Company NameHolly Interiors Limited
Company StatusDissolved
Company Number04204304
CategoryPrivate Limited Company
Incorporation Date24 April 2001(23 years ago)
Dissolution Date18 November 2003 (20 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Paul Bailey
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed24 April 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address59 Pentland Way
Hyde
Cheshire
SK14 4US
Director NameJanet Osborne
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed24 April 2001(same day as company formation)
RoleCompany Director
Correspondence Address49 Tennyson Avenue
Dukinfield
Cheshire
SK16 5DR
Secretary NameJanet Osborne
NationalityBritish
StatusClosed
Appointed24 April 2001(same day as company formation)
RoleCompany Director
Correspondence Address49 Tennyson Avenue
Dukinfield
Cheshire
SK16 5DR
Secretary NameIrene Lesley Harrison
NationalityBritish
StatusResigned
Appointed24 April 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFy Mwthin
22 Merthyr Road Tongwynlais
Cardiff
South Glamorgan
CF15 7LH
Wales
Director NameBusiness Information Research & Reporting Limited (Corporation)
StatusResigned
Appointed24 April 2001(same day as company formation)
Correspondence AddressCrown House
64 Whitchurch Road
Cardiff
CF14 3LX
Wales

Location

Registered AddressGreenside House
Richmond Court Richmond Street
Ashton Under Lyne
Lancashire
OL6 7ES
RegionNorth West
ConstituencyAshton-under-Lyne
CountyGreater Manchester
WardSt Peter's
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 March 2002 (22 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

5 August 2003First Gazette notice for voluntary strike-off (1 page)
24 June 2003Application for striking-off (1 page)
6 February 2003Accounts for a dormant company made up to 31 March 2002 (2 pages)
18 June 2002Return made up to 24/04/02; full list of members (7 pages)
7 December 2001Registered office changed on 07/12/01 from: greenside house wellington road ashton under lyne lancashire OL6 7EA (1 page)
1 June 2001Accounting reference date shortened from 30/04/02 to 31/03/02 (1 page)
23 May 2001Registered office changed on 23/05/01 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page)
23 May 2001New secretary appointed;new director appointed (2 pages)
23 May 2001Director resigned (1 page)
23 May 2001Secretary resigned (1 page)
23 May 2001New director appointed (2 pages)