Company NameHolmes Chapel Home Improvements Ltd
Company StatusDissolved
Company Number04480333
CategoryPrivate Limited Company
Incorporation Date8 July 2002(21 years, 9 months ago)
Dissolution Date11 July 2017 (6 years, 9 months ago)

Business Activity

Section FConstruction
SIC 4542Joinery Installations
SIC 43320Joinery installation

Directors

Secretary NameSecretary Kathryn Anne Walker
NationalityBritish
StatusClosed
Appointed17 July 2002(1 week, 2 days after company formation)
Appointment Duration14 years, 12 months (closed 11 July 2017)
RoleSecretary
Correspondence Address24 Westmorland Terrace
Holmes Chapel
Cheshire
CW4 7EE
Director NameMrs Kathryn Anne Walker
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed28 October 2016(14 years, 3 months after company formation)
Appointment Duration8 months, 2 weeks (closed 11 July 2017)
RoleDirector/Company Secretary
Country of ResidenceEngland
Correspondence Address24 Westmorland Terrace
Holmes Chapel
Cheshire
CW4 7EE
Director NameGarth David Walker
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2002(1 week, 2 days after company formation)
Appointment Duration14 years, 2 months (resigned 29 September 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Westmorland Terrace
Holmes Chapel
Cheshire
CW4 7EE
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed08 July 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed08 July 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
M7 4AS

Contact

Telephone01477 534935
Telephone regionHolmes Chapel

Location

Registered Address24 Westmorland Terrace
Holmes Chapel
Cheshire
CW4 7EE
RegionNorth West
ConstituencyCongleton
CountyCheshire
ParishHolmes Chapel
WardDane Valley
Built Up AreaHolmes Chapel

Shareholders

1 at £1Mr Garth David Walker
100.00%
Ordinary

Financials

Year2014
Net Worth£9,174
Cash£13,641
Current Liabilities£4,467

Accounts

Latest Accounts31 August 2016 (7 years, 7 months ago)
Accounts CategoryMicro
Accounts Year End31 August

