Hole In The Wall
Ross On Wye
Herefordshire
HR9 7JW
Wales
Director Name | Mrs Charlotte Linda Antonelli |
---|---|
Date of Birth | March 1944 (Born 79 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 July 2001(46 years, 7 months after company formation) |
Appointment Duration | 19 years, 10 months (closed 18 May 2021) |
Role | Housewife |
Country of Residence | England |
Correspondence Address | 4 Higher Downs Altrincham Cheshire WA14 2QL |
Secretary Name | Mrs Charlotte Linda Antonelli |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 July 2005(50 years, 7 months after company formation) |
Appointment Duration | 15 years, 10 months (closed 18 May 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Higher Downs Altrincham Cheshire WA14 2QL |
Director Name | Mrs Sheila Getting Lewis |
---|---|
Date of Birth | July 1915 (Born 107 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 1990(36 years after company formation) |
Appointment Duration | 10 years, 7 months (resigned 24 July 2001) |
Role | Housewife |
Correspondence Address | Dinmore Manor Near Leominster Hereford Herefordshire HR4 8EE Wales |
Director Name | Mr Athol Hollins Murray |
---|---|
Date of Birth | January 1922 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 1990(36 years after company formation) |
Appointment Duration | 4 years, 10 months (resigned 06 October 1995) |
Role | Incorporated Valuer |
Correspondence Address | Erlesdene Garden Cottage Green Walk Bowdon Altrincham Cheshire WA14 2SL |
Director Name | Mr Colin Craig Murray |
---|---|
Date of Birth | April 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 1990(36 years after company formation) |
Appointment Duration | 10 years, 7 months (resigned 23 July 2001) |
Role | Property Manager |
Correspondence Address | 4 Erlesdene Green Walk Bowdon Altrincham Cheshire WA14 2SL |
Secretary Name | Mr Colin Craig Murray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 December 1990(36 years after company formation) |
Appointment Duration | 10 years, 7 months (resigned 24 July 2001) |
Role | Property Manager |
Correspondence Address | 4 Erlesdene Green Walk Bowdon Altrincham Cheshire WA14 2SL |
Director Name | Andrew John Murray |
---|---|
Date of Birth | April 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 1993(38 years, 9 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 23 July 2001) |
Role | Incorporated Valuer |
Correspondence Address | 40 Moor Lane Wilmslow Cheshire SK9 6AP |
Director Name | Rupert Hollins Murray |
---|---|
Date of Birth | May 1955 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 1993(38 years, 9 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 23 July 2001) |
Role | Sound Recordist |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1 26 Hawarden Avenue Douglas Isle Of Man IM1 4QB |
Director Name | Harriet Gay Birchley |
---|---|
Date of Birth | March 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 2001(46 years, 7 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 16 July 2004) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Lower Grove Llanwarne Herefordshire HR2 8JE Wales |
Director Name | William Murray Gething Lewis |
---|---|
Date of Birth | March 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 2001(46 years, 7 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 04 September 2002) |
Role | Retired |
Correspondence Address | Old Garness Farm Leger Land Lane Llanteg Pembrokshire SA67 8PX Wales |
Secretary Name | Charles Gething Lewis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 July 2001(46 years, 7 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 04 September 2002) |
Role | Marketing Executive |
Country of Residence | United Kingdom |
Correspondence Address | Lyndor Hole In The Wall Ross On Wye Herefordshire HR9 7JW Wales |
Director Name | John Henry Jepps |
---|---|
Date of Birth | August 1953 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2002(47 years, 5 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 30 November 2006) |
Role | Accountant |
Correspondence Address | Shawclough The Clough Chorley New Road Bolton Lancashire BL1 5BB |
Secretary Name | Ian Campbell Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 September 2002(47 years, 9 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 23 June 2006) |
Role | Company Director |
Correspondence Address | 37 Kirkstall Road Urmston Manchester M41 0QP |
Registered Address | 56 Manchester Road Altrincham Cheshire WA14 4PJ |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Altrincham |
Built Up Area | Greater Manchester |
