Company NameHDR Holdings Limited
Company StatusDissolved
Company Number05285785
CategoryPrivate Limited Company
Incorporation Date12 November 2004(19 years, 5 months ago)
Dissolution Date19 January 2016 (8 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Stephen Roy Baxter
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed15 December 2010(6 years, 1 month after company formation)
Appointment Duration5 years, 1 month (closed 19 January 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressMeadowcroft Lane
Halifax Road
Ripponden
West Yorkshire
HX6 4AJ
Director NameMr Paul Justin Humphreys
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed22 October 2014(9 years, 11 months after company formation)
Appointment Duration1 year, 2 months (closed 19 January 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMeadowcroft Lane
Halifax Road
Ripponden
West Yorkshire
HX6 4AJ
Director NameJames Andrew Cook
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2004(6 days after company formation)
Appointment Duration1 year, 7 months (resigned 21 June 2006)
RoleSales Director
Correspondence AddressCherry Trees
5 Westlands Avenue
Grimsby
North East Lincolnshire
DN34 4SP
Director NameKatheryn Jane Cook
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2004(6 days after company formation)
Appointment Duration1 year, 7 months (resigned 21 June 2006)
RoleSales Director
Correspondence AddressCherry Trees
5 Westlands Avenue
Grimsby
South Humberside
DN34 4SP
Secretary NameJames Andrew Cook
NationalityBritish
StatusResigned
Appointed18 November 2004(6 days after company formation)
Appointment Duration1 year, 7 months (resigned 21 June 2006)
RoleSales Director
Correspondence AddressCherry Trees
5 Westlands Avenue
Grimsby
North East Lincolnshire
DN34 4SP
Director NameMr John Laithwaite
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2006(1 year, 7 months after company formation)
Appointment Duration3 years, 9 months (resigned 25 March 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Howroyde
Barkisland
Halifax
West Yorkshire
HX4 0AP
Director NameRichard Henry Logan
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2006(1 year, 7 months after company formation)
Appointment Duration3 years, 10 months (resigned 06 May 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGreystones
Draughton
Skipton
North Yorkshire
BD23 6EG
Director NameMr John Howard Swailes
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2006(1 year, 7 months after company formation)
Appointment Duration4 months, 1 week (resigned 31 October 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Close Lea Way
Rastrick
Brighouse
West Yorkshire
HD6 3DF
Director NameMr George Stuart Wilkinson
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2006(1 year, 7 months after company formation)
Appointment Duration4 years, 7 months (resigned 21 January 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRushfield Barn
Dairy Lane
Darley
North Yorkshire
HG3 2QP
Secretary NameRichard Henry Logan
NationalityBritish
StatusResigned
Appointed21 June 2006(1 year, 7 months after company formation)
Appointment Duration3 years, 10 months (resigned 06 May 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGreystones
Draughton
Skipton
North Yorkshire
BD23 6EG
Director NameMr Matthew Howard Barker
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2009(5 years, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 26 August 2011)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressMeadowcroft Lane
Halifax Road
Ripponden
West Yorkshire
HX6 4AJ
Secretary NameMr Matthew Howard Barker
StatusResigned
Appointed06 May 2010(5 years, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 26 August 2011)
RoleCompany Director
Correspondence AddressC/O Jla Ltd Meadowcroft Lane
Ripponden
Sowerby Bridge
West Yorkshire
HX6 4AJ
Director NameMr Alan Andrew Barr
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed26 August 2011(6 years, 9 months after company formation)
Appointment Duration3 years, 5 months (resigned 23 January 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressMeadowcroft Lane
Halifax Road
Ripponden
West Yorkshire
HX6 4AJ
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed12 November 2004(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed12 November 2004(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered AddressMeadowcroft Lane
Halifax Road
Ripponden
West Yorkshire
HX6 4AJ
RegionYorkshire and The Humber
ConstituencyCalder Valley
CountyWest Yorkshire
ParishRipponden
WardRyburn
Built Up AreaRipponden
Address MatchesOver 20 other UK companies use this postal address

Shareholders

100 at £1Vanilla Group LTD
100.00%
Ordinary

Accounts

Latest Accounts31 October 2013 (10 years, 5 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

