Company NameTHS (Holmfirth) Limited
Company StatusDissolved
Company Number01846537
CategoryPrivate Limited Company
Incorporation Date7 September 1984(39 years, 7 months ago)
Dissolution Date15 May 2018 (5 years, 11 months ago)
Previous NameWheelsbrook Services Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameSusan Styring
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed20 April 1992(7 years, 7 months after company formation)
Appointment Duration26 years, 1 month (closed 15 May 2018)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressMelbourne House 44 - 46 Grosvenor Square
Stalybridge
Cheshire
SK15 2JN
Director NameCatherine Anne Styring
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2002(18 years after company formation)
Appointment Duration15 years, 7 months (closed 15 May 2018)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressMelbourne House 44 - 46 Grosvenor Square
Stalybridge
Cheshire
SK15 2JN
Secretary NameCatherine Anne Styring
NationalityBritish
StatusClosed
Appointed21 May 2004(19 years, 8 months after company formation)
Appointment Duration13 years, 12 months (closed 15 May 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressScotgate House 2 Scotgate Road
Honley
Holmfirth
West Yorkshire
HD9 6GD
Director NameMr Terence Neil Styring
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2015(30 years, 7 months after company formation)
Appointment Duration3 years, 1 month (closed 15 May 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMelbourne House 44 - 46 Grosvenor Square
Stalybridge
Cheshire
SK15 2JN
Director NameSteven Richardson
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed20 April 1992(7 years, 7 months after company formation)
Appointment Duration21 years, 5 months (resigned 01 October 2013)
RoleSales Director
Country of ResidenceEngland
Correspondence Address13-17 Hollowgate
Holmfirth
West Yorkshire
HD9 2DG
Director NameMr Terence Neil Styring
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed20 April 1992(7 years, 7 months after company formation)
Appointment Duration8 years, 11 months (resigned 07 April 2001)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressEllerburn
Northgate Honley
Holmfirth
West Yorkshire
HD9 6QL
Secretary NameAnne Gloria Styring
NationalityBritish
StatusResigned
Appointed20 April 1992(7 years, 7 months after company formation)
Appointment Duration9 years (resigned 04 May 2001)
RoleCompany Director
Correspondence AddressWester Ross
Far Lane, Holmfirth
Huddersfield
West Yorkshire
HD7 1TL
Director NameMr David Andrew Styring
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1995(10 years, 7 months after company formation)
Appointment Duration20 years (resigned 01 April 2015)
RoleAdministration
Country of ResidenceEngland
Correspondence AddressScotgate House 2 Scotgate Road
Honley
Holmfirth
West Yorkshire
HD9 6GD
Director NameDarren Harvey Crossland
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1998(14 years, 1 month after company formation)
Appointment Duration4 years, 9 months (resigned 21 August 2003)
RoleSales Director
Correspondence Address50 Greenside Park
New Crofton
Wakefield
West Yorkshire
WF4 1JU
Secretary NameMargaret Crossland
NationalityBritish
StatusResigned
Appointed04 May 2001(16 years, 8 months after company formation)
Appointment Duration3 years (resigned 21 May 2004)
RoleCompany Director
Correspondence Address186 Penistone Road
Sovereign Shepley
Huddersfield
Yorkshire
HD8 8BE
Director NameSteven John Briddon
Date of BirthAugust 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2002(17 years, 7 months after company formation)
Appointment Duration3 years, 10 months (resigned 26 January 2006)
RoleRetailer
Correspondence Address20 Kirklands
New Mills
Holmfirth
West Yorkshire
HD9 1LQ

Contact

Websitewheelsbrook.co.uk
Telephone01484 686304
Telephone regionHuddersfield

Location

Registered AddressMelbourne House
44 - 46 Grosvenor Square
Stalybridge
Cheshire
SK15 2JN
RegionNorth West
ConstituencyStalybridge and Hyde
CountyGreater Manchester
WardDukinfield Stalybridge
Built Up AreaGreater Manchester

