Company NameA. & I. Holmes & Co. Limited
Company StatusDissolved
Company Number00841813
CategoryPrivate Limited Company
Incorporation Date19 March 1965(59 years, 1 month ago)
Dissolution Date22 February 2023 (1 year, 2 months ago)

Business Activity

Section CManufacturing
SIC 1754Manufacture of other textiles
SIC 13990Manufacture of other textiles n.e.c.

Directors

Director NameMrs Helen Clare Grundy
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed01 November 1993(28 years, 7 months after company formation)
Appointment Duration29 years, 4 months (closed 22 February 2023)
RoleCompany Executive
Country of ResidenceEngland
Correspondence Address7 Turncliffe Crescent
Marple
Stockport
Cheshire
SK6 6JP
Secretary NameMrs Helen Clare Grundy
NationalityBritish
StatusClosed
Appointed05 March 2005(39 years, 12 months after company formation)
Appointment Duration17 years, 11 months (closed 22 February 2023)
RoleManufacturing
Country of ResidenceEngland
Correspondence Address7 Turncliffe Crescent
Marple
Stockport
Cheshire
SK6 6JP
Director NameMrs Danielle Clare Meats
Date of BirthSeptember 1982 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed26 June 2014(49 years, 3 months after company formation)
Appointment Duration8 years, 8 months (closed 22 February 2023)
RoleAdministrator
Country of ResidenceEngland
Correspondence Address64 Urwick Road
Romiley
Stockport
Cheshire
SK6 3JP
Director NameMr Alfred William Holmes
Date of BirthJune 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed25 July 1991(26 years, 4 months after company formation)
Appointment Duration13 years, 7 months (resigned 05 March 2005)
RoleTextile Merchant
Correspondence Address30 Audenshaw Road
Audenshaw
Manchester
Lancashire
M34 5HD
Director NameMrs Barbara Holmes
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed25 July 1991(26 years, 4 months after company formation)
Appointment Duration22 years, 9 months (resigned 30 April 2014)
RoleSecretary
Country of ResidenceEngland
Correspondence Address211 St Annes Road
Denton
Manchester
Lancashire
M34 3BT
Director NameMr Irvine David Holmes
Date of BirthJune 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed25 July 1991(26 years, 4 months after company formation)
Appointment Duration2 years, 3 months (resigned 31 October 1993)
RoleRetired School Teacher
Country of ResidenceEngland
Correspondence Address22 Bowfell Drive
High Lane
Stockport
Cheshire
SK6 8HZ
Director NameMrs Marguerite Walmesley Holmes
Date of BirthMay 1924 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed25 July 1991(26 years, 4 months after company formation)
Appointment Duration27 years, 5 months (resigned 31 December 2018)
RoleSecretary
Country of ResidenceEngland
Correspondence Address30 Audenshaw Road
Audenshaw
Manchester
Lancashire
M34 5HD
Secretary NameMr Alfred William Holmes
NationalityBritish
StatusResigned
Appointed25 July 1991(26 years, 4 months after company formation)
Appointment Duration13 years, 7 months (resigned 05 March 2005)
RoleCompany Director
Correspondence Address30 Audenshaw Road
Audenshaw
Manchester
Lancashire
M34 5HD

Contact

Websiteaiholmes.co.uk
Telephone0161 3431911
Telephone regionManchester

Location

Registered AddressThe Business Debt
Advisor
18-22 Lloyd Street
Manchester
M2 5WA
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

2.5k at £1Helen Clare Grundy
49.02%
Ordinary
2.4k at £1Mr Irvine Robert Holmes
47.06%
Ordinary
100 at £1Mrs Barbara Holmes
1.96%
Ordinary
100 at £1Mrs Marguerite Walmesley Holmes
1.96%
Ordinary

Financials

Year2014
Net Worth£46,435
Cash£18,776
Current Liabilities£33,623

Accounts

Latest Accounts30 April 2021 (2 years, 12 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Filing History

