Company NameHolyoake House Enterprises Limited
Company StatusDissolved
Company Number04539859
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date19 September 2002(21 years, 7 months ago)
Dissolution Date18 November 2003 (20 years, 5 months ago)
Previous NameCo-Operatives UK Limited

Directors

Director NameEmma Mary Laycock
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed19 September 2002(same day as company formation)
RoleLegal Officer
Correspondence Address124 Lydyett Lane
Barnton
Northwich
Cheshire
CW8 4JU
Secretary NameHelen Ruth Barber
NationalityBritish
StatusClosed
Appointed17 October 2002(4 weeks after company formation)
Appointment Duration1 year, 1 month (closed 18 November 2003)
RoleLegal Services Manager
Country of ResidenceEngland
Correspondence Address2 Heritage Court
Meltham
Holmfirth
West Yorkshire
HD9 5QE
Director NameHelen Ruth Barber
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed19 December 2002(3 months after company formation)
Appointment Duration11 months (closed 18 November 2003)
RoleLegal Services Manager
Country of ResidenceEngland
Correspondence Address2 Heritage Court
Meltham
Holmfirth
West Yorkshire
HD9 5QE
Secretary NameGraham Edward Mitchell
NationalityBritish
StatusResigned
Appointed19 September 2002(same day as company formation)
RoleCompany Director
Correspondence Address23 New Street
Milnsbridge
Huddersfield
West Yorkshire
HD3 4LD

Location

Registered AddressHolyoake House
Hanover Street
Manchester
Lancashire
M60 0AS
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardAncoats and Clayton
Built Up AreaGreater Manchester
Address Matches3 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 September

Filing History

18 November 2003Final Gazette dissolved via voluntary strike-off (1 page)
5 August 2003First Gazette notice for voluntary strike-off (1 page)
23 June 2003Application for striking-off (1 page)
23 June 2003Director's particulars changed (1 page)
8 January 2003Memorandum and Articles of Association (12 pages)
31 December 2002New director appointed (4 pages)
24 October 2002New secretary appointed (2 pages)
24 October 2002Secretary resigned (1 page)
19 September 2002Incorporation (20 pages)