Company NameHolts New Era Limited
Company StatusDissolved
Company Number04148558
CategoryPrivate Limited Company
Incorporation Date26 January 2001(23 years, 3 months ago)
Dissolution Date14 March 2023 (1 year, 1 month ago)

Business Activity

Section CManufacturing
SIC 26120Manufacture of loaded electronic boards

Directors

Director NameMr Richard David Holt
Date of BirthDecember 1996 (Born 27 years ago)
NationalityBritish
StatusClosed
Appointed05 September 2020(19 years, 7 months after company formation)
Appointment Duration2 years, 6 months (closed 14 March 2023)
RoleVentilation Engineer
Country of ResidenceEngland
Correspondence AddressHill House Coast Road
Sunderland
SR6 7NJ
Director NameMr Philip Richard Holt
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2001(same day as company formation)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressGrieves Buildings
New Herrington
Houghton Le Spring
Tyne & Wear
DH4 7AU
Secretary NameMrs Carole Anne Holt
NationalityBritish
StatusResigned
Appointed26 January 2001(same day as company formation)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressGrieves Buildings Front Street
New Herrington
Houghton Le Spring
Co Durham
DH4 7AU
Secretary NameMiss Nicole Coonan
StatusResigned
Appointed05 September 2020(19 years, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 22 March 2022)
RoleCompany Director
Correspondence AddressGrieves Buildings Front Street
New Herrington
Houghton Le Spring
Co Durham
DH4 7AU
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed26 January 2001(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed26 January 2001(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF

Location

Registered AddressHill House
Coast Road
Sunderland
SR6 7NJ
RegionNorth East
ConstituencySouth Shields
CountyTyne and Wear
WardWhitburn and Marsden

Shareholders

1 at £1Mrs Carole Ann Holt
100.00%
Ordinary

Accounts

Latest Accounts31 January 2021 (3 years, 2 months ago)
Accounts CategoryMicro
Accounts Year End31 January

