Formby
Merseyside
L37 3HT
Director Name | John Bentley Wilson |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 May 1991(3 years, 1 month after company formation) |
Appointment Duration | 20 years, 3 months (closed 23 August 2011) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 19 Pownall Avenue Bramhall Stockport Cheshire SK7 2HE |
Secretary Name | Anna Elizabeth Bennett |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 July 1996(8 years, 4 months after company formation) |
Appointment Duration | 15 years, 1 month (closed 23 August 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Lyndale Close Rossendale Lancashire BB4 8LT |
Director Name | Anna Elizabeth Bennett |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 June 2003(15 years, 2 months after company formation) |
Appointment Duration | 8 years, 2 months (closed 23 August 2011) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 3 Lyndale Close Rossendale Lancashire BB4 8LT |
Director Name | Mr Nigel David Bennett |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 June 2003(15 years, 2 months after company formation) |
Appointment Duration | 8 years, 2 months (closed 23 August 2011) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 22 Werneth Road Woodley Cheshire SK6 1HW |
Director Name | Mr Philip James Eagle |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 June 2003(15 years, 2 months after company formation) |
Appointment Duration | 8 years, 2 months (closed 23 August 2011) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 4 Albert Road Cheadle Hulme Cheshire SK8 5AD |
Secretary Name | Keith Ernest Elford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 May 1991(3 years, 1 month after company formation) |
Appointment Duration | 5 years, 2 months (resigned 22 July 1996) |
Role | Company Director |
Correspondence Address | 33 Foot Wood Crescent Shawclough Rochdale Lancashire OL12 6PB |
Director Name | Mr Michael Lucas |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2003(15 years, 2 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 30 April 2004) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 47 Bronington Close Northenden Manchester M22 4ZQ |
Director Name | Sarah Reis |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2003(15 years, 2 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 27 February 2004) |
Role | Accountant |
Correspondence Address | 6 Willow Tree Mews Finney Lane, Heald Green Cheadle Cheshire SK8 3PU |
Director Name | Ms Valerie Susan Wain |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2003(15 years, 2 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 01 April 2011) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 1 Granby Road Mile End Stockport SK2 6ET |
Director Name | Mr Paul Andrew Whitney |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2004(16 years, 9 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 01 April 2011) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 127 Moor End Road Mellor Stockport Cheshire SK6 5PT |
Director Name | Miss Lyndsey Hayes |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 2006(18 years, 1 month after company formation) |
Appointment Duration | 4 years, 11 months (resigned 01 April 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 34 Gravel Bank Road Woodley Stockport Cheshire SK6 1PS |
Registered Address | Riverside House Kings Reach Business Park Yew Street Stockport Cheshire SK4 2HD |
---|---|
Region | North West |
Constituency | Stockport |
County | Greater Manchester |
Ward | Heatons South |
Built Up Area | Greater Manchester |
Address Matches | Over 200 other UK companies use this postal address |
9k at 1 | Mr Philip James Eagle 9.00% Ordinary |
---|---|
6k at 1 | Mr Christopher Emmett Berry 6.00% Ordinary |
6k at 1 | Mrs Frances Elizabeth Elford 6.00% Ordinary |
6k at 1 | Mrs Gillian Margaret Wilson 6.00% Ordinary |
6k at 1 | Mrs Jane Bennett 6.00% Ordinary |
16k at 1 | Ms Geraldine Eagle 16.00% Ordinary |