Address Matches | Over 20 other UK companies use this postal address |
1.5k at £1 | Nominee Of Lewis Family Trust 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £302,587 |
Cash | £3,011 |
Current Liabilities | £424 |
Latest Accounts | 5 April 2020 (2 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 05 April |
18 May 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 March 2021 | First Gazette notice for voluntary strike-off (1 page) |
17 February 2021 | Application to strike the company off the register (3 pages) |
7 January 2021 | Total exemption full accounts made up to 5 April 2020 (8 pages) |
21 December 2020 | Confirmation statement made on 15 December 2020 with no updates (3 pages) |
2 January 2020 | Total exemption full accounts made up to 5 April 2019 (8 pages) |
17 December 2019 | Confirmation statement made on 15 December 2019 with no updates (3 pages) |
3 January 2019 | Total exemption full accounts made up to 5 April 2018 (7 pages) |
21 December 2018 | Confirmation statement made on 15 December 2018 with no updates (3 pages) |
4 January 2018 | Unaudited abridged accounts made up to 5 April 2017 (8 pages) |
19 December 2017 | Confirmation statement made on 15 December 2017 with no updates (3 pages) |
19 December 2017 | Confirmation statement made on 15 December 2017 with no updates (3 pages) |
2 February 2017 | Total exemption small company accounts made up to 5 April 2016 (8 pages) |
2 February 2017 | Total exemption small company accounts made up to 5 April 2016 (8 pages) |
23 December 2016 | Confirmation statement made on 15 December 2016 with updates (7 pages) |
23 December 2016 | Confirmation statement made on 15 December 2016 with updates (7 pages) |
20 May 2016 | Total exemption small company accounts made up to 5 April 2015 (7 pages) |
20 May 2016 | Total exemption small company accounts made up to 5 April 2015 (7 pages) |
18 January 2016 | Annual return made up to 15 December 2015 with a full list of shareholders Statement of capital on 2016-01-18
|
18 January 2016 | Annual return made up to 15 December 2015 with a full list of shareholders Statement of capital on 2016-01-18
|
8 January 2015 | Annual return made up to 15 December 2014 with a full list of shareholders Statement of capital on 2015-01-08
|
8 January 2015 | Annual return made up to 15 December 2014 with a full list of shareholders Statement of capital on 2015-01-08
|
9 December 2014 | Total exemption small company accounts made up to 5 April 2014 (7 pages) |
9 December 2014 | Total exemption small company accounts made up to 5 April 2014 (7 pages) |
9 December 2014 | Total exemption small company accounts made up to 5 April 2014 (7 pages) |
20 December 2013 | Annual return made up to 15 December 2013 with a full list of shareholders Statement of capital on 2013-12-20
|
20 December 2013 | Annual return made up to 15 December 2013 with a full list of shareholders Statement of capital on 2013-12-20
|
22 November 2013 | Total exemption small company accounts made up to 5 April 2013 (7 pages) |
22 November 2013 | Total exemption small company accounts made up to 5 April 2013 (7 pages) |
22 November 2013 | Total exemption small company accounts made up to 5 April 2013 (7 pages) |
2 January 2013 | Total exemption small company accounts made up to 5 April 2012 (7 pages) |
2 January 2013 | Total exemption small company accounts made up to 5 April 2012 (7 pages) |
2 January 2013 | Total exemption small company accounts made up to 5 April 2012 (7 pages) |
20 December 2012 | Annual return made up to 15 December 2012 with a full list of shareholders (5 pages) |
20 December 2012 | Annual return made up to 15 December 2012 with a full list of shareholders (5 pages) |
10 February 2012 | Amended accounts made up to 5 April 2011 (6 pages) |
10 February 2012 | Amended accounts made up to 5 April 2011 (6 pages) |
10 February 2012 | Amended accounts made up to 5 April 2011 (6 pages) |
9 January 2012 | Total exemption small company accounts made up to 5 April 2011 (6 pages) |
9 January 2012 | Total exemption small company accounts made up to 5 April 2011 (6 pages) |
9 January 2012 | Total exemption small company accounts made up to 5 April 2011 (6 pages) |
20 December 2011 | Annual return made up to 15 December 2011 with a full list of shareholders (5 pages) |
20 December 2011 | Annual return made up to 15 December 2011 with a full list of shareholders (5 pages) |
4 January 2011 | Total exemption small company accounts made up to 5 April 2010 (6 pages) |
4 January 2011 | Annual return made up to 15 December 2010 with a full list of shareholders (5 pages) |
