Holmrook
Cumbria
CA19 1XS
Director Name | Mr Michael Alan Wood |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 January 2009(60 years, 8 months after company formation) |
Appointment Duration | 3 years, 5 months (closed 03 July 2012) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 5 Round Close Park Whitehaven Cumbria CA28 8UH |
Director Name | Mr Ralph Calvin |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 April 2009(60 years, 11 months after company formation) |
Appointment Duration | 3 years, 2 months (closed 03 July 2012) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | The Puncheon Chapel Street Whitehaven CA28 7AX |
Director Name | Peter Andrew Hannah |
---|---|
Date of Birth | November 1955 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1992(44 years, 2 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 07 August 1992) |
Role | Plumber |
Country of Residence | United Kingdom |
Correspondence Address | 6 Castle Close Midgey Whitehaven Cumbria CA28 7TP |
Director Name | Mr Peter Andrew Hannah |
---|---|
Date of Birth | November 1955 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1992(44 years, 2 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 07 August 1992) |
Role | Plumber |
Country of Residence | England |
Correspondence Address | 6 Castle Close Midgey Whitehaven Cumbria CA28 7TP |
Director Name | Secretary/Director John Alan Hewitt |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1992(44 years, 2 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 07 August 1992) |
Role | Representative |
Correspondence Address | 4 Mill Cottages Distington Workington Cumbria CA14 5SR |
Director Name | Edward Calvin |
---|---|
Date of Birth | July 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1992(44 years, 2 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 07 August 1992) |
Role | Supply Manager |
Correspondence Address | 14 Hilden Road Cleator Cumbria CA23 3DQ |
Director Name | Chairman Keith Irving |
---|---|
Date of Birth | August 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1992(44 years, 2 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 07 August 1992) |
Role | Managing Director |
Correspondence Address | Frejus 88 Victoria Road Whitehaven Cumbria CA28 6JD |
Secretary Name | Secretary/Director John Alan Hewitt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 1992(44 years, 2 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 07 August 1992) |
Role | Company Director |
Correspondence Address | 4 Mill Cottages Distington Workington Cumbria CA14 5SR |
Director Name | Michael Graham |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 1992(44 years, 3 months after company formation) |
Appointment Duration | 9 months, 4 weeks (resigned 01 June 1993) |
Role | Partner In Bar Supplies/Office Suppliesbusiness |
Correspondence Address | 12 Manesty Rise Low Moresby Whitehaven Cumbria CA28 6RY |
Director Name | Mr Stephen John Hannah |
---|---|
Date of Birth | March 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 1992(44 years, 3 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 12 March 1996) |
Role | Insurance Broker |
Correspondence Address | Corrie House Woodend Egremont Cumbria CA22 2TX |
Director Name | Ralph Calvin |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 1992(44 years, 3 months after company formation) |
Appointment Duration | 8 years (resigned 17 August 2000) |
Role | Fishsalesman |
Correspondence Address | Puncheon Inn Chapel Street Whitehaven Cumbria CA28 7AX |
Director Name | Mr Edward Brenan |
---|---|
Date of Birth | November 1941 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 1992(44 years, 3 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 13 September 1994) |
Role | Personnel Manager |
Correspondence Address | 15 Thwaiteville Kells Whitehaven Cumbria CA28 9EL |
Director Name | Mbe William Madine |
---|---|
Date of Birth | April 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 1992(44 years, 3 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 25 October 1999) |
Role | Company Director |
Correspondence Address | 10 Thistle Close The Highlands Whitehaven Cumbria CA28 6SP |
Director Name | Mr Derrick Mossop |
---|---|
Date of Birth | April 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 1992(44 years, 3 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 15 September 1997) |