Shareholders

20k at £1Wheelsbrook (Holdings) Limited
100.00%
Ordinary A
1 at £1Steven Richardson
0.00%
Ordinary B

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

15 May 2018Final Gazette dissolved via compulsory strike-off (1 page)
27 February 2018First Gazette notice for compulsory strike-off (1 page)
25 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
25 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
21 July 2016Registered office address changed from Scotgate House 2 Scotgate Road Honley Holmfirth West Yorkshire HD9 6GD to Melbourne House 44 - 46 Grosvenor Square Stalybridge Cheshire SK15 2JN on 21 July 2016 (1 page)
21 July 2016Registered office address changed from Scotgate House 2 Scotgate Road Honley Holmfirth West Yorkshire HD9 6GD to Melbourne House 44 - 46 Grosvenor Square Stalybridge Cheshire SK15 2JN on 21 July 2016 (1 page)
16 June 2016Director's details changed for Catherine Anne Rice on 1 April 2015 (2 pages)
16 June 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 20,001
(5 pages)
16 June 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 20,001
(5 pages)
16 June 2016Director's details changed for Catherine Anne Rice on 1 April 2015 (2 pages)
15 June 2016Appointment of Mr Terence Neil Styring as a director on 1 April 2015 (2 pages)
15 June 2016Secretary's details changed for Catherine Anne Rice on 1 April 2015 (1 page)
15 June 2016Termination of appointment of David Andrew Styring as a director on 1 April 2015 (1 page)
15 June 2016Appointment of Mr Terence Neil Styring as a director on 1 April 2015 (2 pages)
15 June 2016Termination of appointment of David Andrew Styring as a director on 1 April 2015 (1 page)
15 June 2016Secretary's details changed for Catherine Anne Rice on 1 April 2015 (1 page)
15 April 2016Registered office address changed from 13-17 Hollowgate Holmfirth West Yorkshire HD9 2DG to Scotgate House 2 Scotgate Road Honley Holmfirth West Yorkshire HD9 6GD on 15 April 2016 (2 pages)
15 April 2016Registered office address changed from 13-17 Hollowgate Holmfirth West Yorkshire HD9 2DG to Scotgate House 2 Scotgate Road Honley Holmfirth West Yorkshire HD9 6GD on 15 April 2016 (2 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
24 June 2015Previous accounting period extended from 30 September 2014 to 31 March 2015 (1 page)
24 June 2015Previous accounting period extended from 30 September 2014 to 31 March 2015 (1 page)
28 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 20,001
(5 pages)
28 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 20,001
(5 pages)
26 November 2014Current accounting period shortened from 31 March 2014 to 30 September 2013 (1 page)
26 November 2014Current accounting period shortened from 31 March 2014 to 30 September 2013 (1 page)
26 November 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
26 November 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
23 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 20,001
(5 pages)
23 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 20,001
(5 pages)
18 November 2013Termination of appointment of Steven Richardson as a director (1 page)
18 November 2013Termination of appointment of Steven Richardson as a director (1 page)
16 October 2013Company name changed wheelsbrook services LIMITED\certificate issued on 16/10/13
  • RES15 ‐ Change company name resolution on 2013-10-15
  • NM01 ‐ Change of name by resolution
(3 pages)
16 October 2013Company name changed wheelsbrook services LIMITED\certificate issued on 16/10/13
  • RES15 ‐ Change company name resolution on 2013-10-15
  • NM01 ‐ Change of name by resolution
(3 pages)
7 October 2013Resolutions
  • RES15 ‐ Change company name resolution on 2013-09-30
(1 page)
7 October 2013Change of name notice (2 pages)
7 October 2013Change of name notice (2 pages)
7 October 2013Resolutions
  • RES15 ‐ Change company name resolution on 2013-09-30
(1 page)
17 July 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
17 July 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
16 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (6 pages)
16 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (6 pages)
19 July 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
19 July 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
