Company NameHolmline Limited
Company StatusDissolved
Company Number03951649
CategoryPrivate Limited Company
Incorporation Date20 March 2000(24 years, 1 month ago)
Dissolution Date8 May 2007 (16 years, 11 months ago)

Business Activity

Section PEducation
SIC 8042Adult and other education
SIC 85320Technical and vocational secondary education

Directors

Director NameMary Elizabeth Anne Bingham
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed22 March 2000(2 days after company formation)
Appointment Duration7 years, 1 month (closed 08 May 2007)
RoleMarketing
Correspondence Address33 Goose Lane
Hatton
Cheshire
WA4 5PA
Secretary NameElizabeth Frances McIntyre
NationalityBritish
StatusClosed
Appointed22 March 2000(2 days after company formation)
Appointment Duration7 years, 1 month (closed 08 May 2007)
RoleCompany Director
Correspondence Address32 Prestbury Drive
Thelwall
Warrington
Cheshire
WA4 2HZ
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed20 March 2000(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed20 March 2000(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressC/O Buxton Accounting Llp
3a Ascot Court 71-73 Middlewich
Road Northwich
Cheshire
CW9 7BP
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
ParishNorthwich
WardWitton and Rudheath
Built Up AreaNorthwich

Financials

Year2014
Net Worth-£364
Current Liabilities£364

Accounts

Latest Accounts31 March 2005 (19 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

8 May 2007Final Gazette dissolved via voluntary strike-off (1 page)
23 January 2007First Gazette notice for voluntary strike-off (1 page)
21 November 2006Application for striking-off (1 page)
23 March 2006Return made up to 20/03/06; full list of members (2 pages)
30 November 2005Accounts for a dormant company made up to 31 March 2005 (10 pages)
10 October 2005Return made up to 20/03/05; full list of members (2 pages)
1 June 2005Director's particulars changed (1 page)
1 June 2005Registered office changed on 01/06/05 from: lifford hall tunnel lane, kings norton birmingham west midlands B30 3JN (1 page)
12 January 2005Total exemption small company accounts made up to 31 March 2004 (3 pages)
29 March 2004Return made up to 20/03/04; full list of members (6 pages)
20 November 2003Total exemption small company accounts made up to 31 March 2003 (3 pages)
5 April 2003Return made up to 20/03/03; full list of members (6 pages)
8 September 2002Registered office changed on 08/09/02 from: c/o carty mcnevin & co 234 manchester road warrington cheshire WA13BD (1 page)
3 September 2002Total exemption small company accounts made up to 31 March 2002 (3 pages)
12 April 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
8 January 2002Compulsory strike-off action has been discontinued (1 page)
12 December 2001Return made up to 20/03/01; full list of members (6 pages)
11 September 2001First Gazette notice for compulsory strike-off (1 page)
30 March 2000Registered office changed on 30/03/00 from: 6-8 underwood street london N1 7JQ (1 page)
30 March 2000Secretary resigned (1 page)
30 March 2000Director resigned (1 page)
30 March 2000New secretary appointed (2 pages)
30 March 2000New director appointed (2 pages)
20 March 2000Incorporation (20 pages)