Role | Timber Merchant |
Correspondence Address | High Leys Farm Rowran Frizington Cumbria CA26 3XT |
Secretary Name | Mr Anthony Roberts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 August 1992(44 years, 3 months after company formation) |
Appointment Duration | 9 months, 4 weeks (resigned 01 June 1993) |
Role | Carpet Retailer |
Correspondence Address | 14 Lonsdale Place Whitehaven Cumbria CA28 6DX |
Director Name | Mr John Joseph Reed |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1993(45 years, 1 month after company formation) |
Appointment Duration | 7 years, 2 months (resigned 17 August 2000) |
Role | Design Consultant |
Country of Residence | England |
Correspondence Address | 31 Rheda Park Frizington Cumbria CA26 3TA |
Secretary Name | Mbe William Madine |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 1993(45 years, 1 month after company formation) |
Appointment Duration | 6 years, 4 months (resigned 25 October 1999) |
Role | Company Director |
Correspondence Address | 10 Thistle Close The Highlands Whitehaven Cumbria CA28 6SP |
Director Name | Thomas Foy |
---|---|
Date of Birth | November 1936 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 1997(49 years, 5 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 17 August 2000) |
Role | Company Director |
Correspondence Address | Park Gate Lake Road Keswick Cumbria |
Secretary Name | Mr John Joseph Reed |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 October 1999(51 years, 6 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 08 May 2002) |
Role | Design Consultant |
Country of Residence | England |
Correspondence Address | 31 Rheda Park Frizington Cumbria CA26 3TA |
Director Name | Mr Keith Nelson |
---|---|
Date of Birth | June 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 2000(52 years, 3 months after company formation) |
Appointment Duration | 11 months, 4 weeks (resigned 09 August 2001) |
Role | Commercial Manager |
Country of Residence | United Kingdom |
Correspondence Address | College View Whitehaven Cumbria CA28 9PJ |
Director Name | Joseph Cabrera |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 June 2001(53 years, 1 month after company formation) |
Appointment Duration | 11 months (resigned 01 May 2002) |
Role | Project Manager |
Correspondence Address | 1 Bards Crossing Kirkland Cumbria CA26 3YB |
Director Name | Mr John Barry Richardson |
---|---|
Date of Birth | November 1955 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 2001(53 years, 4 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 01 January 2007) |
Role | Quality Assurance Manager |
Country of Residence | England |
Correspondence Address | 11 Norbeck Park Cleator Moor Cumbria CA25 5RL |
Director Name | David Farrell |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 2001(53 years, 4 months after company formation) |
Appointment Duration | 8 years (resigned 23 September 2009) |
Role | Administrator |
Correspondence Address | 1 Heathcote Park Cleator Moor Cumbria CA25 5HL |
Director Name | Philip Barwise |
---|---|
Date of Birth | February 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 2001(53 years, 6 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 01 March 2007) |
Role | Fitter Eng |
Correspondence Address | 45 Loop Road South Whitehaven Cumbria CA28 7SE |
Director Name | Henry Edgar |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2001(53 years, 7 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 07 May 2002) |
Role | Journalist |
Correspondence Address | Wath Cottage Trumpet Road Cleator Cumbria CA23 3EF |
Director Name | Desmond Byrne |
---|---|
Date of Birth | May 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2002(53 years, 10 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 30 January 2008) |
Role | Project Co-Ordinator |
Correspondence Address | 54 Springfield Avenue High Meadows Whitehaven Cumbria CA28 6TT |
Secretary Name | David Farrell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 2002(54 years, 4 months after company formation) |
Appointment Duration | 7 years (resigned 23 September 2009) |
Role | Company Director |
Correspondence Address | 1 Heathcote Park Cleator Moor Cumbria CA25 5HL |
Director Name | Mr Gary Barwise |
---|---|
Date of Birth | February 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2003(54 years, 11 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 01 January 2007) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 173 High Road Kells Whitehaven Cumbria CA28 9HA |
