Company NameHimar Holdings Limited
Company StatusDissolved
Company Number05352495
CategoryPrivate Limited Company
Incorporation Date4 February 2005(19 years, 2 months ago)
Dissolution Date25 February 2014 (10 years, 1 month ago)
Previous NameObjective Strategies Limited

Business Activity

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

Directors

Director NameIan Mackay Bennett
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed28 February 2005(3 weeks, 3 days after company formation)
Appointment Duration8 years, 12 months (closed 25 February 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address96 Camp Mount
Pontefract
West Yorkshire
WF8 4BX
Secretary NameJoan Bennett
NationalityBritish
StatusClosed
Appointed01 April 2007(2 years, 1 month after company formation)
Appointment Duration6 years, 11 months (closed 25 February 2014)
RoleLibrarian
Correspondence Address96 Camp Mount
Pontefract
West Yorkshire
WF8 4BX
Director NameHelen Claire Hilton
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2005(same day as company formation)
RoleOffice Administrator
Correspondence Address3 Whinmoor Drive
Clayton West
Huddersfield
West Yorkshire
HD8 9QA
Secretary NameLorraine Doyle
NationalityBritish
StatusResigned
Appointed04 February 2005(same day as company formation)
RoleCompany Director
Correspondence Address58 Benomley Drive
Huddersfield
West Yorkshire
HD5 8LX
Director NameAshley Robert Cox
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2005(3 weeks, 3 days after company formation)
Appointment Duration2 years, 1 month (resigned 31 March 2007)
RoleCompany Director
Correspondence Address4 Tranbeck Road
Guiseley
Leeds
Yorkshire
LS20 8LH
Director NamePhilip Grundell
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2005(3 weeks, 3 days after company formation)
Appointment Duration1 year, 2 months (resigned 23 May 2006)
RoleCompany Director
Correspondence AddressClock Cottage
Newsham Green Road
Woodlesford
Leeds
LS26 8AG
Secretary NameIan Mackay Bennett
NationalityBritish
StatusResigned
Appointed28 February 2005(3 weeks, 3 days after company formation)
Appointment Duration2 years, 1 month (resigned 31 March 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address96 Camp Mount
Pontefract
West Yorkshire
WF8 4BX

Location

Registered Address35 Westgate
Huddersfield
West Yorkshire
HD1 1PA
RegionYorkshire and The Humber
ConstituencyHuddersfield
CountyWest Yorkshire
WardNewsome
Built Up AreaWest Yorkshire
Address MatchesOver 600 other UK companies use this postal address

Shareholders

78k at £1A.r. Cox
50.00%
Ordinary
56.3k at £1I.m. Bennett
36.10%
Ordinary
21.7k at £1Mrs J. Bennett
13.90%
Ordinary

Financials

Year2014
Net Worth£156,000

Accounts

Latest Accounts31 October 2011 (12 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

