Company NameHolcombe Developments Limited
Company StatusDissolved
Company Number03229871
CategoryPrivate Limited Company
Incorporation Date26 July 1996(27 years, 9 months ago)
Dissolution Date26 October 2004 (19 years, 6 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5153Wholesale wood, construction etc.
SIC 46730Wholesale of wood, construction materials and sanitary equipment

Directors

Director NameDavid Dewsbury
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed26 July 1996(same day as company formation)
RoleCommercial Director
Correspondence AddressHazel Nook
1 Higher Summerseat, Ramsbottom
Bury
Lancashire
BL0 9UG
Director NameJean Hilary Dewsbury
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed26 July 1996(same day as company formation)
RoleClerical Assistant
Correspondence AddressHazel Nook
1 Higher Summerseat, Ramsbottom
Bury
Lancashire
BL0 9UG
Secretary NameJean Hilary Dewsbury
NationalityBritish
StatusClosed
Appointed26 July 1996(same day as company formation)
RoleClerical Assistant
Correspondence AddressHazel Nook
1 Higher Summerseat, Ramsbottom
Bury
Lancashire
BL0 9UG
Director NameMc Formations Limited (Corporation)
StatusResigned
Appointed26 July 1996(same day as company formation)
Correspondence AddressNewfoundland Chambers
43a Whitchurch Road
Cardiff
CF4 3JN
Wales
Secretary NameCRS Legal Services Limited (Corporation)
StatusResigned
Appointed26 July 1996(same day as company formation)
Correspondence AddressNewfoundland Chambers
43a Whitchurch Road
Cardiff
South Glamorgan
CF4 3JN
Wales

Location

Registered AddressTwj Partnership Llp
The Moorings 1a Dane Road
Industrial Estate Sale
Cheshire
M33 7BP
RegionNorth West
ConstituencyWythenshawe and Sale East
CountyGreater Manchester
WardPriory
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 May 2003 (20 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

26 October 2004Final Gazette dissolved via voluntary strike-off (1 page)
13 July 2004First Gazette notice for voluntary strike-off (1 page)
2 July 2004Registered office changed on 02/07/04 from: the old stables 2C marsland road sale cheshire M33 3HQ (1 page)
28 May 2004Application for striking-off (1 page)
6 April 2004Total exemption small company accounts made up to 31 May 2003 (5 pages)
4 September 2003Return made up to 26/07/03; full list of members (7 pages)
20 August 2002Total exemption small company accounts made up to 31 May 2001 (6 pages)
24 July 2002Registered office changed on 24/07/02 from: c/o teasdales charlton house chester road old trafford manchester M16 0GW (1 page)
8 October 2001Return made up to 26/07/01; full list of members (6 pages)
3 April 2001Accounts for a small company made up to 31 May 2000 (6 pages)
23 August 2000Return made up to 26/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 April 2000Accounts for a small company made up to 31 May 1999 (6 pages)
22 September 1999Return made up to 26/07/99; no change of members (4 pages)
2 April 1999Accounts for a small company made up to 31 May 1998 (6 pages)
28 September 1998Return made up to 26/07/98; no change of members (4 pages)
1 April 1998Accounts for a small company made up to 31 May 1997 (4 pages)
21 October 1997Return made up to 26/07/97; full list of members
  • 363(287) ‐ Registered office changed on 21/10/97
(6 pages)
3 September 1996Accounting reference date shortened from 31/07/97 to 31/05/97 (1 page)
8 August 1996Secretary resigned (1 page)
8 August 1996New director appointed (1 page)
8 August 1996Director resigned (2 pages)
8 August 1996New secretary appointed;new director appointed (2 pages)
8 August 1996Registered office changed on 08/08/96 from: 43A whitchurch road cardiff CF4 3JN (1 page)
26 July 1996Incorporation (16 pages)