Ilkley
Leeds
West Yorkshire
LS29 0BH
Secretary Name | Mr Jonathan William Hollowood |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 September 2007(1 year, 7 months after company formation) |
Appointment Duration | 3 years, 3 months (closed 06 January 2011) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 52 Springfield Mount Horsforth Leeds LS18 5QE |
Director Name | Mr John Michael Holdsworth |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Moor End Farm Norland Sowerby Bridge West Yorkshire HX6 3RG |
Director Name | Mr James Roger Quarmby |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Arthington Park Arthington Otley West Yorkshire LS21 1PH |
Director Name | Mr John Murray Drummond Simpson |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2006(same day as company formation) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | Bank House Kerry Road Montgomery Powys SY15 6PD Wales |
Secretary Name | Neil Jonathan Robson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 January 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Granary Carter's Lane Ilkley West Yorkshire LS29 0DQ |
Secretary Name | Mr David Brian Murray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 April 2006(2 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 4 months (resigned 20 September 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Caile House Harrogate Road Bishop Monkton Harrogate HG3 3QD |
Director Name | Mr John Michael Holdsworth |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2006(8 months after company formation) |
Appointment Duration | 10 months (resigned 31 July 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Moor End Farm Norland Sowerby Bridge West Yorkshire HX6 3RG |
Director Name | Mr Neil Roberts |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 04 October 2006(8 months after company formation) |
Appointment Duration | 1 year (resigned 25 October 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Dene Close South Parade Elland West Yorkshire HX5 0NS |
Registered Address | C/O Gibson Booth 15 Victoria Road Barnsley South Yorkshire S70 2BB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Barnsley Central |
County | South Yorkshire |
Ward | Central |
Built Up Area | Barnsley/Dearne Valley |
Address Matches | 2 other UK companies use this postal address |
212k at 1 | Hebble Valley Holdings Limited 100.00% Ordinary |
---|
Latest Accounts | 4 March 2007 (17 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 28 February |
6 January 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
6 January 2011 | Final Gazette dissolved following liquidation (1 page) |
6 October 2010 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
6 October 2010 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
10 September 2009 | Registered office changed on 10/09/2009 from speedmaster conference centre albion road greengates bradford west yorkshire BD10 9TQ (1 page) |
10 September 2009 | Registered office changed on 10/09/2009 from speedmaster conference centre albion road greengates bradford west yorkshire BD10 9TQ (1 page) |
18 August 2009 | Resolutions
|
18 August 2009 | Statement of affairs with form 4.19 (6 pages) |
18 August 2009 | Statement of affairs with form 4.19 (6 pages) |
18 August 2009 | Resolutions
|
18 August 2009 | Appointment of a voluntary liquidator (1 page) |
18 August 2009 | Appointment of a voluntary liquidator (1 page) |
7 July 2009 | Location of register of members (1 page) |
7 July 2009 | Location of debenture register (1 page) |
7 July 2009 | Registered office changed on 07/07/2009 from speedmaster conference centre albion road greengates bradford west yorkshire BD10 9TQ (1 page) |
7 July 2009 | Return made up to 30/01/09; full list of members (3 pages) |
7 July 2009 | Location of register of members (1 page) |
7 July 2009 | Registered office changed on 07/07/2009 from speedmaster conference centre albion road greengates bradford west yorkshire BD10 9TQ (1 page) |
7 July 2009 | Location of debenture register (1 page) |
7 July 2009 | Return made up to 30/01/09; full list of members (3 pages) |
3 July 2009 | Registered office changed on 03/07/2009 from greenwood house, albion road greengates bradford west yorkshire BD10 9TQ (1 page) |
