Company NameThe Holiday Network (2001) Limited
Company StatusDissolved
Company Number04181760
CategoryPrivate Limited Company
Incorporation Date19 March 2001(23 years ago)
Dissolution Date6 January 2004 (20 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameAdrian Brent Shepherd
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed19 March 2001(same day as company formation)
RoleCompany Director
Correspondence AddressUnit 9 Wharf Employment Area
Wharf Street Howley
Warrington
Cheshire
WA1 2HT
Secretary NameAdrian Brent Shepherd
NationalityBritish
StatusClosed
Appointed19 March 2001(same day as company formation)
RoleHaulage Contractor
Correspondence AddressUnit 9 Wharf Employment Area
Wharf Street Howley
Warrington
Cheshire
WA1 2HT
Director NameLinda Louise Hague Shepherd
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed22 December 2001(9 months, 1 week after company formation)
Appointment Duration2 years (closed 06 January 2004)
RoleCompany Director
Correspondence AddressBryntirion
Bersham
Wrexham
Clwyd
LL14 4HU
Wales
Director NameLorna Broderick
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2001(same day as company formation)
RoleCompany Director
Correspondence Address17 Brownlow Park
Ellesmere
Salop
SY12 0BD
Wales
Director NameSimon James Lowther Shaw
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed22 December 2001(9 months, 1 week after company formation)
Appointment Duration5 months, 1 week (resigned 30 May 2002)
RoleAccountant
Country of ResidenceEngland
Correspondence Address4 Fernyhalgh Place
Fulwood
Preston
Lancashire
PR2 9NQ
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed19 March 2001(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed19 March 2001(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressUnit 9 Wharf Employment
Area Wharf Street
Howley
Warrington
WA1 2HT
RegionNorth West
ConstituencyWarrington North
CountyCheshire
WardFairfield and Howley
Built Up AreaWarrington

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End28 February

Filing History

6 January 2004Final Gazette dissolved via compulsory strike-off (1 page)
16 September 2003First Gazette notice for compulsory strike-off (1 page)
4 July 2002New director appointed (2 pages)
1 July 2002Return made up to 19/03/02; full list of members (7 pages)
18 June 2002Director resigned (1 page)
15 June 2002New director appointed (2 pages)
15 June 2002Director resigned (1 page)
28 March 2002Accounting reference date extended from 31/12/01 to 28/02/02 (1 page)
26 November 2001Ad 20/07/01--------- £ si 10730@1=10730 £ ic 50000/60730 (2 pages)
26 November 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
26 November 2001Nc inc already adjusted 20/07/01 (1 page)
14 June 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
14 June 2001Nc inc already adjusted 19/03/01 (2 pages)
14 June 2001Ad 19/03/01--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages)
14 June 2001Accounting reference date shortened from 31/03/02 to 31/12/01 (1 page)
24 April 2001Secretary resigned (1 page)
24 April 2001New director appointed (2 pages)
24 April 2001Director resigned (1 page)
24 April 2001New secretary appointed;new director appointed (2 pages)
19 March 2001Incorporation (20 pages)