Company NameHovedale Developments Limited
Company StatusDissolved
Company Number05525346
CategoryPrivate Limited Company
Incorporation Date2 August 2005(18 years, 8 months ago)
Dissolution Date8 February 2011 (13 years, 2 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Stephen Anthony Ryan
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2005(same day as company formation)
RoleCompany Director
Correspondence AddressOnly House Off Hedge Top Lane
Northowram
Halifax
West Yorkshire
HX3 7ES
Director NameMr Stephen Anthony Ryan
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2005(same day as company formation)
RoleCompany Director
Correspondence AddressOnly House Off Hedge Top Lane
Northowram
Halifax
West Yorkshire
HX3 7ES
Secretary NameMr Michael John Godfrey
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2005(same day as company formation)
RoleCompany Director
Correspondence AddressSouthdale
Greenroyd Avenue
Halifax
West Yorkshire
HX3 0JN
Director NameThomas Andrew Godfrey
Date of BirthJuly 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2008(2 years, 11 months after company formation)
Appointment Duration6 months (resigned 08 January 2009)
RoleComputer It
Correspondence AddressSouthdale Greenroyd Avenue
Halifax
West Yorkshire
HX3 0JN
Director NameMr Michael John Godfrey
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed21 August 2008(3 years after company formation)
Appointment Duration4 months, 2 weeks (resigned 08 January 2009)
RoleBuilder
Correspondence AddressSouthdale
Greenroyd Avenue
Halifax
West Yorkshire
HX3 0JN
Secretary NameMr Michael John Godfrey
NationalityBritish
StatusResigned
Appointed21 August 2008(3 years after company formation)
Appointment Duration4 months, 2 weeks (resigned 08 January 2009)
RoleBuilder
Correspondence AddressSouthdale
Greenroyd Avenue
Halifax
West Yorkshire
HX3 0JN
Director NameMr Stephen Ryan
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2009(3 years, 5 months after company formation)
Appointment Duration2 months (resigned 10 March 2009)
RoleWindow Fitter
Correspondence Address5 Central Street
Halifax
West Yorkshire
HX1 1HU
Director NameMr Peter Andrew Jackson
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2009(3 years, 7 months after company formation)
Appointment DurationResigned same day (resigned 10 March 2009)
RoleSales
Correspondence Address4 Wards End
Halifax
West Yorkshire
HX1 1BX
Director NameMrs Janet Michelle Hartley
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2009(3 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 21 August 2010)
RoleOffice Manager
Country of ResidenceUnited Kingdom
Correspondence Address87 Bradshaw View
Queensbury
Bradford
West Yorkshire
BD13 2FF
Secretary NameMrs Janet Michelle Hartley
NationalityBritish
StatusResigned
Appointed21 May 2009(3 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 21 August 2010)
RoleOffice Manager
Country of ResidenceUnited Kingdom
Correspondence Address87 Bradshaw View
Queensbury
Bradford
West Yorkshire
BD13 2FF

Location

Registered Address5 Central Street
Halifax
West Yorkshire
HX1 1HU
RegionYorkshire and The Humber
ConstituencyHalifax
CountyWest Yorkshire
WardTown
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth-£23,146
Cash£19,852
Current Liabilities£697,655