23 April 2012Director's details changed for Susan Styring on 31 March 2012 (2 pages)
23 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (5 pages)
23 April 2012Director's details changed for Susan Styring on 31 March 2012 (2 pages)
23 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (5 pages)
18 August 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
18 August 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
28 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (6 pages)
28 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (6 pages)
13 September 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
13 September 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
6 May 2010Director's details changed for David Andrew Styring on 31 March 2010 (2 pages)
6 May 2010Director's details changed for David Andrew Styring on 31 March 2010 (2 pages)
6 May 2010Director's details changed for Steven Richardson on 31 March 2010 (2 pages)
6 May 2010Director's details changed for Steven Richardson on 31 March 2010 (2 pages)
6 May 2010Director's details changed for Catherine Anne Rice on 31 March 2010 (2 pages)
6 May 2010Ad 01/04/09\gbp si 1@1=1\gbp ic 20000/20001\ (2 pages)
6 May 2010Secretary's details changed for Catherine Anne Rice on 31 March 2010 (1 page)
6 May 2010Annual return made up to 31 March 2010 with a full list of shareholders (5 pages)
6 May 2010Ad 01/04/09\gbp si 1@1=1\gbp ic 20000/20001\ (2 pages)
6 May 2010Director's details changed for Catherine Anne Rice on 31 March 2010 (2 pages)
6 May 2010Secretary's details changed for Catherine Anne Rice on 31 March 2010 (1 page)
6 May 2010Annual return made up to 31 March 2010 with a full list of shareholders (5 pages)
17 September 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
17 September 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
6 April 2009Return made up to 31/03/09; full list of members (4 pages)
6 April 2009Return made up to 31/03/09; full list of members (4 pages)
18 August 2008Return made up to 31/03/08; full list of members (5 pages)
18 August 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
18 August 2008Return made up to 31/03/08; full list of members (5 pages)
18 August 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
27 September 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
27 September 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
23 April 2007Return made up to 31/03/07; full list of members (9 pages)
23 April 2007Return made up to 31/03/07; full list of members (9 pages)
7 January 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
7 January 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
24 April 2006Return made up to 31/03/06; full list of members (9 pages)
24 April 2006Return made up to 31/03/06; full list of members (9 pages)
17 February 2006Director resigned (1 page)
17 February 2006Director resigned (1 page)
30 January 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
30 January 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
14 April 2005Return made up to 31/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
14 April 2005Return made up to 31/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
31 January 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
31 January 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
16 June 2004Return made up to 31/03/04; full list of members
  • 363(287) ‐ Registered office changed on 16/06/04
(9 pages)
16 June 2004Return made up to 31/03/04; full list of members
  • 363(287) ‐ Registered office changed on 16/06/04
(9 pages)
8 June 2004New secretary appointed (2 pages)
8 June 2004Secretary resigned (1 page)
8 June 2004Secretary resigned (1 page)
8 June 2004New secretary appointed (2 pages)
21 November 2003Director's particulars changed (1 page)
21 November 2003Director's particulars changed (1 page)
8 October 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
8 October 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
24 September 2003Director resigned (1 page)
24 September 2003Director resigned (1 page)
21 August 2003Ad 11/04/02-12/04/02 £ si 19000@1 (2 pages)
21 August 2003Ad 11/04/02-12/04/02 £ si 19000@1 (2 pages)
20 August 2003Return made up to 31/03/03; full list of members (9 pages)
