary (1 page)
26 February 2010Termination of appointment of Susan Wheelwright as a secretary (1 page)
22 January 2010Director's details changed for Eric Wheelwright on 1 October 2009 (2 pages)
22 January 2010Annual return made up to 16 January 2010 with a full list of shareholders
Statement of capital on 2010-01-22
  • GBP 2
(5 pages)
22 January 2010Director's details changed for Eric Wheelwright on 1 October 2009 (2 pages)
22 January 2010Annual return made up to 16 January 2010 with a full list of shareholders
Statement of capital on 2010-01-22
  • GBP 2
(5 pages)
22 January 2010Director's details changed for Susan Valerie Wheelwright on 1 October 2009 (2 pages)
22 January 2010Director's details changed for Susan Valerie Wheelwright on 1 October 2009 (2 pages)
22 January 2010Director's details changed for Susan Valerie Wheelwright on 1 October 2009 (2 pages)
22 January 2010Director's details changed for Eric Wheelwright on 1 October 2009 (2 pages)
13 August 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
13 August 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
29 January 2009Return made up to 16/01/09; full list of members (4 pages)
29 January 2009Return made up to 16/01/09; full list of members (4 pages)
1 December 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
1 December 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
22 January 2008Return made up to 16/01/08; full list of members (3 pages)
22 January 2008Return made up to 16/01/08; full list of members (3 pages)
15 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
15 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
21 February 2007Return made up to 16/01/07; full list of members (7 pages)
21 February 2007Return made up to 16/01/07; full list of members (7 pages)
22 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
22 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
24 February 2006Return made up to 16/01/06; full list of members (7 pages)
24 February 2006Return made up to 16/01/06; full list of members (7 pages)
13 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
13 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
10 February 2005Return made up to 16/01/05; full list of members (7 pages)
10 February 2005Return made up to 16/01/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
23 December 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
23 December 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
2 February 2004Return made up to 16/01/04; full list of members (7 pages)
2 February 2004Return made up to 16/01/04; full list of members (7 pages)
28 July 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
28 July 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
17 February 2003Return made up to 16/01/03; full list of members (7 pages)
17 February 2003Return made up to 16/01/03; full list of members (7 pages)
15 August 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
15 August 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
14 February 2002Return made up to 16/01/02; full list of members (6 pages)
14 February 2002Return made up to 16/01/02; full list of members (6 pages)
13 February 2001Ad 01/02/01--------- £ si 1@1=1 £ ic 1/2 (2 pages)
13 February 2001Ad 01/02/01--------- £ si 1@1=1 £ ic 1/2 (2 pages)
13 February 2001Accounting reference date extended from 31/01/02 to 31/03/02 (1 page)
13 February 2001Accounting reference date extended from 31/01/02 to 31/03/02 (1 page)
1 February 2001Registered office changed on 01/02/01 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
1 February 2001Secretary resigned (1 page)
1 February 2001Director resigned (1 page)
1 February 2001Secretary resigned (1 page)
1 February 2001New director appointed (2 pages)
1 February 2001New secretary appointed;new director appointed (2 pages)
1 February 2001Registered office changed on 01/02/01 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
1 February 2001New secretary appointed;new director appointed (2 pages)
1 February 2001New director appointed (2 pages)
1 February 2001Director resigned (1 page)
16 January 2001Incorporation (32 pages)