Company NameHolcombe Point To Point Limited
Company StatusDissolved
Company Number06545339
CategoryPrivate Limited Company
Incorporation Date26 March 2008(16 years ago)
Dissolution Date25 August 2015 (8 years, 7 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 93199Other sports activities

Directors

Director NameAndrea Flame Glover
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed23 March 2009(12 months after company formation)
Appointment Duration6 years, 5 months (closed 25 August 2015)
RoleSecretary
Country of ResidenceEngland
Correspondence Address11 Chorley Road
Blackrod
Bolton
Lancashire
BL6 5JR
Director NameMr Ian Paul Glover
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed29 November 2013(5 years, 8 months after company formation)
Appointment Duration1 year, 8 months (closed 25 August 2015)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressRoom Vc20023 Chapman & Smith Building Cheethams Mi
Park Street
Stalybridge
Cheshire
SK15 3BT
Director NameMrs Jacqueline Scott
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address52 Mucklow Hill
Halesowen
West Midlands
B62 8BL
Secretary NameMr Stephen John Scott
NationalityBritish
StatusResigned
Appointed26 March 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address52 Mucklow Hill
Halesowen
West Midlands
B62 8BL
Director NameCharles Henry Birch
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2008(2 days after company formation)
Appointment Duration3 years, 11 months (resigned 21 February 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCrowthorn End Farm
Edgworth
Bolton
Lancashire
BL7 0JX
Director NameMrs Linda Mary Nuttall
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2009(12 months after company formation)
Appointment Duration4 years, 8 months (resigned 29 November 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWilson Fold Farm
Fall Birch Road Lostock
Bolton
Greater Manchester
BL6 4LH
Director NameJohn Richard Wilson
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2009(12 months after company formation)
Appointment Duration4 years, 8 months (resigned 29 November 2013)
RoleRetired
Country of ResidenceEngland
Correspondence AddressThe Riddings
Tushingham
Whitchurch
Shropshire
SY13 4QL
Wales
Director NameDavid Walter Heys
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2013(5 years, 8 months after company formation)
Appointment Duration9 months, 1 week (resigned 04 September 2014)
RoleFarmer
Country of ResidenceEngland
Correspondence AddressRoom Vc20023 Chapman & Smith Building Cheethams Mi
Park Street
Stalybridge
Cheshire
SK15 3BT

Location

Registered AddressRoom Vc20023 Chapman & Smith Building Cheethams Mill Industrial Park
Park Street
Stalybridge
Cheshire
SK15 3BT
RegionNorth West
ConstituencyStalybridge and Hyde
CountyGreater Manchester
WardStalybridge North
Built Up AreaGreater Manchester

Shareholders

3 at £1Executors Of Charles Henry Birch
100.00%
Ordinary

Financials

Year2014
Net Worth£7,316
Cash£7,577
Current Liabilities£261

Accounts

Latest Accounts31 July 2014 (9 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

