Company NameHoliday Homeworkers Limited
DirectorLindsey Ann Herbert
Company StatusDissolved
Company Number04408531
CategoryPrivate Limited Company
Incorporation Date3 April 2002(22 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 6330Travel agencies etc; tourist
SIC 79110Travel agency activities

Directors

Director NameLindsey Ann Herbert
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed03 April 2002(same day as company formation)
RoleManaging Director
Correspondence AddressThrift Cottage
Cherry Orchard Lane
Bonnington
Kent
TN25 7AZ
Secretary NameMichelle Hawkins
NationalityBritish
StatusCurrent
Appointed01 October 2003(1 year, 6 months after company formation)
Appointment Duration20 years, 6 months
RoleSecretary
Correspondence Address109 Minster Road
Minster On Sea
Sheerness
Kent
ME12 3JH
Secretary NameChristopher Ernest Wilson
NationalityBritish
StatusResigned
Appointed03 April 2002(same day as company formation)
RoleCompany Director
Correspondence Address91 Penrhyn Road
Sheffield
South Yorkshire
S11 8UL
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed03 April 2002(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed03 April 2002(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered Address20 Winmarleigh Street
Warrington
Cheshire
WA1 1JY
RegionNorth West
ConstituencyWarrington South
CountyCheshire
WardBewsey and Whitecross
Built Up AreaWarrington
Address Matches2 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 April

Filing History

17 June 2005Dissolved (1 page)
17 March 2005Return of final meeting in a creditors' voluntary winding up (3 pages)
10 March 2005Liquidators statement of receipts and payments (5 pages)
5 March 2004Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
5 March 2004Statement of affairs (6 pages)
5 March 2004Appointment of a voluntary liquidator (1 page)
27 February 2004Registered office changed on 27/02/04 from: thrift cottage bonnington ashford kent TN25 7AZ (1 page)
9 October 2003Registered office changed on 09/10/03 from: 20A racecommon road barnsley south yorkshire S70 1BH (1 page)
9 October 2003Secretary resigned (1 page)
9 October 2003New secretary appointed (2 pages)
5 October 2003Secretary resigned (1 page)
29 April 2003Return made up to 03/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 December 2002Ad 03/12/02--------- £ si 6@1=6 £ ic 7/13 (2 pages)
14 November 2002Ad 04/11/02--------- £ si 6@1=6 £ ic 1/7 (2 pages)
15 April 2002Secretary resigned (1 page)
15 April 2002New director appointed (2 pages)
15 April 2002Director resigned (1 page)
15 April 2002New secretary appointed (2 pages)
15 April 2002Registered office changed on 15/04/02 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
3 April 2002Incorporation (16 pages)