Company NameHolden Leisure Limited
Company StatusDissolved
Company Number03385053
CategoryPrivate Limited Company
Incorporation Date11 June 1997(26 years, 10 months ago)
Dissolution Date2 February 2010 (14 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear

Directors

Director NameMr Howard Henoch Moher
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed11 June 1997(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Old Hall Road
Salford
Lancashire
M7 4JH
Secretary NameMr Howard Henoch Moher
NationalityBritish
StatusClosed
Appointed11 June 1997(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Old Hall Road
Salford
Lancashire
M7 4JH
Director NameMax Marcus Mechlowitz
Date of BirthMarch 1930 (Born 94 years ago)
NationalityBritish
StatusClosed
Appointed24 April 1998(10 months, 2 weeks after company formation)
Appointment Duration11 years, 9 months (closed 02 February 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Singleton Close
Salford
Lancashire
M7 4NF
Director NameAndrew Phillip Rhodes
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed11 June 1997(same day as company formation)
RoleCompany Director
Correspondence AddressThe Pines Main Street
Draughton
Skipton
North Yorkshire
BD23 6DU
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed11 June 1997(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed11 June 1997(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered AddressSalbec House
Winders Way
Salford
Manchester
M6 6AR
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardIrwell Riverside
Built Up AreaGreater Manchester

Accounts

Latest Accounts30 April 2008 (15 years, 12 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

