Company NameHoulbrooke Engineering Services Limited
Company StatusDissolved
Company Number03320919
CategoryPrivate Limited Company
Incorporation Date19 February 1997(27 years, 2 months ago)
Dissolution Date16 March 1999 (25 years, 1 month ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr Brian Lloyd Butler
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed06 May 1997(2 months, 2 weeks after company formation)
Appointment Duration1 year, 10 months (closed 16 March 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Hen Blas
Mold
Clwyd
CH7 1UZ
Wales
Secretary NameMichael William Richard Thomas
NationalityBritish
StatusClosed
Appointed06 May 1997(2 months, 2 weeks after company formation)
Appointment Duration1 year, 10 months (closed 16 March 1999)
RoleManagement Consultant
Correspondence Address14 Pine Grove
Mynydd Isa
Mold
Clwyd
CH7 6XU
Wales
Director NameWilliam Edward Houlbrooke
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed19 February 1997(same day as company formation)
RoleEngineer
Correspondence Address4 Littlewood Cottages
Alltami
Mold
Flintshire
CH7 6LH
Wales
Secretary NameLisa Jayne Houlbrooke
NationalityBritish
StatusResigned
Appointed19 February 1997(same day as company formation)
RoleSecretary
Correspondence Address4 Littlewood Cottages
Alltami
Mold
Flintshire
CH7 6LH
Wales
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed19 February 1997(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed19 February 1997(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Location

Registered Address35 Greenfield Business Park
Bagillt Road
Holywell
Flintshire
CH8 7HJ
Wales
ConstituencyDelyn
ParishHolywell
WardGreenfield
Built Up AreaFlint

Accounts

Latest Accounts28 February 1998 (26 years, 2 months ago)
Accounts CategoryFull
Accounts Year End28 February

Filing History

17 November 1998First Gazette notice for voluntary strike-off (1 page)
5 October 1998Application for striking-off (1 page)
9 September 1998Full accounts made up to 28 February 1998 (9 pages)
18 March 1998Return made up to 19/02/98; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
19 September 1997Registered office changed on 19/09/97 from: 4 littlewood cottage alltami mold flintshire CH7 6LH (1 page)
19 September 1997New director appointed (2 pages)
19 September 1997New secretary appointed (2 pages)
16 June 1997Particulars of mortgage/charge (3 pages)
25 February 1997New director appointed (2 pages)
25 February 1997New secretary appointed (2 pages)
24 February 1997Registered office changed on 24/02/97 from: bridge house 181 queen victoria street london EC4V 4DD (1 page)
24 February 1997Director resigned (1 page)
24 February 1997Secretary resigned (1 page)
19 February 1997Incorporation (13 pages)