Company NameH2H (Leeds) Limited
Company StatusDissolved
Company Number04685506
CategoryPrivate Limited Company
Incorporation Date4 March 2003(21 years, 1 month ago)
Dissolution Date13 September 2017 (6 years, 7 months ago)
Previous NameCrossco (723) Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5131Wholesale of fruit and vegetables
SIC 46310Wholesale of fruit and vegetables

Directors

Director NameMr Ian John Palfreeman
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed15 April 2004(1 year, 1 month after company formation)
Appointment Duration13 years, 5 months (closed 13 September 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Oakwood Lane
Leeds
LS8 2JQ
Director NameMr Terry John McManus
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2003(1 week, 3 days after company formation)
Appointment Duration2 years, 10 months (resigned 11 January 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Wenlock Drive
Preston Grange
North Shields
Tyne & Wear
NE29 9HD
Secretary NameMr Terry John McManus
NationalityBritish
StatusResigned
Appointed14 March 2003(1 week, 3 days after company formation)
Appointment Duration2 years, 10 months (resigned 11 January 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Wenlock Drive
Preston Grange
North Shields
Tyne & Wear
NE29 9HD
Secretary NameSamantha Sutton
NationalityBritish
StatusResigned
Appointed12 June 2006(3 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 July 2007)
RoleFinancial Controller
Correspondence Address29 Otterburn Gardens
Gateshead
Tyne & Wear
NE9 6HE
Director NameMr John Holland
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2008(5 years, 9 months after company formation)
Appointment DurationResigned same day (resigned 18 December 2008)
RoleWholesaler
Country of ResidenceEngland
Correspondence AddressAnick Hall
Anick
Northumberland
NE46 4LL
Director NameMr John Holland
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2008(5 years, 9 months after company formation)
Appointment DurationResigned same day (resigned 18 December 2008)
RoleWholesaler
Country of ResidenceEngland
Correspondence AddressAnick Hall
Anick
Northumberland
NE46 4LL
Director NameMr Dennis Christopher Hutchinson
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2008(5 years, 9 months after company formation)
Appointment DurationResigned same day (resigned 18 December 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWest Grange Cottage
Ryton
Tyne & Wear
NE40 3UN
Director NameMr Dennis Christopher Hutchinson
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2008(5 years, 9 months after company formation)
Appointment DurationResigned same day (resigned 18 December 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWest Grange Cottage
Ryton
Tyne & Wear
NE40 3UN
Secretary NameMrs Hazel Marie Fletcher
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2008(5 years, 9 months after company formation)
Appointment DurationResigned same day (resigned 18 December 2008)
RoleCompany Accountant
Country of ResidenceUnited Kingdom
Correspondence Address30 Meadow View
Haltwhistle
Northumberland
NE49 9PE
Secretary NameMrs Hazel Marie Fletcher
NationalityBritish
StatusResigned
Appointed18 December 2008(5 years, 9 months after company formation)
Appointment DurationResigned same day (resigned 18 December 2008)
RoleCompany Accountant
Country of ResidenceUnited Kingdom
Correspondence Address30 Meadow View
Haltwhistle
Northumberland
NE49 9PE
Director NamePrima Director Limited (Corporation)
StatusResigned
Appointed04 March 2003(same day as company formation)
Correspondence AddressSt Anns Wharf
112 Quayside
Newcastle Upon Tyne
Tyne & Wear
NE1 3DX
Secretary NamePrima Secretary Limited (Corporation)
StatusResigned
Appointed04 March 2003(same day as company formation)
Correspondence AddressSt Ann's Wharf
112 Quayside
Newcastle Upon Tyne
NE1 3DX

Location

Registered AddressMoorend House
Snelsins Lane
Cleckheaton
West Yorkshire
BD19 3UE
RegionYorkshire and The Humber
ConstituencyBatley and Spen
CountyWest Yorkshire
WardCleckheaton
Built Up AreaWest Yorkshire
Address MatchesOver 60 other UK companies use this postal address

Financials

Year2012
Net Worth£170,291
Cash£5,220
Current Liabilities£1,234,020

Accounts

Latest Accounts30 April 2012 (11 years, 11 months ago)
Accounts CategorySmall
Accounts Year End28 April