25 February 2014Final Gazette dissolved via voluntary strike-off (1 page)
25 February 2014Final Gazette dissolved via voluntary strike-off (1 page)
12 November 2013First Gazette notice for voluntary strike-off (1 page)
12 November 2013First Gazette notice for voluntary strike-off (1 page)
5 November 2013Application to strike the company off the register (3 pages)
5 November 2013Application to strike the company off the register (3 pages)
29 October 2013First Gazette notice for compulsory strike-off (1 page)
29 October 2013First Gazette notice for compulsory strike-off (1 page)
26 February 2013Annual return made up to 4 February 2013 with a full list of shareholders
Statement of capital on 2013-02-26
  • GBP 156,000
(4 pages)
26 February 2013Annual return made up to 4 February 2013 with a full list of shareholders
Statement of capital on 2013-02-26
  • GBP 156,000
(4 pages)
26 February 2013Annual return made up to 4 February 2013 with a full list of shareholders
Statement of capital on 2013-02-26
  • GBP 156,000
(4 pages)
30 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
30 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
27 February 2012Annual return made up to 4 February 2012 with a full list of shareholders (4 pages)
27 February 2012Annual return made up to 4 February 2012 with a full list of shareholders (4 pages)
27 February 2012Annual return made up to 4 February 2012 with a full list of shareholders (4 pages)
9 February 2011Annual return made up to 4 February 2011 with a full list of shareholders (4 pages)
9 February 2011Annual return made up to 4 February 2011 with a full list of shareholders (4 pages)
9 February 2011Annual return made up to 4 February 2011 with a full list of shareholders (4 pages)
21 January 2011Accounts for a dormant company made up to 31 October 2009 (1 page)
21 January 2011Accounts for a dormant company made up to 31 October 2010 (1 page)
21 January 2011Accounts for a dormant company made up to 31 October 2009 (1 page)
21 January 2011Accounts for a dormant company made up to 31 October 2010 (1 page)
8 February 2010Annual return made up to 4 February 2010 with a full list of shareholders (4 pages)
8 February 2010Annual return made up to 4 February 2010 with a full list of shareholders (4 pages)
8 February 2010Annual return made up to 4 February 2010 with a full list of shareholders (4 pages)
1 September 2009Accounts made up to 31 October 2008 (1 page)
1 September 2009Accounts for a dormant company made up to 31 October 2008 (1 page)
4 February 2009Return made up to 04/02/09; full list of members (3 pages)
4 February 2009Return made up to 04/02/09; full list of members (3 pages)
27 August 2008Accounts for a dormant company made up to 31 October 2007 (1 page)
27 August 2008Accounts made up to 31 October 2007 (1 page)
4 June 2008Accounts made up to 31 October 2006 (1 page)
4 June 2008Accounts for a dormant company made up to 31 October 2006 (1 page)
4 February 2008Return made up to 04/02/08; full list of members (2 pages)
4 February 2008Return made up to 04/02/08; full list of members (2 pages)
23 October 2007Return made up to 04/02/07; no change of members (7 pages)
23 October 2007Return made up to 04/02/07; no change of members (7 pages)
5 September 2007Secretary resigned (1 page)
5 September 2007Director resigned (1 page)
5 September 2007Director resigned (1 page)
5 September 2007Secretary resigned (1 page)
5 September 2007New secretary appointed (2 pages)
5 September 2007New secretary appointed (2 pages)
15 February 2007Accounts made up to 31 October 2005 (1 page)
15 February 2007Accounts for a dormant company made up to 31 October 2005 (1 page)
7 September 2006Ad 24/05/06--------- £ si 36000@1=36000 £ ic 120000/156000 (3 pages)
7 September 2006Nc inc already adjusted 23/05/06 (2 pages)
7 September 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
7 September 2006Ad 23/05/06--------- £ si 119900@1=119900 £ ic 100/120000 (2 pages)
7 September 2006Ad 23/05/06--------- £ si 119900@1=119900 £ ic 100/120000 (2 pages)
7 September 2006Ad 24/05/06--------- £ si 36000@1=36000 £ ic 120000/156000 (3 pages)
7 September 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
7 September 2006Nc inc already adjusted 23/05/06 (2 pages)
21 July 2006Director resigned (1 page)
21 July 2006Director resigned (1 page)
22 February 2006Return made up to 04/02/06; full list of members (7 pages)
22 February 2006Return made up to 04/02/06; full list of members (7 pages)
9 April 2005Director resigned (1 page)
9 April 2005New director appointed (2 pages)
9 April 2005Secretary resigned (1 page)
9 April 2005New secretary appointed;new director appointed (2 pages)
9 April 2005New director appointed (2 pages)
9 April 2005Accounting reference date shortened from 28/02/06 to 31/10/05 (1 page)
9 April 2005New director appointed (2 pages)
9 April 2005New secretary appointed;new director appointed (2 pages)
9 April 2005Director resigned (1 page)
9 April 2005Accounting reference date shortened from 28/02/06 to 31/10/05 (1 page)
9 April 2005Secretary resigned (1 page)
9 April 2005New director appointed (2 pages)
7 April 2005Company name changed objective strategies LIMITED\certificate issued on 07/04/05 (2 pages)
7 April 2005Company name changed objective strategies LIMITED\certificate issued on 07/04/05 (2 pages)
4 February 2005Incorporation (14 pages)
4 February 2005Incorporation (14 pages)