Accounts

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

Filing History

8 February 2011Final Gazette dissolved via compulsory strike-off (1 page)
8 February 2011Final Gazette dissolved via compulsory strike-off (1 page)
6 September 2010Termination of appointment of Janet Hartley as a director (1 page)
6 September 2010Termination of appointment of Janet Hartley as a director (1 page)
6 September 2010Termination of appointment of Janet Hartley as a secretary (1 page)
6 September 2010Termination of appointment of Janet Hartley as a secretary (1 page)
31 August 2010First Gazette notice for compulsory strike-off (1 page)
31 August 2010First Gazette notice for compulsory strike-off (1 page)
4 August 2009Return made up to 02/08/09; full list of members (3 pages)
4 August 2009Return made up to 02/08/09; full list of members (3 pages)
4 August 2009Location of register of members (1 page)
4 August 2009Location of register of members (1 page)
7 July 2009Appointment terminate, director stephen anthony ryan logged form (1 page)
7 July 2009Appointment Terminate, Director Stephen Anthony Ryan Logged Form (1 page)
30 June 2009Appointment Terminated Director stephen ryan (1 page)
30 June 2009Appointment terminated director stephen ryan (1 page)
26 June 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
26 June 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
22 May 2009Director appointed mrs janet michelle hartley (1 page)
22 May 2009Secretary appointed mrs janet michelle hartley (1 page)
22 May 2009Director appointed mrs janet michelle hartley (1 page)
22 May 2009Secretary appointed mrs janet michelle hartley (1 page)
5 May 2009Total exemption small company accounts made up to 31 August 2007 (5 pages)
5 May 2009Total exemption small company accounts made up to 31 August 2007 (5 pages)
21 April 2009Director Appointed Stephen Anthony Ryan Logged Form (1 page)
21 April 2009Registered office changed on 21/04/2009 from 5 central street halifax west yorkshire HX1 1HU (1 page)
21 April 2009Registered office changed on 21/04/2009 from 5 central street halifax west yorkshire HX1 1HU (1 page)
21 April 2009Director appointed stephen anthony ryan logged form (1 page)
21 April 2009Appointment Terminate, Director Peter Andrew Jackson Logged Form (1 page)
21 April 2009Appointment terminate, director peter andrew jackson logged form (1 page)
17 April 2009Director Appointed Stephen Anthony Ryan Logged Form (1 page)
17 April 2009Registered office changed on 17/04/2009 from 36 acton street london WC1X 9NB (1 page)
17 April 2009Registered office changed on 17/04/2009 from 36 acton street london WC1X 9NB (1 page)
17 April 2009Director appointed stephen anthony ryan logged form (1 page)
17 April 2009Appointment terminated director peter jackson (1 page)
17 April 2009Appointment Terminated Director peter jackson (1 page)
12 March 2009Appointment terminated director stephen ryan (1 page)
12 March 2009Appointment Terminated Director stephen ryan (1 page)
11 March 2009Director appointed mr peter andrew jackson (1 page)
11 March 2009Registered office changed on 11/03/2009 from 5 central street halifax west yorkshire HX1 1HU england (1 page)
11 March 2009Director appointed mr peter andrew jackson (1 page)
11 March 2009Registered office changed on 11/03/2009 from 5 central street halifax west yorkshire HX1 1HU england (1 page)
2 March 2009Resolutions
  • RES13 ‐ Company business 07/01/2009
(2 pages)
2 March 2009Resolutions
  • RES13 ‐ Company business 07/01/2009
(2 pages)
30 January 2009Director appointed mr stephen anthony ryan (1 page)
30 January 2009Director appointed mr stephen anthony ryan (1 page)
12 January 2009Appointment Terminated Director thomas godfrey (1 page)
12 January 2009Director appointed mr stephen ryan (1 page)
12 January 2009Appointment terminated director michael godfrey (1 page)
12 January 2009Registered office changed on 12/01/2009 from southdale green royd avenue halifax west yorkshire HX3 0JN (1 page)
12 January 2009Appointment Terminated Secretary michael godfrey (1 page)
12 January 2009Appointment Terminated Director michael godfrey (1 page)
12 January 2009Appointment terminated director thomas godfrey (1 page)
12 January 2009Appointment terminated secretary michael godfrey (1 page)
12 January 2009Director appointed mr stephen ryan (1 page)
12 January 2009Registered office changed on 12/01/2009 from southdale green royd avenue halifax west yorkshire HX3 0JN (1 page)
21 August 2008Director appointed mr michael john godfrey (1 page)
21 August 2008Return made up to 02/08/08; full list of members (3 pages)
21 August 2008Director appointed mr michael john godfrey (1 page)
21 August 2008Secretary appointed mr michael john godfrey (1 page)
21 August 2008Secretary appointed mr michael john godfrey (1 page)
21 August 2008Return made up to 02/08/08; full list of members (3 pages)
14 August 2008Appointment terminated director stephen ryan (1 page)
14 August 2008Appointment Terminated Director stephen ryan (1 page)
13 August 2008Appointment terminated secretary michael godfrey (1 page)
13 August 2008Appointment Terminated Secretary michael godfrey (1 page)
12 August 2008Registered office changed on 12/08/2008 from craven edge enterprise centre hopwood lane halifax wets yorkshire HX1 5ED (1 page)
12 August 2008Director appointed thomas andrew godfrey (2 pages)
12 August 2008Director appointed thomas andrew godfrey (2 pages)
12 August 2008Registered office changed on 12/08/2008 from craven edge enterprise centre hopwood lane halifax wets yorkshire HX1 5ED (1 page)
1 July 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
1 July 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
5 June 2008Particulars of a mortgage or charge / charge no: 1 (4 pages)
5 June 2008Particulars of a mortgage or charge / charge no: 1 (4 pages)
3 February 2008Registered office changed on 03/02/08 from: southdale, greenroyd avenue halifax west yorkshire HX3 0JN (1 page)
3 February 2008Registered office changed on 03/02/08 from: southdale, greenroyd avenue halifax west yorkshire HX3 0JN (1 page)
29 November 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
29 November 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
22 October 2007Return made up to 02/08/07; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
22 October 2007Return made up to 02/08/07; full list of members (6 pages)
9 October 2006Return made up to 02/08/06; full list of members (6 pages)
9 October 2006Return made up to 02/08/06; full list of members (6 pages)
11 November 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 November 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 August 2005Incorporation (12 pages)
2 August 2005Incorporation (12 pages)