Filing History

14 March 2023Final Gazette dissolved via voluntary strike-off (1 page)
27 December 2022First Gazette notice for voluntary strike-off (1 page)
19 December 2022Application to strike the company off the register (1 page)
30 August 2022Second filing for the notification of Richard David Holt as a person with significant control (7 pages)
24 August 2022Notification of Richard David Holt as a person with significant control on 5 September 2020 (2 pages)
3 August 2022Registered office address changed from Grieves Buildings Front Street New Herrington Houghton Le Spring Co Durham DH4 7AU to Hill House Coast Road Sunderland SR6 7NJ on 3 August 2022 (1 page)
15 June 2022Micro company accounts made up to 31 January 2021 (3 pages)
22 March 2022Termination of appointment of Nicole Coonan as a secretary on 22 March 2022 (1 page)
17 February 2022Compulsory strike-off action has been discontinued (1 page)
16 February 2022Confirmation statement made on 26 January 2022 with no updates (3 pages)
4 January 2022First Gazette notice for compulsory strike-off (1 page)
25 February 2021Notification of Richard David Holt as a person with significant control on 5 September 2020
  • ANNOTATION Clarification :a second filed PSC01 was registered on 30/08/2022.
(3 pages)
25 February 2021Cessation of Richard David Holt as a person with significant control on 5 September 2020 (1 page)
25 February 2021Confirmation statement made on 26 January 2021 with updates (4 pages)
25 February 2021Notification of Richard David Holt as a person with significant control on 5 September 2020 (2 pages)
5 September 2020Appointment of Miss Nicole Coonan as a secretary on 5 September 2020 (2 pages)
5 September 2020Termination of appointment of Carole Anne Holt as a secretary on 5 September 2020 (1 page)
5 September 2020Appointment of Mr Richard David Holt as a director on 5 September 2020 (2 pages)
5 September 2020Change of details for Mrs Carole Anne Holt as a person with significant control on 5 September 2020 (2 pages)
5 September 2020Termination of appointment of Philip Richard Holt as a director on 5 September 2020 (1 page)
2 April 2020Micro company accounts made up to 31 January 2020 (4 pages)
31 January 2020Confirmation statement made on 26 January 2020 with no updates (3 pages)
30 May 2019Micro company accounts made up to 31 January 2019 (4 pages)
1 February 2019Confirmation statement made on 26 January 2019 with no updates (3 pages)
24 July 2018Micro company accounts made up to 31 January 2018 (4 pages)
7 February 2018Confirmation statement made on 26 January 2018 with no updates (3 pages)
30 October 2017Micro company accounts made up to 31 January 2017 (5 pages)
30 October 2017Micro company accounts made up to 31 January 2017 (5 pages)
6 February 2017Confirmation statement made on 26 January 2017 with updates (5 pages)
6 February 2017Confirmation statement made on 26 January 2017 with updates (5 pages)
27 October 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
27 October 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
26 January 2016Annual return made up to 26 January 2016 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 1
(4 pages)
26 January 2016Register(s) moved to registered office address Grieves Buildings Front Street New Herrington Houghton Le Spring Co Durham DH4 7AU (1 page)
26 January 2016Annual return made up to 26 January 2016 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 1
(4 pages)
26 January 2016Register(s) moved to registered office address Grieves Buildings Front Street New Herrington Houghton Le Spring Co Durham DH4 7AU (1 page)
5 November 2015Accounts for a dormant company made up to 31 January 2015 (2 pages)
5 November 2015Accounts for a dormant company made up to 31 January 2015 (2 pages)
11 February 2015Annual return made up to 26 January 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 1
(4 pages)
11 February 2015Annual return made up to 26 January 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 1
(4 pages)
26 February 2014Accounts for a dormant company made up to 31 January 2014 (2 pages)
26 February 2014Accounts for a dormant company made up to 31 January 2014 (2 pages)
27 January 2014Annual return made up to 26 January 2014 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 1
(4 pages)
27 January 2014Annual return made up to 26 January 2014 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 1
(4 pages)
14 March 2013Accounts for a dormant company made up to 31 January 2013 (2 pages)
14 March 2013Accounts for a dormant company made up to 31 January 2013 (2 pages)
14 February 2013Annual return made up to 26 January 2013 with a full list of shareholders (4 pages)
14 February 2013Annual return made up to 26 January 2013 with a full list of shareholders (4 pages)
30 August 2012Accounts for a dormant company made up to 31 January 2012 (2 pages)
30 August 2012Accounts for a dormant company made up to 31 January 2012 (2 pages)
8 February 2012Secretary's details changed for Mrs Carole Anne Holt on 27 January 2011 (1 page)
8 February 2012Annual return made up to 26 January 2012 with a full list of shareholders (4 pages)