22 February 2023Final Gazette dissolved following liquidation (1 page)
22 November 2022Return of final meeting in a creditors' voluntary winding up (22 pages)
30 March 2022Statement of affairs (8 pages)
30 March 2022Registered office address changed from Unit 5D, Kayley Industrial Estate Richmond Street Ashton-Under-Lyne Lancashire OL7 0AU England to The Business Debt Advisor 18-22 Lloyd Street Manchester M2 5WA on 30 March 2022 (2 pages)
30 March 2022Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-03-18
(1 page)
30 March 2022Appointment of a voluntary liquidator (3 pages)
22 October 2021Total exemption full accounts made up to 30 April 2021 (6 pages)
26 July 2021Confirmation statement made on 15 July 2021 with no updates (3 pages)
7 January 2021Total exemption full accounts made up to 30 April 2020 (6 pages)
2 December 2020Director's details changed for Miss Danielle Clare Grundy on 2 December 2020 (2 pages)
16 July 2020Confirmation statement made on 15 July 2020 with no updates (3 pages)
6 December 2019Total exemption full accounts made up to 30 April 2019 (6 pages)
22 September 2019Registered office address changed from Unit 8C , Kayley Industrial Estate Richmond Street Ashton Under Lyne Lancashire OL7 0AU to Unit 5D, Kayley Industrial Estate Richmond Street Ashton-Under-Lyne Lancashire OL7 0AU on 22 September 2019 (1 page)
15 July 2019Confirmation statement made on 15 July 2019 with no updates (3 pages)
7 January 2019Termination of appointment of Marguerite Walmesley Holmes as a director on 31 December 2018 (1 page)
7 January 2019Total exemption full accounts made up to 30 April 2018 (6 pages)
15 July 2018Confirmation statement made on 15 July 2018 with no updates (3 pages)
9 January 2018Total exemption full accounts made up to 30 April 2017 (6 pages)
20 July 2017Confirmation statement made on 15 July 2017 with no updates (3 pages)
20 July 2017Confirmation statement made on 15 July 2017 with no updates (3 pages)
16 November 2016Total exemption small company accounts made up to 30 April 2016 (3 pages)
16 November 2016Total exemption small company accounts made up to 30 April 2016 (3 pages)
21 July 2016Confirmation statement made on 15 July 2016 with updates (6 pages)
21 July 2016Confirmation statement made on 15 July 2016 with updates (6 pages)
5 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
5 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
20 July 2015Annual return made up to 15 July 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 5,100
(6 pages)
20 July 2015Annual return made up to 15 July 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 5,100
(6 pages)
4 November 2014Total exemption small company accounts made up to 30 April 2014 (3 pages)
4 November 2014Total exemption small company accounts made up to 30 April 2014 (3 pages)
18 July 2014Annual return made up to 15 July 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 5,100
(6 pages)
18 July 2014Annual return made up to 15 July 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 5,100
(6 pages)
7 July 2014Appointment of Miss Danielle Clare Grundy as a director (2 pages)
7 July 2014Appointment of Miss Danielle Clare Grundy as a director (2 pages)
12 June 2014Termination of appointment of Barbara Holmes as a director (1 page)
12 June 2014Termination of appointment of Barbara Holmes as a director (1 page)
30 October 2013Total exemption small company accounts made up to 30 April 2013 (3 pages)
30 October 2013Total exemption small company accounts made up to 30 April 2013 (3 pages)
23 July 2013Annual return made up to 15 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-23
(6 pages)
23 July 2013Annual return made up to 15 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-23
(6 pages)
7 January 2013Total exemption small company accounts made up to 30 April 2012 (3 pages)
7 January 2013Total exemption small company accounts made up to 30 April 2012 (3 pages)
18 July 2012Annual return made up to 15 July 2012 with a full list of shareholders (6 pages)
18 July 2012Annual return made up to 15 July 2012 with a full list of shareholders (6 pages)
10 October 2011Total exemption small company accounts made up to 30 April 2011 (3 pages)
10 October 2011Total exemption small company accounts made up to 30 April 2011 (3 pages)
28 July 2011Annual return made up to 15 July 2011 with a full list of shareholders (6 pages)
28 July 2011Annual return made up to 15 July 2011 with a full list of shareholders (6 pages)
2 October 2010Total exemption small company accounts made up to 30 April 2010 (3 pages)
2 October 2010Total exemption small company accounts made up to 30 April 2010 (3 pages)
21 July 2010Annual return made up to 15 July 2010 with a full list of shareholders (6 pages)
21 July 2010Annual return made up to 15 July 2010 with a full list of shareholders (6 pages)
21 July 2010Director's details changed for Mrs Marguerite Walmesley Holmes on 10 July 2010 (2 pages)
21 July 2010Director's details changed for Helen Clare Grundy on 15 July 2010 (2 pages)
