Company NameHolmewood Boarding And Training Kennels Ltd
Company StatusDissolved
Company Number06243065
CategoryPrivate Limited Company
Incorporation Date10 May 2007(17 years ago)
Dissolution Date4 November 2014 (9 years, 6 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMrs Irene Lesley Moorby
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed10 May 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNewholme Holme Wood Lane
Armthorpe
Doncaster
South Yorkshire
DN3 3EH
Director NameMrs Lesley White
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed10 May 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNewholme
Holme Wood Lane Armthorpe
Doncaster
South Yorkshire
DN3 3EH
Secretary NameMrs Lesley White
NationalityBritish
StatusClosed
Appointed18 October 2007(5 months, 1 week after company formation)
Appointment Duration7 years (closed 04 November 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNewholme
Holme Wood Lane Armthorpe
Doncaster
South Yorkshire
DN3 3EH
Director NameJennifer Claire Shorer
Date of BirthMarch 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2007(same day as company formation)
RoleCompany Director
Correspondence Address39 Sissons Avenue
Middleton
Leeds
West Yorkshire
LS10 4LA
Director NameJacqualyn Anne Walton
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2007(same day as company formation)
RoleCompany Director
Correspondence Address15 Springwood Street
Temple Normanton
Chesterfield
Derbyshire
S42 5DN
Secretary NameJacqualyn Anne Walton
NationalityBritish
StatusResigned
Appointed10 May 2007(same day as company formation)
RoleCompany Director
Correspondence Address15 Springwood Street
Temple Normanton
Chesterfield
Derbyshire
S42 5DN

Location

Registered AddressHolmewood Kennels, New Holme
Holme Wood Lane, Armthorpe
Doncaster
South Yorkshire
DN3 3EH
RegionYorkshire and The Humber
ConstituencyDoncaster Central
CountySouth Yorkshire
ParishArmthorpe
WardArmthorpe

Shareholders

1000 at £1Lesley Ann White
50.00%
Ordinary
1000 at £1Mrs Irene Lesley Moorby
50.00%
Ordinary

Financials

Year2014
Net Worth-£48,957
Cash£4,344
Current Liabilities£54,612

Accounts

Latest Accounts30 April 2013 (11 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

4 November 2014Final Gazette dissolved via voluntary strike-off (1 page)
4 November 2014Final Gazette dissolved via voluntary strike-off (1 page)
22 July 2014First Gazette notice for voluntary strike-off (1 page)
22 July 2014First Gazette notice for voluntary strike-off (1 page)
10 July 2014Application to strike the company off the register (3 pages)
10 July 2014Application to strike the company off the register (3 pages)
16 May 2014Annual return made up to 10 May 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 2,000
(5 pages)
16 May 2014Annual return made up to 10 May 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 2,000
(5 pages)
5 January 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
5 January 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
25 June 2013Annual return made up to 10 May 2013 with a full list of shareholders (5 pages)
25 June 2013Annual return made up to 10 May 2013 with a full list of shareholders (5 pages)
21 January 2013Total exemption small company accounts made up to 30 April 2012 (3 pages)
21 January 2013Total exemption small company accounts made up to 30 April 2012 (3 pages)
20 June 2012Annual return made up to 10 May 2012 with a full list of shareholders (5 pages)
20 June 2012Annual return made up to 10 May 2012 with a full list of shareholders (5 pages)
24 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
24 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
28 June 2011Annual return made up to 10 May 2011 with a full list of shareholders (5 pages)
28 June 2011Annual return made up to 10 May 2011 with a full list of shareholders (5 pages)
21 February 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
21 February 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
9 June 2010Director's details changed for Mrs Irene Lesley Moorby on 1 May 2010 (2 pages)
9 June 2010Director's details changed for Mrs Lesley White on 1 May 2010 (2 pages)
9 June 2010Director's details changed for Mrs Lesley White on 1 May 2010 (2 pages)
9 June 2010Director's details changed for Mrs Irene Lesley Moorby on 1 May 2010 (2 pages)
9 June 2010Director's details changed for Mrs Lesley White on 1 May 2010 (2 pages)
9 June 2010Annual return made up to 10 May 2010 with a full list of shareholders (5 pages)
9 June 2010Annual return made up to 10 May 2010 with a full list of shareholders (5 pages)
9 June 2010Director's details changed for Mrs Irene Lesley Moorby on 1 May 2010 (2 pages)
22 January 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
22 January 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
9 June 2009Return made up to 10/05/09; full list of members (4 pages)
9 June 2009Return made up to 10/05/09; full list of members (4 pages)
8 June 2009Director's change of particulars / lesley white / 20/10/2007 (2 pages)
8 June 2009Director's change of particulars / lesley white / 20/10/2007 (2 pages)
28 January 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
28 January 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
20 May 2008Return made up to 10/05/08; full list of members (4 pages)
20 May 2008Return made up to 10/05/08; full list of members (4 pages)
19 May 2008Director's change of particulars / irene moorby / 01/06/2007 (2 pages)
19 May 2008Director's change of particulars / irene moorby / 01/06/2007 (2 pages)
16 November 2007New secretary appointed (2 pages)
16 November 2007New secretary appointed (2 pages)
15 November 2007Secretary resigned;director resigned (1 page)
15 November 2007Secretary resigned;director resigned (1 page)
15 November 2007Director resigned (1 page)
15 November 2007Director resigned (1 page)
9 October 2007Accounting reference date shortened from 31/05/08 to 30/04/08 (1 page)
9 October 2007Accounting reference date shortened from 31/05/08 to 30/04/08 (1 page)
22 June 2007Director's particulars changed (1 page)
22 June 2007Director's particulars changed (1 page)
10 May 2007Incorporation (14 pages)
10 May 2007Incorporation (14 pages)