Company NameHepworht Mobility & Leisure Limited
Company StatusDissolved
Company Number05318878
CategoryPrivate Limited Company
Incorporation Date22 December 2004(19 years, 4 months ago)
Dissolution Date2 April 2013 (11 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles

Directors

Director NameMr Gary Miles Priestley
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed31 August 2006(1 year, 8 months after company formation)
Appointment Duration6 years, 7 months (closed 02 April 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Clairmont
20 Ryndleside
Scarborough
North Yorkshire
YO12 6AD
Director NameMrs Charlotte Emma Heaton
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed20 December 2006(1 year, 12 months after company formation)
Appointment Duration6 years, 3 months (closed 02 April 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Clairmont Hotel
20 Ryndleside
Scarborough
North Yorkshire
YO12 6AD
Director NameHenry Melville Calder
Date of BirthAugust 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed22 December 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address103a Carr Hill Road
Upper Cumberworth
Huddersfield
West Yorkshire
HD8 8XN
Director NameDavid Moore
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed22 December 2004(same day as company formation)
RoleBusiness Administration
Correspondence Address25 Roundway
Honley
Holmfirth
West Yorkshire
HD9 6BU
Secretary NameHenry Melville Calder
NationalityBritish
StatusResigned
Appointed22 December 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address103a Carr Hill Road
Upper Cumberworth
Huddersfield
West Yorkshire
HD8 8XN
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed22 December 2004(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed22 December 2004(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered Address103 Carr Hill Road
Upper Cumberworth
Huddersfield
HD8 8XN
RegionYorkshire and The Humber
ConstituencyDewsbury
CountyWest Yorkshire
ParishDenby Dale
WardDenby Dale
Built Up AreaUpper Cumberworth

Shareholders

27.5k at £1Charlotte Emma Heaton
50.00%
Ordinary
27.5k at £1Gary Miles Priestley
50.00%
Ordinary

Financials

Year2014
Turnover£10,179
Net Worth£47,302
Cash£33
Current Liabilities£32,432

Accounts

Latest Accounts21 December 2010 (13 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End21 December

Filing History

2 April 2013Final Gazette dissolved via compulsory strike-off (1 page)
2 April 2013Final Gazette dissolved via compulsory strike-off (1 page)
18 December 2012First Gazette notice for compulsory strike-off (1 page)
18 December 2012First Gazette notice for compulsory strike-off (1 page)
13 January 2012Annual return made up to 22 December 2011 with a full list of shareholders
Statement of capital on 2012-01-13
  • GBP 55,000
(4 pages)
13 January 2012Annual return made up to 22 December 2011 with a full list of shareholders
Statement of capital on 2012-01-13
  • GBP 55,000
(4 pages)
15 February 2011Total exemption full accounts made up to 21 December 2010 (9 pages)
15 February 2011Total exemption full accounts made up to 21 December 2010 (9 pages)
31 December 2010Annual return made up to 22 December 2010 with a full list of shareholders (4 pages)
31 December 2010Annual return made up to 22 December 2010 with a full list of shareholders (4 pages)
30 December 2010Termination of appointment of Henry Calder as a director (1 page)
30 December 2010Termination of appointment of Henry Calder as a secretary (1 page)
30 December 2010Termination of appointment of Henry Calder as a director (1 page)
30 December 2010Termination of appointment of Henry Calder as a secretary (1 page)
26 March 2010Total exemption full accounts made up to 21 December 2009 (9 pages)
26 March 2010Total exemption full accounts made up to 21 December 2009 (9 pages)
7 January 2010Director's details changed for Henry Melville Calder on 10 October 2009 (2 pages)
7 January 2010Director's details changed for Charlotte Emma Heaton on 10 October 2009 (2 pages)
7 January 2010Director's details changed for Charlotte Emma Heaton on 10 October 2009 (2 pages)
7 January 2010Director's details changed for Gary Miles Priestley on 10 October 2009 (2 pages)
7 January 2010Annual return made up to 22 December 2009 with a full list of shareholders (5 pages)
7 January 2010Director's details changed for Henry Melville Calder on 10 October 2009 (2 pages)
7 January 2010Director's details changed for Gary Miles Priestley on 10 October 2009 (2 pages)
7 January 2010Annual return made up to 22 December 2009 with a full list of shareholders (5 pages)
5 October 2009Total exemption full accounts made up to 21 December 2008 (9 pages)
5 October 2009Total exemption full accounts made up to 21 December 2008 (9 pages)
3 June 2009Amended accounts made up to 21 December 2007 (9 pages)
3 June 2009Amended accounts made up to 21 December 2007 (9 pages)
26 May 2009Return made up to 22/12/08; full list of members (4 pages)
26 May 2009Return made up to 22/12/08; full list of members (4 pages)
10 October 2008Total exemption full accounts made up to 21 December 2007 (9 pages)
10 October 2008Total exemption full accounts made up to 21 December 2007 (9 pages)
16 July 2008Particulars of a mortgage or charge / charge no: 1 (4 pages)
16 July 2008Particulars of a mortgage or charge / charge no: 1 (4 pages)
21 January 2008Return made up to 22/12/07; full list of members (3 pages)
21 January 2008Return made up to 22/12/07; full list of members (3 pages)
9 July 2007Amended accounts made up to 21 December 2006 (9 pages)
9 July 2007Amended accounts made up to 21 December 2006 (9 pages)
13 April 2007Total exemption full accounts made up to 21 December 2006 (9 pages)
13 April 2007Total exemption full accounts made up to 21 December 2006 (9 pages)
13 April 2007Accounting reference date shortened from 31/12/06 to 21/12/06 (1 page)
13 April 2007Accounting reference date shortened from 31/12/06 to 21/12/06 (1 page)
19 March 2007Amended accounts made up to 31 December 2005 (9 pages)
19 March 2007Amended accounts made up to 31 December 2005 (9 pages)
18 January 2007New director appointed (2 pages)
18 January 2007New director appointed (2 pages)
18 January 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
18 January 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
18 January 2007New director appointed (2 pages)
18 January 2007Return made up to 22/12/06; full list of members (8 pages)
18 January 2007Return made up to 22/12/06; full list of members
  • 363(287) ‐ Registered office changed on 18/01/07
(8 pages)
18 January 2007New director appointed (2 pages)
23 October 2006Total exemption full accounts made up to 31 December 2005 (9 pages)
23 October 2006Total exemption full accounts made up to 31 December 2005 (9 pages)
14 August 2006Director resigned (1 page)
14 August 2006Director resigned (1 page)
5 January 2006Return made up to 22/12/05; full list of members (7 pages)
5 January 2006Return made up to 22/12/05; full list of members (7 pages)
4 January 2005New secretary appointed;new director appointed (1 page)
4 January 2005Secretary resigned (1 page)
4 January 2005New director appointed (1 page)
4 January 2005Director resigned (1 page)
4 January 2005Registered office changed on 04/01/05 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
4 January 2005Registered office changed on 04/01/05 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
4 January 2005Secretary resigned (1 page)
4 January 2005Registered office changed on 04/01/05 from: 103A carr hill road upper cumberworth huddersfield west yorkshire HD8 8XN (1 page)
4 January 2005New director appointed (1 page)
4 January 2005Registered office changed on 04/01/05 from: 103A carr hill road upper cumberworth huddersfield west yorkshire HD8 8XN (1 page)
4 January 2005New secretary appointed;new director appointed (1 page)
4 January 2005Director resigned (1 page)
22 December 2004Incorporation (14 pages)
22 December 2004Incorporation (14 pages)