Company NameHepworth Joyce Associates Limited
Company StatusDissolved
Company Number04687810
CategoryPrivate Limited Company
Incorporation Date5 March 2003(21 years, 1 month ago)
Dissolution Date17 August 2010 (13 years, 8 months ago)
Previous NameThe Willow Tree Catering Company Limited

Business Activity

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

Directors

Director NameMr Martin Christopher Hepworth
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed30 January 2004(11 months after company formation)
Appointment Duration6 years, 6 months (closed 17 August 2010)
RoleInsolvency Practitioner
Correspondence AddressSylvan Lodge 2 The Pines
Earlsheaton
West Yorkshire
WF12 8RN
Director NameHelen Joyce
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2003(1 week after company formation)
Appointment Duration2 years, 6 months (resigned 30 September 2005)
RoleCompany Director
Correspondence Address34 Stables Walk
Altofts
Normanton
West Yorkshire
WF6 2TQ
Secretary NameAndrew Robert Joyce
NationalityBritish
StatusResigned
Appointed12 March 2003(1 week after company formation)
Appointment Duration2 years, 6 months (resigned 30 September 2005)
RoleCompany Director
Correspondence Address34 Stablers Walk
Altofts
Normanton
West Yorkshire
WF6 2TQ
Secretary NameKaren Lisa Hepworth
NationalityBritish
StatusResigned
Appointed01 October 2005(2 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 19 December 2006)
RoleSales
Correspondence Address2 Sunnyhill Croft, Wrenthorpe
Wakefield
West Yorkshire
WF2 0PU
Secretary NameMrs Emma Louise Hepworth
NationalityBritish
StatusResigned
Appointed01 May 2009(6 years, 1 month after company formation)
Appointment Duration5 months (resigned 01 October 2009)
RoleCompany Director
Correspondence AddressSylvan Lodge 2 The Pines
Earlsheaton
Dewsbury
West Yorkshire
WF12 8RN
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed05 March 2003(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed05 March 2003(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered Address36 Wood Street
Wakefield
West Yorkshire
WF1 2HB
RegionYorkshire and The Humber
ConstituencyWakefield
CountyWest Yorkshire
WardWakefield North
Built Up AreaWest Yorkshire

Accounts

Latest Accounts31 March 2008 (16 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