19 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
19 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
3 November 2015First Gazette notice for voluntary strike-off (1 page)
3 November 2015First Gazette notice for voluntary strike-off (1 page)
26 October 2015Application to strike the company off the register (3 pages)
26 October 2015Application to strike the company off the register (3 pages)
21 August 2015Solvency Statement dated 18/08/15 (1 page)
21 August 2015Statement of capital on 21 August 2015
  • GBP 1
(4 pages)
21 August 2015Statement by Directors (1 page)
21 August 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
21 August 2015Statement by Directors (1 page)
21 August 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
21 August 2015Solvency Statement dated 18/08/15 (1 page)
21 August 2015Statement of company's objects (2 pages)
21 August 2015Statement of company's objects (2 pages)
21 August 2015Statement of capital on 21 August 2015
  • GBP 1
(4 pages)
3 February 2015Termination of appointment of Alan Andrew Barr as a director on 23 January 2015 (1 page)
3 February 2015Termination of appointment of Alan Andrew Barr as a director on 23 January 2015 (1 page)
20 November 2014Annual return made up to 12 November 2014 with a full list of shareholders
Statement of capital on 2014-11-20
  • GBP 100
(4 pages)
20 November 2014Annual return made up to 12 November 2014 with a full list of shareholders
Statement of capital on 2014-11-20
  • GBP 100
(4 pages)
30 October 2014Appointment of Mr Paul Justin Humphreys as a director on 22 October 2014 (2 pages)
30 October 2014Appointment of Mr Paul Justin Humphreys as a director on 22 October 2014 (2 pages)
12 August 2014Accounts for a dormant company made up to 31 October 2013 (1 page)
12 August 2014Accounts for a dormant company made up to 31 October 2013 (1 page)
24 January 2014Annual return made up to 12 November 2013 with a full list of shareholders
Statement of capital on 2014-01-24
  • GBP 100
(3 pages)
24 January 2014Previous accounting period extended from 30 April 2013 to 31 October 2013 (1 page)
24 January 2014Previous accounting period extended from 30 April 2013 to 31 October 2013 (1 page)
24 January 2014Annual return made up to 12 November 2013 with a full list of shareholders
Statement of capital on 2014-01-24
  • GBP 100
(3 pages)
21 January 2013Accounts for a dormant company made up to 30 April 2012 (1 page)
21 January 2013Accounts for a dormant company made up to 30 April 2012 (1 page)
4 January 2013Annual return made up to 12 November 2012 with a full list of shareholders (3 pages)
4 January 2013Annual return made up to 12 November 2012 with a full list of shareholders (3 pages)
16 February 2012Accounts for a dormant company made up to 30 April 2011 (1 page)
16 February 2012Accounts for a dormant company made up to 30 April 2011 (1 page)
15 November 2011Annual return made up to 12 November 2011 with a full list of shareholders (3 pages)
15 November 2011Termination of appointment of Matthew Barker as a director (1 page)
15 November 2011Termination of appointment of Matthew Barker as a secretary (1 page)
15 November 2011Termination of appointment of Matthew Barker as a director (1 page)
15 November 2011Annual return made up to 12 November 2011 with a full list of shareholders (3 pages)
15 November 2011Termination of appointment of Matthew Barker as a secretary (1 page)
30 August 2011Appointment of Mr Alan Andrew Barr as a director (2 pages)
30 August 2011Appointment of Mr Alan Andrew Barr as a director (2 pages)
10 March 2011Accounts for a dormant company made up to 30 April 2010 (1 page)
10 March 2011Accounts for a dormant company made up to 30 April 2010 (1 page)
1 March 2011Termination of appointment of George Wilkinson as a director (1 page)
1 March 2011Termination of appointment of George Wilkinson as a director (1 page)
26 January 2011Appointment of Mr Stephen Roy Baxter as a director (2 pages)
26 January 2011Appointment of Mr Stephen Roy Baxter as a director (2 pages)
10 December 2010Auditor's resignation (1 page)
10 December 2010Auditor's resignation (1 page)
25 November 2010Annual return made up to 12 November 2010 with a full list of shareholders (4 pages)
25 November 2010Annual return made up to 12 November 2010 with a full list of shareholders (4 pages)
25 November 2010Termination of appointment of Richard Logan as a director (1 page)
25 November 2010Appointment of Mr Matthew Howard Barker as a secretary (2 pages)
25 November 2010Termination of appointment of Richard Logan as a secretary (1 page)
25 November 2010Termination of appointment of Richard Logan as a director (1 page)
25 November 2010Appointment of Mr Matthew Howard Barker as a secretary (2 pages)
25 November 2010Termination of appointment of Richard Logan as a secretary (1 page)
29 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
29 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
29 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
29 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
29 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
29 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
7 April 2010Termination of appointment of John Laithwaite as a director (2 pages)
7 April 2010Termination of appointment of John Laithwaite as a director (2 pages)
27 January 2010Full accounts made up to 30 April 2009 (10 pages)
27 January 2010Full accounts made up to 30 April 2009 (10 pages)
17 January 2010Appointment of Mr Matthew Howard Barker as a director (2 pages)
17 January 2010Appointment of Mr Matthew Howard Barker as a director (2 pages)
