Company NameM.Holt(Manchester)Limited
Company StatusDissolved
Company Number00675098
CategoryPrivate Limited Company
Incorporation Date15 November 1960(63 years, 5 months ago)
Dissolution Date9 May 2016 (7 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear

Directors

Director NameMr David Basger
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed22 November 1991(31 years after company formation)
Appointment Duration24 years, 5 months (closed 09 May 2016)
RoleMerchant
Country of ResidenceEngland
Correspondence Address3 Torkington Road
Gatley
Cheadle
Cheshire
SK8 4PR
Director NameMrs Michelle Elesa Basger
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed22 November 1991(31 years after company formation)
Appointment Duration24 years, 5 months (closed 09 May 2016)
RoleMerchant
Country of ResidenceEngland
Correspondence Address3 Torkington Road
Gatley
Cheadle
Cheshire
SK8 4PR
Director NameMrs Marjorie Diane Holt
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed22 November 1991(31 years after company formation)
Appointment Duration24 years, 5 months (closed 09 May 2016)
RoleAdministrator
Country of ResidenceEngland
Correspondence Address47 Delamere Road
Gatley
Cheadle
Cheshire
SK8 4PN
Director NameMr Steven Louis Holt
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed22 November 1991(31 years after company formation)
Appointment Duration24 years, 5 months (closed 09 May 2016)
RoleMerchant
Country of ResidenceEngland
Correspondence Address47 Delamere Road
Gatley
Cheadle
Cheshire
SK8 4PN
Secretary NameMr Steven Louis Holt
NationalityBritish
StatusClosed
Appointed22 November 1991(31 years after company formation)
Appointment Duration24 years, 5 months (closed 09 May 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address47 Delamere Road
Gatley
Cheadle
Cheshire
SK8 4PN
Director NameMr Abrar Ali Kayani
Date of BirthNovember 1982 (Born 41 years ago)
NationalityPakistani
StatusResigned
Appointed31 July 2014(53 years, 9 months after company formation)
Appointment Duration3 weeks, 5 days (resigned 26 August 2014)
RoleBusinessman
Country of ResidenceEngland
Correspondence Address159 Cheetham Hill Road
Manchester
M8 8LG

Contact

Websitewww.mholt.co.uk

Location

Registered AddressSt John's Terrace
11-15 New Road
Manchester
M26 1LS
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardRadcliffe West
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£391,234
Cash£73,545
Current Liabilities£307,138