21 July 2010Director's details changed for Mrs Marguerite Walmesley Holmes on 10 July 2010 (2 pages)
21 July 2010Director's details changed for Helen Clare Grundy on 15 July 2010 (2 pages)
26 November 2009Total exemption small company accounts made up to 30 April 2009 (3 pages)
26 November 2009Total exemption small company accounts made up to 30 April 2009 (3 pages)
30 July 2009Return made up to 15/07/09; full list of members (4 pages)
30 July 2009Return made up to 15/07/09; full list of members (4 pages)
10 October 2008Total exemption small company accounts made up to 30 April 2008 (3 pages)
10 October 2008Total exemption small company accounts made up to 30 April 2008 (3 pages)
18 July 2008Return made up to 15/07/08; full list of members (5 pages)
18 July 2008Return made up to 15/07/08; full list of members (5 pages)
16 October 2007Total exemption small company accounts made up to 30 April 2007 (3 pages)
16 October 2007Total exemption small company accounts made up to 30 April 2007 (3 pages)
9 August 2007Return made up to 15/07/07; change of members (7 pages)
9 August 2007Return made up to 15/07/07; change of members (7 pages)
9 October 2006Total exemption small company accounts made up to 30 April 2006 (4 pages)
9 October 2006Total exemption small company accounts made up to 30 April 2006 (4 pages)
8 August 2006Return made up to 15/07/06; full list of members (8 pages)
8 August 2006Return made up to 15/07/06; full list of members (8 pages)
17 October 2005Total exemption small company accounts made up to 30 April 2005 (4 pages)
17 October 2005Total exemption small company accounts made up to 30 April 2005 (4 pages)
4 August 2005Return made up to 15/07/05; full list of members (8 pages)
4 August 2005Return made up to 15/07/05; full list of members (8 pages)
4 April 2005Secretary resigned;director resigned (1 page)
4 April 2005Secretary resigned;director resigned (1 page)
4 April 2005New secretary appointed (2 pages)
4 April 2005New secretary appointed (2 pages)
11 August 2004Total exemption small company accounts made up to 30 April 2004 (7 pages)
11 August 2004Total exemption small company accounts made up to 30 April 2004 (7 pages)
28 July 2004Return made up to 15/07/04; full list of members (9 pages)
28 July 2004Return made up to 15/07/04; full list of members (9 pages)
11 August 2003Return made up to 15/07/03; full list of members (9 pages)
11 August 2003Return made up to 15/07/03; full list of members (9 pages)
8 August 2003Total exemption small company accounts made up to 30 April 2003 (4 pages)
8 August 2003Total exemption small company accounts made up to 30 April 2003 (4 pages)
5 August 2002Total exemption small company accounts made up to 30 April 2002 (4 pages)
5 August 2002Total exemption small company accounts made up to 30 April 2002 (4 pages)
23 July 2002Return made up to 15/07/02; full list of members (9 pages)
23 July 2002Return made up to 15/07/02; full list of members (9 pages)
12 September 2001Total exemption small company accounts made up to 30 April 2001 (5 pages)
12 September 2001Total exemption small company accounts made up to 30 April 2001 (5 pages)
31 July 2001Return made up to 15/07/01; full list of members (8 pages)
31 July 2001Return made up to 15/07/01; full list of members (8 pages)
14 August 2000Accounts for a small company made up to 30 April 2000 (5 pages)
14 August 2000Accounts for a small company made up to 30 April 2000 (5 pages)
19 July 2000Return made up to 15/07/00; full list of members (8 pages)
19 July 2000Return made up to 15/07/00; full list of members (8 pages)
10 September 1999Accounts for a small company made up to 30 April 1999 (5 pages)
10 September 1999Accounts for a small company made up to 30 April 1999 (5 pages)
28 July 1999Return made up to 15/07/99; no change of members (4 pages)
28 July 1999Return made up to 15/07/99; no change of members (4 pages)
16 September 1998Accounts for a small company made up to 30 April 1998 (5 pages)
16 September 1998Accounts for a small company made up to 30 April 1998 (5 pages)
2 September 1998Return made up to 15/07/98; full list of members (6 pages)
2 September 1998Return made up to 15/07/98; full list of members (6 pages)
14 October 1997Full accounts made up to 30 April 1997 (12 pages)
14 October 1997Full accounts made up to 30 April 1997 (12 pages)
24 July 1997Return made up to 15/07/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
24 July 1997Return made up to 15/07/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
28 August 1996Full accounts made up to 30 April 1996 (13 pages)
28 August 1996Full accounts made up to 30 April 1996 (13 pages)
22 July 1996Return made up to 15/07/96; no change of members (4 pages)
22 July 1996Return made up to 15/07/96; no change of members (4 pages)
1 August 1995Accounts for a small company made up to 30 April 1995 (13 pages)
1 August 1995Accounts for a small company made up to 30 April 1995 (13 pages)
28 July 1995Return made up to 25/07/95; full list of members (6 pages)
28 July 1995Return made up to 25/07/95; full list of members (6 pages)