15 Island Bank Road
Inverness
Inverness-Shire
IV2 4QN
Scotland
Director Name | Simon Higgins |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 September 1999(12 years, 10 months after company formation) |
Appointment Duration | 9 years, 7 months (closed 07 April 2009) |
Role | Company Director |
Correspondence Address | 16 Swin Ford Grove Royton Oldham OL2 6PQ |
Secretary Name | Mr Paul Savage |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 September 2000(13 years, 10 months after company formation) |
Appointment Duration | 8 years, 7 months (closed 07 April 2009) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 1 Mayfield Road Inverness IV2 4AE Scotland |
Director Name | Mr John Bailey |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1992(5 years, 5 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 31 January 1997) |
Role | Company Director |
Correspondence Address | 21 Worsley Road Lower Walton Warrington Cheshire WA4 6EH |
Secretary Name | Celia Margaret Bailey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 1992(5 years, 5 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 31 January 1997) |
Role | Company Director |
Correspondence Address | 21 Worsley Road Walton Warrington Cheshire WA4 6EH |
Secretary Name | Linda Savage |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 1997(10 years, 3 months after company formation) |
Appointment Duration | 8 years (resigned 31 January 2005) |
Role | Company Director |
Correspondence Address | Woodlands 15 Island Bank Road Inverness Invernessshire IV2 4QN Scotland |
Registered Address | C/O Singla & Co 12 Devereux Court Strand London WC2R 3JL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Latest Accounts | 31 December 2006 (17 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
7 April 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
7 January 2009 | Liquidators statement of receipts and payments to 23 December 2008 (5 pages) |
7 January 2009 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
7 February 2008 | Statement of affairs (5 pages) |
7 February 2008 | Resolutions
|
7 February 2008 | Appointment of a voluntary liquidator (1 page) |
15 January 2008 | Registered office changed on 15/01/08 from: 9 springfield street warington cheshire WA1 1BB (1 page) |
1 November 2007 | Accounts for a dormant company made up to 31 December 2006 (5 pages) |
27 June 2007 | Secretary's particulars changed (1 page) |
27 June 2007 | Return made up to 30/04/07; full list of members (2 pages) |
7 August 2006 | Accounts for a dormant company made up to 31 December 2005 (6 pages) |
7 June 2006 | Return made up to 30/04/06; full list of members (2 pages) |
7 June 2006 | Registered office changed on 07/06/06 from: 9 springfield street warrington cheshire WA1 1BB (1 page) |
7 June 2006 | Secretary resigned (1 page) |
7 July 2005 | Accounting reference date extended from 31/08/05 to 31/12/05 (1 page) |
22 June 2005 | Full accounts made up to 31 August 2004 (11 pages) |
16 June 2005 | Return made up to 30/04/05; full list of members (7 pages) |
28 September 2004 | Auditor's resignation (1 page) |
7 July 2004 | Accounts for a medium company made up to 31 August 2003 (10 pages) |
23 June 2004 | Return made up to 30/04/04; full list of members (7 pages) |
3 July 2003 | Accounts for a medium company made up to 31 August 2002 (10 pages) |
4 June 2003 | Return made up to 30/04/03; full list of members
|
2 July 2002 | Full accounts made up to 31 August 2001 (10 pages) |
18 April 2002 | Return made up to 30/04/02; full list of members (7 pages) |
4 July 2001 | Full accounts made up to 31 August 2000 (10 pages) |
3 May 2001 | Return made up to 30/04/01; full list of members (7 pages) |
29 November 2000 | New director appointed (2 pages) |
20 November 2000 | New secretary appointed (2 pages) |
30 June 2000 | Full accounts made up to 31 August 1999 (10 pages) |
14 June 2000 | Return made up to 30/04/00; full list of members
|
2 July 1999 | Accounts for a small company made up to 31 August 1998 (6 pages) |
10 May 1999 | Return made up to 30/04/99; full list of members (6 pages) |
19 April 1999 | Accounting reference date shortened from 31/01/99 to 31/08/98 (1 page) |
30 November 1998 | Company name changed hollymain LIMITED\certificate issued on 01/12/98 (2 pages) |
13 November 1998 | Accounts for a small company made up to 31 January 1998 (6 pages) |
26 August 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 August 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 July 1998 | Return made up to 30/04/98; no change of members (4 pages) |
7 March 1998 | Particulars of mortgage/charge (5 pages) |
17 November 1997 | Accounts for a small company made up to 31 January 1997 (6 pages) |
9 October 1997 | New director appointed (2 pages) |
29 September 1997 | New secretary appointed (2 pages) |
29 September 1997 | Return made up to 30/04/97; no change of members
|
3 July 1996 | Return made up to 30/04/96; full list of members (6 pages) |
19 May 1995 | Particulars of mortgage/charge (6 pages) |
2 May 1995 | Registered office changed on 02/05/95 from: P.O.box 261 6 rivington court hardwick grange woolston warrington cheshire WA1 4RB (1 page) |
28 April 1995 | Full accounts made up to 27 January 1995 (11 pages) |
28 April 1995 | Return made up to 30/04/95; no change of members (4 pages) |
20 February 1990 | Memorandum and Articles of Association (15 pages) |