8 February 2012Secretary's details changed for Mrs Carole Anne Holt on 27 January 2011 (1 page)
8 February 2012Annual return made up to 26 January 2012 with a full list of shareholders (4 pages)
30 October 2011Accounts for a dormant company made up to 31 January 2011 (2 pages)
30 October 2011Accounts for a dormant company made up to 31 January 2011 (2 pages)
4 February 2011Register(s) moved to registered office address (1 page)
4 February 2011Register(s) moved to registered office address (1 page)
4 February 2011Annual return made up to 26 January 2011 with a full list of shareholders (5 pages)
4 February 2011Annual return made up to 26 January 2011 with a full list of shareholders (5 pages)
17 February 2010Accounts for a dormant company made up to 31 January 2010 (2 pages)
17 February 2010Accounts for a dormant company made up to 31 January 2010 (2 pages)
12 February 2010Annual return made up to 26 January 2010 with a full list of shareholders (5 pages)
12 February 2010Annual return made up to 26 January 2010 with a full list of shareholders (5 pages)
12 February 2010Director's details changed for Mr Philip Richard Holt on 26 January 2010 (2 pages)
12 February 2010Register inspection address has been changed (1 page)
12 February 2010Register(s) moved to registered inspection location (1 page)
12 February 2010Register inspection address has been changed (1 page)
12 February 2010Register(s) moved to registered inspection location (1 page)
12 February 2010Director's details changed for Mr Philip Richard Holt on 26 January 2010 (2 pages)
1 December 2009Accounts for a dormant company made up to 31 January 2009 (2 pages)
1 December 2009Accounts for a dormant company made up to 31 January 2009 (2 pages)
16 March 2009Return made up to 26/01/09; full list of members (3 pages)
16 March 2009Return made up to 26/01/09; full list of members (3 pages)
9 May 2008Accounts for a dormant company made up to 31 January 2008 (2 pages)
9 May 2008Accounts for a dormant company made up to 31 January 2008 (2 pages)
7 February 2008Return made up to 26/01/08; full list of members (2 pages)
7 February 2008Return made up to 26/01/08; full list of members (2 pages)
6 June 2007Accounts for a dormant company made up to 31 January 2007 (2 pages)
6 June 2007Accounts for a dormant company made up to 31 January 2007 (2 pages)
26 February 2007Return made up to 26/01/07; full list of members (2 pages)
26 February 2007Return made up to 26/01/07; full list of members (2 pages)
1 November 2006Accounts for a dormant company made up to 31 January 2006 (2 pages)
1 November 2006Accounts for a dormant company made up to 31 January 2006 (2 pages)
13 July 2006Return made up to 26/01/06; full list of members (2 pages)
13 July 2006Return made up to 26/01/06; full list of members (2 pages)
14 November 2005Accounts for a dormant company made up to 31 January 2005 (2 pages)
14 November 2005Accounts for a dormant company made up to 31 January 2005 (2 pages)
2 February 2005Return made up to 26/01/05; full list of members (6 pages)
2 February 2005Return made up to 26/01/05; full list of members (6 pages)
23 September 2004Accounts for a dormant company made up to 31 January 2004 (2 pages)
23 September 2004Accounts for a dormant company made up to 31 January 2004 (2 pages)
1 February 2004Return made up to 26/01/04; full list of members (6 pages)
1 February 2004Return made up to 26/01/04; full list of members (6 pages)
22 October 2003Accounts for a dormant company made up to 31 January 2003 (2 pages)
22 October 2003Accounts for a dormant company made up to 31 January 2003 (2 pages)
12 February 2003Return made up to 26/01/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
12 February 2003Return made up to 26/01/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
5 April 2002Accounts for a dormant company made up to 31 January 2002 (2 pages)
5 April 2002Accounts for a dormant company made up to 31 January 2002 (2 pages)
25 March 2002Return made up to 26/01/02; full list of members
  • 363(287) ‐ Registered office changed on 25/03/02
  • 363(353) ‐ Location of register of members address changed
(6 pages)
25 March 2002Return made up to 26/01/02; full list of members
  • 363(287) ‐ Registered office changed on 25/03/02
  • 363(353) ‐ Location of register of members address changed
(6 pages)
22 February 2001Secretary resigned (2 pages)
22 February 2001Registered office changed on 22/02/01 from: the britannia suite st jamess buildings 79 oxford street manchester M1 6FR (1 page)
22 February 2001Director resigned (2 pages)
22 February 2001Registered office changed on 22/02/01 from: the britannia suite st jamess buildings 79 oxford street manchester M1 6FR (1 page)
22 February 2001New secretary appointed (2 pages)
22 February 2001Secretary resigned (2 pages)
22 February 2001New director appointed (2 pages)
22 February 2001New director appointed (2 pages)
22 February 2001New secretary appointed (2 pages)
22 February 2001Director resigned (2 pages)
26 January 2001Incorporation (11 pages)
26 January 2001Incorporation (11 pages)