Director Name | Mr Ronald Batty |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2004(56 years, 1 month after company formation) |
Appointment Duration | 3 years, 9 months (resigned 29 February 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 29 Leathwaite Loop Road South Whitehaven Cumbria CA28 7UG |
Director Name | Gordon Ian Grace |
---|---|
Date of Birth | March 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2008(59 years, 11 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 15 January 2009) |
Role | Retd |
Correspondence Address | 12 Thistle Close Whitehaven Cumbria CA28 6SP |
Secretary Name | Mr Christopher John McMellon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 May 2008(60 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 23 September 2009) |
Role | Legal Counsel |
Country of Residence | England |
Correspondence Address | 12 Grovehill Crescent Falmouth Cornwall TR11 3HR |
Director Name | Philip Clarkin |
---|---|
Date of Birth | May 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 2008(60 years, 1 month after company formation) |
Appointment Duration | 3 weeks, 6 days (resigned 07 July 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lane Head Gardens Sandwith Whitehaven Cumbria CA28 9UF |
Director Name | Mrs Catherine Anne Giel |
---|---|
Date of Birth | February 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2009(60 years, 8 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 14 September 2010) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 9 Rheda Close Rheda Frizington Cumbria CA26 3TB |
Director Name | Mr Timothy John Knowles |
---|---|
Date of Birth | May 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2009(60 years, 8 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 14 September 2010) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Winton House Rheda Park Frizington Cumbria CA26 3TA |
Registered Address | Arkwright House Parsonage Gardens Manchester M3 2LF |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£271,765 |
Cash | £12,759 |
Current Liabilities | £250,789 |
Latest Accounts | 31 December 2008 (14 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
3 July 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
3 July 2012 | Final Gazette dissolved following liquidation (1 page) |
25 April 2012 | Administrator's progress report to 28 March 2012 (13 pages) |
3 April 2012 | Notice of move from Administration to Dissolution (13 pages) |
28 March 2012 | Administrator's progress report to 7 March 2012 (12 pages) |
28 March 2012 | Administrator's progress report to 7 March 2012 (12 pages) |
4 October 2011 | Notice of extension of period of Administration (1 page) |
20 September 2011 | Administrator's progress report to 7 September 2011 (14 pages) |
20 September 2011 | Administrator's progress report to 7 September 2011 (14 pages) |
18 May 2011 | Statement of affairs with form 2.14B (6 pages) |
6 May 2011 | Administrator's progress report to 31 March 2011 (12 pages) |
15 April 2011 | Registered office address changed from Recreation Ground Coach Road Whitehaven Cumbria CA28 9DD on 15 April 2011 (2 pages) |
17 December 2010 | Result of meeting of creditors (3 pages) |
23 November 2010 | Statement of administrator's proposal (26 pages) |
13 October 2010 | Appointment of an administrator (1 page) |
15 September 2010 | Termination of appointment of Timothy Knowles as a director (1 page) |
15 September 2010 | Termination of appointment of Catherine Giel as a director (1 page) |
28 September 2009 | Appointment terminated director david farrell (1 page) |
28 September 2009 | Appointment terminated secretary christopher mcmellon (1 page) |
28 September 2009 | Appointment terminated secretary david farrell (1 page) |
20 August 2009 | Return made up to 30/06/09; full list of members (29 pages) |
15 June 2009 | Director appointed mr ralph calvin (2 pages) |
27 May 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
11 May 2009 | Appointment terminated director john richardson (1 page) |
16 February 2009 | Director appointed mr richard dean raaz (2 pages) |
16 February 2009 | Director appointed mr timothy john knowles (2 pages) |
13 February 2009 | Director appointed mr john barry richardson (1 page) |
