Company NameHolly Mount Investments Limited
Company StatusDissolved
Company Number02721501
CategoryPrivate Limited Company
Incorporation Date9 June 1992(31 years, 10 months ago)
Dissolution Date13 August 2008 (15 years, 7 months ago)
Previous NameChairparts Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameMichael Foley
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityIrish
StatusClosed
Appointed30 January 2001(8 years, 7 months after company formation)
Appointment Duration7 years, 6 months (closed 13 August 2008)
RoleCompany Director
Correspondence AddressHollymount St Johns
Enniscorthy
County Wexford
Ireland
Director NameTheresa Margaret Foley
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityIrish
StatusClosed
Appointed30 January 2001(8 years, 7 months after company formation)
Appointment Duration7 years, 6 months (closed 13 August 2008)
RoleCompany Director
Correspondence AddressHollymount St Johns
Enniscorthy
County Wexford
Ireland
Secretary NameTheresa Margaret Foley
NationalityIrish
StatusClosed
Appointed01 June 2001(8 years, 11 months after company formation)
Appointment Duration7 years, 2 months (closed 13 August 2008)
RoleSecretary
Correspondence AddressHollymount St Johns
Enniscorthy
County Wexford
Ireland
Director NameJames McCauley
Date of BirthDecember 1947 (Born 76 years ago)
NationalityIrish
StatusResigned
Appointed09 June 1992(same day as company formation)
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressClonhaston
Enniscorthy
County Wexford
Irish
Secretary NameRory McCauley
NationalityIrish
StatusResigned
Appointed09 June 1992(same day as company formation)
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressClonhaston
Enniscorthy
Wexford
Irish
Director NameCorporate Nominee Services Limited (Corporation)
StatusResigned
Appointed09 June 1992(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
L2 9RP
Secretary NameCorporate Nominee Secretaries Limited (Corporation)
StatusResigned
Appointed09 June 1992(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
L2 9RP

Location

Registered AddressMitchell Charlesworth
6th Floor Brazennose House West
Brazennose Street
Manchester
M2 5FE
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts28 February 2007 (17 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

13 August 2008Final Gazette dissolved via voluntary strike-off (1 page)
7 May 2008First Gazette notice for voluntary strike-off (1 page)
29 October 2007Application for striking-off (1 page)
22 October 2007Total exemption small company accounts made up to 28 February 2007 (4 pages)
11 June 2007Return made up to 09/06/07; full list of members (3 pages)
5 December 2006Return made up to 09/06/06; full list of members (3 pages)
23 November 2006Registered office changed on 23/11/06 from: southfields house long crendon road thame oxfordshire OX9 3SQ (1 page)
12 October 2006Total exemption small company accounts made up to 28 February 2006 (5 pages)
13 September 2005Return made up to 09/06/05; full list of members (7 pages)
11 October 2004Return made up to 09/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 October 2004Total exemption full accounts made up to 28 February 2004 (8 pages)
2 December 2003Total exemption full accounts made up to 28 February 2003 (9 pages)
2 December 2003Total exemption full accounts made up to 28 February 2002 (7 pages)
2 December 2003Total exemption full accounts made up to 28 February 2001 (7 pages)
22 July 2003Return made up to 28/02/01; no change of members (6 pages)
22 July 2003Return made up to 28/02/02; no change of members (6 pages)
22 July 2003Return made up to 28/02/03; no change of members (6 pages)
26 November 2002First Gazette notice for compulsory strike-off (1 page)
24 July 2001New secretary appointed (2 pages)
24 July 2001Return made up to 09/06/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(7 pages)
3 July 2001Registered office changed on 03/07/01 from: field house 19 mill lane chinnor oxon OX9 4QU (1 page)
20 March 2001Particulars of mortgage/charge (3 pages)
6 March 2001New director appointed (2 pages)
6 March 2001New director appointed (2 pages)
26 February 2001Company name changed chairparts LIMITED\certificate issued on 26/02/01 (2 pages)
17 November 2000Accounts for a dormant company made up to 29 February 2000 (1 page)
13 June 2000Return made up to 09/06/00; full list of members (6 pages)
22 June 1999Accounts for a dormant company made up to 28 February 1999 (1 page)
16 June 1999Return made up to 09/06/99; full list of members (6 pages)
22 July 1998Accounts for a dormant company made up to 28 February 1998 (1 page)
8 July 1998Return made up to 09/06/98; no change of members (4 pages)
25 July 1997Accounts for a dormant company made up to 28 February 1997 (1 page)
23 July 1997Return made up to 09/06/97; no change of members (4 pages)
12 July 1996Return made up to 09/06/96; full list of members (6 pages)
12 July 1996Accounts for a dormant company made up to 29 February 1996 (1 page)
15 September 1995Registered office changed on 15/09/95 from: field house 19MILL lane chinnor oxfordshire OX9 4QU (1 page)
18 July 1995Return made up to 09/06/95; no change of members
  • 363(287) ‐ Registered office changed on 18/07/95
(4 pages)
18 July 1995Accounts for a dormant company made up to 28 February 1995 (1 page)