12.9k at 1 | Mr John Bentley Wilson 12.90% Ordinary |
12.9k at 1 | Mr Nigel David Bennett 12.90% Ordinary |
12.9k at 1 | Ms Anna Elizabeth Bennett 12.90% Ordinary |
12.3k at 1 | Mr Keith Ernest Elford 12.30% Ordinary |
30 at 0.01 | Mr Brian Fitton 0.00% Ordinary |
30 at 0.01 | Mr David Gartside 0.00% Ordinary |
30 at 0.01 | Mr John Bentley Wilson 0.00% Ordinary |
30 at 0.01 | Mr John Harrison 0.00% Ordinary |
100 at 0.01 | Mr Keith Ernest Elford 0.00% Ordinary |
265 at 0.01 | Mr Keith Ernest Elford 0.00% Ordinary |
38 at 0.01 | Mr Nigel David Bennett 0.00% Ordinary |
100 at 0.01 | Mr Paul Andrew Whitney 0.00% Ordinary |
100 at 0.01 | Mrs Valerie Susan Wain 0.00% Ordinary |
30 at 0.01 | Mrs Valerie Susan Wain 0.00% Ordinary |
- | OTHER 0.00% - |
Year | 2014 |
---|---|
Net Worth | £392,709 |
Latest Accounts | 31 October 2009 (14 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
23 August 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 August 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
10 May 2011 | First Gazette notice for voluntary strike-off (1 page) |
10 May 2011 | First Gazette notice for voluntary strike-off (1 page) |
27 April 2011 | Application to strike the company off the register (2 pages) |
27 April 2011 | Application to strike the company off the register (2 pages) |
15 April 2011 | Termination of appointment of Valerie Wain as a director (1 page) |
15 April 2011 | Termination of appointment of Paul Whitney as a director (1 page) |
15 April 2011 | Termination of appointment of Lyndsey Hayes as a director (1 page) |
15 April 2011 | Termination of appointment of Valerie Wain as a director (1 page) |
15 April 2011 | Termination of appointment of Lyndsey Hayes as a director (1 page) |
15 April 2011 | Termination of appointment of Paul Whitney as a director (1 page) |
29 July 2010 | Total exemption small company accounts made up to 31 October 2009 (10 pages) |
29 July 2010 | Total exemption small company accounts made up to 31 October 2009 (10 pages) |
2 July 2010 | Annual return made up to 17 May 2010 with a full list of shareholders Statement of capital on 2010-07-02
|
2 July 2010 | Annual return made up to 17 May 2010 with a full list of shareholders Statement of capital on 2010-07-02
|
2 September 2009 | Total exemption small company accounts made up to 31 October 2008 (10 pages) |
2 September 2009 | Total exemption small company accounts made up to 31 October 2008 (10 pages) |
3 June 2009 | Accounting reference date shortened from 30/04/2009 to 31/10/2008 (1 page) |
3 June 2009 | Accounting reference date shortened from 30/04/2009 to 31/10/2008 (1 page) |
29 May 2009 | Return made up to 17/05/09; full list of members (20 pages) |
29 May 2009 | Return made up to 17/05/09; full list of members (20 pages) |
1 April 2009 | Company name changed hallidays LIMITED\certificate issued on 03/04/09 (2 pages) |
1 April 2009 | Company name changed hallidays LIMITED\certificate issued on 03/04/09 (2 pages) |
11 March 2009 | Director'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 2009 | Total exemption small company accounts made up to 30 April 2008 (9 pages) |
11 March 2009 | Total exemption small company accounts made up to 30 April 2008 (9 pages) |
11 March 2009 | Director's change of particulars / john wilson / 11/03/2009 (1 page) |
5 November 2008 | Registered office changed on 05/11/2008 from portland buildings 127/129 portland street manchester M1 4PZ (1 page) |
5 November 2008 | Registered office changed on 05/11/2008 from portland buildings 127/129 portland street manchester M1 4PZ (1 page) |
2 October 2008 | Return made up to 17/05/08; full list of members (19 pages) |
2 October 2008 | Return made up to 17/05/08; full list of members (19 pages) |
17 June 2008 | Director'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 2008 | Director's change of particulars / philip eagle / 16/06/2008 (1 page) |
2 May 2008 | Director's change of particulars / lyndsey hayes / 06/11/2007 (1 page) |
