Company NameHoldexpert Limited
Company StatusDissolved
Company Number02690091
CategoryPrivate Limited Company
Incorporation Date24 February 1992(32 years, 2 months ago)
Dissolution Date10 August 2008 (15 years, 8 months ago)

Business Activity

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

Directors

Director NameMr Harold Milburn
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed11 March 1992(2 weeks, 2 days after company formation)
Appointment Duration16 years, 5 months (closed 10 August 2008)
RoleCompany Director
Correspondence AddressWalton Hall Lodge Walton Green
Walton Le Dale
Preston
Lancashire
PR5 4JL
Director NameMrs Pauline Ann Milburn
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed11 March 1992(2 weeks, 2 days after company formation)
Appointment Duration16 years, 5 months (closed 10 August 2008)
RoleCompany Director
Correspondence AddressWalton Hall Lodge Walton Green
Walton Le Dale
Preston
Lancashire
PR5 4JL
Director NameMr John Platt
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed11 March 1992(2 weeks, 2 days after company formation)
Appointment Duration16 years, 5 months (closed 10 August 2008)
RoleCompany Director
Correspondence Address36 Sheep Hill Lane
New Longton
Preston
PR4 4YN
Director NameMr Russell Joseph Milburn
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed02 April 2001(9 years, 1 month after company formation)
Appointment Duration7 years, 4 months (closed 10 August 2008)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressWalton Hall Beeches
Walton Le Dale
Preston
PR5 4JL
Secretary NameMichael Richard Chambers
NationalityBritish
StatusClosed
Appointed22 May 2006(14 years, 3 months after company formation)
Appointment Duration2 years, 2 months (closed 10 August 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Freshfield Road
Formby
Liverpool
Merseyside
L37 3JA
Director NameMr Albert Edward Higginbottom
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed11 March 1992(2 weeks, 2 days after company formation)
Appointment Duration11 years, 5 months (resigned 20 August 2003)
RoleWorks Director
Correspondence AddressRowan House
50 Daisy Hill Drive Adlington
Chorley
Lancs
PR6 9NE
Director NameMrs Edith Higginbottom
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed11 March 1992(2 weeks, 2 days after company formation)
Appointment Duration11 years, 5 months (resigned 20 August 2003)
RoleCompany Director
Correspondence Address50 Daisy Hill Drive
Adlington
Chorley
Lancashire
PR6 9NE
Director NameMrs Ann Florence Platt
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed11 March 1992(2 weeks, 2 days after company formation)
Appointment Duration5 years, 9 months (resigned 22 December 1997)
RoleSecretary
Correspondence AddressThe Bungalow Startley Nook
Long Moss Lane Whitestake
Preston
Lancs
PR4 4XQ
Secretary NameMrs Ann Florence Platt
NationalityBritish
StatusResigned
Appointed11 March 1992(2 weeks, 2 days after company formation)
Appointment Duration5 years, 9 months (resigned 22 December 1997)
RoleSecretary
Correspondence AddressThe Bungalow Startley Nook
Long Moss Lane Whitestake
Preston
Lancs
PR4 4XQ
Secretary NameMr Howard Stanley Casson
NationalityBritish
StatusResigned
Appointed22 December 1997(5 years, 10 months after company formation)
Appointment Duration2 years, 9 months (resigned 29 September 2000)
RoleCompany Director
Correspondence Address27 Victoria Road
Fulwood
Preston
Lancashire
PR2 8NE
Secretary NameMrs Pauline Ann Milburn
NationalityBritish
StatusResigned
Appointed30 September 2000(8 years, 7 months after company formation)
Appointment Duration4 months (resigned 01 February 2001)
RoleCompany Director
Correspondence AddressWalton Hall Lodge Walton Green
Walton Le Dale
Preston
Lancashire
PR5 4JL
Secretary NameStuart James Oliver
NationalityBritish
StatusResigned
Appointed01 February 2001(8 years, 11 months after company formation)
Appointment Duration4 years, 7 months (resigned 14 September 2005)
RoleManagement Accountant
Correspondence Address3 Garner Avenue
Blackburn
Lancashire
BB2 4FY
Director NameMr Kevin Higginbottom
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2001(9 years, 1 month after company formation)
Appointment Duration2 years, 4 months (resigned 20 August 2003)
RoleLogistics And Quality Director
Country of ResidenceEngland
Correspondence Address23 Ellerbrook Close
Heath Charnock
Chorley
Lancashire
PR6 9NQ
Director NameStuart James Oliver
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2001(9 years, 1 month after company formation)
Appointment Duration4 years, 5 months (resigned 14 September 2005)
RoleManagement Accountant
Correspondence Address3 Garner Avenue
Blackburn
Lancashire
BB2 4FY
Director NameMr Gregory Kane
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed09 August 2002(10 years, 5 months after company formation)
Appointment Duration2 years, 9 months (resigned 13 May 2005)
RoleContracts Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Springwood Close
Walton Le Dale
Preston
PR5 4AF
Secretary NameMr Andrew John Martin
NationalityBritish
StatusResigned
Appointed14 September 2005(13 years, 6 months after company formation)
Appointment Duration8 months, 1 week (resigned 22 May 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBayfield
Thwaite Brow Lane Bolton Le Sands
Carnforth
Lancashire
LA5 8DE
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed24 February 1992(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed24 February 1992(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressKpmg Restructuring
St Jamess Square
Manchester
Lancashire
M2 6DS
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Turnover£6,571,993
Gross Profit£1,218,624
Net Worth£6,046
Cash£2,234
Current Liabilities£1,584,870