2 February 2010Final Gazette dissolved via compulsory strike-off (1 page)
2 February 2010Final Gazette dissolved via compulsory strike-off (1 page)
20 October 2009First Gazette notice for compulsory strike-off (1 page)
20 October 2009First Gazette notice for compulsory strike-off (1 page)
12 March 2009Return made up to 11/06/08; full list of members (4 pages)
12 March 2009Return made up to 11/06/08; full list of members (4 pages)
25 February 2009Accounts for a dormant company made up to 30 April 2008 (3 pages)
25 February 2009Accounts made up to 30 April 2008 (3 pages)
29 February 2008Total exemption small company accounts made up to 30 April 2007 (3 pages)
29 February 2008Total exemption small company accounts made up to 30 April 2007 (3 pages)
6 July 2007Return made up to 11/06/07; no change of members (7 pages)
6 July 2007Director resigned (1 page)
6 July 2007Director resigned (1 page)
6 July 2007Return made up to 11/06/07; no change of members (7 pages)
2 March 2007Accounts for a dormant company made up to 30 April 2006 (4 pages)
2 March 2007Accounts made up to 30 April 2006 (4 pages)
30 October 2006Return made up to 11/06/06; full list of members (7 pages)
30 October 2006Return made up to 11/06/06; full list of members (7 pages)
27 September 2006Return made up to 11/06/05; full list of members
  • 363(287) ‐ Registered office changed on 27/09/06
(7 pages)
27 September 2006Return made up to 11/06/05; full list of members (7 pages)
24 February 2006Accounts made up to 30 April 2005 (4 pages)
24 February 2006Accounts for a dormant company made up to 30 April 2005 (4 pages)
1 March 2005Accounts for a dormant company made up to 30 April 2004 (3 pages)
1 March 2005Accounts made up to 30 April 2004 (3 pages)
9 August 2004Return made up to 11/06/04; full list of members (7 pages)
9 August 2004Return made up to 11/06/04; full list of members (7 pages)
25 February 2004Accounts for a dormant company made up to 30 April 2003 (4 pages)
25 February 2004Accounts made up to 30 April 2003 (4 pages)
10 July 2003Accounting reference date shortened from 30/06/03 to 30/04/03 (1 page)
10 July 2003Accounting reference date shortened from 30/06/03 to 30/04/03 (1 page)
15 June 2003Return made up to 11/06/03; full list of members (7 pages)
15 June 2003Return made up to 11/06/03; full list of members (7 pages)
22 April 2003Total exemption small company accounts made up to 30 June 2002 (4 pages)
22 April 2003Total exemption small company accounts made up to 30 June 2002 (4 pages)
4 July 2002Return made up to 11/06/02; full list of members (8 pages)
4 July 2002Return made up to 11/06/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
2 May 2002Full accounts made up to 30 June 2001 (14 pages)
2 May 2002Full accounts made up to 30 June 2001 (14 pages)
12 July 2001Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
12 July 2001Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
3 July 2001Return made up to 11/06/01; full list of members (8 pages)
3 July 2001Return made up to 11/06/01; full list of members (8 pages)
22 June 2001Declaration of satisfaction of mortgage/charge (2 pages)
22 June 2001Declaration of satisfaction of mortgage/charge (2 pages)
15 May 2001Return made up to 11/06/00; full list of members (8 pages)
15 May 2001Return made up to 11/06/00; full list of members (8 pages)
6 March 2001Accounts for a medium company made up to 30 June 2000 (14 pages)
6 March 2001Accounts for a medium company made up to 30 June 2000 (14 pages)
11 January 2001Declaration of satisfaction of mortgage/charge (2 pages)
11 January 2001Declaration of satisfaction of mortgage/charge (2 pages)
2 August 2000Accounts for a medium company made up to 30 November 1999 (13 pages)
2 August 2000Accounts for a medium company made up to 30 November 1999 (13 pages)
7 July 2000Declaration of satisfaction of mortgage/charge (1 page)
7 July 2000Declaration of satisfaction of mortgage/charge (1 page)
29 June 2000Accounting reference date shortened from 30/11/00 to 30/06/00 (1 page)
29 June 2000Accounting reference date shortened from 30/11/00 to 30/06/00 (1 page)
14 September 1999Return made up to 11/06/99; full list of members (6 pages)
14 September 1999Return made up to 11/06/99; full list of members (6 pages)
13 September 1999Particulars of mortgage/charge (3 pages)
13 September 1999Particulars of mortgage/charge (3 pages)
28 May 1999Particulars of mortgage/charge (3 pages)
28 May 1999Particulars of mortgage/charge (3 pages)
2 April 1999Accounts for a medium company made up to 30 November 1998 (13 pages)
2 April 1999Accounts for a medium company made up to 30 November 1998 (13 pages)
1 October 1998Accounting reference date shortened from 30/09/99 to 30/11/98 (1 page)
1 October 1998Accounting reference date shortened from 30/09/99 to 30/11/98 (1 page)
6 August 1998Return made up to 11/06/98; full list of members (6 pages)
6 August 1998Return made up to 11/06/98; full list of members (6 pages)
18 June 1998New director appointed (2 pages)
18 June 1998New director appointed (2 pages)
15 June 1998Memorandum and Articles of Association (14 pages)
15 June 1998Memorandum and Articles of Association (14 pages)
11 June 1998Ad 24/04/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
11 June 1998Registered office changed on 11/06/98 from: unit 5 mountheath industrial park, prestwich manchester M25 9WB (1 page)
11 June 1998Registered office changed on 11/06/98 from: unit 5 mountheath industrial park, prestwich manchester M25 9WB (1 page)
11 June 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
11 June 1998£ nc 100/200 24/04/98 (1 page)
11 June 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
11 June 1998£ nc 100/200 24/04/98 (1 page)
11 June 1998Ad 24/04/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
22 January 1998Particulars of mortgage/charge (5 pages)
22 January 1998Particulars of mortgage/charge (5 pages)
23 December 1997Accounting reference date extended from 30/06/98 to 30/09/98 (1 page)
23 December 1997Accounting reference date extended from 30/06/98 to 30/09/98 (1 page)
2 December 1997Registered office changed on 02/12/97 from: unit 3 agecroft enterprise park agecroft road pendlebury manchester M27 8UW (1 page)
2 December 1997Registered office changed on 02/12/97 from: unit 3 agecroft enterprise park agecroft road pendlebury manchester M27 8UW (1 page)
5 September 1997Particulars of mortgage/charge (3 pages)
5 September 1997Particulars of mortgage/charge (3 pages)
20 June 1997New secretary appointed;new director appointed (2 pages)
20 June 1997New secretary appointed;new director appointed (2 pages)
17 June 1997Director resigned (1 page)
17 June 1997Director resigned (1 page)
17 June 1997New director appointed (2 pages)
17 June 1997Registered office changed on 17/06/97 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
17 June 1997Secretary resigned (1 page)
17 June 1997New director appointed (2 pages)
17 June 1997Secretary resigned (1 page)
17 June 1997Registered office changed on 17/06/97 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
11 June 1997Incorporation (13 pages)