Company NameHolmes & Sellers Ltd
Company StatusDissolved
Company Number05344571
CategoryPrivate Limited Company
Incorporation Date27 January 2005(19 years, 2 months ago)
Dissolution Date14 September 2010 (13 years, 7 months ago)
Previous NamesBDG Estate Agents Limited and Holmes And Sellers Ltd

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameMr Eamonn William Dunne
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed27 January 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRiverside Ashley Mill Lane North
Hale
Altrincham
Cheshire
WA15 0NS
Director NameMr Vincent Gray
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed27 January 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOverdale 92 Macclesfield Road
Prestbury
Macclesfield
Cheshire
SK10 4AG
Secretary NameMr Eamonn William Dunne
StatusClosed
Appointed09 January 2010(4 years, 11 months after company formation)
Appointment Duration8 months, 1 week (closed 14 September 2010)
RoleCompany Director
Correspondence Address1 Oxford Road
Altrincham
Cheshire
WA14 2DY
Director NameAndrew Brown
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStonegate
Stonegate Lane
Aston By Budworth
Cheshire
CW9 6NE
Secretary NameAndrew Brown
NationalityBritish
StatusResigned
Appointed27 January 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStonegate
Stonegate Lane
Aston By Budworth
Cheshire
CW9 6NE
Director NameNancy Georgina Pemberton
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2005(1 month after company formation)
Appointment Duration10 months, 3 weeks (resigned 17 January 2006)
RoleEstate Agent
Correspondence Address38 Palmerston Street
Bollington
Cheshire
SK10 5PX

Location

Registered Address1 Oxford Road
Altrincham
Cheshire
WA14 2DY
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardBowdon
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£399,240
Cash£1,600
Current Liabilities£214,981

Accounts

Latest Accounts30 April 2008 (15 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

14 September 2010Final Gazette dissolved via compulsory strike-off (1 page)
14 September 2010Final Gazette dissolved via compulsory strike-off (1 page)
1 June 2010First Gazette notice for compulsory strike-off (1 page)
1 June 2010First Gazette notice for compulsory strike-off (1 page)
7 April 2010Termination of appointment of Andrew Brown as a director (1 page)
7 April 2010Appointment of Mr Eamonn William Dunne as a secretary (1 page)
7 April 2010Termination of appointment of Andrew Brown as a secretary (1 page)
7 April 2010Termination of appointment of Andrew Brown as a secretary (1 page)
7 April 2010Termination of appointment of Andrew Brown as a director (1 page)
7 April 2010Appointment of Mr Eamonn William Dunne as a secretary (1 page)
27 February 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
27 February 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
9 February 2009Director's change of particulars / eamonn dunne / 15/10/2008 (1 page)
9 February 2009Return made up to 27/01/09; full list of members (4 pages)
9 February 2009Return made up to 27/01/09; full list of members (4 pages)
9 February 2009Director's Change of Particulars / eamonn dunne / 15/10/2008 / HouseName/Number was: , now: riverside; Street was: north house, now: ashley mill lane north; Area was: north road hale barns, now: hale (1 page)
4 March 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
4 March 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
6 February 2008Return made up to 27/01/08; full list of members (3 pages)
6 February 2008Return made up to 27/01/08; full list of members (3 pages)
17 April 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
17 April 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
29 March 2007Accounting reference date shortened from 31/01/07 to 30/04/06 (1 page)
29 March 2007Accounting reference date shortened from 31/01/07 to 30/04/06 (1 page)
8 February 2007Return made up to 27/01/07; full list of members (3 pages)
8 February 2007Return made up to 27/01/07; full list of members (3 pages)
22 February 2006Return made up to 27/01/06; full list of members (8 pages)
22 February 2006Return made up to 27/01/06; full list of members (8 pages)
26 January 2006Director resigned (1 page)
26 January 2006Director resigned (1 page)
15 November 2005Particulars of mortgage/charge (4 pages)
15 November 2005Particulars of mortgage/charge (4 pages)
21 April 2005New director appointed (2 pages)
21 April 2005New director appointed (2 pages)
1 March 2005Company name changed holmes and sellers LTD\certificate issued on 01/03/05 (2 pages)
1 March 2005Company name changed holmes and sellers LTD\certificate issued on 01/03/05 (2 pages)
27 January 2005Incorporation (15 pages)
27 January 2005Incorporation (15 pages)