Company NameHolcombe Textile Services Ltd.
Company StatusDissolved
Company Number02797524
CategoryPrivate Limited Company
Incorporation Date9 March 1993(31 years, 1 month ago)
Dissolution Date9 August 2016 (7 years, 8 months ago)
Previous Names3

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5141Wholesale of textiles
SIC 46410Wholesale of textiles

Directors

Secretary NameMrs Diane Smith
NationalityBritish
StatusClosed
Appointed01 September 2002(9 years, 5 months after company formation)
Appointment Duration13 years, 11 months (closed 09 August 2016)
RoleCompany Director
Correspondence Address2 Longsight Road
Ramsbottom
Bury
Lancashire
BL0 9TD
Director NameMr Howard Smith
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2007(14 years after company formation)
Appointment Duration9 years, 4 months (closed 09 August 2016)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Longsight Road
Ramsbottom
Bury
Lancashire
BL0 9TD
Director NameJoseph Keith Robinson
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed09 March 1993(same day as company formation)
RoleChartered Accountant
Correspondence Address187 Whittingham Drive
Ramsbottom
Bury
Lancashire
BL0 9NY
Secretary NameMiss Lynne Alison Shew
NationalityBritish
StatusResigned
Appointed09 March 1993(same day as company formation)
RoleCompany Director
Correspondence Address187 Whittingham Drive
Ramsbottom
Lancashire
BL0 9NY
Secretary NameAnthony John Smith
NationalityBritish
StatusResigned
Appointed01 December 1994(1 year, 8 months after company formation)
Appointment Duration7 years, 9 months (resigned 01 September 2002)
RoleChartered Accountant
Correspondence Address187 Whittingham Drive
Ramsbottom
Bury
Lancashire
BL0 9NY
Director NameMr Timothy Guy Daverage
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2002(9 years, 5 months after company formation)
Appointment Duration9 years, 1 month (resigned 01 October 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Brooklands Road
Holcombe Brook
Bury
Lancashire
BL0 9SW
Director NameCorporate Nominee Services Limited (Corporation)
StatusResigned
Appointed09 March 1993(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
L2 9RP
Secretary NameCorporate Nominee Secretaries Limited (Corporation)
StatusResigned
Appointed09 March 1993(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
L2 9RP

Contact

Websiteholcombetextileservices.co.uk

Location

Registered Address2 Longsight Road
Ramsbottom
Bury
Lancashire
BL0 9TD
RegionNorth West
ConstituencyBury North
CountyGreater Manchester
WardNorth Manor
Built Up AreaGreater Manchester
Address MatchesOver 20 other UK companies use this postal address

Shareholders

100 at £1Howard Smith
100.00%
Ordinary

Financials

Year2014
Net Worth-£30,668
Current Liabilities£30,668

Accounts

Latest Accounts25 March 2014 (10 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End24 March

