Company NameD & A Holmes Livestock Ltd
Company StatusDissolved
Company Number06330976
CategoryPrivate Limited Company
Incorporation Date1 August 2007(16 years, 9 months ago)
Dissolution Date15 July 2014 (9 years, 9 months ago)

Business Activity

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

Directors

Director NameMrs Anne Holmes
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCrook Farm Roadhead
Carlisle
CA6 6PJ
Director NameMr David Ashley Holmes
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Crook Farm Roadhead
Carlisle
Cumbria
CA6 6PJ
Secretary NameMrs Anne Holmes
NationalityBritish
StatusClosed
Appointed01 August 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCrook Farm Roadhead
Carlisle
CA6 6PJ

Location

Registered AddressOlympia House
Armitage Road
London
NW11 8RQ
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardChilds Hill
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2010
Net Worth£24,374
Current Liabilities£181,573

Accounts

Latest Accounts31 August 2010 (13 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

15 July 2014Final Gazette dissolved via compulsory strike-off (1 page)
15 July 2014Final Gazette dissolved following liquidation (1 page)
15 April 2014Return of final meeting in a creditors' voluntary winding up (8 pages)
3 July 2013Liquidators statement of receipts and payments to 16 April 2013 (4 pages)
3 July 2013Liquidators' statement of receipts and payments to 16 April 2013 (4 pages)
25 April 2012Registered office address changed from the Spinney Oxton Hil Southwell Nottingham NG25 2RN on 25 April 2012 (2 pages)
24 April 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
24 April 2012Appointment of a voluntary liquidator (1 page)
24 April 2012Statement of affairs with form 4.19 (5 pages)
5 October 2011Director's details changed for Mrs Anne Holmes on 26 August 2011 (2 pages)
5 October 2011Director's details changed for David Ashley Holmes on 26 August 2011 (2 pages)
5 October 2011Annual return made up to 26 August 2011 with a full list of shareholders
Statement of capital on 2011-10-05
  • GBP 2
(5 pages)
5 October 2011Secretary's details changed for Anne Holmes on 26 August 2011 (1 page)
11 August 2011Registered office address changed from Nutholm Farm St. Mungo Lockerbie Dumfries DG11 1DB on 11 August 2011 (2 pages)
2 June 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
11 January 2011Compulsory strike-off action has been discontinued (1 page)
10 January 2011Annual return made up to 26 August 2010 (14 pages)
24 December 2010Compulsory strike-off action has been suspended (1 page)
22 December 2010Registered office address changed from 23 Davids Drive Wingerworth Chesterfield Derbyshire S42 6TT on 22 December 2010 (2 pages)
21 December 2010First Gazette notice for compulsory strike-off (1 page)
14 October 2010Registered office address changed from the Crook Farm Roadhead Carlisle Cumbria CA6 6PJ on 14 October 2010 (2 pages)
7 January 2010Particulars of a mortgage or charge / charge no: 1 (11 pages)
26 October 2009Total exemption small company accounts made up to 31 August 2009 (3 pages)
8 October 2009Registered office address changed from the Crook Farm Roadhead Carlisle Cumbria CA6 6PJ on 8 October 2009 (1 page)
8 October 2009Registered office address changed from the Crook Farm Roadhead Carlisle Cumbria CA6 6PJ on 8 October 2009 (1 page)
8 September 2009Director and secretary's change of particulars / anne holmes / 03/08/2009 (1 page)
8 September 2009Return made up to 26/08/09; no change of members (6 pages)
8 September 2009Director's change of particulars / david holmes / 03/08/2009 (1 page)
16 July 2009Registered office changed on 16/07/2009 from 23 davids drive, wingerworth chesterfield derbeyshire S42 6TT (1 page)
6 June 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
23 October 2008Return made up to 01/08/08; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
1 August 2007Incorporation (17 pages)