2 May 2008 | Director'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 2008 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
26 February 2008 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
12 July 2007 | Director's particulars changed (1 page) |
12 July 2007 | Director's particulars changed (1 page) |
24 May 2007 | Return made up to 17/05/07; full list of members (16 pages) |
24 May 2007 | Return made up to 17/05/07; full list of members (16 pages) |
28 April 2007 | Total exemption small company accounts made up to 30 April 2006 (8 pages) |
28 April 2007 | Total exemption small company accounts made up to 30 April 2006 (8 pages) |
20 June 2006 | Return made up to 17/05/06; full list of members (15 pages) |
20 June 2006 | Return made up to 17/05/06; full list of members (15 pages) |
15 June 2006 | Director's particulars changed (1 page) |
15 June 2006 | Director's particulars changed (1 page) |
16 May 2006 | New director appointed (1 page) |
16 May 2006 | New director appointed (1 page) |
7 October 2005 | Total exemption small company accounts made up to 30 April 2005 (7 pages) |
7 October 2005 | Total exemption small company accounts made up to 30 April 2005 (7 pages) |
27 June 2005 | Return made up to 17/05/05; full list of members (5 pages) |
27 June 2005 | Return made up to 17/05/05; full list of members (5 pages) |
12 May 2005 | Accounts for a small company made up to 30 April 2004 (7 pages) |
12 May 2005 | Accounts for a small company made up to 30 April 2004 (7 pages) |
18 January 2005 | New director appointed (2 pages) |
18 January 2005 | New director appointed (2 pages) |
29 July 2004 | Ad 22/07/04--------- £ si [email protected] £ ic 100003/100003 (2 pages) |
29 July 2004 | Ad 22/07/04--------- £ si [email protected] £ ic 100003/100003 (2 pages) |
27 May 2004 | Return made up to 17/05/04; full list of members (10 pages) |
27 May 2004 | Return made up to 17/05/04; full list of members (10 pages) |
7 May 2004 | Director resigned (1 page) |
7 May 2004 | Director resigned (1 page) |
5 March 2004 | Director resigned (1 page) |
5 March 2004 | Director resigned (1 page) |
2 September 2003 | Statement of affairs (20 pages) |
2 September 2003 | Ad 08/08/03--------- £ si 99996@1=99996 £ ic 7/100003 (2 pages) |
2 September 2003 | Statement of affairs (20 pages) |
2 September 2003 | Ad 08/08/03--------- £ si 99996@1=99996 £ ic 7/100003 (2 pages) |
21 August 2003 | Resolutions
|
21 August 2003 | £ nc 1000/100105 08/08/03 (27 pages) |
21 August 2003 | £ nc 1000/100105 08/08/03 (27 pages) |
21 August 2003 | Ad 08/08/03--------- £ si [email protected]=3 £ ic 4/7 (2 pages) |
21 August 2003 | Ad 08/08/03--------- £ si [email protected]=3 £ ic 4/7 (2 pages) |
21 August 2003 | Resolutions
|
18 August 2003 | Secretary's particulars changed (1 page) |
18 August 2003 | Secretary's particulars changed (1 page) |
1 August 2003 | Particulars of mortgage/charge (3 pages) |
1 August 2003 | Particulars of mortgage/charge (3 pages) |
25 June 2003 | New director appointed (2 pages) |
25 June 2003 | New director appointed (2 pages) |
25 June 2003 | New director appointed (2 pages) |
25 June 2003 | New director appointed (2 pages) |
25 June 2003 | New director appointed (2 pages) |
25 June 2003 | New director appointed (2 pages) |
25 June 2003 | New director appointed (2 pages) |
25 June 2003 | New director appointed (2 pages) |
25 June 2003 | New director appointed (2 pages) |
25 June 2003 | New director appointed (2 pages) |
25 June 2003 | New director appointed (2 pages) |
25 June 2003 | New director appointed (2 pages) |
10 June 2003 | Accounts for a dormant company made up to 30 April 2003 (4 pages) |
10 June 2003 | Accounts made up to 30 April 2003 (4 pages) |
28 May 2003 | Return made up to 17/05/03; full list of members (8 pages) |
28 May 2003 | Return made up to 17/05/03; full list of members (8 pages) |
20 March 2003 | Accounting reference date shortened from 30/06/03 to 30/04/03 (1 page) |
