Company NameHolmes Bros.Furnishers Limited
Company StatusDissolved
Company Number00705241
CategoryPrivate Limited Company
Incorporation Date9 October 1961(62 years, 7 months ago)
Dissolution Date15 December 2015 (8 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5244Retail furniture household etc.
SIC 47599Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store

Directors

Director NameDarren Andrew Launder
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed03 May 1995(33 years, 7 months after company formation)
Appointment Duration20 years, 7 months (closed 15 December 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address46 Daws Heath Road
Rayleigh
Essex
SS6 7RN
Director NameAlan Edward Launder
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed15 March 1992(30 years, 5 months after company formation)
Appointment Duration16 years, 7 months (resigned 17 October 2008)
RoleFurnisher
Correspondence Address12 Marshall Close
Leigh On Sea
Essex
SS9 3SS
Director NameMr Kevin Alan Launder
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed15 March 1992(30 years, 5 months after company formation)
Appointment Duration19 years, 7 months (resigned 16 October 2011)
RolePrinter
Country of ResidenceEngland
Correspondence Address62a Highlands Road
Basildon
Essex
SS13 2HX
Secretary NameAlan Edward Launder
NationalityBritish
StatusResigned
Appointed15 March 1992(30 years, 5 months after company formation)
Appointment Duration16 years, 7 months (resigned 17 October 2008)
RoleCompany Director
Correspondence Address12 Marshall Close
Leigh On Sea
Essex
SS9 3SS
Director NameGeoffrey Arthur Launder
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2008(46 years, 9 months after company formation)
Appointment Duration3 years, 8 months (resigned 09 March 2012)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address50 Marlborough Road
Southend On Sea
Essex
SS1 2UD

Location

Registered Address65-73 Broadway West
Leigh On Sea
Essex
SS9 2BX
RegionEast of England
ConstituencySouthend West
CountyEssex
ParishLeigh-on-Sea
WardLeigh
Built Up AreaSouthend-on-Sea

Shareholders

20 at £1Geoffrey Arthur Launder
9.52%
Ordinary
129 at £1Darren Andrew Launder
61.43%
Ordinary
61 at £1Kevin Alan Launder
29.05%
Ordinary

Financials

Year2014
Net Worth£14,680
Cash£33,653
Current Liabilities£84,497

Accounts

Latest Accounts31 October 2010 (13 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

