Company NameHolymix Ltd
Company StatusDissolved
Company Number03976396
CategoryPrivate Limited Company
Incorporation Date19 April 2000(24 years ago)
Dissolution Date20 April 2004 (20 years ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameGareth Rosson
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed09 August 2000(3 months, 3 weeks after company formation)
Appointment Duration3 years, 8 months (closed 20 April 2004)
RoleIT Consultant
Correspondence Address13 Sark Road
Chorlton
Manchester
M21 9NT
Secretary NameLorraine Rosson
NationalityBritish
StatusClosed
Appointed09 August 2000(3 months, 3 weeks after company formation)
Appointment Duration3 years, 8 months (closed 20 April 2004)
RoleCompany Director
Correspondence Address13 Sark Road
Chorlton
Manchester
M21 9NT
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed19 April 2000(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed19 April 2000(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered AddressLancaster House
70-76 Blackburn Street
Radcliffe Manchester
M26 2JW
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardRadcliffe East
Built Up AreaGreater Manchester
Address MatchesOver 50 other UK companies use this postal address

Financials

Year2014
Net Worth£13,746
Cash£14,970
Current Liabilities£10,449

Accounts

Latest Accounts30 April 2003 (20 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

6 January 2004First Gazette notice for voluntary strike-off (1 page)
18 November 2003Application for striking-off (1 page)
14 November 2003Total exemption small company accounts made up to 30 April 2003 (5 pages)
29 April 2003Return made up to 19/04/03; full list of members
  • 363(287) ‐ Registered office changed on 29/04/03
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
25 March 2003Total exemption small company accounts made up to 30 April 2002 (4 pages)
26 April 2002Return made up to 19/04/02; full list of members (6 pages)
9 July 2001Total exemption small company accounts made up to 30 April 2001 (5 pages)
1 May 2001Return made up to 19/04/01; full list of members (6 pages)
25 August 2000New secretary appointed (2 pages)
25 August 2000New director appointed (2 pages)
19 May 2000Secretary resigned (1 page)
19 May 2000Director resigned (1 page)
18 May 2000Registered office changed on 18/05/00 from: 39A leicester road salford lancashire M7 4AS (1 page)