Company NameW. T. Holmes (West Bromwich) Limited
Company StatusDissolved
Company Number00604706
CategoryPrivate Limited Company
Incorporation Date16 May 1958(65 years, 11 months ago)
Dissolution Date19 August 2003 (20 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMrs Jenifer O'Shea
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed29 December 1991(33 years, 7 months after company formation)
Appointment Duration11 years, 7 months (closed 19 August 2003)
RoleSecretary
Correspondence Address41 Thorpewood Avenue
London
SE26 4BU
Director NameVeronica Tarimo
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed21 October 1996(38 years, 5 months after company formation)
Appointment Duration6 years, 10 months (closed 19 August 2003)
RoleAdministrator
Correspondence AddressFlat 3 Alton Chambers
37 Church Road
Poole
Dorset
BH14 8UQ
Secretary NameVeronica Tarimo
NationalityBritish
StatusClosed
Appointed08 January 2001(42 years, 8 months after company formation)
Appointment Duration2 years, 7 months (closed 19 August 2003)
RoleAdministrator
Correspondence AddressFlat 3 Alton Chambers
37 Church Road
Poole
Dorset
BH14 8UQ
Director NameMr William Thomas Holmes
Date of BirthDecember 1908 (Born 115 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1991(33 years, 7 months after company formation)
Appointment Duration8 years, 10 months (resigned 02 November 2000)
RoleManaging Director
Correspondence Address8 Rosemary Court
194 Walsall Road Four Oakes
Sutton Coldfield
West Midlands
B74 4QB
Director NameMr Phillip William Tarimo
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1991(33 years, 7 months after company formation)
Appointment Duration4 years, 9 months (resigned 21 October 1996)
RoleConsultant
Correspondence Address2 Chestnut Avenue
New Street
Hull
HU3 5NS
Secretary NameMr Phillip William Tarimo
NationalityBritish
StatusResigned
Appointed29 December 1991(33 years, 7 months after company formation)
Appointment Duration4 years, 9 months (resigned 21 October 1996)
RoleCompany Director
Correspondence Address2 Chestnut Avenue
New Street
Hull
HU3 5NS
Secretary NameMr William Thomas Holmes
NationalityBritish
StatusResigned
Appointed21 October 1996(38 years, 5 months after company formation)
Appointment Duration4 years (resigned 02 November 2000)
RoleCompany Director
Correspondence Address8 Rosemary Court
194 Walsall Road Four Oakes
Sutton Coldfield
West Midlands
B74 4QB

Location

Registered Address3 Henley Avenue
Cheadle Hulme
Cheshire
SK8 6DP
RegionNorth West
ConstituencyCheadle
CountyGreater Manchester
WardCheadle Hulme South
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£149,735
Cash£194,395
Current Liabilities£46,516

Accounts

Latest Accounts31 March 2002 (22 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

19 August 2003Final Gazette dissolved via voluntary strike-off (1 page)
6 May 2003First Gazette notice for voluntary strike-off (1 page)
19 March 2003Application for striking-off (1 page)
20 January 2003Return made up to 29/12/02; full list of members (7 pages)
17 January 2003Total exemption small company accounts made up to 31 March 2002 (3 pages)
28 February 2002Return made up to 29/12/01; full list of members (6 pages)
15 October 2001Total exemption small company accounts made up to 31 March 2001 (3 pages)
27 April 2001Registered office changed on 27/04/01 from: 8 rosemary court 194 walsall road four oaks sutton coldfield B74 4QB (1 page)
7 February 2001New secretary appointed (2 pages)
23 January 2001Accounts for a small company made up to 31 March 2000 (3 pages)
9 January 2001Return made up to 29/12/00; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
1 February 2000Return made up to 29/12/99; full list of members (7 pages)
14 September 1999Accounts for a small company made up to 31 March 1999 (3 pages)
22 January 1999Return made up to 29/12/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
28 May 1998Accounts for a small company made up to 31 March 1998 (4 pages)
28 January 1998Return made up to 29/12/97; full list of members (6 pages)
18 August 1997Accounts for a small company made up to 31 March 1997 (4 pages)
24 February 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 February 1997Return made up to 29/12/96; no change of members (4 pages)
6 November 1996New director appointed (2 pages)
6 November 1996Accounts for a small company made up to 31 March 1996 (4 pages)
6 November 1996Secretary resigned;director resigned (1 page)
6 November 1996New secretary appointed (2 pages)
24 January 1996Return made up to 29/12/95; no change of members (4 pages)
15 August 1995Accounts for a small company made up to 31 March 1995 (4 pages)