Company NameThomas Holt & Son (Blackburn) Limited
DirectorsDiane Cooke and Susan Entwistle
Company StatusDissolved
Company Number00188733
CategoryPrivate Limited Company
Incorporation Date23 March 1923(101 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameDiane Cooke
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed28 December 1991(68 years, 9 months after company formation)
Appointment Duration32 years, 3 months
RoleSales Assistant
Correspondence AddressApple Cottage
1 Park Gate Row Copster Green
Blackburn
Lancashire
BB1 9ET
Director NameSusan Entwistle
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed28 December 1991(68 years, 9 months after company formation)
Appointment Duration32 years, 3 months
RoleSales Assistant
Correspondence AddressChestnut Cottage
Lovely Hall Lane Copster Green
Blackburn
BB1 9EQ
Secretary NameSusan Entwistle
NationalityBritish
StatusCurrent
Appointed28 December 1991(68 years, 9 months after company formation)
Appointment Duration32 years, 3 months
RoleCompany Director
Correspondence AddressChestnut Cottage
Lovely Hall Lane Copster Green
Blackburn
BB1 9EQ
Director NameBetty Roney
Date of BirthOctober 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1991(68 years, 9 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 23 March 1992)
RoleCompany Director
Correspondence AddressApple Cottage
Park Gate Row Salmesbury
Blackburn
Lancashire
BB1 9ET
Director NamePeter Roney
Date of BirthOctober 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1991(68 years, 9 months after company formation)
Appointment Duration2 years, 3 months (resigned 31 March 1994)
RoleRetail Shop Manager
Correspondence AddressApple Cottage
Park Gate Row Salmesbury
Blackburn
Lancashire
BB1 9ET

Location

Registered AddressUnity House
Clive Street
Bolton
BL1 1ET
RegionNorth West
ConstituencyBolton South East
CountyGreater Manchester
WardGreat Lever
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£42,614
Cash£908
Current Liabilities£113,600

Accounts

Latest Accounts31 March 2005 (19 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

2 October 2007Dissolved (1 page)
2 July 2007Administrator's progress report (10 pages)
2 July 2007Notice of move from Administration to Dissolution (10 pages)
18 February 2007Administrator's progress report (10 pages)
17 January 2007Statement of affairs (12 pages)
29 September 2006Registered office changed on 29/09/06 from: chestnut cottage lovely hall lane salesbury blackburn BB1 9EQ (1 page)
28 September 2006Result of meeting of creditors (5 pages)
27 September 2006Appointment of an administrator (1 page)
27 September 2006Statement of administrator's proposal (34 pages)
18 April 2006Return made up to 28/12/05; full list of members (9 pages)
4 April 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
17 February 2005Return made up to 28/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
7 February 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
5 February 2004Return made up to 28/12/03; full list of members
  • 363(287) ‐ Registered office changed on 05/02/04
(9 pages)
5 February 2004Registered office changed on 05/02/04 from: 4, ainsworth street, blackburn, lancs BB1 6AD (1 page)
30 January 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
8 April 2003Return made up to 28/12/02; full list of members (6 pages)
31 January 2003Total exemption small company accounts made up to 31 March 2002 (3 pages)
6 March 2002Return made up to 28/12/01; full list of members (8 pages)
9 January 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
7 February 2001Return made up to 28/12/00; full list of members (8 pages)
5 February 2001Accounts for a small company made up to 31 March 2000 (4 pages)
14 February 2000Return made up to 28/12/99; full list of members (5 pages)
4 February 2000Accounts for a small company made up to 31 March 1999 (4 pages)
9 February 1999Particulars of mortgage/charge (3 pages)
1 February 1999Accounts for a small company made up to 31 March 1998 (4 pages)
15 January 1999Return made up to 28/12/98; full list of members (5 pages)
31 January 1998Accounts for a small company made up to 31 March 1997 (5 pages)
13 January 1998Return made up to 28/12/97; full list of members (6 pages)
22 October 1997Resolutions
  • (W)ELRES ‐ S386 dis app auds 03/10/97
(2 pages)
26 January 1997Accounts for a small company made up to 31 March 1996 (5 pages)
20 January 1997Return made up to 28/12/96; full list of members (6 pages)
7 February 1996Return made up to 28/12/95; full list of members (6 pages)
7 February 1996Accounts for a small company made up to 31 March 1995 (5 pages)