Filing History

9 August 2016Final Gazette dissolved via compulsory strike-off (1 page)
9 August 2016Final Gazette dissolved via compulsory strike-off (1 page)
24 May 2016First Gazette notice for compulsory strike-off (1 page)
24 May 2016First Gazette notice for compulsory strike-off (1 page)
18 December 2015Previous accounting period shortened from 25 March 2015 to 24 March 2015 (1 page)
18 December 2015Previous accounting period shortened from 25 March 2015 to 24 March 2015 (1 page)
14 April 2015Annual return made up to 29 March 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 100
(3 pages)
14 April 2015Annual return made up to 29 March 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 100
(3 pages)
18 March 2015Total exemption small company accounts made up to 25 March 2014 (3 pages)
18 March 2015Total exemption small company accounts made up to 25 March 2014 (3 pages)
19 December 2014Previous accounting period shortened from 26 March 2014 to 25 March 2014 (1 page)
19 December 2014Previous accounting period shortened from 26 March 2014 to 25 March 2014 (1 page)
6 April 2014Annual return made up to 29 March 2014 with a full list of shareholders
Statement of capital on 2014-04-06
  • GBP 100
(3 pages)
6 April 2014Annual return made up to 29 March 2014 with a full list of shareholders
Statement of capital on 2014-04-06
  • GBP 100
(3 pages)
31 March 2014Total exemption small company accounts made up to 26 March 2013 (3 pages)
31 March 2014Total exemption small company accounts made up to 26 March 2013 (3 pages)
20 December 2013Previous accounting period shortened from 28 March 2013 to 26 March 2013 (1 page)
20 December 2013Previous accounting period shortened from 28 March 2013 to 26 March 2013 (1 page)
18 April 2013Annual return made up to 29 March 2013 with a full list of shareholders (3 pages)
18 April 2013Annual return made up to 29 March 2013 with a full list of shareholders (3 pages)
15 March 2013Total exemption small company accounts made up to 28 March 2012 (3 pages)
15 March 2013Total exemption small company accounts made up to 28 March 2012 (3 pages)
21 December 2012Previous accounting period shortened from 1 April 2012 to 28 March 2012 (1 page)
21 December 2012Previous accounting period shortened from 1 April 2012 to 28 March 2012 (1 page)
21 December 2012Previous accounting period shortened from 1 April 2012 to 28 March 2012 (1 page)
20 December 2012Previous accounting period extended from 31 March 2012 to 1 April 2012 (1 page)
20 December 2012Previous accounting period extended from 31 March 2012 to 1 April 2012 (1 page)
20 December 2012Previous accounting period extended from 31 March 2012 to 1 April 2012 (1 page)
17 April 2012Termination of appointment of Timothy Daverage as a director (1 page)
17 April 2012Annual return made up to 29 March 2012 with a full list of shareholders (3 pages)
17 April 2012Annual return made up to 29 March 2012 with a full list of shareholders (3 pages)
17 April 2012Termination of appointment of Timothy Daverage as a director (1 page)
18 January 2012Registered office address changed from 7 Brooklands Road Holcombe Brook Ramsbottom Bury Lancashire BL0 9SW on 18 January 2012 (1 page)
18 January 2012Registered office address changed from 7 Brooklands Road Holcombe Brook Ramsbottom Bury Lancashire BL0 9SW on 18 January 2012 (1 page)
2 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
2 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
19 October 2011Company name changed hts print & design LIMITED\certificate issued on 19/10/11
  • RES15 ‐ Change company name resolution on 2011-10-14
(2 pages)
19 October 2011Change of name notice (2 pages)
19 October 2011Change of name notice (2 pages)
19 October 2011Company name changed hts print & design LIMITED\certificate issued on 19/10/11
  • RES15 ‐ Change company name resolution on 2011-10-14
(2 pages)
18 May 2011Annual return made up to 29 March 2011 with a full list of shareholders (4 pages)
18 May 2011Annual return made up to 29 March 2011 with a full list of shareholders (4 pages)
23 September 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
23 September 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
26 May 2010Director's details changed for Howard Smith on 1 October 2009 (2 pages)
26 May 2010Annual return made up to 29 March 2010 with a full list of shareholders (4 pages)
26 May 2010Annual return made up to 29 March 2010 with a full list of shareholders (4 pages)
26 May 2010Director's details changed for Timothy Guy Daverage on 1 October 2009 (2 pages)
26 May 2010Secretary's details changed for Diane Smith on 1 October 2009 (1 page)
26 May 2010Secretary's details changed for Diane Smith on 1 October 2009 (1 page)
26 May 2010Director's details changed for Howard Smith on 1 October 2009 (2 pages)
26 May 2010Director's details changed for Timothy Guy Daverage on 1 October 2009 (2 pages)
26 May 2010Director's details changed for Howard Smith on 1 October 2009 (2 pages)
26 May 2010Secretary's details changed for Diane Smith on 1 October 2009 (1 page)
26 May 2010Director's details changed for Timothy Guy Daverage on 1 October 2009 (2 pages)
1 December 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
1 December 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
12 May 2009Return made up to 29/03/09; full list of members (4 pages)
12 May 2009Return made up to 29/03/09; full list of members (4 pages)
19 December 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
19 December 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
19 May 2008Return made up to 29/03/08; full list of members (4 pages)
