Company NameALEC W. Holt (Whalley) Limited
Company StatusDissolved
Company Number02016974
CategoryPrivate Limited Company
Incorporation Date6 May 1986(37 years, 11 months ago)
Dissolution Date4 May 2021 (2 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5243Retail of footwear & leather goods
SIC 47721Retail sale of footwear in specialised stores

Directors

Director NameMr Ashley John Holt
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed18 December 1990(4 years, 7 months after company formation)
Appointment Duration30 years, 4 months (closed 04 May 2021)
RoleFootwear Retailer
Country of ResidenceEngland
Correspondence Address62 Folly Lane
Swinton
Manchester
M27 0AJ
Director NameMs Amanda Julie Pym
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed18 December 1990(4 years, 7 months after company formation)
Appointment Duration30 years, 4 months (closed 04 May 2021)
RoleFootwear Retailer
Country of ResidenceEngland
Correspondence Address62 Folly Lane
Swinton
Manchester
M27 0AJ
Secretary NameMr Ashley John Holt
NationalityBritish
StatusClosed
Appointed18 December 1990(4 years, 7 months after company formation)
Appointment Duration30 years, 4 months (closed 04 May 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address62 Folly Lane
Swinton
Manchester
M27 0AJ
Director NameMrs Melanie June Frost
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed18 December 1990(4 years, 7 months after company formation)
Appointment Duration17 years, 8 months (resigned 22 August 2008)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressMeadow Top
Higham
Burnley
Lancashire
BB12 9ES
Director NameMr Alec West Holt
Date of BirthApril 1921 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed18 December 1990(4 years, 7 months after company formation)
Appointment Duration12 years, 11 months (resigned 09 December 2003)
RoleFootwear Retailer
Correspondence Address3 Willaston Avenue
Blacko
Nelson
Lancashire
BB9 6LU

Contact

Websitebelladonnashoes.co.uk

Location

Registered Address62 Folly Lane
Swinton
Manchester
M27 0AJ
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardSwinton South
Built Up AreaGreater Manchester

Shareholders

100 at £1Alec W. Holt LTD
100.00%
Ordinary

Accounts

Latest Accounts31 January 2020 (4 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 January

Charges

23 October 1998Delivered on: 24 October 1998
Persons entitled: Midland Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding

