Company NameHallidays Accountants Limited
Company StatusDissolved
Company Number02236003
CategoryPrivate Limited Company
Incorporation Date25 March 1988(36 years, 1 month ago)
Dissolution Date23 August 2011 (12 years, 8 months ago)
Previous NameHallidays Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameMr Keith Ernest Elford
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed17 May 1991(3 years, 1 month after company formation)
Appointment Duration20 years, 3 months (closed 23 August 2011)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address5 Rymers Green
Formby
Merseyside
L37 3HT
Director NameJohn Bentley Wilson
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed17 May 1991(3 years, 1 month after company formation)
Appointment Duration20 years, 3 months (closed 23 August 2011)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address19 Pownall Avenue
Bramhall
Stockport
Cheshire
SK7 2HE
Secretary NameAnna Elizabeth Bennett
NationalityBritish
StatusClosed
Appointed22 July 1996(8 years, 4 months after company formation)
Appointment Duration15 years, 1 month (closed 23 August 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Lyndale Close
Rossendale
Lancashire
BB4 8LT
Director NameAnna Elizabeth Bennett
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed19 June 2003(15 years, 2 months after company formation)
Appointment Duration8 years, 2 months (closed 23 August 2011)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address3 Lyndale Close
Rossendale
Lancashire
BB4 8LT
Director NameMr Nigel David Bennett
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed19 June 2003(15 years, 2 months after company formation)
Appointment Duration8 years, 2 months (closed 23 August 2011)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address22 Werneth Road
Woodley
Cheshire
SK6 1HW
Director NameMr Philip James Eagle
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed19 June 2003(15 years, 2 months after company formation)
Appointment Duration8 years, 2 months (closed 23 August 2011)
RoleAccountant
Country of ResidenceEngland
Correspondence Address4 Albert Road
Cheadle Hulme
Cheshire
SK8 5AD
Secretary NameKeith Ernest Elford
NationalityBritish
StatusResigned
Appointed17 May 1991(3 years, 1 month after company formation)
Appointment Duration5 years, 2 months (resigned 22 July 1996)
RoleCompany Director
Correspondence Address33 Foot Wood Crescent
Shawclough
Rochdale
Lancashire
OL12 6PB
Director NameMr Michael Lucas
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2003(15 years, 2 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 30 April 2004)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address47 Bronington Close
Northenden
Manchester
M22 4ZQ
Director NameSarah Reis
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2003(15 years, 2 months after company formation)
Appointment Duration8 months, 1 week (resigned 27 February 2004)
RoleAccountant
Correspondence Address6 Willow Tree Mews
Finney Lane, Heald Green
Cheadle
Cheshire
SK8 3PU
Director NameMs Valerie Susan Wain
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2003(15 years, 2 months after company formation)
Appointment Duration7 years, 9 months (resigned 01 April 2011)
RoleAccountant
Country of ResidenceEngland
Correspondence Address1 Granby Road
Mile End
Stockport
SK2 6ET
Director NameMr Paul Andrew Whitney
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2004(16 years, 9 months after company formation)
Appointment Duration6 years, 3 months (resigned 01 April 2011)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address127 Moor End Road
Mellor
Stockport
Cheshire
SK6 5PT
Director NameMiss Lyndsey Hayes
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2006(18 years, 1 month after company formation)
Appointment Duration4 years, 11 months (resigned 01 April 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address34 Gravel Bank Road
Woodley
Stockport
Cheshire
SK6 1PS

Location

Registered AddressRiverside House Kings Reach Business Park
Yew Street
Stockport
Cheshire
SK4 2HD
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardHeatons South
Built Up AreaGreater Manchester
Address MatchesOver 200 other UK companies use this postal address

