Company NameHCP Holidays Limited
Company StatusDissolved
Company Number03309583
CategoryPrivate Limited Company
Incorporation Date29 January 1997(27 years, 3 months ago)
Dissolution Date21 August 2001 (22 years, 8 months ago)
Previous NameTWP 71 Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameEverdirector Limited (Corporation)
StatusClosed
Appointed18 January 2001(3 years, 11 months after company formation)
Appointment Duration7 months (closed 21 August 2001)
Correspondence AddressSun Alliance House 35 Mosley Street
Newcastle Upon Tyne
NE1 1XX
Secretary NameEversecretary Limited (Corporation)
StatusClosed
Appointed18 January 2001(3 years, 11 months after company formation)
Appointment Duration7 months (closed 21 August 2001)
Correspondence AddressSun Alliance House 35 Mosley Street
Newcastle Upon Tyne
NE1 1XX
Director NameJulie Dawn Bruce
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed29 January 1997(same day as company formation)
RoleSolicitor
Correspondence Address6 Parkshill Court
Melsonby
Richmond
DL10 5NX
Director NamePatrick Lucian Hubble
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed29 January 1997(same day as company formation)
RoleSil
Correspondence Address5 Belle Vue Grove
Middlesbrough
Teeside
TS4 2BU
Secretary NameJulie Dawn Bruce
NationalityBritish
StatusResigned
Appointed29 January 1997(same day as company formation)
RoleSolicitor
Correspondence Address6 Parkshill Court
Melsonby
Richmond
DL10 5NX
Director NameAlison Margaret Moss
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed06 October 1998(1 year, 8 months after company formation)
Appointment Duration2 years, 3 months (resigned 18 January 2001)
RoleSolicitor
Correspondence AddressMartingdale Lodge 15 The Walk
Elwick
Hartlepool
Cleveland
TS27 3DX

Location

Registered AddressPermanent House 91 Albert Road
Middlesbrough
Cleveland
TS1 2PA
RegionNorth East
ConstituencyMiddlesbrough
CountyNorth Yorkshire
WardCentral
Built Up AreaTeesside

Financials

Year2014
Net Worth£2
Cash£2

Accounts

Latest Accounts30 June 1999 (24 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

21 August 2001Final Gazette dissolved via voluntary strike-off (1 page)
1 May 2001First Gazette notice for voluntary strike-off (1 page)
22 March 2001Application for striking-off (1 page)
26 January 2001Secretary resigned;director resigned (1 page)
26 January 2001New secretary appointed (2 pages)
26 January 2001New director appointed (2 pages)
26 January 2001Director resigned (1 page)
2 March 2000Accounts for a dormant company made up to 30 June 1999 (3 pages)
7 February 2000Return made up to 29/01/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
25 January 1999Return made up to 29/01/99; full list of members (6 pages)
19 November 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 October 1998New director appointed (2 pages)
8 October 1998Director resigned (1 page)
8 October 1998Accounts for a dormant company made up to 30 June 1998 (2 pages)
8 October 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
3 February 1998Return made up to 29/01/98; full list of members (6 pages)
14 November 1997Accounting reference date extended from 31/01/98 to 30/06/98 (1 page)
11 November 1997Company name changed twp 71 LIMITED\certificate issued on 12/11/97 (2 pages)
29 January 1997Incorporation (29 pages)