Ashton Under Lyne
Lancashire
OL6 8TF
Director Name | Mr Michael Gray Holloway |
---|---|
Date of Birth | November 1954 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 October 1991(35 years, 2 months after company formation) |
Appointment Duration | 25 years, 5 months (closed 18 April 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 38 Waters Reach Mossley Ashton-Under-Lyne Lancashire OL5 9FG |
Secretary Name | Mrs Marjorie Holloway |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 October 1991(35 years, 2 months after company formation) |
Appointment Duration | 25 years, 5 months (closed 18 April 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Desmoden 15-17 Lower Square Hadfield Hyde Cheshire SK13 1LE |
Director Name | Mr George Albert Holloway |
---|---|
Date of Birth | April 1921 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(35 years, 2 months after company formation) |
Appointment Duration | 17 years, 7 months (resigned 17 June 2009) |
Role | Secretary |
Correspondence Address | Desmoden 15-17 Lower Square Hadfield Hyde Cheshire SK13 1LE |
Director Name | Mrs Marjorie Holloway |
---|---|
Date of Birth | June 1922 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(35 years, 2 months after company formation) |
Appointment Duration | 22 years, 7 months (resigned 04 June 2014) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Desmoden 15-17 Lower Square Hadfield Hyde Cheshire SK13 1LE |
Website | holloways.eu |
---|
Registered Address | 52 Old Street Ashton Under Lyne Lancashire OL6 6LB |
---|---|
Region | North West |
Constituency | Ashton-under-Lyne |
County | Greater Manchester |
Ward | St Peter's |
Built Up Area | Greater Manchester |
37.5k at £1 | Marjorie Holloway 75.00% Ordinary |
---|---|
6.3k at £1 | Mr John Christopher Holloway 12.50% Ordinary |
6.3k at £1 | Mr Michael Gray Holloway 12.50% Ordinary |
Year | 2014 |
---|---|
Net Worth | £45,969 |
Cash | £16,429 |
Current Liabilities | £82,754 |
Latest Accounts | 30 June 2015 (8 years, 3 months ago) |
---|---|
Next Accounts Due | 31 March 2017 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
22 January 2002 | Delivered on: 23 January 2002 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property at 52 old street and 5 bow street ashton-under-lyne lancashire t/n GM306335. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
---|---|
23 July 1992 | Delivered on: 29 July 1992 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Plot of land near 2 old cross street ashton-under-lyne greater manchester the benefit of all rights,licences,guarantees rent deposits,contracts,deeds and goodwill of the business. Outstanding |
24 April 1984 | Delivered on: 5 May 1984 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 5 bow street and 52 old street ashton-under lyne taneside greater manchester title nos gm 306335 and gm 305775. Outstanding |
15 March 1984 | Delivered on: 19 March 1984 Persons entitled: Midland Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed charge over all book debts & other debts. Floating charge over (see doc. M60). undertaking and all property and assets present and future including uncalled capital. Outstanding |
18 September 1967 | Delivered on: 20 September 1967 Persons entitled: Martins Bank LTD Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 28 & 30 manchester road, oldham, lancaster. Together with fixed and moveable plant machinery fixtures implements and utensils. Outstanding |
15 March 1984 | Delivered on: 19 March 1984 Satisfied on: 9 January 1996 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H - 16 old street, ashton-under-lyne, lancashire. Fully Satisfied |
18 April 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
18 April 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
31 January 2017 | First Gazette notice for compulsory strike-off (1 page) |
31 January 2017 | First Gazette notice for compulsory strike-off (1 page) |
6 November 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-11-06
|
6 November 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-11-06
|
25 August 2015 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
25 August 2015 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
10 March 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
10 March 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
11 December 2014 | Termination of appointment of Marjorie Holloway as a director on 4 June 2014 (2 pages) |
11 December 2014 | Termination of appointment of Marjorie Holloway as a director on 4 June 2014 (2 pages) |
11 December 2014 | Termination of appointment of Marjorie Holloway as a director on 4 June 2014 (2 pages) |
7 November 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-11-07
|
7 November 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-11-07
|
10 December 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-12-10
|
10 December 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-12-10
|
28 August 2013 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
28 August 2013 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
8 November 2012 | Annual return made up to 31 October 2012 with a full list of shareholders (15 pages) |
8 November 2012 | Annual return made up to 31 October 2012 with a full list of shareholders (15 pages) |
30 October 2012 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
30 October 2012 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
11 November 2011 | Annual return made up to 31 October 2011 (15 pages) |
11 November 2011 | Annual return made up to 31 October 2011 (15 pages) |
27 September 2011 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
27 September 2011 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
5 April 2011 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
5 April 2011 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
17 January 2011 | Annual return made up to 31 October 2010 with a full list of shareholders (6 pages) |
17 January 2011 | Annual return made up to 31 October 2010 with a full list of shareholders (6 pages) |
1 February 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
1 February 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
24 December 2009 | Director's details changed for Mr Michael Gray Holloway on 31 October 2009 (2 pages) |