17 August 2010Final Gazette dissolved via compulsory strike-off (1 page)
17 August 2010Final Gazette dissolved via compulsory strike-off (1 page)
4 May 2010First Gazette notice for compulsory strike-off (1 page)
4 May 2010First Gazette notice for compulsory strike-off (1 page)
21 October 2009Termination of appointment of Emma Hepworth as a secretary (4 pages)
21 October 2009Registered office address changed from 2 the Pines Earlsheaton Dewsbury WF12 8RN on 21 October 2009 (3 pages)
21 October 2009Registered office address changed from 2 the Pines Earlsheaton Dewsbury WF12 8RN on 21 October 2009 (3 pages)
21 October 2009Termination of appointment of Emma Hepworth as a secretary (4 pages)
20 July 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
20 July 2009Registered office changed on 20/07/2009 from unit 2 clarke hall farm aberford road wakefield WF1 4AL (1 page)
20 July 2009Total exemption small company accounts made up to 31 March 2006 (4 pages)
20 July 2009Restoration by order of the court (2 pages)
20 July 2009Total exemption small company accounts made up to 31 March 2007 (4 pages)
20 July 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
20 July 2009Total exemption small company accounts made up to 31 March 2005 (4 pages)
20 July 2009Secretary appointed emma louise hepworth (1 page)
20 July 2009Return made up to 05/03/08; no change of members (4 pages)
20 July 2009Total exemption small company accounts made up to 31 March 2005 (4 pages)
20 July 2009Return made up to 05/03/09; full list of members (5 pages)
20 July 2009Secretary appointed emma louise hepworth (1 page)
20 July 2009Return made up to 05/03/08; no change of members (4 pages)
20 July 2009Director's Change of Particulars / martin hepworth / 01/08/2008 / HouseName/Number was: , now: sylvan lodge; Street was: 89 wesley street, now: 2 the pines; Area was: ossett, now: ; Post Town was: wakefield, now: earlsheaton; Post Code was: WF5 8HB, now: WF12 8RN (1 page)
20 July 2009Total exemption small company accounts made up to 31 March 2007 (4 pages)
20 July 2009Return made up to 05/03/09; full list of members (5 pages)
20 July 2009Director's change of particulars / martin hepworth / 01/08/2008 (1 page)
20 July 2009Total exemption small company accounts made up to 31 March 2006 (4 pages)
20 July 2009Restoration by order of the court (2 pages)
20 July 2009Registered office changed on 20/07/2009 from unit 2 clarke hall farm aberford road wakefield WF1 4AL (1 page)
24 March 2009Final Gazette dissolved via compulsory strike-off (1 page)
24 March 2009Final Gazette dissolved via compulsory strike-off (1 page)
18 November 2008First Gazette notice for compulsory strike-off (1 page)
18 November 2008First Gazette notice for compulsory strike-off (1 page)
11 May 2007Return made up to 05/03/07; full list of members (2 pages)
11 May 2007Secretary resigned (1 page)
11 May 2007Director's particulars changed (1 page)
11 May 2007Secretary resigned (1 page)
11 May 2007Return made up to 05/03/07; full list of members (2 pages)
11 May 2007Director's particulars changed (1 page)
15 May 2006Director's particulars changed (1 page)
15 May 2006Return made up to 05/03/06; full list of members (2 pages)
15 May 2006Return made up to 05/03/06; full list of members (2 pages)
15 May 2006Director's particulars changed (1 page)
3 November 2005Secretary resigned (1 page)
3 November 2005Director resigned (1 page)
3 November 2005Director resigned (1 page)
3 November 2005Secretary resigned (1 page)
1 November 2005New secretary appointed (1 page)
1 November 2005New secretary appointed (1 page)
28 July 2005Accounting reference date extended from 31/01/05 to 31/03/05 (1 page)
28 July 2005Accounting reference date extended from 31/01/05 to 31/03/05 (1 page)
16 March 2005Return made up to 05/03/05; full list of members (3 pages)
16 March 2005Return made up to 05/03/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
11 March 2005Director's particulars changed (1 page)
11 March 2005Director's particulars changed (1 page)
11 March 2005Director's particulars changed (1 page)
11 March 2005Director's particulars changed (1 page)
7 January 2005Registered office changed on 07/01/05 from: unit 7 clarke hall farm aberford road wakefield WF1 4AL (1 page)
7 January 2005Registered office changed on 07/01/05 from: unit 7 clarke hall farm aberford road wakefield WF1 4AL (1 page)
5 April 2004Accounts for a dormant company made up to 31 January 2004 (1 page)
5 April 2004Accounts made up to 31 January 2004 (1 page)
30 March 2004Accounting reference date shortened from 31/03/04 to 31/01/04 (1 page)
30 March 2004Accounting reference date shortened from 31/03/04 to 31/01/04 (1 page)
30 March 2004Return made up to 05/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 30/03/04
(6 pages)
30 March 2004Return made up to 05/03/04; full list of members (6 pages)
29 March 2004Registered office changed on 29/03/04 from: 34 stables walk, altofts normanton west yorkshire WF6 2TQ (1 page)
29 March 2004Registered office changed on 29/03/04 from: 34 stables walk, altofts normanton west yorkshire WF6 2TQ (1 page)
10 March 2004New director appointed (1 page)
10 March 2004New director appointed (1 page)
10 February 2004New director appointed (2 pages)
10 February 2004New director appointed (2 pages)
26 January 2004Company name changed the willow tree catering company LIMITED\certificate issued on 26/01/04 (2 pages)
26 January 2004Company name changed the willow tree catering company LIMITED\certificate issued on 26/01/04 (2 pages)
17 November 2003Registered office changed on 17/11/03 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
17 November 2003Registered office changed on 17/11/03 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
20 March 2003New director appointed (1 page)
20 March 2003New secretary appointed (1 page)
20 March 2003New director appointed (1 page)
20 March 2003New secretary appointed (1 page)
19 March 2003Director resigned (1 page)
19 March 2003Secretary resigned (1 page)
19 March 2003Director resigned (1 page)
19 March 2003Secretary resigned (1 page)
5 March 2003Incorporation (16 pages)
5 March 2003Incorporation (16 pages)