Company NameHolmcroft Limited
Company StatusDissolved
Company Number02804006
CategoryPrivate Limited Company
Incorporation Date26 March 1993(31 years, 1 month ago)

Business Activity

Section FConstruction
SIC 4543Floor and wall covering
SIC 43330Floor and wall covering
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores

Directors

Director NameMr Terence Charles Edwards
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed14 April 1993(2 weeks, 4 days after company formation)
Appointment Duration31 years
RoleStores Manager
Correspondence Address5 Charlesfield Road
Horley
Surrey
RH6 8BJ
Director NameMr Lee Antony White
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed14 April 1993(2 weeks, 4 days after company formation)
Appointment Duration31 years
RoleExecutive
Correspondence Address41 Main Street
Broughton Astley
Leicester
LE9 6RE
Director NameMrs Tracey Ann White
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed14 April 1993(2 weeks, 4 days after company formation)
Appointment Duration31 years
RoleTour Operator
Correspondence Address41a Main Street
Broughton Astley
Leicester
LE9 6RE
Secretary NameMrs Tracey Ann White
NationalityBritish
StatusCurrent
Appointed14 April 1993(2 weeks, 4 days after company formation)
Appointment Duration31 years
RoleTour Operator
Correspondence Address41a Main Street
Broughton Astley
Leicester
LE9 6RE
Director NameFirst Directors Limited (Corporation)
StatusResigned
Appointed26 March 1993(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed26 March 1993(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Location

Registered Address17 St Ann S Square
Manchester
M2 7PW
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 March 1996 (28 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

30 July 2002Liquidators statement of receipts and payments (5 pages)
30 July 2002Return of final meeting in a creditors' voluntary winding up (4 pages)
8 February 2002Liquidators statement of receipts and payments (5 pages)
10 August 2001Liquidators statement of receipts and payments (5 pages)
19 February 2001Liquidators statement of receipts and payments (5 pages)
14 August 2000Liquidators statement of receipts and payments (5 pages)
9 February 2000Liquidators statement of receipts and payments (5 pages)
16 August 1999Liquidators statement of receipts and payments (5 pages)
11 February 1999Liquidators statement of receipts and payments (5 pages)
11 August 1998Liquidators statement of receipts and payments (5 pages)
11 August 1997Appointment of a voluntary liquidator (2 pages)
11 August 1997Statement of affairs (5 pages)
11 August 1997Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
5 August 1997Registered office changed on 05/08/97 from: 15 the paddock kibworth beauchamp leicester (1 page)
21 December 1996Accounts for a small company made up to 31 March 1996 (7 pages)
17 May 1996Return made up to 26/03/96; no change of members
  • 363(287) ‐ Registered office changed on 17/05/96
  • 363(353) ‐ Location of register of members address changed
(4 pages)
31 January 1996Accounts for a small company made up to 31 March 1995 (6 pages)
4 May 1995Return made up to 26/03/95; no change of members (4 pages)