19 November 2009Director's details changed for Richard Henry Logan on 19 November 2009 (2 pages)
19 November 2009Director's details changed for Mr George Stuart Wilkinson on 19 November 2009 (2 pages)
19 November 2009Director's details changed for Mr George Stuart Wilkinson on 19 November 2009 (2 pages)
19 November 2009Annual return made up to 12 November 2009 with a full list of shareholders (5 pages)
19 November 2009Annual return made up to 12 November 2009 with a full list of shareholders (5 pages)
19 November 2009Director's details changed for Mr John Laithwaite on 19 November 2009 (2 pages)
19 November 2009Director's details changed for Mr John Laithwaite on 19 November 2009 (2 pages)
19 November 2009Director's details changed for Richard Henry Logan on 19 November 2009 (2 pages)
11 March 2009Return made up to 12/11/08; full list of members (4 pages)
11 March 2009Return made up to 12/11/08; full list of members (4 pages)
3 March 2009Full accounts made up to 30 April 2008 (10 pages)
3 March 2009Full accounts made up to 30 April 2008 (10 pages)
26 January 2009Resolutions
  • RES13 ‐ Documents 19/12/2008
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
26 January 2009Resolutions
  • RES13 ‐ Documents 19/12/2008
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
24 December 2008Particulars of a mortgage or charge / charge no: 4 (9 pages)
24 December 2008Particulars of a mortgage or charge / charge no: 4 (9 pages)
1 September 2008Full accounts made up to 30 April 2007 (11 pages)
1 September 2008Full accounts made up to 30 April 2007 (11 pages)
21 January 2008Return made up to 12/11/07; full list of members (2 pages)
21 January 2008Return made up to 12/11/07; full list of members (2 pages)
18 January 2008Director's particulars changed (1 page)
18 January 2008Director's particulars changed (1 page)
23 August 2007Declaration of assistance for shares acquisition (9 pages)
23 August 2007Declaration of assistance for shares acquisition (9 pages)
23 August 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
23 August 2007Declaration of assistance for shares acquisition (9 pages)
23 August 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
23 August 2007Declaration of assistance for shares acquisition (9 pages)
17 August 2007Particulars of mortgage/charge (10 pages)
17 August 2007Particulars of mortgage/charge (10 pages)
22 November 2006Return made up to 12/11/06; full list of members (3 pages)
22 November 2006Return made up to 12/11/06; full list of members (3 pages)
1 November 2006Director resigned (1 page)
1 November 2006Director resigned (1 page)
18 September 2006Total exemption small company accounts made up to 30 April 2006 (6 pages)
18 September 2006Total exemption small company accounts made up to 30 April 2006 (6 pages)
26 July 2006New director appointed (2 pages)
26 July 2006New director appointed (2 pages)
5 July 2006Particulars of mortgage/charge (9 pages)
5 July 2006Particulars of mortgage/charge (9 pages)
30 June 2006Declaration of assistance for shares acquisition (5 pages)
30 June 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
30 June 2006Declaration of assistance for shares acquisition (5 pages)
30 June 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
30 June 2006Declaration of assistance for shares acquisition (5 pages)
30 June 2006Declaration of assistance for shares acquisition (5 pages)
28 June 2006New secretary appointed;new director appointed (2 pages)
28 June 2006Registered office changed on 28/06/06 from: nottingham road fairfield industrial estate louth lincolnshire LN11 0WB (1 page)
28 June 2006New director appointed (2 pages)
28 June 2006New director appointed (2 pages)
28 June 2006Secretary resigned;director resigned (1 page)
28 June 2006New director appointed (2 pages)
28 June 2006Director resigned (1 page)
28 June 2006Director resigned (1 page)
28 June 2006New director appointed (2 pages)
28 June 2006Registered office changed on 28/06/06 from: nottingham road fairfield industrial estate louth lincolnshire LN11 0WB (1 page)
28 June 2006Secretary resigned;director resigned (1 page)
28 June 2006New secretary appointed;new director appointed (2 pages)
27 June 2006Declaration of satisfaction of mortgage/charge (1 page)
27 June 2006Declaration of satisfaction of mortgage/charge (1 page)
8 December 2005Return made up to 12/11/05; full list of members (3 pages)
8 December 2005Return made up to 12/11/05; full list of members (3 pages)
18 April 2005Accounting reference date extended from 30/11/05 to 30/04/06 (1 page)
18 April 2005Accounting reference date extended from 30/11/05 to 30/04/06 (1 page)
3 February 2005Ad 18/11/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
3 February 2005Ad 18/11/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
14 December 2004Particulars of mortgage/charge (4 pages)
14 December 2004Particulars of mortgage/charge (4 pages)
30 November 2004Director resigned (1 page)
30 November 2004Registered office changed on 30/11/04 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
30 November 2004Secretary resigned (1 page)
30 November 2004Registered office changed on 30/11/04 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
30 November 2004Secretary resigned (1 page)
30 November 2004New secretary appointed;new director appointed (2 pages)
30 November 2004New director appointed (2 pages)
30 November 2004New secretary appointed;new director appointed (2 pages)
30 November 2004Director resigned (1 page)
30 November 2004New director appointed (2 pages)
12 November 2004Incorporation (16 pages)
12 November 2004Incorporation (16 pages)