Company NameHall & Hoyle Architecture Limited
Company StatusDissolved
Company Number04802165
CategoryPrivate Limited Company
Incorporation Date17 June 2003(20 years, 9 months ago)
Dissolution Date16 November 2010 (13 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMr Michael Hall
Date of BirthMay 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed17 June 2003(same day as company formation)
RoleArchitectural Technician
Country of ResidenceUnited Kingdom
Correspondence AddressRose Cottage
24 Prospect Road
Eldwick
West Yorkshire
BD16 3EP
Director NameMr Robert Adrian Hoyle
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed17 June 2003(same day as company formation)
RoleArchitect
Country of ResidenceEngland
Correspondence AddressMoorgate House Moorgate
Baildon
Shipley
West Yorkshire
BD17 6LW
Secretary NameMr Robert Adrian Hoyle
NationalityBritish
StatusClosed
Appointed17 June 2003(same day as company formation)
RoleArchitect
Country of ResidenceEngland
Correspondence AddressMoorgate House Moorgate
Baildon
Shipley
West Yorkshire
BD17 6LW
Director NameAnthony Ronald Pringle
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2005(2 years, 2 months after company formation)
Appointment Duration3 years, 7 months (resigned 31 March 2009)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address9 Birchwood Mount
Leeds
West Yorkshire
LS17 8PN
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed17 June 2003(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed17 June 2003(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered AddressRiver House Wharfebank Business Centre
Ilkley Road
Otley
LS21 3JP
RegionYorkshire and The Humber
ConstituencyLeeds North West
CountyWest Yorkshire
ParishOtley
WardOtley and Yeadon
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth£197,883
Cash£191,484
Current Liabilities£137,720

Accounts

Latest Accounts31 August 2008 (15 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

16 November 2010Final Gazette dissolved via voluntary strike-off (1 page)
16 November 2010Final Gazette dissolved via voluntary strike-off (1 page)
3 August 2010First Gazette notice for voluntary strike-off (1 page)
3 August 2010First Gazette notice for voluntary strike-off (1 page)
26 July 2010Application to strike the company off the register (3 pages)
26 July 2010Application to strike the company off the register (3 pages)
14 June 2010Registered office address changed from 3 Walmer Villas Bradford West Yorkshire BD8 7ET on 14 June 2010 (1 page)
14 June 2010Registered office address changed from 3 Walmer Villas Bradford West Yorkshire BD8 7ET on 14 June 2010 (1 page)
21 August 2009Return made up to 17/06/09; full list of members (4 pages)
21 August 2009Return made up to 17/06/09; full list of members (4 pages)
6 June 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
6 June 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
4 April 2009Appointment terminated director anthony pringle (1 page)
4 April 2009Appointment Terminated Director anthony pringle (1 page)
8 August 2008Return made up to 17/06/08; full list of members (4 pages)
8 August 2008Director and secretary's change of particulars / robert hoyle / 08/08/2008 (1 page)
8 August 2008Return made up to 17/06/08; full list of members (4 pages)
8 August 2008Director and Secretary's Change of Particulars / robert hoyle / 08/08/2008 / HouseName/Number was: , now: moorgate house; Street was: 30 crownest lane, now: moorgate; Area was: , now: baildon; Post Town was: bingley, now: shipley; Post Code was: BD16 4HL, now: BD17 6LW (1 page)
2 May 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
2 May 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
14 July 2007Return made up to 17/06/07; no change of members (7 pages)
14 July 2007Return made up to 17/06/07; no change of members (7 pages)
2 July 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
2 July 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
1 August 2006Return made up to 17/06/06; full list of members (7 pages)
1 August 2006Return made up to 17/06/06; full list of members (7 pages)
24 April 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
24 April 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
15 September 2005New director appointed (2 pages)
15 September 2005New director appointed (2 pages)
7 September 2005Total exemption small company accounts made up to 31 August 2004 (6 pages)
7 September 2005Total exemption small company accounts made up to 31 August 2004 (6 pages)
10 July 2005Return made up to 17/06/05; full list of members (7 pages)
10 July 2005Return made up to 17/06/05; full list of members (7 pages)
16 July 2004Return made up to 17/06/04; full list of members (7 pages)
16 July 2004Return made up to 17/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 April 2004Accounting reference date extended from 30/06/04 to 31/08/04 (1 page)
1 April 2004Accounting reference date extended from 30/06/04 to 31/08/04 (1 page)
17 September 2003Ad 17/06/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
17 September 2003Ad 17/06/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
21 July 2003New director appointed (2 pages)
21 July 2003Secretary resigned (1 page)
21 July 2003Director resigned (1 page)
21 July 2003Director resigned (1 page)
21 July 2003New secretary appointed;new director appointed (2 pages)
21 July 2003Secretary resigned (1 page)
21 July 2003Registered office changed on 21/07/03 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
21 July 2003New secretary appointed;new director appointed (2 pages)
21 July 2003Registered office changed on 21/07/03 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
21 July 2003New director appointed (2 pages)
17 June 2003Incorporation (16 pages)
17 June 2003Incorporation (16 pages)