Company NameHolt Developments Limited
Company StatusDissolved
Company Number03591341
CategoryPrivate Limited Company
Incorporation Date1 July 1998(25 years, 10 months ago)
Dissolution Date15 February 2000 (24 years, 2 months ago)
Previous NameBroomco (1613) Limited

Directors

Director NameHilary Ruth Pache
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed11 August 1998(1 month, 1 week after company formation)
Appointment Duration1 year, 6 months (closed 15 February 2000)
RoleCompany Director
Correspondence AddressBramble Barn The Hurst Firs Lane
Appleton
Warrington
Cheshire
WA4 5LQ
Secretary NameJohn Henry Wilde
NationalityBritish
StatusClosed
Appointed11 August 1998(1 month, 1 week after company formation)
Appointment Duration1 year, 6 months (closed 15 February 2000)
RoleCompany Director
Correspondence Address5 Wilkesley Cottages
Wilkesley
Whitchurch
SY13 4BA
Wales
Director NameDLA Nominees Limited (Corporation)
StatusResigned
Appointed01 July 1998(same day as company formation)
Correspondence AddressFountain Precinct
Balm Green
Sheffield
S1 1RZ
Director NameDLA Secretarial Services Limited (Corporation)
StatusResigned
Appointed01 July 1998(same day as company formation)
Correspondence AddressFountain Precinct
Balm Green
Sheffield
S1 1RZ
Secretary NameDLA Secretarial Services Limited (Corporation)
StatusResigned
Appointed01 July 1998(same day as company formation)
Correspondence AddressFountain Precinct
Balm Green
Sheffield
S1 1RZ

Location

Registered AddressBdo Stoy Hayward
3rd Floor Peter House
Peter Square Oxford Street
Manchester
M1 5AB
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 July

Filing History

14 September 1999First Gazette notice for voluntary strike-off (1 page)
23 July 1999Application for striking-off (1 page)
15 September 1998Registered office changed on 15/09/98 from: fountain precinct balm green sheffield S1 1RZ (1 page)
15 September 1998Ad 25/08/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
2 September 1998New secretary appointed (2 pages)
2 September 1998Director resigned (1 page)
2 September 1998New director appointed (2 pages)
2 September 1998Secretary resigned;director resigned (1 page)
14 August 1998Memorandum and Articles of Association (10 pages)
11 August 1998Company name changed broomco (1613) LIMITED\certificate issued on 11/08/98 (2 pages)
1 July 1998Incorporation (17 pages)