Company NameHebble Valley Trading Limited
Company StatusDissolved
Company Number05691523
CategoryPrivate Limited Company
Incorporation Date30 January 2006(18 years, 3 months ago)
Dissolution Date6 January 2011 (13 years, 3 months ago)
Previous NamesJohn Holdsworth Manufacturing Limited and John Holdsworth & Co., Limited

Business Activity

Section CManufacturing
SIC 1725Other textile weaving
SIC 13200Weaving of textiles

Directors

Director NameMr John Andrew Jonas Hanson
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed30 January 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFriars Hill Owler Park Road
Ilkley
Leeds
West Yorkshire
LS29 0BH
Secretary NameMr Jonathan William Hollowood
NationalityBritish
StatusClosed
Appointed20 September 2007(1 year, 7 months after company formation)
Appointment Duration3 years, 3 months (closed 06 January 2011)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address52 Springfield Mount
Horsforth
Leeds
LS18 5QE
Director NameMr John Michael Holdsworth
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMoor End Farm
Norland
Sowerby Bridge
West Yorkshire
HX6 3RG
Director NameMr James Roger Quarmby
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressArthington Park
Arthington
Otley
West Yorkshire
LS21 1PH
Director NameMr John Murray Drummond Simpson
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2006(same day as company formation)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressBank House
Kerry Road
Montgomery
Powys
SY15 6PD
Wales
Secretary NameNeil Jonathan Robson
NationalityBritish
StatusResigned
Appointed30 January 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Granary
Carter's Lane
Ilkley
West Yorkshire
LS29 0DQ
Secretary NameMr David Brian Murray
NationalityBritish
StatusResigned
Appointed28 April 2006(2 months, 3 weeks after company formation)
Appointment Duration1 year, 4 months (resigned 20 September 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCaile House Harrogate Road
Bishop Monkton
Harrogate
HG3 3QD
Director NameMr John Michael Holdsworth
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2006(8 months after company formation)
Appointment Duration10 months (resigned 31 July 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMoor End Farm
Norland
Sowerby Bridge
West Yorkshire
HX6 3RG
Director NameMr Neil Roberts
Date of BirthNovember 1954 (Born 69 years ago)
NationalityEnglish
StatusResigned
Appointed04 October 2006(8 months after company formation)
Appointment Duration1 year (resigned 25 October 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Dene Close
South Parade
Elland
West Yorkshire
HX5 0NS

Location

Registered AddressC/O Gibson Booth
15 Victoria Road
Barnsley
South Yorkshire
S70 2BB
RegionYorkshire and The Humber
ConstituencyBarnsley Central
CountySouth Yorkshire
WardCentral
Built Up AreaBarnsley/Dearne Valley
Address Matches2 other UK companies use this postal address

Shareholders

212k at 1Hebble Valley Holdings Limited
100.00%
Ordinary

Accounts

Latest Accounts4 March 2007 (17 years, 1 month ago)
Accounts CategoryFull
Accounts Year End28 February