24 December 2009 | Termination of appointment of George Holloway as a director (1 page) |
24 December 2009 | Director's details changed for Mrs Marjorie Holloway on 31 October 2009 (2 pages) |
24 December 2009 | Termination of appointment of George Holloway as a director (1 page) |
24 December 2009 | Annual return made up to 31 October 2009 with a full list of shareholders (5 pages) |
24 December 2009 | Director's details changed for Mr John Christopher Holloway on 31 October 2009 (2 pages) |
24 December 2009 | Director's details changed for Mrs Marjorie Holloway on 31 October 2009 (2 pages) |
24 December 2009 | Director's details changed for Mr Michael Gray Holloway on 31 October 2009 (2 pages) |
24 December 2009 | Annual return made up to 31 October 2009 with a full list of shareholders (5 pages) |
24 December 2009 | Director's details changed for Mr John Christopher Holloway on 31 October 2009 (2 pages) |
8 January 2009 | Total exemption small company accounts made up to 30 June 2008 (8 pages) |
8 January 2009 | Total exemption small company accounts made up to 30 June 2008 (8 pages) |
16 December 2008 | Director's change of particulars / michael holloway / 14/03/2008 (1 page) |
16 December 2008 | Return made up to 31/10/08; full list of members (5 pages) |
16 December 2008 | Return made up to 31/10/08; full list of members (5 pages) |
16 December 2008 | Director's change of particulars / michael holloway / 14/03/2008 (1 page) |
12 March 2008 | Total exemption small company accounts made up to 30 June 2007 (8 pages) |
12 March 2008 | Total exemption small company accounts made up to 30 June 2007 (8 pages) |
7 December 2007 | Return made up to 31/10/07; no change of members (8 pages) |
7 December 2007 | Return made up to 31/10/07; no change of members (8 pages) |
27 April 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
27 April 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
21 November 2006 | Return made up to 31/10/06; full list of members (9 pages) |
21 November 2006 | Return made up to 31/10/06; full list of members (9 pages) |
13 February 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
13 February 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
22 November 2005 | Return made up to 31/10/05; full list of members (9 pages) |
22 November 2005 | Return made up to 31/10/05; full list of members (9 pages) |
19 November 2004 | Return made up to 31/10/04; no change of members (5 pages) |
19 November 2004 | Return made up to 31/10/04; no change of members (5 pages) |
21 October 2004 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
21 October 2004 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
21 January 2004 | Total exemption small company accounts made up to 30 June 2003 (7 pages) |
21 January 2004 | Total exemption small company accounts made up to 30 June 2003 (7 pages) |
11 November 2003 | Return made up to 31/10/03; full list of members
|
11 November 2003 | Return made up to 31/10/03; full list of members
|
25 March 2003 | Total exemption small company accounts made up to 30 June 2002 (7 pages) |
25 March 2003 | Total exemption small company accounts made up to 30 June 2002 (7 pages) |
14 November 2002 | Return made up to 31/10/02; no change of members (5 pages) |
14 November 2002 | Return made up to 31/10/02; no change of members (5 pages) |
12 August 2002 | Registered office changed on 12/08/02 from: 16 old street ashton-under-lyne lancs OL6 6LB (1 page) |
12 August 2002 | Registered office changed on 12/08/02 from: 16 old street ashton-under-lyne lancs OL6 6LB (1 page) |
23 January 2002 | Particulars of mortgage/charge (3 pages) |
23 January 2002 | Particulars of mortgage/charge (3 pages) |
21 November 2001 | Return made up to 31/10/01; full list of members (5 pages) |
21 November 2001 | Return made up to 31/10/01; full list of members (5 pages) |
2 November 2001 | Total exemption small company accounts made up to 30 June 2001 (7 pages) |
2 November 2001 | Total exemption small company accounts made up to 30 June 2001 (7 pages) |
15 December 2000 | Accounts for a small company made up to 30 June 2000 (7 pages) |
15 December 2000 | Accounts for a small company made up to 30 June 2000 (7 pages) |
10 November 2000 | Return made up to 31/10/00; full list of members (8 pages) |
10 November 2000 | Return made up to 31/10/00; full list of members (8 pages) |
28 January 2000 | Return made up to 31/10/99; full list of members (7 pages) |
28 January 2000 | Return made up to 31/10/99; full list of members (7 pages) |
18 January 2000 | Accounts for a small company made up to 30 June 1999 (7 pages) |
18 January 2000 | Director's particulars changed (1 page) |
18 January 2000 | Accounts for a small company made up to 30 June 1999 (7 pages) |
18 January 2000 | Director's particulars changed (1 page) |
23 November 1998 | Accounts for a small company made up to 30 June 1998 (7 pages) |
23 November 1998 | Accounts for a small company made up to 30 June 1998 (7 pages) |
3 November 1998 | Return made up to 31/10/98; no change of members (5 pages) |
3 November 1998 | Return made up to 31/10/98; no change of members (5 pages) |
17 April 1998 | Accounts for a small company made up to 30 June 1997 (8 pages) |
17 April 1998 | Accounts for a small company made up to 30 June 1997 (8 pages) |
5 November 1997 | Return made up to 31/10/97; no change of members (4 pages) |
5 November 1997 | Return made up to 31/10/97; no change of members (4 pages) |
20 November 1996 | Return made up to 31/10/96; full list of members (6 pages) |
20 November 1996 | Return made up to 31/10/96; full list of members (6 pages) |
17 September 1996 | Accounts for a small company made up to 30 June 1996 (8 pages) |
17 September 1996 | Accounts for a small company made up to 30 June 1996 (8 pages) |
9 January 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
9 January 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
15 November 1995 | Accounts for a small company made up to 30 June 1995 (8 pages) |
15 November 1995 | Accounts for a small company made up to 30 June 1995 (8 pages) |
31 October 1995 | Return made up to 31/10/95; no change of members (4 pages) |
31 October 1995 | Return made up to 31/10/95; no change of members (4 pages) |
30 August 1956 | Certificate of incorporation (1 page) |
30 August 1956 | Certificate of incorporation (1 page) |