4 January 2011 | Total exemption small company accounts made up to 5 April 2010 (6 pages) |
4 January 2011 | Total exemption small company accounts made up to 5 April 2010 (6 pages) |
4 January 2011 | Annual return made up to 15 December 2010 with a full list of shareholders (5 pages) |
27 September 2010 | Resolutions
|
27 September 2010 | Resolutions
|
21 January 2010 | Annual return made up to 15 December 2009 with a full list of shareholders (5 pages) |
21 January 2010 | Director's details changed for Charles Gething Lewis on 21 January 2010 (2 pages) |
21 January 2010 | Annual return made up to 15 December 2009 with a full list of shareholders (5 pages) |
21 January 2010 | Director's details changed for Charles Gething Lewis on 21 January 2010 (2 pages) |
5 January 2010 | Total exemption small company accounts made up to 5 April 2009 (6 pages) |
5 January 2010 | Total exemption small company accounts made up to 5 April 2009 (6 pages) |
5 January 2010 | Total exemption small company accounts made up to 5 April 2009 (6 pages) |
8 January 2009 | Total exemption small company accounts made up to 5 April 2008 (6 pages) |
8 January 2009 | Total exemption small company accounts made up to 5 April 2008 (6 pages) |
8 January 2009 | Total exemption small company accounts made up to 5 April 2008 (6 pages) |
6 January 2009 | Return made up to 15/12/08; full list of members (4 pages) |
6 January 2009 | Return made up to 15/12/08; full list of members (4 pages) |
7 August 2008 | Resolutions
|
7 August 2008 | Resolutions
|
29 February 2008 | Return made up to 15/12/07; no change of members (7 pages) |
29 February 2008 | Return made up to 15/12/07; no change of members (7 pages) |
18 January 2008 | Total exemption small company accounts made up to 5 April 2007 (5 pages) |
18 January 2008 | Total exemption small company accounts made up to 5 April 2007 (5 pages) |
18 January 2008 | Total exemption small company accounts made up to 5 April 2007 (5 pages) |
13 February 2007 | Return made up to 15/12/06; full list of members (7 pages) |
13 February 2007 | Return made up to 15/12/06; full list of members (7 pages) |
2 January 2007 | Total exemption small company accounts made up to 5 April 2006 (7 pages) |
2 January 2007 | Total exemption small company accounts made up to 5 April 2006 (7 pages) |
2 January 2007 | Total exemption small company accounts made up to 5 April 2006 (7 pages) |
7 December 2006 | Director resigned (1 page) |
7 December 2006 | Director resigned (1 page) |
3 July 2006 | Return made up to 15/12/05; full list of members (8 pages) |
3 July 2006 | Secretary resigned (1 page) |
3 July 2006 | Return made up to 15/12/05; full list of members (8 pages) |
3 July 2006 | Secretary resigned (1 page) |
30 January 2006 | Total exemption small company accounts made up to 5 April 2005 (7 pages) |
30 January 2006 | Total exemption small company accounts made up to 5 April 2005 (7 pages) |
30 January 2006 | Total exemption small company accounts made up to 5 April 2005 (7 pages) |
11 August 2005 | New secretary appointed (2 pages) |
11 August 2005 | New secretary appointed (2 pages) |
29 January 2005 | Total exemption small company accounts made up to 5 April 2004 (7 pages) |
29 January 2005 | Total exemption small company accounts made up to 5 April 2004 (7 pages) |
29 January 2005 | Total exemption small company accounts made up to 5 April 2004 (7 pages) |
11 January 2005 | Return made up to 15/12/04; full list of members (8 pages) |
11 January 2005 | Return made up to 15/12/04; full list of members (8 pages) |
22 September 2004 | Director resigned (1 page) |
22 September 2004 | Director resigned (1 page) |
21 January 2004 | Total exemption small company accounts made up to 5 April 2003 (7 pages) |
21 January 2004 | Total exemption small company accounts made up to 5 April 2003 (7 pages) |
21 January 2004 | Total exemption small company accounts made up to 5 April 2003 (7 pages) |
12 January 2004 | Return made up to 15/12/03; full list of members (9 pages) |
12 January 2004 | Return made up to 15/12/03; full list of members (9 pages) |
29 January 2003 | Return made up to 15/12/02; full list of members (9 pages) |
29 January 2003 | Return made up to 15/12/02; full list of members (9 pages) |
22 January 2003 | Total exemption small company accounts made up to 5 April 2002 (6 pages) |
22 January 2003 | Total exemption small company accounts made up to 5 April 2002 (6 pages) |
22 January 2003 | Total exemption small company accounts made up to 5 April 2002 (6 pages) |
22 November 2002 | Director resigned (1 page) |
22 November 2002 | Director resigned (1 page) |