3 July 2009 | Registered office changed on 03/07/2009 from greenwood house, albion road greengates bradford west yorkshire BD10 9TQ (1 page) |
20 November 2008 | Resolutions
|
20 November 2008 | Ad 12/11/08\gbp si 112000@1=112000\gbp ic 100000/212000\ (2 pages) |
20 November 2008 | Nc inc already adjusted 12/11/08 (2 pages) |
20 November 2008 | Nc inc already adjusted 12/11/08 (2 pages) |
20 November 2008 | Ad 12/11/08 gbp si 112000@1=112000 gbp ic 100000/212000 (2 pages) |
20 November 2008 | Resolutions
|
18 November 2008 | Appointment terminated director james quarmby (1 page) |
18 November 2008 | Appointment Terminated Director james quarmby (1 page) |
8 April 2008 | Appointment terminated director john simpson (1 page) |
8 April 2008 | Appointment Terminated Director neil roberts (1 page) |
8 April 2008 | Return made up to 30/01/08; full list of members (3 pages) |
8 April 2008 | Appointment Terminated Director john simpson (1 page) |
8 April 2008 | Appointment terminated director neil roberts (1 page) |
8 April 2008 | Return made up to 30/01/08; full list of members (3 pages) |
3 February 2008 | Full accounts made up to 4 March 2007 (17 pages) |
3 February 2008 | Full accounts made up to 4 March 2007 (17 pages) |
3 February 2008 | Full accounts made up to 4 March 2007 (17 pages) |
26 October 2007 | Company name changed john holdsworth & co., LIMITED\certificate issued on 26/10/07 (2 pages) |
26 October 2007 | Company name changed john holdsworth & co., LIMITED\certificate issued on 26/10/07 (2 pages) |
25 October 2007 | Declaration of mortgage charge released/ceased (3 pages) |
25 October 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 October 2007 | Declaration of mortgage charge released/ceased (3 pages) |
25 October 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 October 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 October 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 October 2007 | New secretary appointed (1 page) |
5 October 2007 | New secretary appointed (1 page) |
5 October 2007 | Secretary resigned (1 page) |
5 October 2007 | Director resigned (1 page) |
5 October 2007 | Director resigned (1 page) |
5 October 2007 | Secretary resigned (1 page) |
5 March 2007 | Return made up to 30/01/07; full list of members (3 pages) |
5 March 2007 | Return made up to 30/01/07; full list of members (3 pages) |
11 January 2007 | Accounting reference date extended from 31/12/06 to 28/02/07 (1 page) |
11 January 2007 | Accounting reference date extended from 31/12/06 to 28/02/07 (1 page) |
25 October 2006 | Nc inc already adjusted 11/10/06 (2 pages) |
25 October 2006 | Ad 11/10/06--------- £ si 99999@1=99999 £ ic 1/100000 (4 pages) |
25 October 2006 | Ad 11/10/06--------- £ si 99999@1=99999 £ ic 1/100000 (4 pages) |
25 October 2006 | Resolutions
|
25 October 2006 | Nc inc already adjusted 11/10/06 (2 pages) |
25 October 2006 | Resolutions
|
23 October 2006 | New director appointed (2 pages) |
23 October 2006 | New director appointed (2 pages) |
20 October 2006 | New director appointed (2 pages) |
20 October 2006 | Director resigned (1 page) |
20 October 2006 | New director appointed (2 pages) |
20 October 2006 | Director resigned (1 page) |
19 October 2006 | Particulars of mortgage/charge (13 pages) |
19 October 2006 | Particulars of mortgage/charge (3 pages) |
19 October 2006 | Particulars of mortgage/charge (13 pages) |
19 October 2006 | Particulars of mortgage/charge (3 pages) |
14 October 2006 | Particulars of mortgage/charge (15 pages) |
14 October 2006 | Particulars of mortgage/charge (15 pages) |
9 October 2006 | Company name changed john holdsworth manufacturing li mited\certificate issued on 09/10/06 (2 pages) |
9 October 2006 | Company name changed john holdsworth manufacturing li mited\certificate issued on 09/10/06 (2 pages) |
8 June 2006 | New secretary appointed (2 pages) |
8 June 2006 | Secretary resigned (1 page) |
8 June 2006 | Secretary resigned (1 page) |
8 June 2006 | New secretary appointed (2 pages) |
27 February 2006 | Accounting reference date shortened from 31/01/07 to 31/12/06 (1 page) |
27 February 2006 | Accounting reference date shortened from 31/01/07 to 31/12/06 (1 page) |
30 January 2006 | Incorporation (18 pages) |
30 January 2006 | Incorporation (18 pages) |