Filing History

13 September 2017Final Gazette dissolved following liquidation (1 page)
13 September 2017Final Gazette dissolved following liquidation (1 page)
13 June 2017Return of final meeting in a creditors' voluntary winding up (9 pages)
13 June 2017Return of final meeting in a creditors' voluntary winding up (9 pages)
24 March 2017Liquidators' statement of receipts and payments to 13 February 2017 (11 pages)
24 March 2017Liquidators' statement of receipts and payments to 13 February 2017 (11 pages)
17 March 2016Liquidators' statement of receipts and payments to 13 February 2016 (11 pages)
17 March 2016Liquidators statement of receipts and payments to 13 February 2016 (11 pages)
17 March 2016Liquidators' statement of receipts and payments to 13 February 2016 (11 pages)
25 March 2015Liquidators' statement of receipts and payments to 13 February 2015 (18 pages)
25 March 2015Liquidators' statement of receipts and payments to 13 February 2015 (18 pages)
25 March 2015Liquidators statement of receipts and payments to 13 February 2015 (18 pages)
25 February 2014Appointment of a voluntary liquidator (1 page)
25 February 2014Appointment of a voluntary liquidator (1 page)
14 February 2014Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
14 February 2014Administrator's progress report to 6 February 2014 (9 pages)
14 February 2014Administrator's progress report to 6 February 2014 (9 pages)
14 February 2014Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
14 February 2014Administrator's progress report to 6 February 2014 (9 pages)
17 October 2013Registered office address changed from Wesley House Huddersfield Road Birstall Batley West Yorkshire WF17 9EJ on 17 October 2013 (2 pages)
17 October 2013Registered office address changed from Wesley House Huddersfield Road Birstall Batley West Yorkshire WF17 9EJ on 17 October 2013 (2 pages)
12 September 2013Administrator's progress report to 6 August 2013 (17 pages)
12 September 2013Administrator's progress report to 6 August 2013 (17 pages)
12 September 2013Administrator's progress report to 6 August 2013 (17 pages)
25 May 2013Statement of affairs with form 2.14B (8 pages)
25 May 2013Statement of affairs with form 2.14B (8 pages)
1 May 2013Result of meeting of creditors (28 pages)
1 May 2013Result of meeting of creditors (28 pages)
10 April 2013Registered office address changed from Yorkshire Produce Centre Pontefract Lane Leeds West Yorkshire LS9 0QP on 10 April 2013 (2 pages)
10 April 2013Registered office address changed from Yorkshire Produce Centre Pontefract Lane Leeds West Yorkshire LS9 0QP on 10 April 2013 (2 pages)
9 April 2013Statement of administrator's proposal (29 pages)
9 April 2013Statement of administrator's proposal (29 pages)
15 February 2013Appointment of an administrator (1 page)
15 February 2013Appointment of an administrator (1 page)
5 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
5 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
8 November 2012Particulars of a mortgage or charge / charge no: 4 (10 pages)
8 November 2012Particulars of a mortgage or charge / charge no: 4 (10 pages)
14 August 2012Accounts for a small company made up to 30 April 2012 (6 pages)
14 August 2012Accounts for a small company made up to 30 April 2012 (6 pages)
8 March 2012Annual return made up to 4 March 2012 with a full list of shareholders
Statement of capital on 2012-03-08
  • GBP 1
(3 pages)
8 March 2012Annual return made up to 4 March 2012 with a full list of shareholders
Statement of capital on 2012-03-08
  • GBP 1
(3 pages)
8 March 2012Annual return made up to 4 March 2012 with a full list of shareholders
Statement of capital on 2012-03-08
  • GBP 1
(3 pages)
10 January 2012Accounts for a small company made up to 30 April 2011 (6 pages)
10 January 2012Accounts for a small company made up to 30 April 2011 (6 pages)
5 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
5 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
23 March 2011Annual return made up to 4 March 2011 with a full list of shareholders (3 pages)
23 March 2011Annual return made up to 4 March 2011 with a full list of shareholders (3 pages)
23 March 2011Annual return made up to 4 March 2011 with a full list of shareholders (3 pages)
10 November 2010Accounts for a small company made up to 30 April 2010 (6 pages)
10 November 2010Accounts for a small company made up to 30 April 2010 (6 pages)
30 March 2010Annual return made up to 4 March 2010 with a full list of shareholders (4 pages)
30 March 2010Annual return made up to 4 March 2010 with a full list of shareholders (4 pages)
30 March 2010Annual return made up to 4 March 2010 with a full list of shareholders (4 pages)
19 January 2010Accounts for a small company made up to 30 April 2009 (6 pages)
19 January 2010Accounts for a small company made up to 30 April 2009 (6 pages)
16 April 2009Appointment terminated director john holland (1 page)
16 April 2009Appointment terminated director dennis hutchinson (1 page)
16 April 2009Appointment terminated director dennis hutchinson (1 page)
16 April 2009Appointment terminated secretary hazel fletcher (1 page)
16 April 2009Appointment terminated director john holland (1 page)
16 April 2009Appointment terminated secretary hazel fletcher (1 page)
16 April 2009Return made up to 04/03/09; full list of members (3 pages)
16 April 2009Return made up to 04/03/09; full list of members (3 pages)
17 March 2009Amended accounts made up to 30 April 2008 (6 pages)
17 March 2009Amended accounts made up to 30 April 2008 (6 pages)