Shareholders

9k at 1Mr Philip James Eagle
9.00%
Ordinary
6k at 1Mr Christopher Emmett Berry
6.00%
Ordinary
6k at 1Mrs Frances Elizabeth Elford
6.00%
Ordinary
6k at 1Mrs Gillian Margaret Wilson
6.00%
Ordinary
6k at 1Mrs Jane Bennett
6.00%
Ordinary
16k at 1Ms Geraldine Eagle
16.00%
Ordinary
12.9k at 1Mr John Bentley Wilson
12.90%
Ordinary
12.9k at 1Mr Nigel David Bennett
12.90%
Ordinary
12.9k at 1Ms Anna Elizabeth Bennett
12.90%
Ordinary
12.3k at 1Mr Keith Ernest Elford
12.30%
Ordinary
30 at 0.01Mr Brian Fitton
0.00%
Ordinary
30 at 0.01Mr David Gartside
0.00%
Ordinary
30 at 0.01Mr John Bentley Wilson
0.00%
Ordinary
30 at 0.01Mr John Harrison
0.00%
Ordinary
100 at 0.01Mr Keith Ernest Elford
0.00%
Ordinary
265 at 0.01Mr Keith Ernest Elford
0.00%
Ordinary
38 at 0.01Mr Nigel David Bennett
0.00%
Ordinary
100 at 0.01Mr Paul Andrew Whitney
0.00%
Ordinary
100 at 0.01Mrs Valerie Susan Wain
0.00%
Ordinary
30 at 0.01Mrs Valerie Susan Wain
0.00%
Ordinary
-OTHER
0.00%
-

Financials

Year2014
Net Worth£392,709

Accounts

Latest Accounts31 October 2009 (14 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