25 August 2015Final Gazette dissolved via voluntary strike-off (1 page)
25 August 2015Final Gazette dissolved via voluntary strike-off (1 page)
12 May 2015First Gazette notice for voluntary strike-off (1 page)
12 May 2015First Gazette notice for voluntary strike-off (1 page)
30 April 2015Application to strike the company off the register (3 pages)
30 April 2015Application to strike the company off the register (3 pages)
17 February 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
17 February 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
24 September 2014Termination of appointment of David Walter Heys as a director on 4 September 2014 (2 pages)
24 September 2014Termination of appointment of David Walter Heys as a director on 4 September 2014 (2 pages)
24 September 2014Termination of appointment of David Walter Heys as a director on 4 September 2014 (2 pages)
24 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
24 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
22 April 2014Annual return made up to 26 March 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 3
(5 pages)
22 April 2014Annual return made up to 26 March 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 3
(5 pages)
11 December 2013Termination of appointment of John Wilson as a director (2 pages)
11 December 2013Appointment of David Walter Heys as a director (3 pages)
11 December 2013Termination of appointment of Linda Nuttall as a director (2 pages)
11 December 2013Termination of appointment of John Wilson as a director (2 pages)
11 December 2013Appointment of Mr Ian Glover as a director (3 pages)
11 December 2013Registered office address changed from Bank Chambers Old Brow Mossley Ashton-Under-Lyne Lancashire OL5 0AX on 11 December 2013 (2 pages)
11 December 2013Registered office address changed from Bank Chambers Old Brow Mossley Ashton-Under-Lyne Lancashire OL5 0AX on 11 December 2013 (2 pages)
11 December 2013Appointment of Mr Ian Glover as a director (3 pages)
11 December 2013Appointment of David Walter Heys as a director (3 pages)
11 December 2013Termination of appointment of Linda Nuttall as a director (2 pages)
22 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
22 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
15 April 2013Annual return made up to 26 March 2013 with a full list of shareholders (5 pages)
15 April 2013Annual return made up to 26 March 2013 with a full list of shareholders (5 pages)
26 June 2012Total exemption small company accounts made up to 31 July 2011 (3 pages)
26 June 2012Total exemption small company accounts made up to 31 July 2011 (3 pages)
26 April 2012Annual return made up to 26 March 2012 with a full list of shareholders (5 pages)
26 April 2012Termination of appointment of Charles Birch as a director (1 page)
26 April 2012Termination of appointment of Charles Birch as a director (1 page)
26 April 2012Annual return made up to 26 March 2012 with a full list of shareholders (5 pages)
21 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
21 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
31 March 2011Annual return made up to 26 March 2011 with a full list of shareholders (6 pages)
31 March 2011Annual return made up to 26 March 2011 with a full list of shareholders (6 pages)
14 April 2010Annual return made up to 26 March 2010 with a full list of shareholders (5 pages)
14 April 2010Director's details changed for Andrea Flame Glover on 26 March 2010 (2 pages)
14 April 2010Annual return made up to 26 March 2010 with a full list of shareholders (5 pages)
14 April 2010Director's details changed for John Richard Wilson on 26 March 2010 (2 pages)
14 April 2010Director's details changed for Andrea Flame Glover on 26 March 2010 (2 pages)
14 April 2010Director's details changed for John Richard Wilson on 26 March 2010 (2 pages)
9 April 2010Current accounting period extended from 31 March 2010 to 31 July 2010 (1 page)
9 April 2010Current accounting period extended from 31 March 2010 to 31 July 2010 (1 page)
27 January 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
27 January 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
23 June 2009Return made up to 26/03/09; full list of members (4 pages)
23 June 2009Return made up to 26/03/09; full list of members (4 pages)
13 April 2009Director appointed john richard wilson (2 pages)
13 April 2009Director appointed john richard wilson (2 pages)
13 April 2009Director appointed linda mary nuttall (2 pages)
13 April 2009Director appointed andrea flame glover (1 page)
13 April 2009Director appointed linda mary nuttall (2 pages)
13 April 2009Director appointed andrea flame glover (1 page)
31 March 2009Director appointed charles henry birch (1 page)
31 March 2009Director appointed charles henry birch (1 page)
24 March 2009Registered office changed on 24/03/2009 from 52 mucklow hill halesowen west midlands B62 8BL england (1 page)
24 March 2009Registered office changed on 24/03/2009 from 52 mucklow hill halesowen west midlands B62 8BL england (1 page)
24 March 2009Ad 28/03/08\gbp si 2@1=2\gbp ic 1/3\ (2 pages)
24 March 2009Ad 28/03/08\gbp si 2@1=2\gbp ic 1/3\ (2 pages)
17 February 2009First Gazette notice for compulsory strike-off (1 page)
17 February 2009First Gazette notice for compulsory strike-off (1 page)
26 March 2008Appointment terminated director jacqueline scott (1 page)
26 March 2008Incorporation (9 pages)
26 March 2008Incorporation (9 pages)
26 March 2008Appointment terminated director jacqueline scott (1 page)
26 March 2008Appointment terminated secretary stephen scott (1 page)
26 March 2008Appointment terminated secretary stephen scott (1 page)