Filing History

6 January 2011Final Gazette dissolved via compulsory strike-off (1 page)
6 January 2011Final Gazette dissolved following liquidation (1 page)
6 October 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
6 October 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
10 September 2009Registered office changed on 10/09/2009 from speedmaster conference centre albion road greengates bradford west yorkshire BD10 9TQ (1 page)
10 September 2009Registered office changed on 10/09/2009 from speedmaster conference centre albion road greengates bradford west yorkshire BD10 9TQ (1 page)
18 August 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-08-17
(1 page)
18 August 2009Statement of affairs with form 4.19 (6 pages)
18 August 2009Statement of affairs with form 4.19 (6 pages)
18 August 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
18 August 2009Appointment of a voluntary liquidator (1 page)
18 August 2009Appointment of a voluntary liquidator (1 page)
7 July 2009Location of register of members (1 page)
7 July 2009Location of debenture register (1 page)
7 July 2009Registered office changed on 07/07/2009 from speedmaster conference centre albion road greengates bradford west yorkshire BD10 9TQ (1 page)
7 July 2009Return made up to 30/01/09; full list of members (3 pages)
7 July 2009Location of register of members (1 page)
7 July 2009Registered office changed on 07/07/2009 from speedmaster conference centre albion road greengates bradford west yorkshire BD10 9TQ (1 page)
7 July 2009Location of debenture register (1 page)
7 July 2009Return made up to 30/01/09; full list of members (3 pages)
3 July 2009Registered office changed on 03/07/2009 from greenwood house, albion road greengates bradford west yorkshire BD10 9TQ (1 page)
3 July 2009Registered office changed on 03/07/2009 from greenwood house, albion road greengates bradford west yorkshire BD10 9TQ (1 page)
20 November 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
20 November 2008Ad 12/11/08\gbp si 112000@1=112000\gbp ic 100000/212000\ (2 pages)
20 November 2008Nc inc already adjusted 12/11/08 (2 pages)
20 November 2008Nc inc already adjusted 12/11/08 (2 pages)
20 November 2008Ad 12/11/08 gbp si 112000@1=112000 gbp ic 100000/212000 (2 pages)
20 November 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
18 November 2008Appointment terminated director james quarmby (1 page)
18 November 2008Appointment Terminated Director james quarmby (1 page)
8 April 2008Appointment terminated director john simpson (1 page)
8 April 2008Appointment Terminated Director neil roberts (1 page)
8 April 2008Return made up to 30/01/08; full list of members (3 pages)
8 April 2008Appointment Terminated Director john simpson (1 page)
8 April 2008Appointment terminated director neil roberts (1 page)
8 April 2008Return made up to 30/01/08; full list of members (3 pages)
3 February 2008Full accounts made up to 4 March 2007 (17 pages)
3 February 2008Full accounts made up to 4 March 2007 (17 pages)
3 February 2008Full accounts made up to 4 March 2007 (17 pages)
26 October 2007Company name changed john holdsworth & co., LIMITED\certificate issued on 26/10/07 (2 pages)
26 October 2007Company name changed john holdsworth & co., LIMITED\certificate issued on 26/10/07 (2 pages)
25 October 2007Declaration of mortgage charge released/ceased (3 pages)
25 October 2007Declaration of satisfaction of mortgage/charge (2 pages)
25 October 2007Declaration of mortgage charge released/ceased (3 pages)
25 October 2007Declaration of satisfaction of mortgage/charge (2 pages)
25 October 2007Declaration of satisfaction of mortgage/charge (2 pages)
25 October 2007Declaration of satisfaction of mortgage/charge (2 pages)
5 October 2007New secretary appointed (1 page)
5 October 2007New secretary appointed (1 page)
5 October 2007Secretary resigned (1 page)
5 October 2007Director resigned (1 page)
5 October 2007Director resigned (1 page)
5 October 2007Secretary resigned (1 page)
5 March 2007Return made up to 30/01/07; full list of members (3 pages)
5 March 2007Return made up to 30/01/07; full list of members (3 pages)
11 January 2007Accounting reference date extended from 31/12/06 to 28/02/07 (1 page)
11 January 2007Accounting reference date extended from 31/12/06 to 28/02/07 (1 page)
25 October 2006Nc inc already adjusted 11/10/06 (2 pages)
25 October 2006Ad 11/10/06--------- £ si 99999@1=99999 £ ic 1/100000 (4 pages)
25 October 2006Ad 11/10/06--------- £ si 99999@1=99999 £ ic 1/100000 (4 pages)
25 October 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
25 October 2006Nc inc already adjusted 11/10/06 (2 pages)
25 October 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
23 October 2006New director appointed (2 pages)
23 October 2006New director appointed (2 pages)
20 October 2006New director appointed (2 pages)
20 October 2006Director resigned (1 page)
20 October 2006New director appointed (2 pages)
20 October 2006Director resigned (1 page)
19 October 2006Particulars of mortgage/charge (13 pages)
19 October 2006Particulars of mortgage/charge (3 pages)
19 October 2006Particulars of mortgage/charge (13 pages)
19 October 2006Particulars of mortgage/charge (3 pages)
14 October 2006Particulars of mortgage/charge (15 pages)
14 October 2006Particulars of mortgage/charge (15 pages)
9 October 2006Company name changed john holdsworth manufacturing li mited\certificate issued on 09/10/06 (2 pages)
9 October 2006Company name changed john holdsworth manufacturing li mited\certificate issued on 09/10/06 (2 pages)
8 June 2006New secretary appointed (2 pages)
8 June 2006Secretary resigned (1 page)
8 June 2006Secretary resigned (1 page)
8 June 2006New secretary appointed (2 pages)
27 February 2006Accounting reference date shortened from 31/01/07 to 31/12/06 (1 page)
27 February 2006Accounting reference date shortened from 31/01/07 to 31/12/06 (1 page)
30 January 2006Incorporation (18 pages)
30 January 2006Incorporation (18 pages)