23 August 2011Final Gazette dissolved via voluntary strike-off (1 page)
23 August 2011Final Gazette dissolved via voluntary strike-off (1 page)
10 May 2011First Gazette notice for voluntary strike-off (1 page)
10 May 2011First Gazette notice for voluntary strike-off (1 page)
27 April 2011Application to strike the company off the register (2 pages)
27 April 2011Application to strike the company off the register (2 pages)
15 April 2011Termination of appointment of Valerie Wain as a director (1 page)
15 April 2011Termination of appointment of Paul Whitney as a director (1 page)
15 April 2011Termination of appointment of Lyndsey Hayes as a director (1 page)
15 April 2011Termination of appointment of Valerie Wain as a director (1 page)
15 April 2011Termination of appointment of Lyndsey Hayes as a director (1 page)
15 April 2011Termination of appointment of Paul Whitney as a director (1 page)
29 July 2010Total exemption small company accounts made up to 31 October 2009 (10 pages)
29 July 2010Total exemption small company accounts made up to 31 October 2009 (10 pages)
2 July 2010Annual return made up to 17 May 2010 with a full list of shareholders
Statement of capital on 2010-07-02
  • GBP 100,011.08
(21 pages)
2 July 2010Annual return made up to 17 May 2010 with a full list of shareholders
Statement of capital on 2010-07-02
  • GBP 100,011.08
(21 pages)
2 September 2009Total exemption small company accounts made up to 31 October 2008 (10 pages)
2 September 2009Total exemption small company accounts made up to 31 October 2008 (10 pages)
3 June 2009Accounting reference date shortened from 30/04/2009 to 31/10/2008 (1 page)
3 June 2009Accounting reference date shortened from 30/04/2009 to 31/10/2008 (1 page)
29 May 2009Return made up to 17/05/09; full list of members (20 pages)
29 May 2009Return made up to 17/05/09; full list of members (20 pages)
1 April 2009Company name changed hallidays LIMITED\certificate issued on 03/04/09 (2 pages)
1 April 2009Company name changed hallidays LIMITED\certificate issued on 03/04/09 (2 pages)
11 March 2009Director's Change of Particulars / john wilson / 11/03/2009 / HouseName/Number was: , now: 19; Street was: 19 pownall avenue, now: pownall avenue; Country was: , now: england (1 page)
11 March 2009Total exemption small company accounts made up to 30 April 2008 (9 pages)
11 March 2009Total exemption small company accounts made up to 30 April 2008 (9 pages)
11 March 2009Director's change of particulars / john wilson / 11/03/2009 (1 page)
5 November 2008Registered office changed on 05/11/2008 from portland buildings 127/129 portland street manchester M1 4PZ (1 page)
5 November 2008Registered office changed on 05/11/2008 from portland buildings 127/129 portland street manchester M1 4PZ (1 page)
2 October 2008Return made up to 17/05/08; full list of members (19 pages)
2 October 2008Return made up to 17/05/08; full list of members (19 pages)
17 June 2008Director's Change of Particulars / philip eagle / 16/06/2008 / HouseName/Number was: , now: 4; Street was: 72 bramhall lane, now: albert road; Post Town was: davenport, now: cheadle hulme; Region was: stockport, now: cheshire; Post Code was: SK2 6JG, now: SK8 5AD; Country was: , now: england (1 page)
17 June 2008Director's change of particulars / philip eagle / 16/06/2008 (1 page)
2 May 2008Director's change of particulars / lyndsey hayes / 06/11/2007 (1 page)
2 May 2008Director's Change of Particulars / lyndsey hayes / 06/11/2007 / HouseName/Number was: , now: 34; Street was: 67 annable road, now: gravel bank road; Area was: bredbury, now: woodley; Post Code was: SK6 2DF, now: SK6 1PS; Country was: , now: england (1 page)
26 February 2008Total exemption small company accounts made up to 30 April 2007 (7 pages)
26 February 2008Total exemption small company accounts made up to 30 April 2007 (7 pages)
12 July 2007Director's particulars changed (1 page)
12 July 2007Director's particulars changed (1 page)
24 May 2007Return made up to 17/05/07; full list of members (16 pages)
24 May 2007Return made up to 17/05/07; full list of members (16 pages)
28 April 2007Total exemption small company accounts made up to 30 April 2006 (8 pages)
28 April 2007Total exemption small company accounts made up to 30 April 2006 (8 pages)
20 June 2006Return made up to 17/05/06; full list of members (15 pages)
20 June 2006Return made up to 17/05/06; full list of members (15 pages)
15 June 2006Director's particulars changed (1 page)
15 June 2006Director's particulars changed (1 page)
16 May 2006New director appointed (1 page)
16 May 2006New director appointed (1 page)
7 October 2005Total exemption small company accounts made up to 30 April 2005 (7 pages)
7 October 2005Total exemption small company accounts made up to 30 April 2005 (7 pages)
27 June 2005Return made up to 17/05/05; full list of members (5 pages)
27 June 2005Return made up to 17/05/05; full list of members (5 pages)
12 May 2005Accounts for a small company made up to 30 April 2004 (7 pages)
12 May 2005Accounts for a small company made up to 30 April 2004 (7 pages)
18 January 2005New director appointed (2 pages)
18 January 2005New director appointed (2 pages)
29 July 2004Ad 22/07/04--------- £ si [email protected] £ ic 100003/100003 (2 pages)
29 July 2004Ad 22/07/04--------- £ si [email protected] £ ic 100003/100003 (2 pages)
27 May 2004Return made up to 17/05/04; full list of members (10 pages)
27 May 2004Return made up to 17/05/04; full list of members (10 pages)
7 May 2004Director resigned (1 page)
7 May 2004Director resigned (1 page)
5 March 2004Director resigned (1 page)