13 February 2009 | Director appointed mr michael alan wood (1 page) |
13 February 2009 | Director appointed mrs catherine anne giel (2 pages) |
9 February 2009 | Appointment terminated director gordon grace (1 page) |
9 July 2008 | Appointment terminated director philip clarkin (1 page) |
2 July 2008 | Return made up to 30/06/08; full list of members (29 pages) |
17 June 2008 | Director appointed philip clarkin (1 page) |
17 June 2008 | Secretary appointed christopher john mcmellon (1 page) |
7 May 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
7 April 2008 | Director appointed gordon ian grace (1 page) |
27 March 2008 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
6 March 2008 | Appointment terminated director ronald batty (1 page) |
6 March 2008 | Appointment terminated director kenneth shepherd (1 page) |
6 March 2008 | Appointment terminated director desmond byrne (1 page) |
29 January 2008 | Return made up to 30/06/07; no change of members (10 pages) |
24 July 2007 | Director resigned (1 page) |
24 July 2007 | Director resigned (1 page) |
24 July 2007 | Director resigned (1 page) |
24 July 2007 | Director resigned (1 page) |
4 November 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
18 August 2006 | Return made up to 30/06/06; no change of members
|
4 January 2006 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
5 August 2005 | Return made up to 30/06/05; full list of members (10 pages) |
2 November 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
16 August 2004 | New director appointed (2 pages) |
5 August 2004 | New director appointed (2 pages) |
5 August 2004 | Return made up to 30/06/04; no change of members (9 pages) |
28 January 2004 | Total exemption full accounts made up to 31 December 2002 (10 pages) |
28 July 2003 | Return made up to 30/06/03; full list of members (15 pages) |
16 July 2003 | New director appointed (2 pages) |
16 July 2003 | New director appointed (2 pages) |
4 February 2003 | Total exemption full accounts made up to 31 December 2001 (10 pages) |
30 October 2002 | New secretary appointed (2 pages) |
30 October 2002 | Return made up to 30/06/02; no change of members
|
17 June 2002 | Director resigned (1 page) |
16 May 2002 | Director resigned (1 page) |
8 March 2002 | New director appointed (2 pages) |
2 January 2002 | New director appointed (2 pages) |
12 December 2001 | Director resigned (1 page) |
3 December 2001 | New director appointed (2 pages) |
2 November 2001 | Full accounts made up to 31 December 2000 (11 pages) |
20 September 2001 | New director appointed (2 pages) |
20 September 2001 | New director appointed (2 pages) |
11 September 2001 | New director appointed (2 pages) |
17 July 2001 | Return made up to 30/06/01; no change of members
|
19 October 2000 | Full accounts made up to 31 December 1999 (11 pages) |
17 October 2000 | New director appointed (2 pages) |
3 October 2000 | New director appointed (2 pages) |
5 September 2000 | Director resigned (1 page) |
5 September 2000 | Director resigned (1 page) |
5 September 2000 | Director resigned (1 page) |
5 September 2000 | Director resigned (1 page) |
5 September 2000 | Director resigned (1 page) |
8 November 1999 | New secretary appointed (2 pages) |
8 November 1999 | Secretary resigned;director resigned (1 page) |
3 November 1999 | Return made up to 30/06/99; full list of members
|
29 October 1999 | Full accounts made up to 31 December 1998 (13 pages) |
31 October 1998 | Full accounts made up to 31 December 1997 (14 pages) |
16 September 1998 | New director appointed (2 pages) |
8 September 1998 | Director resigned (1 page) |
8 September 1998 | Return made up to 30/06/98; no change of members (6 pages) |
24 October 1997 | Full accounts made up to 31 December 1996 (11 pages) |
19 August 1997 | Return made up to 30/06/97; no change of members (6 pages) |
14 August 1997 | New director appointed (2 pages) |
5 August 1997 | Full accounts made up to 30 June 1995 (11 pages) |
2 April 1997 | Director resigned (1 page) |
2 April 1997 | Accounting reference date extended from 30/06/96 to 31/12/96 (1 page) |
2 April 1997 | New director appointed (2 pages) |
8 October 1996 | Return made up to 30/06/96; full list of members
|
25 April 1996 | Full accounts made up to 30 June 1994 (12 pages) |
16 August 1995 | Return made up to 30/06/95; no change of members
|
16 August 1995 | Director resigned (2 pages) |