Company NameHolliday Chemical Services
Company StatusDissolved
Company Number03075465
CategoryPrivate Unlimited Company
Incorporation Date4 July 1995(28 years, 10 months ago)
Dissolution Date29 October 2013 (10 years, 6 months ago)
Previous NameSimco 721 Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Secretary NameMr Richard Atkinson
NationalityBritish
StatusClosed
Appointed10 March 1999(3 years, 8 months after company formation)
Appointment Duration14 years, 7 months (closed 29 October 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStomps
Bacon End
Dunmow
Essex
CM6 1JW
Director NameMr Andrew David Burnett
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed03 December 2003(8 years, 5 months after company formation)
Appointment Duration9 years, 11 months (closed 29 October 2013)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address25 Ennismore Green
Luton
Bedfordshire
LU2 8UP
Director NameMr Richard Atkinson
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed21 December 2012(17 years, 5 months after company formation)
Appointment Duration10 months, 1 week (closed 29 October 2013)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressStomps Bacon End
Dunmow
Essex
CM6 1JW
Director NameJohn Arthur Harnett
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed25 July 1995(3 weeks after company formation)
Appointment Duration1 year (resigned 28 July 1996)
RoleCompany Director
Correspondence AddressColonnade
Sunbridge Road
Bradford
West Yorkshire
BD1 2LQ
Director NameMr Michael John Peagram
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed25 July 1995(3 weeks after company formation)
Appointment Duration2 years, 6 months (resigned 04 February 1998)
RoleChairman
Country of ResidenceUnited Kingdom
Correspondence AddressBletchingdon Park
Bletchingdon
Oxford
Oxfordshire
OX5 3DW
Secretary NameJennifer Ann Vickers
NationalityBritish
StatusResigned
Appointed25 July 1995(3 weeks after company formation)
Appointment Duration1 year, 3 months (resigned 01 November 1996)
RoleSecretary
Correspondence Address8 Slaithwaite Road
Scapegoat Hill
Huddersfield
West Yorkshire
HD7 3NY
Director NameNicholas Graeme Scott
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed20 August 1996(1 year, 1 month after company formation)
Appointment Duration10 months, 3 weeks (resigned 11 July 1997)
RoleChartered Accountant
Correspondence Address16 Deepwell Bank
Halfway
Sheffield
S19 5SN
Secretary NameGraham Howard Walker
NationalityBritish
StatusResigned
Appointed01 November 1996(1 year, 4 months after company formation)
Appointment Duration2 years, 4 months (resigned 10 March 1999)
RoleCompany Director
Correspondence AddressHunsinglor 40 Oatlands Drive
Harrogate
North Yorkshire
HG2 8JR
Director NameRobert Calder Martin
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed11 July 1997(2 years after company formation)
Appointment Duration1 year, 2 months (resigned 30 September 1998)
RoleCompany Director
Correspondence Address8 Millbank Close
Chelford
Macclesfield
Cheshire
SK11 9SJ
Director NameGraham Howard Walker
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed04 February 1998(2 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 10 March 1999)
RoleChartered Secretary
Correspondence AddressHunsinglor 40 Oatlands Drive
Harrogate
North Yorkshire
HG2 8JR
Director NameMr Andrew David Burnett
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed15 September 1998(3 years, 2 months after company formation)
Appointment Duration5 years, 2 months (resigned 28 November 2003)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address25 Ennismore Green
Luton
Bedfordshire
LU2 8UP
Director NameAlexander Walker
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed15 September 1998(3 years, 2 months after company formation)
Appointment Duration7 years, 11 months (resigned 17 August 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLittle Firle
23 Avenue Road
Bishops Stortford
Hertfordshire
CM23 5NT
Director NameMr Sean Vincent Cummins
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2003(8 years, 5 months after company formation)
Appointment Duration3 years, 3 months (resigned 22 March 2007)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address15 Brooke Gardens
Bishops Stortford
Hertfordshire
CM23 5JF
Director NameMr Adrian Michael Whitfield
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed17 August 2006(11 years, 1 month after company formation)
Appointment Duration6 years, 4 months (resigned 21 December 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressArden View
The Orchard, Wilmcote
Stratford Upon Avon
Warwickshire
CV37 9XF
Director NamePinsent Masons Secretarial Limited (Corporation)
StatusResigned
Appointed04 July 1995(same day as company formation)
Correspondence Address1 Park Row
Leeds
West Yorkshire
