Company NameHoldsworth Brothers Limited
Company StatusDissolved
Company Number00156929
CategoryPrivate Limited Company
Incorporation Date10 July 1919(104 years, 9 months ago)
Dissolution Date16 April 2019 (4 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5114Agents in industrial equipment, etc.
SIC 46140Agents involved in the sale of machinery, industrial equipment, ships and aircraft
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade
Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Andrew Richard Taylor
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed30 June 1991(72 years after company formation)
Appointment Duration27 years, 9 months (closed 16 April 2019)
RoleMaster Cotton Spinner
Country of ResidenceUnited Kingdom
Correspondence AddressWalker Fold Farm
Smithills
Bolton
Greater Manchester
BL1 7PT
Secretary NameMr Andrew Richard Taylor
NationalityBritish
StatusClosed
Appointed30 June 1991(72 years after company formation)
Appointment Duration27 years, 9 months (closed 16 April 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWalker Fold Farm
Smithills
Bolton
Greater Manchester
BL1 7PT
Director NameMrs Rosemary Heather Taylor
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed18 September 1996(77 years, 3 months after company formation)
Appointment Duration22 years, 7 months (closed 16 April 2019)
RoleSpeech Therapist
Country of ResidenceEngland
Correspondence AddressWalker Fold Farm
Smithills
Bolton
Lancashire
BL1 7PT
Director NameMr Richard Threlfall Hurst
Date of BirthMay 1918 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1991(72 years after company formation)
Appointment Duration5 years, 2 months (resigned 18 September 1996)
RoleEngineer
Correspondence AddressFriarscroft Markland Hill Lane
Bolton
Lancashire
BL1 5PA
Director NameMr George Stephen Taylor
Date of BirthDecember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1991(72 years after company formation)
Appointment Duration1 year, 6 months (resigned 31 December 1992)
RoleMaster Cotton Spinner
Country of ResidenceEngland
Correspondence AddressHollyhill
Old Hall Clough Lostock
Bolton
Lancs

Location

Registered AddressNortex Mill
105 Chorley Old Road
Bolton
Lancashire
BL1 3AS
RegionNorth West
ConstituencyBolton North East
CountyGreater Manchester
WardHalliwell
Built Up AreaGreater Manchester
Address Matches4 other UK companies use this postal address

Accounts

Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

16 April 2019Final Gazette dissolved via compulsory strike-off (1 page)
29 January 2019First Gazette notice for compulsory strike-off (1 page)
25 August 2016Restoration by order of the court (3 pages)
25 August 2016Restoration by order of the court (3 pages)
14 April 2009Final Gazette dissolved via compulsory strike-off (1 page)
30 December 2008First Gazette notice for compulsory strike-off (1 page)
23 October 2006Restoration by order of the court (3 pages)
25 July 2000First Gazette notice for voluntary strike-off (1 page)
28 June 2000Accounts for a small company made up to 31 March 2000 (8 pages)
12 June 2000Application for striking-off (1 page)
29 September 1999Accounts for a small company made up to 31 March 1999 (7 pages)
8 July 1999Return made up to 30/06/99; no change of members (4 pages)
7 July 1998Accounts for a small company made up to 31 March 1998 (7 pages)
3 July 1998Return made up to 30/06/98; full list of members (6 pages)
23 June 1998Registered office changed on 23/06/98 from: new stone mill china lane bolton BL1 2HR (1 page)
13 August 1997Accounts for a small company made up to 31 March 1997 (4 pages)
6 July 1997Return made up to 30/06/97; no change of members (4 pages)
4 October 1996Director resigned (2 pages)
4 October 1996New director appointed (1 page)
4 October 1996Accounts for a small company made up to 31 March 1996 (4 pages)
25 June 1996Return made up to 30/06/96; no change of members (4 pages)
25 September 1995Accounts for a small company made up to 31 March 1995 (4 pages)
27 June 1995Return made up to 30/06/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (170 pages)
9 September 1993Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(7 pages)
18 November 1952Company name changed\certificate issued on 18/11/52 (2 pages)
10 July 1919Incorporation (56 pages)
10 July 1919Incorporation (56 pages)