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

9 May 2016Final Gazette dissolved via compulsory strike-off (1 page)
9 May 2016Final Gazette dissolved following liquidation (1 page)
9 May 2016Final Gazette dissolved following liquidation (1 page)
9 February 2016Return of final meeting in a members' voluntary winding up (10 pages)
9 February 2016Return of final meeting in a members' voluntary winding up (10 pages)
12 January 2016Liquidators statement of receipts and payments to 25 November 2015 (13 pages)
12 January 2016Liquidators' statement of receipts and payments to 25 November 2015 (13 pages)
12 January 2016Liquidators' statement of receipts and payments to 25 November 2015 (13 pages)
16 December 2014Registered office address changed from 159 Cheetham Hill Road Manchester M8 8LG to C/O Inquesta Corporate Recovery & Insolvency St John's Terrace 11-15 New Road Manchester M26 1LS on 16 December 2014 (2 pages)
16 December 2014Registered office address changed from 159 Cheetham Hill Road Manchester M8 8LG to C/O Inquesta Corporate Recovery & Insolvency St John's Terrace 11-15 New Road Manchester M26 1LS on 16 December 2014 (2 pages)
3 December 2014Appointment of a voluntary liquidator (1 page)
3 December 2014Resolutions
  • LRESSP ‐ Special resolution to wind up on 2014-11-26
(1 page)
3 December 2014Appointment of a voluntary liquidator (1 page)
3 December 2014Declaration of solvency (3 pages)
3 December 2014Declaration of solvency (3 pages)
28 August 2014Termination of appointment of Abrar Ali Kayani as a director on 26 August 2014 (1 page)
28 August 2014Termination of appointment of Abrar Ali Kayani as a director on 26 August 2014 (1 page)
31 July 2014Appointment of Mr Abrar Ali Kayani as a director on 31 July 2014 (2 pages)
31 July 2014Appointment of Mr Abrar Ali Kayani as a director on 31 July 2014 (2 pages)
18 July 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
18 July 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
27 January 2014Annual return made up to 15 December 2013 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 100
(7 pages)
27 January 2014Annual return made up to 15 December 2013 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 100
(7 pages)
11 September 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
11 September 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
16 January 2013Annual return made up to 15 December 2012 with a full list of shareholders (7 pages)
16 January 2013Annual return made up to 15 December 2012 with a full list of shareholders (7 pages)
31 August 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
31 August 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
6 January 2012Annual return made up to 15 December 2011 with a full list of shareholders (7 pages)
6 January 2012Annual return made up to 15 December 2011 with a full list of shareholders (7 pages)
7 September 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
7 September 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
10 January 2011Annual return made up to 15 December 2010 with a full list of shareholders (7 pages)
10 January 2011Annual return made up to 15 December 2010 with a full list of shareholders (7 pages)
14 July 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
14 July 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
12 March 2010Resolutions
  • RES13 ‐ Loan approved 21/02/2010
(1 page)
12 March 2010Resolutions
  • RES13 ‐ Loan approved 21/02/2010
(1 page)
19 January 2010Director's details changed for Michelle Elesa Basger on 15 December 2009 (2 pages)
19 January 2010Director's details changed for Steven Louis Holt on 15 December 2009 (2 pages)
19 January 2010Annual return made up to 15 December 2009 with a full list of shareholders (6 pages)
19 January 2010Director's details changed for Steven Louis Holt on 15 December 2009 (2 pages)
19 January 2010Annual return made up to 15 December 2009 with a full list of shareholders (6 pages)
19 January 2010Director's details changed for Michelle Elesa Basger on 15 December 2009 (2 pages)
19 January 2010Director's details changed for Marjorie Diane Holt on 15 December 2009 (2 pages)
19 January 2010Director's details changed for Marjorie Diane Holt on 15 December 2009 (2 pages)
16 September 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
16 September 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
16 January 2009Return made up to 15/12/08; full list of members (4 pages)
16 January 2009Return made up to 15/12/08; full list of members (4 pages)
28 November 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
28 November 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
29 February 2008Director's change of particulars / marjorie holt / 15/12/2007 (1 page)
29 February 2008Director's change of particulars / marjorie holt / 15/12/2007 (1 page)
29 February 2008Return made up to 15/12/07; full list of members (4 pages)
29 February 2008Return made up to 15/12/07; full list of members (4 pages)
24 August 2007Return made up to 15/12/06; no change of members (8 pages)
24 August 2007Return made up to 15/12/05; no change of members (8 pages)
24 August 2007Return made up to 15/12/05; no change of members (8 pages)
14 August 2007Total exemption small company accounts made up to 31 March 2007 (8 pages)
14 August 2007Total exemption small company accounts made up to 31 March 2007 (8 pages)
27 July 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
27 July 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
11 November 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
11 November 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
5 January 2005Return made up to 15/12/04; full list of members (6 pages)
5 January 2005Return made up to 15/12/04; full list of members (6 pages)
27 September 2004Accounts for a small company made up to 31 March 2004 (6 pages)
27 September 2004Accounts for a small company made up to 31 March 2004 (6 pages)
30 December 2003Return made up to 15/12/03; full list of members (6 pages)
30 December 2003Return made up to 15/12/03; full list of members (6 pages)
5 September 2003Accounts for a small company made up to 31 March 2003 (6 pages)
5 September 2003Accounts for a small company made up to 31 March 2003 (6 pages)
21 February 2003Return made up to 15/12/02; full list of members (6 pages)
21 February 2003Return made up to 15/12/02; full list of members (6 pages)
2 September 2002Accounts for a small company made up to 31 March 2002 (6 pages)
2 September 2002Accounts for a small company made up to 31 March 2002 (6 pages)
13 February 2002Return made up to 15/12/01; full list of members (7 pages)
13 February 2002Return made up to 15/12/01; full list of members (7 pages)
24 September 2001Accounts for a small company made up to 31 March 2001 (6 pages)
24 September 2001Accounts for a small company made up to 31 March 2001 (6 pages)
28 December 2000Return made up to 15/12/00; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
28 December 2000Return made up to 15/12/00; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
10 August 2000Accounts for a small company made up to 31 March 2000 (6 pages)
10 August 2000Accounts for a small company made up to 31 March 2000 (6 pages)
20 December 1999Return made up to 15/12/99; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
20 December 1999Return made up to 15/12/99; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
27 September 1999Accounts for a small company made up to 31 March 1999 (6 pages)
27 September 1999Accounts for a small company made up to 31 March 1999 (6 pages)
22 January 1999Return made up to 15/12/98; no change of members (4 pages)
22 January 1999Return made up to 15/12/98; no change of members (4 pages)
24 November 1998Accounts for a small company made up to 31 March 1998 (6 pages)
24 November 1998Accounts for a small company made up to 31 March 1998 (6 pages)
31 December 1997Accounts for a small company made up to 31 March 1997 (6 pages)
31 December 1997Accounts for a small company made up to 31 March 1997 (6 pages)
15 December 1997Return made up to 15/12/97; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
15 December 1997Return made up to 15/12/97; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
2 February 1997Return made up to 15/12/96; no change of members (4 pages)
2 February 1997Return made up to 15/12/96; no change of members (4 pages)
4 November 1996Accounts for a small company made up to 31 March 1996 (6 pages)
4 November 1996Accounts for a small company made up to 31 March 1996 (6 pages)
30 September 1996Registered office changed on 30/09/96 from: 24 turner street manchester M4 1DZ (1 page)
30 September 1996Registered office changed on 30/09/96 from: 24 turner street manchester M4 1DZ (1 page)
9 February 1996Return made up to 15/12/95; no change of members (4 pages)
9 February 1996Return made up to 15/12/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (18 pages)
15 November 1960Incorporation (18 pages)
15 November 1960Incorporation (18 pages)