19 May 2008Return made up to 29/03/08; full list of members (4 pages)
23 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
23 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
15 May 2007New director appointed (1 page)
15 May 2007New director appointed (1 page)
25 April 2007Return made up to 29/03/07; full list of members (2 pages)
25 April 2007Return made up to 29/03/07; full list of members (2 pages)
2 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
2 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
15 June 2006Return made up to 29/03/06; full list of members (2 pages)
15 June 2006Return made up to 29/03/06; full list of members (2 pages)
19 April 2006Company name changed holcombe textile services limite d\certificate issued on 19/04/06 (2 pages)
19 April 2006Company name changed holcombe textile services limite d\certificate issued on 19/04/06 (2 pages)
31 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
31 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
3 May 2005Return made up to 29/03/05; full list of members (2 pages)
3 May 2005Return made up to 29/03/05; full list of members (2 pages)
23 November 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
23 November 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
26 April 2004Return made up to 29/03/04; full list of members (6 pages)
26 April 2004Return made up to 29/03/04; full list of members (6 pages)
1 February 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
1 February 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
1 May 2003Return made up to 29/03/03; full list of members (6 pages)
1 May 2003Return made up to 29/03/03; full list of members (6 pages)
30 January 2003Total exemption full accounts made up to 31 March 2002 (7 pages)
30 January 2003Total exemption full accounts made up to 31 March 2002 (7 pages)
30 September 2002New director appointed (2 pages)
30 September 2002New secretary appointed (2 pages)
30 September 2002New director appointed (2 pages)
30 September 2002New secretary appointed (2 pages)
13 September 2002Registered office changed on 13/09/02 from: 187 whittingham drive ramsbottom bury lancs. BL0 9NY (1 page)
13 September 2002Registered office changed on 13/09/02 from: 187 whittingham drive ramsbottom bury lancs. BL0 9NY (1 page)
13 September 2002Director resigned (1 page)
13 September 2002Secretary resigned (1 page)
13 September 2002Director resigned (1 page)
13 September 2002Secretary resigned (1 page)
12 September 2002Company name changed 7736 kr LIMITED\certificate issued on 12/09/02 (2 pages)
12 September 2002Company name changed 7736 kr LIMITED\certificate issued on 12/09/02 (2 pages)
19 April 2002Return made up to 29/03/02; full list of members (6 pages)
19 April 2002Return made up to 29/03/02; full list of members (6 pages)
31 January 2002Total exemption full accounts made up to 31 March 2001 (7 pages)
31 January 2002Total exemption full accounts made up to 31 March 2001 (7 pages)
12 April 2001Return made up to 29/03/01; full list of members (6 pages)
12 April 2001Return made up to 29/03/01; full list of members (6 pages)
2 February 2001Full accounts made up to 31 March 2000 (7 pages)
2 February 2001Full accounts made up to 31 March 2000 (7 pages)
11 April 2000Return made up to 29/03/00; full list of members (6 pages)
11 April 2000Return made up to 29/03/00; full list of members (6 pages)
26 January 2000Full accounts made up to 31 March 1999 (7 pages)
26 January 2000Full accounts made up to 31 March 1999 (7 pages)
16 April 1999Return made up to 29/03/99; no change of members (4 pages)
16 April 1999Return made up to 29/03/99; no change of members (4 pages)
1 February 1999Full accounts made up to 31 March 1998 (8 pages)
1 February 1999Full accounts made up to 31 March 1998 (8 pages)
18 April 1998Return made up to 29/03/98; no change of members (4 pages)
18 April 1998Return made up to 29/03/98; no change of members (4 pages)
1 February 1998Full accounts made up to 31 March 1997 (7 pages)
1 February 1998Full accounts made up to 31 March 1997 (7 pages)
25 April 1997Return made up to 29/03/97; full list of members (6 pages)
25 April 1997Return made up to 29/03/97; full list of members (6 pages)
2 February 1997Full accounts made up to 31 March 1996 (8 pages)
2 February 1997Full accounts made up to 31 March 1996 (8 pages)
3 April 1996Return made up to 29/03/96; no change of members (4 pages)
3 April 1996Return made up to 29/03/96; no change of members (4 pages)
29 January 1996Accounts for a small company made up to 31 March 1995 (3 pages)
29 January 1996Accounts for a small company made up to 31 March 1995 (3 pages)
16 March 1995Return made up to 09/03/95; no change of members (4 pages)
16 March 1995Return made up to 09/03/95; no change of members (4 pages)
8 January 1995Accounts for a small company made up to 31 March 1994 (3 pages)
8 January 1995Secretary resigned;new secretary appointed (2 pages)
8 January 1995Secretary resigned;new secretary appointed (2 pages)
8 January 1995 (3 pages)
20 April 1994Return made up to 09/03/94; full list of members (5 pages)
20 April 1994Return made up to 09/03/94; full list of members (5 pages)
11 May 1993Ad 19/04/93--------- £ si 100@1=100 £ ic 2/102 (2 pages)
11 May 1993Ad 19/04/93--------- £ si 100@1=100 £ ic 2/102 (2 pages)
23 March 1993New director appointed (2 pages)
23 March 1993New director appointed (2 pages)
16 March 1993Secretary resigned (2 pages)
16 March 1993Secretary resigned (3 pages)
16 March 1993Secretary resigned (2 pages)
9 March 1993Incorporation (11 pages)
9 March 1993Incorporation (11 pages)