20 March 2003 | Accounting reference date shortened from 30/06/03 to 30/04/03 (1 page) |
11 March 2003 | Accounts for a dormant company made up to 30 June 2002 (4 pages) |
11 March 2003 | Accounts made up to 30 June 2002 (4 pages) |
20 May 2002 | Return made up to 17/05/02; full list of members (8 pages) |
20 May 2002 | Return made up to 17/05/02; full list of members (8 pages) |
5 March 2002 | Total exemption small company accounts made up to 30 June 2001 (4 pages) |
5 March 2002 | Total exemption small company accounts made up to 30 June 2001 (4 pages) |
23 May 2001 | Return made up to 17/05/01; full list of members (7 pages) |
23 May 2001 | Return made up to 17/05/01; full list of members (7 pages) |
9 May 2001 | Accounts for a small company made up to 30 June 2000 (5 pages) |
9 May 2001 | Accounts for a small company made up to 30 June 2000 (5 pages) |
5 June 2000 | Return made up to 17/05/00; full list of members (7 pages) |
5 June 2000 | Return made up to 17/05/00; full list of members (7 pages) |
23 November 1999 | Full accounts made up to 30 June 1999 (10 pages) |
23 November 1999 | Full accounts made up to 30 June 1999 (10 pages) |
11 August 1999 | Return made up to 17/05/99; no change of members (4 pages) |
11 August 1999 | Return made up to 17/05/99; no change of members (4 pages) |
27 April 1999 | Accounts for a small company made up to 30 June 1998 (5 pages) |
27 April 1999 | Accounts for a small company made up to 30 June 1998 (5 pages) |
27 May 1998 | Return made up to 17/05/98; full list of members (6 pages) |
27 May 1998 | Return made up to 17/05/98; full list of members
|
17 November 1997 | Full accounts made up to 30 June 1997 (11 pages) |
17 November 1997 | Full accounts made up to 30 June 1997 (11 pages) |
12 June 1997 | Return made up to 17/05/97; no change of members (4 pages) |
12 June 1997 | Return made up to 17/05/97; no change of members (4 pages) |
12 March 1997 | Full accounts made up to 30 June 1996 (9 pages) |
12 March 1997 | Full accounts made up to 30 June 1996 (9 pages) |
31 July 1996 | New secretary appointed (2 pages) |
31 July 1996 | New secretary appointed (2 pages) |
31 July 1996 | Secretary resigned (1 page) |
31 July 1996 | Secretary resigned (1 page) |
30 May 1996 | Return made up to 17/05/96; no change of members (4 pages) |
30 May 1996 | Return made up to 17/05/96; no change of members (4 pages) |
12 March 1996 | Accounting reference date extended from 30/04 to 30/06 (1 page) |
12 March 1996 | Accounting reference date extended from 30/04 to 30/06 (1 page) |
23 May 1995 | Return made up to 17/05/95; full list of members (6 pages) |
23 May 1995 | Accounts made up to 30 April 1995 (1 page) |
23 May 1995 | Accounts for a dormant company made up to 30 April 1995 (1 page) |
23 May 1995 | Return made up to 17/05/95; full list of members (6 pages) |
24 May 1994 | Return made up to 17/05/94; no change of members (4 pages) |
24 May 1994 | Registered office changed on 24/05/94 (4 pages) |
11 May 1994 | Accounts made up to 30 April 1994 (1 page) |
25 May 1993 | Accounts made up to 30 April 1993 (1 page) |
18 May 1993 | Return made up to 17/05/93; full list of members (5 pages) |
7 May 1992 | Return made up to 17/05/92; no change of members (4 pages) |
7 May 1992 | Accounts made up to 30 April 1992 (1 page) |
28 May 1991 | Return made up to 17/05/91; no change of members (5 pages) |
16 May 1991 | Accounts made up to 30 April 1991 (1 page) |
8 August 1990 | Accounts made up to 30 April 1990 (2 pages) |
8 August 1990 | Return made up to 17/05/90; full list of members (4 pages) |
8 June 1989 | Return made up to 15/05/89; full list of members (4 pages) |
8 June 1989 | Resolutions
|
8 June 1989 | Accounts made up to 30 April 1989 (4 pages) |
16 August 1988 | Wd 06/07/88 ad 08/07/88--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
20 July 1988 | Accounting reference date notified as 30/04 (1 page) |
11 May 1988 | Secretary resigned (2 pages) |
25 March 1988 | Incorporation (13 pages) |
25 March 1988 | Incorporation (13 pages) |