5 March 2004Director resigned (1 page)
2 September 2003Statement of affairs (20 pages)
2 September 2003Ad 08/08/03--------- £ si 99996@1=99996 £ ic 7/100003 (2 pages)
2 September 2003Statement of affairs (20 pages)
2 September 2003Ad 08/08/03--------- £ si 99996@1=99996 £ ic 7/100003 (2 pages)
21 August 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
21 August 2003£ nc 1000/100105 08/08/03 (27 pages)
21 August 2003£ nc 1000/100105 08/08/03 (27 pages)
21 August 2003Ad 08/08/03--------- £ si [email protected]=3 £ ic 4/7 (2 pages)
21 August 2003Ad 08/08/03--------- £ si [email protected]=3 £ ic 4/7 (2 pages)
21 August 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
18 August 2003Secretary's particulars changed (1 page)
18 August 2003Secretary's particulars changed (1 page)
1 August 2003Particulars of mortgage/charge (3 pages)
1 August 2003Particulars of mortgage/charge (3 pages)
25 June 2003New director appointed (2 pages)
25 June 2003New director appointed (2 pages)
25 June 2003New director appointed (2 pages)
25 June 2003New director appointed (2 pages)
25 June 2003New director appointed (2 pages)
25 June 2003New director appointed (2 pages)
25 June 2003New director appointed (2 pages)
25 June 2003New director appointed (2 pages)
25 June 2003New director appointed (2 pages)
25 June 2003New director appointed (2 pages)
25 June 2003New director appointed (2 pages)
25 June 2003New director appointed (2 pages)
10 June 2003Accounts for a dormant company made up to 30 April 2003 (4 pages)
10 June 2003Accounts made up to 30 April 2003 (4 pages)
28 May 2003Return made up to 17/05/03; full list of members (8 pages)
28 May 2003Return made up to 17/05/03; full list of members (8 pages)
20 March 2003Accounting reference date shortened from 30/06/03 to 30/04/03 (1 page)
20 March 2003Accounting reference date shortened from 30/06/03 to 30/04/03 (1 page)
11 March 2003Accounts for a dormant company made up to 30 June 2002 (4 pages)
11 March 2003Accounts made up to 30 June 2002 (4 pages)
20 May 2002Return made up to 17/05/02; full list of members (8 pages)
20 May 2002Return made up to 17/05/02; full list of members (8 pages)
5 March 2002Total exemption small company accounts made up to 30 June 2001 (4 pages)
5 March 2002Total exemption small company accounts made up to 30 June 2001 (4 pages)
23 May 2001Return made up to 17/05/01; full list of members (7 pages)
23 May 2001Return made up to 17/05/01; full list of members (7 pages)
9 May 2001Accounts for a small company made up to 30 June 2000 (5 pages)
9 May 2001Accounts for a small company made up to 30 June 2000 (5 pages)
5 June 2000Return made up to 17/05/00; full list of members (7 pages)
5 June 2000Return made up to 17/05/00; full list of members (7 pages)
23 November 1999Full accounts made up to 30 June 1999 (10 pages)
23 November 1999Full accounts made up to 30 June 1999 (10 pages)
11 August 1999Return made up to 17/05/99; no change of members (4 pages)
11 August 1999Return made up to 17/05/99; no change of members (4 pages)
27 April 1999Accounts for a small company made up to 30 June 1998 (5 pages)
27 April 1999Accounts for a small company made up to 30 June 1998 (5 pages)
27 May 1998Return made up to 17/05/98; full list of members (6 pages)
27 May 1998Return made up to 17/05/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 November 1997Full accounts made up to 30 June 1997 (11 pages)
17 November 1997Full accounts made up to 30 June 1997 (11 pages)
12 June 1997Return made up to 17/05/97; no change of members (4 pages)
12 June 1997Return made up to 17/05/97; no change of members (4 pages)
12 March 1997Full accounts made up to 30 June 1996 (9 pages)
12 March 1997Full accounts made up to 30 June 1996 (9 pages)
31 July 1996New secretary appointed (2 pages)
31 July 1996New secretary appointed (2 pages)
31 July 1996Secretary resigned (1 page)
31 July 1996Secretary resigned (1 page)
30 May 1996Return made up to 17/05/96; no change of members (4 pages)
30 May 1996Return made up to 17/05/96; no change of members (4 pages)
12 March 1996Accounting reference date extended from 30/04 to 30/06 (1 page)
12 March 1996Accounting reference date extended from 30/04 to 30/06 (1 page)
23 May 1995Return made up to 17/05/95; full list of members (6 pages)
23 May 1995Accounts made up to 30 April 1995 (1 page)
23 May 1995Accounts for a dormant company made up to 30 April 1995 (1 page)
23 May 1995Return made up to 17/05/95; full list of members (6 pages)
24 May 1994Return made up to 17/05/94; no change of members (4 pages)
24 May 1994Registered office changed on 24/05/94 (4 pages)
11 May 1994Accounts made up to 30 April 1994 (1 page)
25 May 1993Accounts made up to 30 April 1993 (1 page)
18 May 1993Return made up to 17/05/93; full list of members (5 pages)
7 May 1992Return made up to 17/05/92; no change of members (4 pages)
7 May 1992Accounts made up to 30 April 1992 (1 page)
28 May 1991Return made up to 17/05/91; no change of members (5 pages)
16 May 1991Accounts made up to 30 April 1991 (1 page)
8 August 1990Accounts made up to 30 April 1990 (2 pages)
8 August 1990Return made up to 17/05/90; full list of members (4 pages)
8 June 1989Return made up to 15/05/89; full list of members (4 pages)
8 June 1989Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
8 June 1989Accounts made up to 30 April 1989 (4 pages)
16 August 1988Wd 06/07/88 ad 08/07/88--------- £ si 2@1=2 £ ic 2/4 (2 pages)
20 July 1988Accounting reference date notified as 30/04 (1 page)
11 May 1988Secretary resigned (2 pages)
25 March 1988Incorporation (13 pages)
25 March 1988Incorporation (13 pages)