Company NameHolidaycrazy.com Limited
Company StatusDissolved
Company Number05470042
CategoryPrivate Limited Company
Incorporation Date2 June 2005(18 years, 11 months ago)
Dissolution Date20 October 2015 (8 years, 6 months ago)
Previous NameHallco 1175 Limited

Business Activity

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

Directors

Director NameMr Andrew Ian Botterill
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed07 August 2006(1 year, 2 months after company formation)
Appointment Duration9 years, 2 months (closed 20 October 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGlendale House
Glendale Business Park
Sandycroft
Clwyd
CH5 2DL
Wales
Director NameMr Jens Leslie Penny
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed07 August 2006(1 year, 2 months after company formation)
Appointment Duration9 years, 2 months (closed 20 October 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGlendale House
Glendale Business Park
Sandycroft
Clwyd
CH5 2DL
Wales
Secretary NameMr Jens Leslie Penny
NationalityBritish
StatusClosed
Appointed07 August 2006(1 year, 2 months after company formation)
Appointment Duration9 years, 2 months (closed 20 October 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGlendale House
Glendale Business Park
Sandycroft
Clwyd
CH5 2DL
Wales
Director NameHalliwells Directors Limited (Corporation)
StatusResigned
Appointed02 June 2005(same day as company formation)
Correspondence AddressSt James's Court
Brown Street
Manchester
Greater Manchester
M2 2JF
Secretary NameHalliwells Secretaries Limited (Corporation)
StatusResigned
Appointed02 June 2005(same day as company formation)
Correspondence AddressSt James's Court
Brown Street
Manchester
Greater Manchester
M2 2JF

Location

Registered AddressGlendale House
Glendale Business Park
Sandycroft
Clwyd
CH5 2DL
Wales
ConstituencyAlyn and Deeside
ParishQueensferry
WardQueensferry
Built Up AreaBuckley

Shareholders

2 at £1Sunmaster LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

20 October 2015Final Gazette dissolved via voluntary strike-off (1 page)
20 October 2015Final Gazette dissolved via voluntary strike-off (1 page)
7 July 2015First Gazette notice for voluntary strike-off (1 page)
7 July 2015First Gazette notice for voluntary strike-off (1 page)
29 June 2015Application to strike the company off the register (3 pages)
29 June 2015Application to strike the company off the register (3 pages)
2 June 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 2
(4 pages)
2 June 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 2
(4 pages)
2 June 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 2
(4 pages)
20 August 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
20 August 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
6 June 2014Annual return made up to 2 June 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 2
(4 pages)
6 June 2014Annual return made up to 2 June 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 2
(4 pages)
6 June 2014Annual return made up to 2 June 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 2
(4 pages)
24 September 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
24 September 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
2 August 2013Director's details changed for Mr Jens Leslie Penny on 10 December 2012 (2 pages)
2 August 2013Director's details changed for Mr Jens Leslie Penny on 10 December 2012 (2 pages)
24 July 2013Annual return made up to 2 June 2013 with a full list of shareholders (4 pages)
24 July 2013Annual return made up to 2 June 2013 with a full list of shareholders (4 pages)
24 July 2013Annual return made up to 2 June 2013 with a full list of shareholders (4 pages)
26 September 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
26 September 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
6 June 2012Annual return made up to 2 June 2012 with a full list of shareholders (4 pages)
6 June 2012Annual return made up to 2 June 2012 with a full list of shareholders (4 pages)
6 June 2012Annual return made up to 2 June 2012 with a full list of shareholders (4 pages)
21 September 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
21 September 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
3 June 2011Annual return made up to 2 June 2011 with a full list of shareholders (4 pages)
3 June 2011Annual return made up to 2 June 2011 with a full list of shareholders (4 pages)
3 June 2011Annual return made up to 2 June 2011 with a full list of shareholders (4 pages)
24 September 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
24 September 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
15 July 2010Annual return made up to 2 June 2010 with a full list of shareholders (4 pages)
15 July 2010Annual return made up to 2 June 2010 with a full list of shareholders (4 pages)
15 July 2010Annual return made up to 2 June 2010 with a full list of shareholders (4 pages)
17 November 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
17 November 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
10 November 2009Secretary's details changed for Mr Jens Leslie Penny on 10 November 2009 (1 page)
10 November 2009Secretary's details changed for Mr Jens Leslie Penny on 10 November 2009 (1 page)
10 November 2009Director's details changed for Mr Jens Leslie Penny on 10 November 2009 (2 pages)
10 November 2009Director's details changed for Mr Andrew Ian Botterill on 10 November 2009 (2 pages)
10 November 2009Director's details changed for Mr Andrew Ian Botterill on 10 November 2009 (2 pages)
10 November 2009Director's details changed for Mr Jens Leslie Penny on 10 November 2009 (2 pages)
18 June 2009Return made up to 02/06/09; full list of members (3 pages)
18 June 2009Return made up to 02/06/09; full list of members
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 09/06/2020 under section 1088 of the Companies Act 2006
(3 pages)
6 January 2009Accounts for a dormant company made up to 31 December 2007 (2 pages)
6 January 2009Accounts for a dormant company made up to 31 December 2007 (2 pages)
4 June 2008Return made up to 02/06/08; full list of members
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 09/06/2020 under section 1088 of the Companies Act 2006
(3 pages)
4 June 2008Return made up to 02/06/08; full list of members (3 pages)
21 November 2007Secretary's particulars changed;director's particulars changed (1 page)
21 November 2007Return made up to 02/06/07; full list of members
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 10/06/2020 under section 1088 of the Companies Act 2006
(2 pages)
21 November 2007Secretary's particulars changed;director's particulars changed (1 page)
21 November 2007Return made up to 02/06/07; full list of members (2 pages)
5 April 2007Accounts for a dormant company made up to 30 June 2006 (4 pages)
5 April 2007Accounts for a dormant company made up to 30 June 2006 (4 pages)
15 September 2006Return made up to 02/06/06; full list of members (6 pages)
15 September 2006Accounting reference date extended from 30/06/07 to 31/12/07 (1 page)
15 September 2006Return made up to 02/06/06; full list of members (6 pages)
15 September 2006Accounting reference date extended from 30/06/07 to 31/12/07 (1 page)
18 August 2006Director resigned (1 page)
18 August 2006New secretary appointed;new director appointed (3 pages)
18 August 2006Registered office changed on 18/08/06 from: st james's court brown street manchester M2 2JF greater manchester (1 page)
18 August 2006Secretary resigned (1 page)
18 August 2006New director appointed (3 pages)
18 August 2006Registered office changed on 18/08/06 from: st james's court brown street manchester M2 2JF greater manchester (1 page)
18 August 2006New secretary appointed;new director appointed (3 pages)
18 August 2006Director resigned (1 page)
18 August 2006New director appointed
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 10/06/2020 under section 1088 of the Companies Act 2006
(3 pages)
18 August 2006Secretary resigned (1 page)
17 August 2005Company name changed hallco 1175 LIMITED\certificate issued on 17/08/05 (2 pages)
17 August 2005Company name changed hallco 1175 LIMITED\certificate issued on 17/08/05 (2 pages)
2 June 2005Incorporation (16 pages)
2 June 2005Incorporation (16 pages)