LS1 5AB
Secretary NamePinsent Masons Secretarial Limited (Corporation)
StatusResigned
Appointed04 July 1995(same day as company formation)
Correspondence Address1 Park Row
Leeds
West Yorkshire
LS1 5AB

Location

Registered AddressYule Catto Building
Temple Fields
Harlow
Essex
CM20 2BH
RegionEast of England
ConstituencyHarlow
CountyEssex
WardMark Hall
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 December 2011 (12 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

29 October 2013Final Gazette dissolved via voluntary strike-off (1 page)
29 October 2013Final Gazette dissolved via voluntary strike-off (1 page)
16 July 2013First Gazette notice for voluntary strike-off (1 page)
16 July 2013First Gazette notice for voluntary strike-off (1 page)
4 July 2013Application to strike the company off the register (3 pages)
4 July 2013Application to strike the company off the register (3 pages)
1 February 2013Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
1 February 2013Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
25 January 2013Appointment of Richard Atkinson as a director on 21 December 2012 (3 pages)
25 January 2013Appointment of Richard Atkinson as a director (3 pages)
25 January 2013Termination of appointment of Adrian Michael Whitfield as a director on 21 December 2012 (2 pages)
25 January 2013Termination of appointment of Adrian Whitfield as a director (2 pages)
15 January 2013Annual return made up to 31 December 2012 with a full list of shareholders
Statement of capital on 2013-01-15
  • GBP 30,000
(6 pages)
15 January 2013Annual return made up to 31 December 2012 with a full list of shareholders
Statement of capital on 2013-01-15
  • GBP 30,000
(6 pages)
20 June 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
20 June 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
27 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (15 pages)
27 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (15 pages)
14 June 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
14 June 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
18 March 2011Annual return made up to 31 December 2010 with a full list of shareholders (15 pages)
18 March 2011Annual return made up to 31 December 2010 with a full list of shareholders (15 pages)
23 June 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
23 June 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
16 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (15 pages)
16 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (15 pages)
22 October 2009Full accounts made up to 31 December 2008 (11 pages)
22 October 2009Full accounts made up to 31 December 2008 (11 pages)
13 January 2009Return made up to 31/12/08; full list of members (4 pages)
13 January 2009Return made up to 31/12/08; full list of members (4 pages)
28 October 2008Full accounts made up to 31 December 2007 (11 pages)
28 October 2008Full accounts made up to 31 December 2007 (11 pages)
15 January 2008Return made up to 31/12/07; full list of members (3 pages)
15 January 2008Return made up to 31/12/07; full list of members (3 pages)
28 October 2007Full accounts made up to 31 December 2006 (11 pages)
28 October 2007Full accounts made up to 31 December 2006 (11 pages)
26 April 2007Return made up to 31/12/06; full list of members (7 pages)
26 April 2007Location of register of members (1 page)
26 April 2007Return made up to 31/12/06; full list of members (7 pages)
26 April 2007Location of register of members (1 page)
3 April 2007Director resigned (1 page)
3 April 2007Director resigned (1 page)
4 November 2006Full accounts made up to 31 December 2005 (12 pages)
4 November 2006Full accounts made up to 31 December 2005 (12 pages)
19 September 2006New director appointed (3 pages)
19 September 2006New director appointed (3 pages)
7 September 2006Director resigned (1 page)
7 September 2006Director resigned (1 page)
17 May 2006Secretary's particulars changed (1 page)
17 May 2006Secretary's particulars changed (1 page)
24 January 2006Return made up to 31/12/05; full list of members (3 pages)
24 January 2006Return made up to 31/12/05; full list of members (3 pages)
3 November 2005Full accounts made up to 31 December 2004 (11 pages)
3 November 2005Full accounts made up to 31 December 2004 (11 pages)
4 March 2005Return made up to 31/12/04; full list of members (7 pages)
4 March 2005Return made up to 31/12/04; full list of members (7 pages)
12 January 2005Director's particulars changed (1 page)
12 January 2005Director's particulars changed (1 page)
14 December 2004Statement of affairs (5 pages)
14 December 2004Statement of affairs (5 pages)
14 December 2004Ad 27/06/03--------- £ si 10000@1 (2 pages)
14 December 2004Ad 27/06/03--------- £ si 10000@1 (2 pages)
13 October 2004Full accounts made up to 31 December 2003 (11 pages)