20 August 2003Return made up to 31/03/03; full list of members (9 pages)
22 July 2003£ ic 2900/1000 08/04/02 £ sr 1900@1=1900 (1 page)
22 July 2003£ ic 2900/1000 08/04/02 £ sr 1900@1=1900 (1 page)
8 January 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
8 January 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
12 November 2002Return made up to 31/03/02; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
12 November 2002Return made up to 31/03/02; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
12 November 2002New director appointed (2 pages)
12 November 2002New director appointed (2 pages)
4 September 2002New director appointed (2 pages)
4 September 2002New director appointed (2 pages)
3 September 2002Accounting reference date extended from 31/10/01 to 31/03/02 (1 page)
3 September 2002Accounting reference date extended from 31/10/01 to 31/03/02 (1 page)
7 November 2001Director's particulars changed (1 page)
7 November 2001Director's particulars changed (1 page)
18 October 2001Director's particulars changed (1 page)
18 October 2001Secretary's particulars changed (1 page)
18 October 2001Secretary's particulars changed (1 page)
18 October 2001Director's particulars changed (1 page)
31 August 2001Total exemption small company accounts made up to 31 October 2000 (4 pages)
31 August 2001Total exemption small company accounts made up to 31 October 2000 (4 pages)
21 June 2001Secretary resigned (1 page)
21 June 2001New secretary appointed (2 pages)
21 June 2001Secretary resigned (1 page)
21 June 2001New secretary appointed (2 pages)
17 May 2001Return made up to 31/03/01; full list of members (8 pages)
17 May 2001Return made up to 31/03/01; full list of members (8 pages)
4 September 2000Accounts for a small company made up to 31 October 1999 (5 pages)
4 September 2000Accounts for a small company made up to 31 October 1999 (5 pages)
26 July 2000Return made up to 31/03/00; full list of members (8 pages)
26 July 2000Return made up to 31/03/00; full list of members (8 pages)
20 July 1999Accounts for a small company made up to 31 October 1998 (6 pages)
20 July 1999Accounts for a small company made up to 31 October 1998 (6 pages)
6 July 1999Director's particulars changed (1 page)
6 July 1999Director's particulars changed (1 page)
6 July 1999Director's particulars changed (1 page)
6 July 1999Director's particulars changed (1 page)
6 July 1999Director's particulars changed (1 page)
6 July 1999Director's particulars changed (1 page)
20 May 1999Secretary's particulars changed (1 page)
20 May 1999New director appointed (2 pages)
20 May 1999Secretary's particulars changed (1 page)
20 May 1999New director appointed (2 pages)
26 April 1999Return made up to 31/03/99; full list of members (6 pages)
26 April 1999Return made up to 31/03/99; full list of members (6 pages)
29 April 1998Accounts for a small company made up to 31 October 1997 (6 pages)
29 April 1998Accounts for a small company made up to 31 October 1997 (6 pages)
17 April 1998Return made up to 31/03/98; no change of members (4 pages)
17 April 1998Return made up to 31/03/98; no change of members (4 pages)
8 May 1997Accounts for a small company made up to 31 October 1996 (6 pages)
8 May 1997Accounts for a small company made up to 31 October 1996 (6 pages)
29 April 1997Return made up to 31/03/97; no change of members (4 pages)
29 April 1997Return made up to 31/03/97; no change of members (4 pages)
16 August 1996Accounts for a small company made up to 31 October 1995 (6 pages)
16 August 1996Accounts for a small company made up to 31 October 1995 (6 pages)
19 April 1996Return made up to 31/03/96; full list of members (6 pages)
19 April 1996Return made up to 31/03/96; full list of members (6 pages)
14 November 1995New director appointed (2 pages)
14 November 1995Ad 01/07/95--------- £ si 900@1=900 £ ic 2000/2900 (4 pages)
14 November 1995Ad 01/07/95--------- £ si 900@1=900 £ ic 2000/2900 (4 pages)
14 November 1995New director appointed (2 pages)
3 May 1995Return made up to 31/03/95; full list of members (6 pages)
3 May 1995Return made up to 31/03/95; full list of members (6 pages)
23 April 1995Accounts for a small company made up to 31 October 1994 (6 pages)
23 April 1995Accounts for a small company made up to 31 October 1994 (6 pages)