Company NameHolderflower Limited
Company StatusDissolved
Company Number04798500
CategoryPrivate Limited Company
Incorporation Date13 June 2003(20 years, 10 months ago)
Dissolution Date27 August 2008 (15 years, 7 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr James Christopher Grimston Luckin
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2003(2 weeks, 4 days after company formation)
Appointment Duration5 years, 1 month (closed 27 August 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLow Grange Farm
Carrville
Durham
DH1 1SR
Director NameMrs Philippa Nancy Luckin
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2003(2 weeks, 4 days after company formation)
Appointment Duration5 years, 1 month (closed 27 August 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLow Grange Farm
Belmont
Durham
DH1 1SR
Secretary NameMr James Christopher Grimston Luckin
NationalityBritish
StatusClosed
Appointed03 May 2006(2 years, 10 months after company formation)
Appointment Duration2 years, 3 months (closed 27 August 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLow Grange Farm
Carrville
Durham
DH1 1SR
Director NameMrs Pauline Black
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2003(2 weeks, 4 days after company formation)
Appointment Duration2 years, 10 months (resigned 03 May 2006)
RoleCompany Director
Correspondence Address15 Aykley Vale
Aykley Heads
Durham City
DH1 5WA
Secretary NameMrs Pauline Black
NationalityBritish
StatusResigned
Appointed01 July 2003(2 weeks, 4 days after company formation)
Appointment Duration2 years, 10 months (resigned 03 May 2006)
RoleCompany Director
Correspondence Address15 Aykley Vale
Aykley Heads
Durham City
DH1 5WA
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed13 June 2003(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed13 June 2003(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address1 Station Lane
Gilesgate Roundabout
Durham City
DH1 1LJ
RegionNorth East
ConstituencyCity of Durham
CountyCounty Durham
WardElvet and Gilesgate
Built Up AreaDurham

Financials

Year2014
Turnover£265,000
Gross Profit£35,363
Net Worth£22,937
Cash£55,387
Current Liabilities£33,137

Accounts

Latest Accounts30 November 2006 (17 years, 4 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Filing History

27 August 2008Final Gazette dissolved via voluntary strike-off (1 page)
21 May 2008First Gazette notice for voluntary strike-off (1 page)
11 April 2008Application for striking-off (1 page)
22 August 2007Total exemption full accounts made up to 30 November 2006 (10 pages)
14 August 2007Secretary's particulars changed;director's particulars changed (1 page)
4 August 2007Director's particulars changed (1 page)
25 June 2007Return made up to 13/06/07; full list of members (2 pages)
25 June 2007Director's particulars changed (1 page)
25 June 2007Secretary's particulars changed;director's particulars changed (1 page)
3 October 2006Total exemption full accounts made up to 30 November 2005 (8 pages)
28 June 2006Return made up to 13/06/06; full list of members (2 pages)
24 May 2006New secretary appointed (2 pages)
24 May 2006Secretary resigned;director resigned (1 page)
6 April 2005Total exemption full accounts made up to 30 November 2004 (5 pages)
7 March 2005Director's particulars changed (1 page)
7 July 2004Return made up to 13/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 September 2003New director appointed (2 pages)
15 August 2003Accounting reference date extended from 30/06/04 to 30/11/04 (1 page)
1 August 2003Ad 25/07/03--------- £ si 20@1=20 £ ic 1/21 (2 pages)
22 July 2003New secretary appointed;new director appointed (2 pages)
22 July 2003Registered office changed on 22/07/03 from: 1 mitchell lane bristol BS1 6BU (1 page)
22 July 2003New director appointed (2 pages)
15 July 2003Director resigned (1 page)
15 July 2003Secretary resigned (1 page)