Filing History

11 July 2017Final Gazette dissolved via voluntary strike-off (1 page)
11 July 2017Final Gazette dissolved via voluntary strike-off (1 page)
25 April 2017First Gazette notice for voluntary strike-off (1 page)
25 April 2017First Gazette notice for voluntary strike-off (1 page)
18 April 2017Application to strike the company off the register (3 pages)
18 April 2017Application to strike the company off the register (3 pages)
16 November 2016Micro company accounts made up to 31 August 2016 (2 pages)
16 November 2016Micro company accounts made up to 31 August 2016 (2 pages)
28 October 2016Termination of appointment of Garth David Walker as a director on 29 September 2016 (1 page)
28 October 2016Appointment of Mrs. Kathryn Anne Walker as a director on 28 October 2016 (2 pages)
28 October 2016Termination of appointment of Garth David Walker as a director on 29 September 2016 (1 page)
28 October 2016Appointment of Mrs. Kathryn Anne Walker as a director on 28 October 2016 (2 pages)
8 July 2016Confirmation statement made on 8 July 2016 with updates (5 pages)
8 July 2016Confirmation statement made on 8 July 2016 with updates (5 pages)
11 December 2015Total exemption small company accounts made up to 31 August 2015 (3 pages)
11 December 2015Total exemption small company accounts made up to 31 August 2015 (3 pages)
15 July 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 1
(4 pages)
15 July 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 1
(4 pages)
15 July 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 1
(4 pages)
11 November 2014Total exemption small company accounts made up to 31 August 2014 (3 pages)
11 November 2014Total exemption small company accounts made up to 31 August 2014 (3 pages)
30 July 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 1
(4 pages)
30 July 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 1
(4 pages)
30 July 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 1
(4 pages)
7 January 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
7 January 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
17 July 2013Annual return made up to 8 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-17
(4 pages)
17 July 2013Annual return made up to 8 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-17
(4 pages)
17 July 2013Annual return made up to 8 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-17
(4 pages)
13 December 2012Total exemption small company accounts made up to 31 August 2012 (4 pages)
13 December 2012Total exemption small company accounts made up to 31 August 2012 (4 pages)
14 July 2012Annual return made up to 8 July 2012 with a full list of shareholders (4 pages)
14 July 2012Annual return made up to 8 July 2012 with a full list of shareholders (4 pages)
14 July 2012Annual return made up to 8 July 2012 with a full list of shareholders (4 pages)
27 February 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
27 February 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
20 July 2011Annual return made up to 8 July 2011 with a full list of shareholders (4 pages)
20 July 2011Secretary's details changed for Kathryn Anne Walker on 20 July 2011 (1 page)
20 July 2011Secretary's details changed for Kathryn Anne Walker on 20 July 2011 (1 page)
20 July 2011Director's details changed for Garth David Walker on 10 July 2011 (2 pages)
20 July 2011Annual return made up to 8 July 2011 with a full list of shareholders (4 pages)
20 July 2011Annual return made up to 8 July 2011 with a full list of shareholders (4 pages)
20 July 2011Director's details changed for Garth David Walker on 10 July 2011 (2 pages)
7 February 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
7 February 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
4 August 2010Annual return made up to 8 July 2010 with a full list of shareholders (14 pages)
4 August 2010Annual return made up to 8 July 2010 with a full list of shareholders (14 pages)
4 August 2010Annual return made up to 8 July 2010 with a full list of shareholders (14 pages)
6 February 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
6 February 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
21 August 2009Return made up to 08/07/09; full list of members (10 pages)
21 August 2009Return made up to 08/07/09; full list of members (10 pages)
8 February 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
8 February 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
1 August 2008Return made up to 08/07/08; no change of members (6 pages)
1 August 2008Return made up to 08/07/08; no change of members (6 pages)
4 January 2008Total exemption small company accounts made up to 31 August 2007 (4 pages)
4 January 2008Total exemption small company accounts made up to 31 August 2007 (4 pages)
21 July 2007Return made up to 08/07/07; no change of members (6 pages)
21 July 2007Return made up to 08/07/07; no change of members (6 pages)
21 February 2007Total exemption small company accounts made up to 31 August 2006 (8 pages)
21 February 2007Total exemption small company accounts made up to 31 August 2006 (8 pages)
14 July 2006Return made up to 08/07/06; full list of members (6 pages)
14 July 2006Return made up to 08/07/06; full list of members (6 pages)
6 January 2006Total exemption small company accounts made up to 31 August 2005 (4 pages)
6 January 2006Total exemption small company accounts made up to 31 August 2005 (4 pages)
15 July 2005Return made up to 08/07/05; full list of members (6 pages)
15 July 2005Return made up to 08/07/05; full list of members (6 pages)
25 February 2005Total exemption small company accounts made up to 31 August 2004 (7 pages)
25 February 2005Total exemption small company accounts made up to 31 August 2004 (7 pages)
21 July 2004Return made up to 08/07/04; full list of members
  • 363(287) ‐ Registered office changed on 21/07/04
(6 pages)
21 July 2004Return made up to 08/07/04; full list of members
  • 363(287) ‐ Registered office changed on 21/07/04
(6 pages)
22 March 2004Total exemption small company accounts made up to 31 August 2003 (1 page)
22 March 2004Total exemption small company accounts made up to 31 August 2003 (1 page)
16 July 2003Return made up to 08/07/03; full list of members (6 pages)
16 July 2003Return made up to 08/07/03; full list of members (6 pages)
10 May 2003Accounting reference date extended from 31/07/03 to 31/08/03 (1 page)
10 May 2003Accounting reference date extended from 31/07/03 to 31/08/03 (1 page)
20 August 2002Registered office changed on 20/08/02 from: 38 southlands road goostrey cheshire CW4 8JF (1 page)
20 August 2002Registered office changed on 20/08/02 from: 38 southlands road goostrey cheshire CW4 8JF (1 page)
31 July 2002New secretary appointed (2 pages)
31 July 2002New secretary appointed (2 pages)
31 July 2002New director appointed (2 pages)
31 July 2002New director appointed (2 pages)
11 July 2002Director resigned (1 page)
11 July 2002Director resigned (1 page)
11 July 2002Secretary resigned (1 page)
11 July 2002Secretary resigned (1 page)
8 July 2002Incorporation (9 pages)
8 July 2002Incorporation (9 pages)