Dissolved
Dissolved 2013-11-05
Company Information for HOLME SERVICES LIMITED
ROCHDALE, LANCASHIRE, OL12,
|
Company Registration Number
02994981 Private Limited Company
Dissolved Dissolved 2013-11-05 |
| Company Name | |
|---|---|
| HOLME SERVICES LIMITED | |
| Legal Registered Office | |
| ROCHDALE LANCASHIRE | |
| Company Number | 02994981 | |
|---|---|---|
| Date formed | 1994-11-25 | |
| Country | England | |
| Origin Country | United Kingdom | |
| Type | Private Limited Company | |
| CompanyStatus | Dissolved | |
| Lastest accounts | 2008-11-30 | |
| Date Dissolved | 2013-11-05 | |
| Type of accounts | TOTAL EXEMPTION SMALL |
| Last Datalog update: | 2015-06-04 22:01:59 |
| Companies House |
|
Menu
|
| If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
| Officer | Role | Date Appointed |
|---|---|---|
PAUL CAFFYN |
||
WENDY BENTLEY |
| Officer | Role | Date Appointed | Date Resigned |
|---|---|---|---|
JEAN SPENCER |
Company Secretary | ||
ANNE ELIZABETH WHITEOAK |
Director | ||
ANNE ELIZABETH WHITEOAK |
Company Secretary | ||
JEAN SPENCER |
Director | ||
JAMES ENGLISH |
Company Secretary | ||
NICHOLAS PAUL SMITH |
Company Secretary | ||
NICHOLAS PAUL SMITH |
Director | ||
JAMES MICHAEL CROAD |
Company Secretary | ||
JAMES MICHAEL CROAD |
Director | ||
CHRISTINE SHERRINGTON |
Director | ||
IAN EDWARD TAYLOR |
Company Secretary | ||
IAN EDWARD TAYLOR |
Director | ||
LONDON LAW SECRETARIAL LIMITED |
Nominated Secretary | ||
LONDON LAW SERVICES LIMITED |
Nominated Director |
| Date | Document Type | Document Description |
|---|---|---|
| GAZ2 | STRUCK OFF AND DISSOLVED | |
| GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
| DISS16(SOAS) | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) | |
| GAZ1 | FIRST GAZETTE | |
| DISS16(SOAS) | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) | |
| GAZ1 | FIRST GAZETTE | |
| AA | 30/11/08 TOTAL EXEMPTION SMALL | |
| AAMD | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/07 | |
| 363a | RETURN MADE UP TO 25/11/08; FULL LIST OF MEMBERS | |
| AA | 30/11/07 TOTAL EXEMPTION SMALL | |
| 363a | RETURN MADE UP TO 25/11/07; FULL LIST OF MEMBERS | |
| AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06 | |
| 363s | RETURN MADE UP TO 25/11/06; FULL LIST OF MEMBERS | |
| AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05 | |
| 288a | NEW SECRETARY APPOINTED | |
| 288b | SECRETARY RESIGNED | |
| 363s | RETURN MADE UP TO 25/11/05; FULL LIST OF MEMBERS | |
| AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04 | |
| 288b | DIRECTOR RESIGNED | |
| 363s | RETURN MADE UP TO 25/11/04; FULL LIST OF MEMBERS | |
| 288a | NEW DIRECTOR APPOINTED | |
| 288b | SECRETARY RESIGNED | |
| 288b | DIRECTOR RESIGNED | |
| 288a | NEW SECRETARY APPOINTED | |
| AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03 | |
| 288b | SECRETARY RESIGNED | |
| 288a | NEW SECRETARY APPOINTED | |
| 363(288) | DIRECTOR'S PARTICULARS CHANGED | |
| 363s | RETURN MADE UP TO 25/11/03; FULL LIST OF MEMBERS | |
| 287 | REGISTERED OFFICE CHANGED ON 25/03/03 FROM: HOLME HOUSE HOLME STREET HEBDEN BRIDGE HX7 8AD | |
| AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02 | |
| 288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
| 288a | NEW DIRECTOR APPOINTED | |
| 288a | NEW SECRETARY APPOINTED | |
| 363s | RETURN MADE UP TO 25/11/02; FULL LIST OF MEMBERS | |
| AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/01 | |
| 363s | RETURN MADE UP TO 25/11/01; FULL LIST OF MEMBERS | |
| AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/00 | |
| 363s | RETURN MADE UP TO 25/11/00; FULL LIST OF MEMBERS | |
| AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/99 | |
| 363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
| 363s | RETURN MADE UP TO 25/11/99; FULL LIST OF MEMBERS | |
| AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/98 | |
| 363s | RETURN MADE UP TO 25/11/98; FULL LIST OF MEMBERS | |
| AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/97 | |
| 363s | RETURN MADE UP TO 25/11/97; NO CHANGE OF MEMBERS | |
| AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/96 | |
| 363(190) | LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED | |
| 363s | RETURN MADE UP TO 25/11/96; NO CHANGE OF MEMBERS | |
| AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/95 | |
| 288 | NEW SECRETARY APPOINTED | |
| 288 | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
| 288 | NEW DIRECTOR APPOINTED | |
| 288 | NEW DIRECTOR APPOINTED | |
| 363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
| 363s | RETURN MADE UP TO 25/11/95; FULL LIST OF MEMBERS | |
| 288 | DIRECTOR RESIGNED | |
| 395 | PARTICULARS OF MORTGAGE/CHARGE | |
| 224 | ACCOUNTING REFERENCE DATE NOTIFIED AS 30/11 | |
| 288 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED | |
| 287 | REGISTERED OFFICE CHANGED ON 30/11/94 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP | |
| 288 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
| 288 | SECRETARY RESIGNED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED | |
| NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
| Proposal to Strike Off | 2011-10-04 |
| Proposal to Strike Off | 2010-03-30 |
| Total # Mortgages/Charges | 1 |
|---|---|
| Mortgages/Charges outstanding | 1 |
| Mortgages Partially Satisifed | 0 |
| Mortgages Satisfied/Paid | 0 |
| Charge Type | Date of Charge | Charge Status | Mortgagee |
|---|---|---|---|
| MORTGAGE DEBENTURE | Outstanding | NATIONAL WESTMINSTER BANK PLC |
The top companies supplying to UK government with the same SIC code (8532 - Social work without accommodation) as HOLME SERVICES LIMITED are:
| Initiating party | Event Type | Proposal to Strike Off | |
|---|---|---|---|
| Defending party | HOLME SERVICES LIMITED | Event Date | 2011-10-04 |
| Initiating party | Event Type | Proposal to Strike Off | |
| Defending party | HOLME SERVICES LIMITED | Event Date | 2010-03-30 |
| If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |