Company NameHoliday Autos.com Limited
Company StatusDissolved
Company Number03915549
CategoryPrivate Limited Company
Incorporation Date28 January 2000(24 years, 3 months ago)
Dissolution Date31 October 2006 (17 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7110Renting of automobiles
SIC 77110Renting and leasing of cars and light motor vehicles
Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Arnold Philip Granat
Date of BirthMay 1944 (Born 80 years ago)
NationalityEnglish
StatusClosed
Appointed30 July 2003(3 years, 6 months after company formation)
Appointment Duration3 years, 3 months (closed 31 October 2006)
RoleConsultant
Country of ResidenceEngland
Correspondence Address214 Ware Road
Hoddesdon
Hertfordshire
EN11 9EY
Secretary NameSusan Hulls
NationalityBritish
StatusClosed
Appointed27 April 2004(4 years, 3 months after company formation)
Appointment Duration2 years, 6 months (closed 31 October 2006)
RoleCompany Director
Correspondence Address78 River Avenue
Hoddesdon
Hertfordshire
EN11 0JU
Director NameDaniel Robert Adams
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2000(same day as company formation)
RoleCompany Director
Correspondence Address11 Troutbeck Walk
Camberley
Surrey
GU15 1BN
Director NameMr Karl William Sommerville Hendrie
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Vesey Close
Farnborough
Hampshire
GU14 8UT
Secretary NameZeph Storr
NationalityBritish
StatusResigned
Appointed28 January 2000(same day as company formation)
RoleCompany Director
Correspondence Address22 Vesey Close
Farnborough
Hampshire
GU14 8UT
Secretary NameLouise Sonia Aylott
NationalityBritish
StatusResigned
Appointed30 July 2003(3 years, 6 months after company formation)
Appointment Duration9 months (resigned 27 April 2004)
RoleCompany Director
Correspondence Address49 Rowlands Close
Cheshunt
Hertfordshire
EN8 9NP
Director NameNWL Nominees Limited (Corporation)
StatusResigned
Appointed28 January 2000(same day as company formation)
Correspondence Address159 Spendmore Lane
Coppull
Chorley
Lancashire
PR7 5BY
Secretary NameNWL Secretaries Limited (Corporation)
StatusResigned
Appointed28 January 2000(same day as company formation)
Correspondence Address159 Spendmore Lane
Coppull
Chorley
Lancashire
PR7 5BY

Location

Registered AddressLinbury House
Conduit Lane
Hoddesdon
Hertfordshire
EN11 8UP
RegionEast of England
ConstituencyBroxbourne
CountyHertfordshire
WardHoddesdon Town and Rye Park
Built Up AreaGreater London

Financials

Year2014
Net Worth£2
Cash£2

Accounts

Latest Accounts31 January 2004 (20 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

31 October 2006Final Gazette dissolved via compulsory strike-off (1 page)
18 July 2006First Gazette notice for compulsory strike-off (1 page)
7 February 2005Return made up to 28/01/05; full list of members (6 pages)
20 July 2004Secretary resigned (1 page)
20 July 2004New secretary appointed (2 pages)
20 July 2004Return made up to 28/01/04; full list of members (6 pages)
4 March 2004Accounts for a dormant company made up to 31 January 2003 (1 page)
4 March 2004Accounts for a dormant company made up to 31 January 2004 (1 page)
26 November 2003New director appointed (1 page)
14 November 2003Director resigned (1 page)
14 November 2003Director resigned (1 page)
14 November 2003Registered office changed on 14/11/03 from: moor park house moor park lane farnham surrey GU10 1QT (1 page)
14 November 2003New secretary appointed (1 page)
14 November 2003Secretary resigned (1 page)
31 March 2003Return made up to 28/01/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
23 September 2002Accounts for a dormant company made up to 31 January 2002 (1 page)
31 January 2002Return made up to 28/01/02; full list of members
  • 363(287) ‐ Registered office changed on 31/01/02
(6 pages)
11 April 2001Return made up to 28/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 February 2001Accounts for a dormant company made up to 31 January 2001 (2 pages)
8 February 2000New director appointed (2 pages)
8 February 2000New secretary appointed (1 page)
8 February 2000New director appointed (2 pages)
8 February 2000Registered office changed on 08/02/00 from: 54 caswell close farnborough hampshire GU14 8TD (1 page)
4 February 2000Registered office changed on 04/02/00 from: 159 spendmore lane coppull chorley lancashire PR7 5BY (1 page)
4 February 2000Secretary resigned (1 page)
4 February 2000Director resigned (1 page)
28 January 2000Incorporation (8 pages)