Filing History

4 May 2021Final Gazette dissolved via voluntary strike-off (1 page)
16 February 2021First Gazette notice for voluntary strike-off (1 page)
4 February 2021Application to strike the company off the register (3 pages)
27 August 2020Accounts for a dormant company made up to 31 January 2020 (6 pages)
31 December 2019Confirmation statement made on 11 December 2019 with updates (5 pages)
28 October 2019Total exemption full accounts made up to 31 January 2019 (6 pages)
7 January 2019Confirmation statement made on 11 December 2018 with updates (5 pages)
3 May 2018Accounts for a dormant company made up to 31 January 2018 (6 pages)
30 April 2018Registered office address changed from Suite 1 International House Spring Hill Road Burnley Lancashire BB11 2LQ to 62 Folly Lane Swinton Manchester M27 0AJ on 30 April 2018 (1 page)
27 April 2018Director's details changed for Mr Ashley John Holt on 27 April 2018 (2 pages)
27 April 2018Director's details changed for Ms Amanda Julie Pym on 27 April 2018 (2 pages)
27 April 2018Secretary's details changed for Mr Ashley John Holt on 27 April 2018 (1 page)
14 December 2017Director's details changed for Mr Ashley John Holt on 10 December 2017 (2 pages)
14 December 2017Director's details changed for Ms Amanda Julie Pym on 10 December 2017 (2 pages)
14 December 2017Secretary's details changed for Mr Ashley John Holt on 10 December 2017 (1 page)
14 December 2017Confirmation statement made on 11 December 2017 with updates (5 pages)
11 May 2017Total exemption full accounts made up to 31 January 2017 (6 pages)
11 May 2017Total exemption full accounts made up to 31 January 2017 (6 pages)
19 December 2016Confirmation statement made on 11 December 2016 with updates (6 pages)
19 December 2016Confirmation statement made on 11 December 2016 with updates (6 pages)
12 October 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
12 October 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
12 January 2016Annual return made up to 11 December 2015 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 100
(5 pages)
12 January 2016Annual return made up to 11 December 2015 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 100
(5 pages)
27 October 2015Accounts for a dormant company made up to 31 January 2015 (6 pages)
27 October 2015Accounts for a dormant company made up to 31 January 2015 (6 pages)
1 July 2015Registered office address changed from Unit 9 Kestrel Court Bridgewater Close Network 65 Business Park Burnley Lancashire BB11 5NA to Suite 1 International House Spring Hill Road Burnley Lancashire BB11 2LQ on 1 July 2015 (1 page)
1 July 2015Registered office address changed from Unit 9 Kestrel Court Bridgewater Close Network 65 Business Park Burnley Lancashire BB11 5NA to Suite 1 International House Spring Hill Road Burnley Lancashire BB11 2LQ on 1 July 2015 (1 page)
1 July 2015Registered office address changed from Unit 9 Kestrel Court Bridgewater Close Network 65 Business Park Burnley Lancashire BB11 5NA to Suite 1 International House Spring Hill Road Burnley Lancashire BB11 2LQ on 1 July 2015 (1 page)
20 January 2015Annual return made up to 11 December 2014 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 100
(5 pages)
20 January 2015Annual return made up to 11 December 2014 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 100
(5 pages)
21 May 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
21 May 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
3 January 2014Annual return made up to 11 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 100
(5 pages)
3 January 2014Annual return made up to 11 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 100
(5 pages)
28 October 2013Accounts for a dormant company made up to 31 January 2013 (7 pages)
28 October 2013Accounts for a dormant company made up to 31 January 2013 (7 pages)
13 December 2012Annual return made up to 11 December 2012 with a full list of shareholders (5 pages)
13 December 2012Annual return made up to 11 December 2012 with a full list of shareholders (5 pages)
29 October 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
29 October 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
10 January 2012Registered office address changed from 45 Scotland Road Nelson Lancs BB9 7UT on 10 January 2012 (1 page)
10 January 2012Registered office address changed from 45 Scotland Road Nelson Lancs BB9 7UT on 10 January 2012 (1 page)
14 December 2011Annual return made up to 11 December 2011 with a full list of shareholders (5 pages)
14 December 2011Annual return made up to 11 December 2011 with a full list of shareholders (5 pages)
11 July 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
11 July 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
13 December 2010Annual return made up to 11 December 2010 with a full list of shareholders (5 pages)
13 December 2010Annual return made up to 11 December 2010 with a full list of shareholders (5 pages)
16 August 2010Total exemption full accounts made up to 31 January 2010 (8 pages)
16 August 2010Total exemption full accounts made up to 31 January 2010 (8 pages)
11 December 2009Director's details changed for Amanda Julie Pym on 1 December 2009 (2 pages)
11 December 2009Annual return made up to 11 December 2009 with a full list of shareholders (5 pages)
11 December 2009Director's details changed for Mr Ashley John Holt on 1 December 2009 (2 pages)
