Company NameD. Holt (Office Machines) Limited
Company StatusDissolved
Company Number01297090
CategoryPrivate Limited Company
Incorporation Date4 February 1977(47 years, 2 months ago)
Dissolution Date20 September 2011 (12 years, 7 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 NameMr David Holt
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed12 September 1992(15 years, 7 months after company formation)
Appointment Duration19 years (closed 20 September 2011)
RoleCompany Director
Correspondence Address39 St Cuthberts Avenue
Brass Castle Park Cleveland
Middlesbrough
Cleveland
TS7 8RG
Director NameMrs Elizabeth Ann Holt
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed12 September 1992(15 years, 7 months after company formation)
Appointment Duration19 years (closed 20 September 2011)
RoleSecretary
Correspondence Address39 St Cuthberts Avenue
Brass Castle Park Cleveland
Middlesbrough
TS7 8RG
Secretary NameMrs Elizabeth Ann Holt
NationalityBritish
StatusClosed
Appointed12 September 1992(15 years, 7 months after company formation)
Appointment Duration19 years (closed 20 September 2011)
RoleCompany Director
Correspondence Address39 St Cuthberts Avenue
Brass Castle Park Cleveland
Middlesbrough
TS7 8RG
Director NameMr Christopher Stephen Hawkins
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed12 September 1992(15 years, 7 months after company formation)
Appointment Duration3 years, 2 months (resigned 29 November 1995)
RoleSales Director
Correspondence Address6 Moor Park
Nunthorpe
Middlesbrough
Cleveland
TS7 0JJ

Location

Registered Address1 St. Ann Street
Manchester
M2 7LR
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

5k at 1David Holt
50.00%
Ordinary
5k at 1Ms Elizabeth Ann Holt
50.00%
Ordinary

Financials

Year2014
Net Worth£25,647
Cash£4,514
Current Liabilities£105,101

Accounts

Latest Accounts31 January 2008 (16 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

