Company NameHoldings Connect Limited
Company StatusDissolved
Company Number05070178
CategoryPrivate Limited Company
Incorporation Date11 March 2004(20 years, 1 month ago)
Dissolution Date17 March 2009 (15 years, 1 month ago)

Business Activity

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

Directors

Director NameJanet Susan Erskine
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2004(same day as company formation)
RoleManaging Director
Correspondence AddressThe Shieling
Doddington
Nantwich
Cheshire
CW5 7NH
Secretary NameMr Norman Gerald Erskine
NationalityBritish
StatusResigned
Appointed11 March 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Brentwood Court
Lowther Road Prestwich
Manchester
M25 9PX
Director NameCllr Elizabeth Helen Kemp
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2004(5 months, 3 weeks after company formation)
Appointment Duration6 months (resigned 01 March 2005)
RoleConsultant
Country of ResidenceEngland
Correspondence Address64 Buckingham Grove
Hillingdon
Middlesex
UB10 0QZ
Director NameCllr Peter Kemp
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2004(5 months, 3 weeks after company formation)
Appointment Duration6 months (resigned 01 March 2005)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address64 Buckingham Grove
Hillingdon
Middlesex
UB10 0QZ
Director NameWayne Paul Roebuck
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2004(5 months, 3 weeks after company formation)
Appointment Duration2 years, 3 months (resigned 07 December 2006)
RoleSales
Correspondence Address9 Penny Piece Place
Anston
Sheffield
South Yorkshire
S25 4JZ
Secretary NameWayne Paul Roebuck
NationalityBritish
StatusResigned
Appointed01 September 2004(5 months, 3 weeks after company formation)
Appointment Duration2 years, 3 months (resigned 07 December 2006)
RoleSales
Correspondence Address9 Penny Piece Place
Anston
Sheffield
South Yorkshire
S25 4JZ
Director NameMr Richard Mark Erskine
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityEnglish
StatusResigned
Appointed01 December 2006(2 years, 8 months after company formation)
Appointment Duration8 months (resigned 02 August 2007)
RoleManager
Country of ResidenceEngland
Correspondence Address3 Park Road
Nantwich
Cheshire
CW5 7AQ
Director NameDavid Sydney Pimlott
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2006(2 years, 8 months after company formation)
Appointment Duration9 months, 1 week (resigned 11 September 2007)
RoleManager
Correspondence AddressAppartment 7
Littlemoor Court, Victoria Street
Glossop
Derbyshire
SK13 8GB
Secretary NameMr Richard Mark Erskine
NationalityEnglish
StatusResigned
Appointed01 December 2006(2 years, 8 months after company formation)
Appointment Duration8 months (resigned 02 August 2007)
RoleManager
Country of ResidenceEngland
Correspondence Address3 Park Road
Nantwich
Cheshire
CW5 7AQ

Location

Registered AddressSunrise House
Hulley Road
Macclesfield
Cheshire
SK10 2LP
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishMacclesfield
WardMacclesfield Hurdsfield
Built Up AreaMacclesfield
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 March 2006 (18 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

17 March 2009Final Gazette dissolved via compulsory strike-off (1 page)
11 November 2008First Gazette notice for compulsory strike-off (1 page)
14 September 2007Secretary resigned;director resigned (1 page)
28 August 2007Secretary resigned;director resigned (1 page)
15 August 2007Registered office changed on 15/08/07 from: 3 park road nantwich cheshire CW5 7AQ (1 page)
10 August 2007Director resigned (1 page)
30 April 2007Return made up to 11/03/07; full list of members (3 pages)
18 December 2006New director appointed (3 pages)
18 December 2006New secretary appointed;new director appointed (3 pages)
18 December 2006Secretary resigned;director resigned (1 page)
14 November 2006Accounts for a dormant company made up to 31 March 2006 (2 pages)
6 July 2006Registered office changed on 06/07/06 from: the shieling doddington nantwich cheshire CW5 7NH (1 page)
11 April 2006Accounts for a dormant company made up to 31 March 2005 (1 page)
5 April 2006Return made up to 11/03/06; full list of members (2 pages)
29 April 2005Return made up to 11/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
12 April 2005Director resigned (1 page)
12 April 2005Director resigned (1 page)
9 September 2004New director appointed (2 pages)
9 September 2004Registered office changed on 09/09/04 from: malt kiln farm house, pewit lane hunsterson nantwich cheshire CW5 7PP (1 page)
9 September 2004Secretary resigned (1 page)
9 September 2004New director appointed (2 pages)
9 September 2004New secretary appointed;new director appointed (2 pages)
11 March 2004Incorporation (19 pages)