11 December 2009Director's details changed for Mr Ashley John Holt on 1 December 2009 (2 pages)
11 December 2009Director's details changed for Amanda Julie Pym on 1 December 2009 (2 pages)
11 December 2009Annual return made up to 11 December 2009 with a full list of shareholders (5 pages)
11 December 2009Director's details changed for Mr Ashley John Holt on 1 December 2009 (2 pages)
11 December 2009Director's details changed for Amanda Julie Pym on 1 December 2009 (2 pages)
27 October 2009Total exemption full accounts made up to 31 January 2009 (7 pages)
27 October 2009Total exemption full accounts made up to 31 January 2009 (7 pages)
12 December 2008Return made up to 11/12/08; full list of members (3 pages)
12 December 2008Return made up to 11/12/08; full list of members (3 pages)
25 November 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
25 November 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
29 August 2008Appointment terminated director melanie frost (1 page)
29 August 2008Appointment terminated director melanie frost (1 page)
13 December 2007Return made up to 11/12/07; full list of members (2 pages)
13 December 2007Return made up to 11/12/07; full list of members (2 pages)
1 December 2007Total exemption small company accounts made up to 31 January 2007 (7 pages)
1 December 2007Total exemption small company accounts made up to 31 January 2007 (7 pages)
5 January 2007Return made up to 11/12/06; full list of members (2 pages)
5 January 2007Return made up to 11/12/06; full list of members (2 pages)
28 November 2006Total exemption small company accounts made up to 31 January 2006 (7 pages)
28 November 2006Total exemption small company accounts made up to 31 January 2006 (7 pages)
23 December 2005Return made up to 11/12/05; full list of members (2 pages)
23 December 2005Return made up to 11/12/05; full list of members (2 pages)
30 August 2005Accounts for a small company made up to 31 January 2005 (7 pages)
30 August 2005Accounts for a small company made up to 31 January 2005 (7 pages)
20 December 2004Return made up to 11/12/04; full list of members (7 pages)
20 December 2004Return made up to 11/12/04; full list of members (7 pages)
13 October 2004Accounts for a small company made up to 31 January 2004 (7 pages)
13 October 2004Accounts for a small company made up to 31 January 2004 (7 pages)
6 January 2004Return made up to 18/12/03; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
6 January 2004Return made up to 18/12/03; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
6 September 2003Accounts for a small company made up to 31 January 2003 (7 pages)
6 September 2003Accounts for a small company made up to 31 January 2003 (7 pages)
10 January 2003Return made up to 18/12/02; full list of members (8 pages)
10 January 2003Return made up to 18/12/02; full list of members (8 pages)
23 October 2002Accounts for a small company made up to 31 January 2002 (7 pages)
23 October 2002Accounts for a small company made up to 31 January 2002 (7 pages)
31 December 2001Return made up to 18/12/01; full list of members (7 pages)
31 December 2001Return made up to 18/12/01; full list of members (7 pages)
12 November 2001Accounts for a small company made up to 31 January 2001 (4 pages)
12 November 2001Accounts for a small company made up to 31 January 2001 (4 pages)
22 December 2000Return made up to 18/12/00; full list of members (7 pages)
22 December 2000Return made up to 18/12/00; full list of members (7 pages)
20 December 2000Full accounts made up to 31 January 2000 (10 pages)
20 December 2000Full accounts made up to 31 January 2000 (10 pages)
6 January 2000Return made up to 18/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
6 January 2000Return made up to 18/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
8 October 1999Accounts for a small company made up to 31 January 1999 (5 pages)
8 October 1999Accounts for a small company made up to 31 January 1999 (5 pages)
13 January 1999Return made up to 18/12/98; full list of members (6 pages)
13 January 1999Return made up to 18/12/98; full list of members (6 pages)
24 October 1998Particulars of mortgage/charge (3 pages)
24 October 1998Particulars of mortgage/charge (3 pages)
24 June 1998Accounts for a small company made up to 31 January 1998 (6 pages)
24 June 1998Accounts for a small company made up to 31 January 1998 (6 pages)
29 December 1997Return made up to 18/12/97; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
29 December 1997Return made up to 18/12/97; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
9 July 1997Accounts for a small company made up to 31 January 1997 (4 pages)
9 July 1997Accounts for a small company made up to 31 January 1997 (4 pages)
30 December 1996Return made up to 18/12/96; no change of members (4 pages)
30 December 1996Return made up to 18/12/96; no change of members (4 pages)
11 July 1996Accounts for a small company made up to 31 January 1996 (4 pages)
11 July 1996Accounts for a small company made up to 31 January 1996 (4 pages)
16 January 1996Director's particulars changed (1 page)
16 January 1996Return made up to 18/12/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 January 1996Director's particulars changed (1 page)
16 January 1996Return made up to 18/12/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 December 1995Full accounts made up to 31 January 1995 (8 pages)
1 December 1995Full accounts made up to 31 January 1995 (8 pages)