3 March 2009Accounts for a small company made up to 30 April 2008 (7 pages)
3 March 2009Accounts for a small company made up to 30 April 2008 (7 pages)
26 February 2009Registered office changed on 26/02/2009 from 79 north east wholesale market team valley trading estate gateshead tyne & wear NE11 0RF (1 page)
26 February 2009Registered office changed on 26/02/2009 from 79 north east wholesale market team valley trading estate gateshead tyne & wear NE11 0RF (1 page)
16 January 2009Auditor's resignation (1 page)
16 January 2009Auditor's resignation (1 page)
7 January 2009Particulars of a mortgage or charge / charge no: 3 (5 pages)
7 January 2009Particulars of a mortgage or charge / charge no: 3 (5 pages)
30 December 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
30 December 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
18 December 2008Director appointed mr dennis christopher hutchinson (1 page)
18 December 2008Appointment terminated director john holland (1 page)
18 December 2008Appointment terminated secretary hazel fletcher (1 page)
18 December 2008Director appointed mr john holland (1 page)
18 December 2008Director appointed mr john holland (1 page)
18 December 2008Secretary appointed mrs hazel marie fletcher (1 page)
18 December 2008Director appointed mr dennis christopher hutchinson (1 page)
18 December 2008Appointment terminated secretary hazel fletcher (1 page)
18 December 2008Appointment terminated director john holland (1 page)
18 December 2008Secretary appointed mrs hazel marie fletcher (1 page)
18 December 2008Appointment terminated director dennis hutchinson (1 page)
18 December 2008Appointment terminated director dennis hutchinson (1 page)
7 March 2008Secretary appointed mrs hazel marie fletcher (1 page)
7 March 2008Appointment terminated secretary samantha sutton (1 page)
7 March 2008Return made up to 04/03/08; full list of members (4 pages)
7 March 2008Secretary appointed mrs hazel marie fletcher (1 page)
7 March 2008Appointment terminated secretary samantha sutton (1 page)
7 March 2008Return made up to 04/03/08; full list of members (4 pages)
28 September 2007Accounts for a small company made up to 2 May 2007 (7 pages)
28 September 2007Accounts for a small company made up to 2 May 2007 (7 pages)
28 September 2007Accounts for a small company made up to 3 May 2006 (7 pages)
28 September 2007Accounts for a small company made up to 3 May 2006 (7 pages)
28 September 2007Accounts for a small company made up to 2 May 2007 (7 pages)
28 September 2007Accounts for a small company made up to 3 May 2006 (7 pages)
25 March 2007Return made up to 04/03/07; full list of members (7 pages)
25 March 2007Return made up to 04/03/07; full list of members (7 pages)
19 July 2006Return made up to 04/03/06; full list of members (8 pages)
19 July 2006Return made up to 04/03/06; full list of members (8 pages)
30 June 2006New secretary appointed (2 pages)
30 June 2006New secretary appointed (2 pages)
15 February 2006Accounts for a small company made up to 27 April 2005 (7 pages)
15 February 2006Accounts for a small company made up to 27 April 2005 (7 pages)
19 January 2006Director resigned (1 page)
19 January 2006Secretary resigned (1 page)
19 January 2006Secretary resigned (1 page)
19 January 2006Director resigned (1 page)
16 May 2005Secretary's particulars changed;director's particulars changed (1 page)
16 May 2005Secretary's particulars changed;director's particulars changed (1 page)
16 May 2005Secretary's particulars changed;director's particulars changed (1 page)
16 May 2005Secretary's particulars changed;director's particulars changed (1 page)
29 March 2005Return made up to 04/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
29 March 2005Return made up to 04/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
10 February 2005Accounts for a small company made up to 28 April 2004 (7 pages)
10 February 2005Accounts for a small company made up to 28 April 2004 (7 pages)
30 April 2004New director appointed (2 pages)
30 April 2004New director appointed (2 pages)
29 March 2004Return made up to 04/03/04; full list of members (7 pages)
29 March 2004Return made up to 04/03/04; full list of members (7 pages)
3 February 2004Accounting reference date extended from 31/03/04 to 28/04/04 (1 page)
3 February 2004Accounting reference date extended from 31/03/04 to 28/04/04 (1 page)
7 June 2003Particulars of mortgage/charge (3 pages)
7 June 2003Particulars of mortgage/charge (3 pages)
3 April 2003New secretary appointed;new director appointed (3 pages)
3 April 2003Registered office changed on 03/04/03 from: st ann's wharf, 112 quayside newcastle upon tyne tyne & wear NE99 1SB (1 page)
3 April 2003Director resigned (1 page)
3 April 2003Director resigned (1 page)
3 April 2003Registered office changed on 03/04/03 from: st ann's wharf, 112 quayside newcastle upon tyne tyne & wear NE99 1SB (1 page)
3 April 2003New director appointed (3 pages)
3 April 2003Secretary resigned (1 page)
3 April 2003New director appointed (3 pages)
3 April 2003New director appointed (3 pages)
3 April 2003New secretary appointed;new director appointed (3 pages)
3 April 2003Secretary resigned (1 page)
3 April 2003New director appointed (3 pages)
18 March 2003Company name changed crossco (723) LIMITED\certificate issued on 18/03/03 (2 pages)
18 March 2003Company name changed crossco (723) LIMITED\certificate issued on 18/03/03 (2 pages)
4 March 2003Incorporation (15 pages)
4 March 2003Incorporation (15 pages)