Company NameC.M. Holker (Construction) Limited
DirectorsClive Michael Holker and Patricia Lindsey Holker
Company StatusDissolved
Company Number01606035
CategoryPrivate Limited Company
Incorporation Date29 December 1981(42 years, 4 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameClive Michael Holker
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed03 June 1991(9 years, 5 months after company formation)
Appointment Duration32 years, 11 months
RoleCompany Director
Correspondence AddressRedearth Farm Plantation Road
Turton
Bolton
Lancashire
BL7 0DD
Director NamePatricia Lindsey Holker
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed03 June 1991(9 years, 5 months after company formation)
Appointment Duration32 years, 11 months
RoleSecretary
Country of ResidenceEngland
Correspondence AddressRedearth Farm Plantation Road
Turton
Bolton
Lancashire
BL7 0DD
Secretary NamePatricia Lindsey Holker
NationalityBritish
StatusCurrent
Appointed03 June 1991(9 years, 5 months after company formation)
Appointment Duration32 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRedearth Farm Plantation Road
Turton
Bolton
Lancashire
BL7 0DD

Location

Registered AddressBrazennose House
Lincoln Square
Manchester
M2 5BL
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£106,646
Cash£1
Current Liabilities£289,548

Accounts

Latest Accounts30 April 1998 (26 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 April

Filing History

14 February 2005Return of final meeting in a creditors' voluntary winding up (3 pages)
14 February 2005Liquidators statement of receipts and payments (5 pages)
24 November 2004Liquidators statement of receipts and payments (5 pages)
24 May 2004Liquidators statement of receipts and payments (5 pages)
8 January 2004Appointment of a voluntary liquidator (1 page)
8 January 2004Notice of ceasing to act as a voluntary liquidator (1 page)
8 January 2004O/C - replacement of liquidator (18 pages)
17 November 2003Liquidators statement of receipts and payments (5 pages)
13 June 2003Liquidators statement of receipts and payments (5 pages)
21 November 2002Liquidators statement of receipts and payments (5 pages)
24 June 2002Liquidators statement of receipts and payments (5 pages)
14 June 2002Registered office changed on 14/06/02 from: redearth farm plantation road turton bolton BL7 odd (1 page)
15 November 2001Liquidators statement of receipts and payments (5 pages)
13 November 2000Statement of affairs (6 pages)
13 November 2000Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
13 November 2000Appointment of a voluntary liquidator (1 page)
9 August 1999Return made up to 03/06/99; full list of members (6 pages)
7 September 1998Accounts for a small company made up to 30 April 1998 (5 pages)
16 June 1998Return made up to 03/06/98; no change of members (4 pages)
11 May 1998Accounts for a small company made up to 30 April 1997 (6 pages)
27 June 1997Return made up to 03/06/97; no change of members (4 pages)
25 October 1996Accounts for a small company made up to 30 April 1996 (7 pages)
17 July 1996Return made up to 03/06/96; full list of members (4 pages)
6 December 1995Accounting reference date extended from 31/01 to 30/04 (1 page)
6 December 1995Auditor's resignation (2 pages)
30 November 1995Accounts for a small company made up to 31 January 1995 (8 pages)
14 June 1995Return made up to 03/06/95; no change of members (4 pages)