Company NameHolman Plc
Company StatusDissolved
Company Number02412495
CategoryPublic Limited Company
Incorporation Date10 August 1989(34 years, 8 months ago)
Dissolution Date4 July 2000 (23 years, 9 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameEllen Angelique Holman
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed10 August 1991(2 years after company formation)
Appointment Duration8 years, 11 months (closed 04 July 2000)
RoleSecretary
Correspondence AddressTreegate 25 Linney Road
Bramhall
Stockport
Cheshire
SK7 3JW
Director NameJames Edwin Holman
Date of BirthJuly 1932 (Born 91 years ago)
NationalityBritish
StatusClosed
Appointed10 August 1991(2 years after company formation)
Appointment Duration8 years, 11 months (closed 04 July 2000)
RoleBuilder
Correspondence Address2 Greenmount Lane
Heaton
Bolton
Lancashire
BL1 5JF
Director NameMargaret Holman
Date of BirthMarch 1929 (Born 95 years ago)
NationalityBritish
StatusClosed
Appointed10 August 1991(2 years after company formation)
Appointment Duration8 years, 11 months (closed 04 July 2000)
RoleSecretary
Correspondence Address2 Greenmount Lane
Heaton
Bolton
Lancashire
BL1 5JF
Director NameJames Roger Holman
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed03 June 1994(4 years, 9 months after company formation)
Appointment Duration6 years, 1 month (closed 04 July 2000)
RoleBuilder/Developer
Correspondence Address23 Linney Road
Bramhall
Stockport
Cheshire
SK7 3JW
Director NameMr Darren James Storey
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed01 June 1995(5 years, 9 months after company formation)
Appointment Duration5 years, 1 month (closed 04 July 2000)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address65 Greenway Road
Timperley
Altrincham
Cheshire
WA15 6BD
Secretary NameIan Farrell
NationalityBritish
StatusClosed
Appointed09 September 1996(7 years, 1 month after company formation)
Appointment Duration3 years, 9 months (closed 04 July 2000)
RoleCompany Director
Correspondence Address11 Elizabeth Street
Leigh
Greater Manchester
WN7 3AA
Secretary NameJames Edwin Holman
NationalityBritish
StatusResigned
Appointed10 August 1991(2 years after company formation)
Appointment Duration5 years, 1 month (resigned 09 September 1996)
RoleCompany Director
Correspondence Address2 Greenmount Lane
Heaton
Bolton
Lancashire
BL1 5JF

Location

Registered AddressLowry House
17 Marble Street
Manchester
M2 3AW
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches9 other UK companies use this postal address

Accounts

Latest Accounts30 September 1995 (28 years, 6 months ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

4 July 2000Final Gazette dissolved via compulsory strike-off (1 page)
14 March 2000First Gazette notice for compulsory strike-off (1 page)
2 November 1999Receiver ceasing to act (1 page)
2 November 1999Receiver's abstract of receipts and payments (2 pages)
15 June 1999Receiver's abstract of receipts and payments (2 pages)
19 May 1998Receiver's abstract of receipts and payments (2 pages)
18 July 1997Administrative Receiver's report (13 pages)
18 July 1997Statement of affairs (10 pages)
14 May 1997Appointment of receiver/manager (1 page)
13 May 1997Registered office changed on 13/05/97 from: wernick building crown lane horwich bolton BL6 5HY (1 page)
3 October 1996Return made up to 10/08/96; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
17 September 1996New secretary appointed (2 pages)
17 September 1996Secretary resigned (1 page)
22 August 1996Particulars of mortgage/charge (3 pages)
18 August 1996Accounting reference date extended from 30/09/96 to 31/03/97 (1 page)
25 April 1996Full accounts made up to 30 September 1995 (17 pages)
28 July 1995Return made up to 10/08/95; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
28 July 1995New director appointed (2 pages)
16 May 1995Particulars of mortgage/charge (4 pages)