16 September 2002 | Secretary resigned (1 page) |
16 September 2002 | New secretary appointed (2 pages) |
16 September 2002 | Secretary resigned (1 page) |
16 September 2002 | New secretary appointed (2 pages) |
17 May 2002 | New director appointed (3 pages) |
17 May 2002 | New director appointed (3 pages) |
27 January 2002 | Director resigned (1 page) |
27 January 2002 | Director resigned (1 page) |
10 January 2002 | Return made up to 15/12/01; full list of members
|
10 January 2002 | Return made up to 15/12/01; full list of members
|
21 August 2001 | New director appointed (2 pages) |
21 August 2001 | New director appointed (2 pages) |
28 July 2001 | Total exemption small company accounts made up to 5 April 2001 (6 pages) |
28 July 2001 | Total exemption small company accounts made up to 5 April 2001 (6 pages) |
28 July 2001 | Total exemption small company accounts made up to 5 April 2001 (6 pages) |
27 July 2001 | Director resigned (1 page) |
27 July 2001 | Director resigned (1 page) |
27 July 2001 | Director resigned (1 page) |
27 July 2001 | New director appointed (2 pages) |
27 July 2001 | New director appointed (2 pages) |
27 July 2001 | New secretary appointed (2 pages) |
27 July 2001 | Director resigned (1 page) |
27 July 2001 | Director resigned (1 page) |
27 July 2001 | Director resigned (1 page) |
27 July 2001 | New director appointed (2 pages) |
27 July 2001 | New director appointed (2 pages) |
27 July 2001 | New secretary appointed (2 pages) |
16 January 2001 | Return made up to 15/12/00; full list of members
|
16 January 2001 | Return made up to 15/12/00; full list of members
|
26 June 2000 | Accounts for a small company made up to 5 April 2000 (6 pages) |
26 June 2000 | Accounts for a small company made up to 5 April 2000 (6 pages) |
26 June 2000 | Accounts for a small company made up to 5 April 2000 (6 pages) |
7 January 2000 | Return made up to 15/12/99; full list of members (7 pages) |
7 January 2000 | Return made up to 15/12/99; full list of members (7 pages) |
27 August 1999 | Accounts for a small company made up to 5 April 1999 (7 pages) |
27 August 1999 | Accounts for a small company made up to 5 April 1999 (7 pages) |
27 August 1999 | Accounts for a small company made up to 5 April 1999 (7 pages) |
15 January 1999 | Accounts for a small company made up to 5 April 1998 (7 pages) |
15 January 1999 | Accounts for a small company made up to 5 April 1998 (7 pages) |
15 January 1999 | Accounts for a small company made up to 5 April 1998 (7 pages) |
18 December 1998 | Return made up to 15/12/98; no change of members (6 pages) |
18 December 1998 | Return made up to 15/12/98; no change of members (6 pages) |
30 July 1998 | Registered office changed on 30/07/98 from: 2 sinderland road altrincham cheshire WA14 5ET (1 page) |
30 July 1998 | Registered office changed on 30/07/98 from: 2 sinderland road altrincham cheshire WA14 5ET (1 page) |
13 January 1998 | Return made up to 15/12/97; no change of members (6 pages) |
13 January 1998 | Return made up to 15/12/97; no change of members (6 pages) |
4 January 1998 | Accounts for a small company made up to 5 April 1997 (7 pages) |
4 January 1998 | Accounts for a small company made up to 5 April 1997 (7 pages) |
4 January 1998 | Accounts for a small company made up to 5 April 1997 (7 pages) |
20 December 1996 | Return made up to 15/12/96; full list of members (8 pages) |
20 December 1996 | Return made up to 15/12/96; full list of members (8 pages) |
29 October 1996 | Accounts for a small company made up to 5 April 1996 (7 pages) |
29 October 1996 | Accounts for a small company made up to 5 April 1996 (7 pages) |
29 October 1996 | Accounts for a small company made up to 5 April 1996 (7 pages) |
22 December 1995 | Return made up to 15/12/95; no change of members (6 pages) |
22 December 1995 | Return made up to 15/12/95; no change of members (6 pages) |
8 December 1995 | Accounts for a small company made up to 5 April 1995 (7 pages) |
8 December 1995 | Accounts for a small company made up to 5 April 1995 (7 pages) |
8 December 1995 | Accounts for a small company made up to 5 April 1995 (7 pages) |
7 December 1995 | Director resigned (2 pages) |
7 December 1995 | Director resigned (2 pages) |
6 June 1995 | Registered office changed on 06/06/95 from: 185 ashley road hale cheshire WA1S 9SQ (1 page) |
6 June 1995 | Registered office changed on 06/06/95 from: 185 ashley road hale cheshire WA1S 9SQ (1 page) |
1 January 1995 | A selection of documents registered before 1 January 1995 (22 pages) |
13 December 1952 | Incorporation (17 pages) |
13 December 1952 | Incorporation (17 pages) |