Company NameHoliday Home Improvements Limited
Company StatusDissolved
Company Number03789506
CategoryPrivate Limited Company
Incorporation Date15 June 1999(24 years, 10 months ago)
Dissolution Date11 February 2003 (21 years, 2 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Secretary NameAlan James Beattie
NationalityBritish
StatusClosed
Appointed15 June 1999(same day as company formation)
RoleMet Consultant
Correspondence Address6 Ashdale
Houghton Le Spring
Tyne & Wear
DH4 7SL
Director NameAnn Downie
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2000(7 months, 3 weeks after company formation)
Appointment Duration3 years (closed 11 February 2003)
RoleReceptionist
Correspondence Address69 Thornton Court
Washington
Tyne & Wear
NE38 7QR
Director NameRita Gray
Date of BirthAugust 1956 (Born 67 years ago)
NationalityGerman
StatusClosed
Appointed01 February 2000(7 months, 3 weeks after company formation)
Appointment Duration3 years (closed 11 February 2003)
RoleManagaer
Correspondence Address14 Village Lane
Washington
Tyne & Wear
NE38 7HU
Director NameRaymond Sean Button
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1999(same day as company formation)
RoleWindow Fitter
Correspondence Address69 Thornton Court
Washington
Tyne & Wear
NE38 7QR
Director NameAlan Gray
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed07 August 1999(1 month, 3 weeks after company formation)
Appointment Duration5 months, 4 weeks (resigned 01 February 2000)
RoleJoiner
Correspondence Address14 Village Lane
Washington
Tyne & Wear
NE38 7HU
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed15 June 1999(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed15 June 1999(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Location

Registered AddressUnit 61
Imex Business Centre, Birtley
Chester Le Street
County Durham
DH3 1QT
RegionNorth East
ConstituencyBlaydon
CountyTyne and Wear
WardBirtley
Built Up AreaSunderland

Financials

Year2014
Turnover£33,866
Gross Profit£11,547
Net Worth£136
Cash£451
Current Liabilities£19,021

Accounts

Latest Accounts30 June 2000 (23 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

11 February 2003Final Gazette dissolved via voluntary strike-off (1 page)
29 October 2002First Gazette notice for voluntary strike-off (1 page)
10 September 2002Voluntary strike-off action has been suspended (1 page)
7 May 2002First Gazette notice for voluntary strike-off (1 page)
25 March 2002Application for striking-off (1 page)
28 August 2001Total exemption full accounts made up to 30 June 2000 (9 pages)
15 June 2000Return made up to 15/06/00; full list of members (6 pages)
23 March 2000Registered office changed on 23/03/00 from: 14 wilden road pattinson industrial est washington tyne & wear NE38 8QB (1 page)
14 February 2000New director appointed (2 pages)
14 February 2000New director appointed (2 pages)
14 February 2000Director resigned (1 page)
14 February 2000Director resigned (1 page)
7 February 2000New director appointed (2 pages)
28 July 1999Ad 15/06/99--------- £ si 2@1=2 £ ic 1/3 (2 pages)
20 July 1999New director appointed (2 pages)
20 July 1999New secretary appointed (2 pages)
20 July 1999Registered office changed on 20/07/99 from: 1 saville chambers 5 north street newcastle upon tyne tyne & wear NE1 8DF (1 page)
20 July 1999Director resigned (1 page)
20 July 1999Secretary resigned (1 page)
15 June 1999Incorporation (12 pages)