Accounts

Latest Accounts31 March 2004 (20 years, 1 month ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

10 August 2008Final Gazette dissolved via compulsory strike-off (1 page)
10 May 2008Administrator's progress report to 29 October 2008 (16 pages)
10 May 2008Notice of move from Administration to Dissolution (17 pages)
22 November 2007Administrator's progress report (14 pages)
28 October 2007Notice of extension of period of Administration (1 page)
4 June 2007Administrator's progress report (13 pages)
10 January 2007Statement of affairs (11 pages)
2 January 2007Statement of administrator's proposal (33 pages)
14 November 2006Declaration of satisfaction of mortgage/charge (2 pages)
14 November 2006Registered office changed on 14/11/06 from: kpmg restructuring st jamess square manchester lancashire M2 6DS (1 page)
14 November 2006Registered office changed on 14/11/06 from: ward street lostock hall preston lancs PR5 5HR (1 page)
7 November 2006Appointment of an administrator (1 page)
14 June 2006New secretary appointed (1 page)
14 June 2006Secretary resigned (1 page)
15 February 2006Return made up to 07/02/06; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
14 October 2005New secretary appointed (2 pages)
29 September 2005Secretary resigned;director resigned (1 page)
19 September 2005Accounting reference date extended from 31/03/05 to 30/09/05 (1 page)
20 May 2005Director resigned (1 page)
9 March 2005Return made up to 07/02/05; full list of members (13 pages)
31 January 2005Full accounts made up to 31 March 2004 (20 pages)
5 January 2005Particulars of mortgage/charge (3 pages)
16 March 2004Return made up to 07/02/04; full list of members
  • 363(190) ‐ Location of debenture register address changed
(13 pages)
24 December 2003Full accounts made up to 31 March 2003 (21 pages)
18 November 2003Particulars of mortgage/charge (3 pages)
1 September 2003Director resigned (1 page)
1 September 2003Director resigned (1 page)
1 September 2003Director resigned (1 page)
26 July 2003Particulars of mortgage/charge (3 pages)
1 March 2003Return made up to 07/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(14 pages)
19 August 2002New director appointed (2 pages)
12 March 2002Return made up to 07/02/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(12 pages)
18 September 2001Full accounts made up to 31 March 2001 (18 pages)
5 April 2001New director appointed (2 pages)
5 April 2001New director appointed (2 pages)
5 April 2001New director appointed (2 pages)
21 February 2001Return made up to 07/02/01; full list of members (11 pages)
14 February 2001Secretary resigned (1 page)
14 February 2001New secretary appointed (2 pages)
26 January 2001Full accounts made up to 31 March 2000 (18 pages)
4 October 2000Secretary resigned (1 page)
4 October 2000New secretary appointed (2 pages)
23 February 2000Return made up to 16/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
10 August 1999Full accounts made up to 31 March 1999 (18 pages)
23 February 1999Return made up to 16/02/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
12 October 1998Accounts for a small company made up to 31 March 1998 (6 pages)
26 February 1998Return made up to 16/02/98; change of members (8 pages)
11 January 1998New secretary appointed (2 pages)
11 January 1998Secretary resigned;director resigned (1 page)
17 October 1997Accounts for a small company made up to 31 March 1997 (8 pages)
14 February 1997Return made up to 16/02/97; no change of members (6 pages)
3 October 1996Accounts for a small company made up to 31 March 1996 (10 pages)
12 March 1996Return made up to 16/02/96; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(8 pages)
6 December 1995Memorandum and Articles of Association (6 pages)
6 December 1995Resolutions
  • ORES12 ‐ Ordinary resolution of varying share rights or name
(2 pages)
30 August 1995Accounts for a small company made up to 31 March 1995 (7 pages)
4 September 1992Particulars of mortgage/charge (3 pages)