15 December 2015Final Gazette dissolved via compulsory strike-off (1 page)
15 December 2015Final Gazette dissolved via compulsory strike-off (1 page)
30 May 2015Compulsory strike-off action has been suspended (1 page)
30 May 2015Compulsory strike-off action has been suspended (1 page)
10 March 2015First Gazette notice for voluntary strike-off (1 page)
10 March 2015First Gazette notice for voluntary strike-off (1 page)
20 August 2014Compulsory strike-off action has been suspended (1 page)
20 August 2014Compulsory strike-off action has been suspended (1 page)
8 July 2014First Gazette notice for voluntary strike-off (1 page)
8 July 2014First Gazette notice for voluntary strike-off (1 page)
21 December 2013Compulsory strike-off action has been suspended (1 page)
21 December 2013Compulsory strike-off action has been suspended (1 page)
12 November 2013First Gazette notice for compulsory strike-off (1 page)
12 November 2013First Gazette notice for compulsory strike-off (1 page)
10 January 2013Compulsory strike-off action has been suspended (1 page)
10 January 2013Compulsory strike-off action has been suspended (1 page)
30 October 2012First Gazette notice for compulsory strike-off (1 page)
30 October 2012First Gazette notice for compulsory strike-off (1 page)
19 March 2012Annual return made up to 15 March 2012 with a full list of shareholders
Statement of capital on 2012-03-19
  • GBP 210
(3 pages)
19 March 2012Annual return made up to 15 March 2012 with a full list of shareholders
Statement of capital on 2012-03-19
  • GBP 210
(3 pages)
15 March 2012Termination of appointment of Geoffrey Launder as a director (1 page)
15 March 2012Termination of appointment of Geoffrey Launder as a director (1 page)
18 October 2011Director's details changed for Darren Andrew Launder on 7 September 2011 (2 pages)
18 October 2011Director's details changed for Darren Andrew Launder on 7 September 2011 (2 pages)
18 October 2011Director's details changed for Darren Andrew Launder on 7 September 2011 (2 pages)
18 October 2011Termination of appointment of Kevin Launder as a director (1 page)
18 October 2011Termination of appointment of Kevin Launder as a director (1 page)
5 October 2011Total exemption small company accounts made up to 31 October 2010 (7 pages)
5 October 2011Total exemption small company accounts made up to 31 October 2010 (7 pages)
5 April 2011Annual return made up to 15 March 2011 with a full list of shareholders (5 pages)
5 April 2011Annual return made up to 15 March 2011 with a full list of shareholders (5 pages)
6 August 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
6 August 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
16 March 2010Annual return made up to 15 March 2010 with a full list of shareholders (5 pages)
16 March 2010Director's details changed for Geoffrey Arthur Launder on 15 March 2010 (2 pages)
16 March 2010Director's details changed for Kevin Alan Launder on 15 March 2010 (2 pages)
16 March 2010Director's details changed for Geoffrey Arthur Launder on 15 March 2010 (2 pages)
16 March 2010Annual return made up to 15 March 2010 with a full list of shareholders (5 pages)
16 March 2010Director's details changed for Darren Andrew Launder on 15 March 2010 (2 pages)
16 March 2010Director's details changed for Darren Andrew Launder on 15 March 2010 (2 pages)
16 March 2010Director's details changed for Kevin Alan Launder on 15 March 2010 (2 pages)
6 July 2009Total exemption small company accounts made up to 31 October 2008 (7 pages)
6 July 2009Total exemption small company accounts made up to 31 October 2008 (7 pages)
16 March 2009Return made up to 15/03/09; full list of members (4 pages)
16 March 2009Return made up to 15/03/09; full list of members (4 pages)
16 March 2009Director's change of particulars / geoffrey launder / 11/08/2008 (1 page)
16 March 2009Director's change of particulars / geoffrey launder / 11/08/2008 (1 page)
21 December 2008Appointment terminated director and secretary alan launder (1 page)
21 December 2008Appointment terminated director and secretary alan launder (1 page)
2 July 2008Director appointed geoffrey arthur launder (2 pages)
2 July 2008Director appointed geoffrey arthur launder (2 pages)
16 May 2008Total exemption small company accounts made up to 31 October 2007 (7 pages)
16 May 2008Total exemption small company accounts made up to 31 October 2007 (7 pages)
19 March 2008Return made up to 15/03/08; full list of members (4 pages)
19 March 2008Return made up to 15/03/08; full list of members (4 pages)
18 June 2007Total exemption small company accounts made up to 31 October 2006 (7 pages)
18 June 2007Total exemption small company accounts made up to 31 October 2006 (7 pages)
20 March 2007Location of debenture register (1 page)
20 March 2007Location of debenture register (1 page)
20 March 2007Registered office changed on 20/03/07 from: 69-73 broadway west leigh on sea essex SS9 2BX (1 page)
20 March 2007Location of register of members (1 page)
20 March 2007Registered office changed on 20/03/07 from: 69-73 broadway west leigh on sea essex SS9 2BX (1 page)
20 March 2007Return made up to 15/03/07; full list of members (3 pages)
20 March 2007Return made up to 15/03/07; full list of members (3 pages)
20 March 2007Location of register of members (1 page)
17 July 2006Total exemption small company accounts made up to 31 October 2005 (7 pages)
17 July 2006Total exemption small company accounts made up to 31 October 2005 (7 pages)
10 April 2006Return made up to 15/03/06; full list of members (7 pages)
10 April 2006Return made up to 15/03/06; full list of members (7 pages)
10 January 2006Declaration of satisfaction of mortgage/charge (1 page)
10 January 2006Declaration of satisfaction of mortgage/charge (1 page)
17 August 2005Total exemption full accounts made up to 31 October 2004 (10 pages)
17 August 2005Total exemption full accounts made up to 31 October 2004 (10 pages)
29 March 2005Return made up to 15/03/05; full list of members (7 pages)
29 March 2005Return made up to 15/03/05; full list of members (7 pages)
30 July 2004Total exemption full accounts made up to 31 October 2003 (12 pages)
30 July 2004Total exemption full accounts made up to 31 October 2003 (12 pages)
24 March 2004Return made up to 15/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 March 2004Return made up to 15/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 April 2003Total exemption full accounts made up to 31 October 2002 (12 pages)
18 April 2003Total exemption full accounts made up to 31 October 2002 (12 pages)
27 March 2003Return made up to 15/03/03; full list of members (7 pages)
27 March 2003Return made up to 15/03/03; full list of members (7 pages)
24 July 2002Total exemption full accounts made up to 31 October 2001 (11 pages)
24 July 2002Total exemption full accounts made up to 31 October 2001 (11 pages)
20 March 2002Return made up to 15/03/02; full list of members (7 pages)
20 March 2002Return made up to 15/03/02; full list of members (7 pages)
3 August 2001Total exemption full accounts made up to 31 October 2000 (13 pages)
3 August 2001Total exemption full accounts made up to 31 October 2000 (13 pages)
26 April 2001Return made up to 15/03/01; full list of members (7 pages)
26 April 2001Return made up to 15/03/01; full list of members (7 pages)
22 February 2001Director's particulars changed (1 page)
22 February 2001Director's particulars changed (1 page)
27 September 2000Full accounts made up to 31 October 1999 (11 pages)
27 September 2000Full accounts made up to 31 October 1999 (11 pages)
10 April 2000Return made up to 15/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 April 2000Return made up to 15/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 May 1999Full accounts made up to 31 October 1998 (12 pages)
21 May 1999Full accounts made up to 31 October 1998 (12 pages)
31 March 1999Return made up to 15/03/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
31 March 1999Return made up to 15/03/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 July 1998Full accounts made up to 31 October 1997 (11 pages)
21 July 1998Full accounts made up to 31 October 1997 (11 pages)
8 August 1997Full accounts made up to 31 October 1996 (14 pages)
8 August 1997Full accounts made up to 31 October 1996 (14 pages)
1 April 1997Return made up to 15/03/97; no change of members (4 pages)
1 April 1997Return made up to 15/03/97; no change of members (4 pages)
26 May 1996Full accounts made up to 31 October 1995 (11 pages)
26 May 1996Full accounts made up to 31 October 1995 (11 pages)
15 April 1996Return made up to 15/03/96; full list of members (6 pages)
15 April 1996Return made up to 15/03/96; full list of members (6 pages)
16 May 1995New director appointed (2 pages)
16 May 1995New director appointed (2 pages)
16 May 1995Full accounts made up to 31 October 1994 (11 pages)
16 May 1995Full accounts made up to 31 October 1994 (11 pages)
3 April 1995Return made up to 15/03/95; no change of members (4 pages)
3 April 1995Return made up to 15/03/95; no change of members (4 pages)