High Hoyland
Barnsley
South Yorkshire
S75 4BA
Director Name | David John McLellan |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 May 2006(1 year after company formation) |
Appointment Duration | 7 years, 4 months (closed 24 September 2013) |
Role | Entrepreneur |
Country of Residence | United Kingdom |
Correspondence Address | Old Briardene Cottage Aberford Road Oulton Leeds West Yorkshire LS26 8LE |
Secretary Name | David John McClellan |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 December 2007(2 years, 7 months after company formation) |
Appointment Duration | 5 years, 9 months (closed 24 September 2013) |
Role | Manager |
Correspondence Address | Old Briardene Cottage Briardene Aberford Road, Oulton Leeds West Yorkshire LS26 8LE |
Director Name | John Miles Rukin |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 2005(same day as company formation) |
Role | Accountant |
Correspondence Address | 3 Lane Head House Apperley Lane Leeds West Yorkshire LS19 7DX |
Director Name | Laura Smith |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 2005(same day as company formation) |
Role | Book Keeper |
Correspondence Address | 8 Beech Square Clayton Bradford West Yorkshire BD14 6BX |
Secretary Name | Laura Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 May 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 8 Beech Square Clayton Bradford West Yorkshire BD14 6BX |
Secretary Name | John Miles Rukin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 May 2006(1 year after company formation) |
Appointment Duration | 1 year, 7 months (resigned 29 December 2007) |
Role | Accountant |
Correspondence Address | 3 Lane Head House Apperley Lane Leeds West Yorkshire LS19 7DX |
Registered Address | 1 Sizers Court Henshaw Lane Yeadon Leeds West Yorkshire LS19 7DP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Pudsey |
County | West Yorkshire |
Ward | Guiseley and Rawdon |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
25 at 1 | David John Mcclellan 25.51% Ordinary |
---|---|
25 at 1 | Ms Margaret Lynn Crowther 25.51% Ordinary |
25 at 1 | Stephen Crowther 25.51% Ordinary |
23 at 1 | Ms Janet Karen Mcclellan 23.47% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£8,558 |
Current Liabilities | £40,750 |
Latest Accounts | 31 May 2006 (17 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
24 September 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
24 September 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
11 June 2013 | First Gazette notice for voluntary strike-off (1 page) |
11 June 2013 | First Gazette notice for voluntary strike-off (1 page) |
15 October 2012 | Registered office address changed from Sizers Court Henshaw Lane Yeadon Leeds West Yorkshire LS19 7DP England on 15 October 2012 (1 page) |
15 October 2012 | Registered office address changed from Sizers Court Henshaw Lane Yeadon Leeds West Yorkshire LS19 7DP England on 15 October 2012 (1 page) |
30 December 2011 | Compulsory strike-off action has been suspended (1 page) |
30 December 2011 | Compulsory strike-off action has been suspended (1 page) |
15 November 2011 | First Gazette notice for compulsory strike-off (1 page) |
15 November 2011 | First Gazette notice for compulsory strike-off (1 page) |
4 May 2011 | Compulsory strike-off action has been suspended (1 page) |
4 May 2011 | Compulsory strike-off action has been suspended (1 page) |
22 February 2011 | First Gazette notice for compulsory strike-off (1 page) |
22 February 2011 | First Gazette notice for compulsory strike-off (1 page) |
22 May 2010 | Compulsory strike-off action has been discontinued (1 page) |
22 May 2010 | Compulsory strike-off action has been discontinued (1 page) |
21 May 2010 | Annual return made up to 20 May 2010 with a full list of shareholders Statement of capital on 2010-05-21
|
21 May 2010 | Annual return made up to 20 May 2010 with a full list of shareholders Statement of capital on 2010-05-21
|
21 May 2010 | Registered office address changed from 1 Sizers Court Yeadon Leeds LS19 7DP on 21 May 2010 (1 page) |
21 May 2010 | Registered office address changed from 1 Sizers Court Yeadon Leeds LS19 7DP on 21 May 2010 (1 page) |
20 May 2010 | Director's details changed for David John Mclellan on 1 January 2010 (2 pages) |
20 May 2010 | Director's details changed for David John Mclellan on 1 January 2010 (2 pages) |
20 May 2010 | Director's details changed for David John Mclellan on 1 January 2010 (2 pages) |
13 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
13 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
2 April 2010 | Compulsory strike-off action has been suspended (1 page) |
2 April 2010 | Compulsory strike-off action has been suspended (1 page) |
2 March 2010 | First Gazette notice for compulsory strike-off (1 page) |
2 March 2010 | First Gazette notice for compulsory strike-off (1 page) |
28 August 2009 | Compulsory strike-off action has been discontinued (1 page) |
28 August 2009 | Compulsory strike-off action has been discontinued (1 page) |
27 August 2009 | Return made up to 20/05/09; full list of members (4 pages) |
27 August 2009 | Return made up to 20/05/09; full list of members (4 pages) |
7 April 2009 | First Gazette notice for compulsory strike-off (1 page) |
7 April 2009 | First Gazette notice for compulsory strike-off (1 page) |
26 March 2009 | Registered office changed on 26/03/2009 from 3 lane head house, apperley lane rawdon leeds LS19 7DX (1 page) |
26 March 2009 | Registered office changed on 26/03/2009 from 3 lane head house, apperley lane rawdon leeds LS19 7DX (1 page) |
8 August 2008 | Return made up to 20/05/08; full list of members (4 pages) |
8 August 2008 | Return made up to 20/05/08; full list of members (4 pages) |
14 January 2008 | New secretary appointed (1 page) |
14 January 2008 | New secretary appointed (1 page) |
14 January 2008 | Secretary resigned (1 page) |
14 January 2008 | Secretary resigned (1 page) |
21 July 2007 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
21 July 2007 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
21 May 2007 | Return made up to 20/05/07; full list of members (3 pages) |
21 May 2007 | Return made up to 20/05/07; full list of members (3 pages) |
11 July 2006 | Particulars of mortgage/charge (5 pages) |
11 July 2006 | Particulars of mortgage/charge (5 pages) |
7 July 2006 | Particulars of mortgage/charge (3 pages) |
7 July 2006 | Particulars of mortgage/charge (3 pages) |
27 June 2006 | Ad 01/06/06-01/06/06 £ si 98@1=98 £ ic 2/100 (2 pages) |
27 June 2006 | Ad 01/06/06-01/06/06 £ si 98@1=98 £ ic 2/100 (2 pages) |
22 June 2006 | Director resigned (1 page) |
22 June 2006 | New secretary appointed (1 page) |
22 June 2006 | Director resigned (1 page) |
22 June 2006 | New secretary appointed (1 page) |
22 June 2006 | Director resigned (1 page) |
22 June 2006 | Director resigned (1 page) |
20 June 2006 | Return made up to 20/05/06; full list of members (7 pages) |
20 June 2006 | Return made up to 20/05/06; full list of members (7 pages) |
12 June 2006 | New director appointed (2 pages) |
12 June 2006 | New director appointed (2 pages) |
12 June 2006 | New director appointed (2 pages) |
12 June 2006 | New director appointed (2 pages) |
25 May 2006 | Secretary resigned (1 page) |
25 May 2006 | Secretary resigned (1 page) |
20 May 2005 | Incorporation (15 pages) |
20 May 2005 | Incorporation (15 pages) |