Company NameHolrick Limited
Company StatusDissolved
Company Number05098792
CategoryPrivate Limited Company
Incorporation Date8 April 2004(20 years ago)
Dissolution Date11 August 2009 (14 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NamePhilip Jocelyn Parry
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed08 April 2004(same day as company formation)
RoleConsultant
Correspondence Address2 Holloway Barton
Kennford
Essex
EX6 7XZ
Secretary NameCatherine Heather Colley
NationalityBritish
StatusClosed
Appointed08 April 2004(same day as company formation)
RoleCompany Director
Correspondence Address2 Holloway Barton
Kennford
Essex
EX6 7XZ
Director NameCorporate Appointments Limited (Corporation)
StatusResigned
Appointed08 April 2004(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales
Secretary NameSecretarial Appointments Limited (Corporation)
StatusResigned
Appointed08 April 2004(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales

Location

Registered Address32 Brenkley Way
Blezard Business Park
Seaton Burn
Newcastle Upon Tyne
NE13 6DS
RegionNorth East
ConstituencyNorth Tyneside
CountyTyne and Wear
WardWeetslade
Built Up AreaWideopen

Accounts

Latest Accounts31 March 2008 (16 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

11 August 2009Final Gazette dissolved via compulsory strike-off (1 page)
28 April 2009First Gazette notice for compulsory strike-off (1 page)
18 August 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
11 October 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
24 April 2007Return made up to 08/04/07; full list of members (2 pages)
26 January 2007Secretary's particulars changed (1 page)
26 January 2007Director's particulars changed (1 page)
25 January 2007Return made up to 08/04/06; full list of members (2 pages)
12 October 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
6 September 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
6 June 2005Return made up to 08/04/05; full list of members (6 pages)
20 May 2005Ad 08/04/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
4 May 2004New director appointed (2 pages)
4 May 2004Director resigned (1 page)
4 May 2004New secretary appointed (2 pages)
4 May 2004Accounting reference date shortened from 30/04/05 to 31/03/05 (1 page)
4 May 2004Secretary resigned (1 page)
8 April 2004Incorporation (12 pages)