20 September 2011Final Gazette dissolved via compulsory strike-off (1 page)
20 September 2011Final Gazette dissolved following liquidation (1 page)
20 September 2011Final Gazette dissolved following liquidation (1 page)
20 June 2011Return of final meeting in a creditors' voluntary winding up (4 pages)
20 June 2011Return of final meeting in a creditors' voluntary winding up (4 pages)
25 March 2011Liquidators' statement of receipts and payments to 25 February 2011 (6 pages)
25 March 2011Liquidators' statement of receipts and payments to 25 February 2011 (6 pages)
25 March 2011Liquidators statement of receipts and payments to 25 February 2011 (6 pages)
23 December 2010Registered office address changed from Vantis Business Recovery Services 1St Floor North Point Faverdale North Faverdale Industrial Estate Darlington DL3 0PH on 23 December 2010 (2 pages)
23 December 2010Registered office address changed from Vantis Business Recovery Services 1st Floor North Point Faverdale North Faverdale Industrial Estate Darlington DL3 0PH on 23 December 2010 (2 pages)
3 October 2010Liquidators' statement of receipts and payments to 25 August 2010 (6 pages)
3 October 2010Liquidators statement of receipts and payments to 25 August 2010 (6 pages)
3 October 2010Liquidators' statement of receipts and payments to 25 August 2010 (6 pages)
1 March 2010Liquidators' statement of receipts and payments to 25 February 2010 (6 pages)
1 March 2010Liquidators' statement of receipts and payments to 25 February 2010 (6 pages)
1 March 2010Liquidators statement of receipts and payments to 25 February 2010 (6 pages)
10 March 2009Statement of affairs with form 4.19 (7 pages)
10 March 2009Appointment of a voluntary liquidator (1 page)
10 March 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
10 March 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-02-26
(1 page)
10 March 2009Appointment of a voluntary liquidator (1 page)
10 March 2009Statement of affairs with form 4.19 (7 pages)
10 February 2009Registered office changed on 10/02/2009 from unit 3A the cadcam centre high force road riverside park middlesbrough TS2 1RH (1 page)
10 February 2009Registered office changed on 10/02/2009 from unit 3A the cadcam centre high force road riverside park middlesbrough TS2 1RH (1 page)
1 December 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
1 December 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
17 October 2008Return made up to 12/09/08; full list of members (4 pages)
17 October 2008Return made up to 12/09/08; full list of members (4 pages)
9 October 2007Return made up to 12/09/07; full list of members (7 pages)
9 October 2007Return made up to 12/09/07; full list of members (7 pages)
30 July 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
30 July 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
20 December 2006Return made up to 12/09/06; full list of members (7 pages)
20 December 2006Return made up to 12/09/06; full list of members (7 pages)
26 September 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
26 September 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
26 September 2005Return made up to 12/09/05; full list of members
  • 363(287) ‐ Registered office changed on 26/09/05
(7 pages)
26 September 2005Return made up to 12/09/05; full list of members (7 pages)
11 July 2005Total exemption small company accounts made up to 31 January 2005 (5 pages)
11 July 2005Total exemption small company accounts made up to 31 January 2005 (5 pages)
13 October 2004Return made up to 12/09/04; full list of members (7 pages)
13 October 2004Return made up to 12/09/04; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
21 June 2004Total exemption small company accounts made up to 31 January 2004 (5 pages)
21 June 2004Total exemption small company accounts made up to 31 January 2004 (5 pages)
29 September 2003Return made up to 12/09/03; full list of members (7 pages)
29 September 2003Return made up to 12/09/03; full list of members (7 pages)
4 September 2003Total exemption small company accounts made up to 31 January 2003 (8 pages)
4 September 2003Total exemption small company accounts made up to 31 January 2003 (8 pages)
19 September 2002Return made up to 12/09/02; full list of members (7 pages)
19 September 2002Return made up to 12/09/02; full list of members (7 pages)
17 July 2002Total exemption small company accounts made up to 31 January 2002 (8 pages)
17 July 2002Total exemption small company accounts made up to 31 January 2002 (8 pages)
24 December 2001Total exemption small company accounts made up to 31 January 2001 (8 pages)
24 December 2001Total exemption small company accounts made up to 31 January 2001 (8 pages)
1 November 2001Return made up to 12/09/01; full list of members (6 pages)
1 November 2001Return made up to 12/09/01; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
29 November 2000Accounts for a small company made up to 31 January 2000 (8 pages)
29 November 2000Accounts for a small company made up to 31 January 2000 (8 pages)
31 October 2000Return made up to 12/09/00; full list of members (7 pages)
31 October 2000Return made up to 12/09/00; full list of members (7 pages)
4 February 2000Accounts for a small company made up to 31 January 1999 (8 pages)
4 February 2000Accounts for a small company made up to 31 January 1999 (8 pages)
29 September 1999Return made up to 12/09/99; full list of members (6 pages)
29 September 1999Return made up to 12/09/99; full list of members (6 pages)
19 November 1998Return made up to 12/09/98; full list of members (6 pages)
19 November 1998Return made up to 12/09/98; full list of members (6 pages)
30 October 1998Accounts for a small company made up to 31 January 1998 (7 pages)
30 October 1998Accounts for a small company made up to 31 January 1998 (7 pages)
3 December 1997Accounts for a small company made up to 31 January 1997 (8 pages)
3 December 1997Accounts for a small company made up to 31 January 1997 (8 pages)
14 October 1997Return made up to 12/09/97; full list of members (6 pages)
14 October 1997Return made up to 12/09/97; full list of members (6 pages)
3 December 1996Accounts for a small company made up to 31 January 1996 (8 pages)
3 December 1996Accounts for a small company made up to 31 January 1996 (8 pages)
14 October 1996Return made up to 12/09/96; full list of members (6 pages)
14 October 1996Return made up to 12/09/96; full list of members (6 pages)
1 December 1995Accounts for a small company made up to 31 January 1995 (8 pages)
1 December 1995Accounts for a small company made up to 31 January 1995 (8 pages)
19 October 1995Return made up to 12/09/95; full list of members (6 pages)
19 October 1995Return made up to 12/09/95; full list of members (6 pages)
10 March 1983Allotment of shares (3 pages)
10 March 1983Allotment of shares (3 pages)
5 September 1977Allotment of shares (2 pages)
5 September 1977Allotment of shares (2 pages)