13 October 2004Full accounts made up to 31 December 2003 (11 pages)
26 July 2004Return made up to 31/12/03; full list of members; amend (7 pages)
26 July 2004Return made up to 31/12/03; full list of members; amend (7 pages)
28 April 2004Resolutions
  • RES05 ‐ Resolution of decreasing authorised share capital
(1 page)
28 April 2004Resolutions
  • RES13 ‐ Share premium account 03/12/03
(1 page)
28 April 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
28 April 2004Resolutions
  • RES05 ‐ Resolution of decreasing authorised share capital
(1 page)
28 April 2004Resolutions
  • RES13 ‐ Share premium account 03/12/03
(1 page)
28 April 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
21 January 2004Return made up to 31/12/03; full list of members (6 pages)
21 January 2004Return made up to 31/12/03; full list of members (6 pages)
20 January 2004Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
20 January 2004Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
20 January 2004New director appointed (3 pages)
20 January 2004New director appointed (3 pages)
20 January 2004Director resigned (1 page)
20 January 2004Director resigned (1 page)
20 January 2004New director appointed (4 pages)
20 January 2004New director appointed (4 pages)
8 January 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
8 January 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
8 January 2004Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
8 January 2004Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
2 December 2003Certificate of re-registration from Limited to Unlimited (1 page)
2 December 2003Members' assent for rereg from LTD to UNLTD (1 page)
2 December 2003Application for reregistration from LTD to UNLTD (2 pages)
2 December 2003Declaration of assent for reregistration to UNLTD (2 pages)
2 December 2003Memorandum and Articles of Association (6 pages)
2 December 2003Application for reregistration from LTD to UNLTD (2 pages)
2 December 2003Members' assent for rereg from LTD to UNLTD (1 page)
2 December 2003Certificate of re-registration from Limited to Unlimited (1 page)
2 December 2003Memorandum and Articles of Association (6 pages)
2 December 2003Declaration of assent for reregistration to UNLTD (2 pages)
30 October 2003Accounts made up to 31 December 2002 (3 pages)
30 October 2003Accounts for a dormant company made up to 31 December 2002 (3 pages)
1 July 2003Registered office changed on 01/07/03 from: temple fields harlow essex CM20 2BH (1 page)
1 July 2003Registered office changed on 01/07/03 from: temple fields harlow essex CM20 2BH (1 page)
25 January 2003Return made up to 31/12/02; no change of members (5 pages)
25 January 2003Return made up to 31/12/02; no change of members (5 pages)
28 October 2002Accounts made up to 31 December 2001 (3 pages)
28 October 2002Accounts for a dormant company made up to 31 December 2001 (3 pages)
18 August 2002Auditor's resignation (2 pages)
18 August 2002Auditor's resignation (2 pages)
10 January 2002Return made up to 31/12/01; no change of members (5 pages)
10 January 2002Return made up to 31/12/01; no change of members (5 pages)
12 November 2001Full accounts made up to 31 December 2000 (9 pages)
12 November 2001Full accounts made up to 31 December 2000 (9 pages)
16 January 2001Return made up to 31/12/00; full list of members (5 pages)
16 January 2001Return made up to 31/12/00; full list of members (5 pages)
1 November 2000Full accounts made up to 31 December 1999 (9 pages)
1 November 2000Full accounts made up to 31 December 1999 (9 pages)
14 January 2000Return made up to 31/12/99; full list of members (6 pages)
14 January 2000Return made up to 31/12/99; full list of members (6 pages)
27 October 1999Full accounts made up to 31 December 1998 (9 pages)
27 October 1999Full accounts made up to 31 December 1998 (9 pages)
19 April 1999Secretary resigned (1 page)
19 April 1999Secretary resigned (1 page)
19 April 1999Director resigned (1 page)
19 April 1999Director resigned (1 page)
19 April 1999New secretary appointed (2 pages)
19 April 1999New secretary appointed (2 pages)
12 March 1999Return made up to 31/12/98; no change of members (6 pages)
12 March 1999Return made up to 31/12/98; no change of members (6 pages)
16 February 1999Secretary's particulars changed (1 page)
16 February 1999Secretary's particulars changed (1 page)
29 October 1998Full accounts made up to 31 December 1997 (9 pages)
29 October 1998Full accounts made up to 31 December 1997 (9 pages)
15 October 1998Director resigned (1 page)
15 October 1998Director resigned (1 page)
28 September 1998New director appointed (2 pages)
28 September 1998New director appointed (2 pages)
28 September 1998New director appointed (2 pages)
28 September 1998New director appointed (2 pages)
16 March 1998Registered office changed on 16/03/98 from: birkby grange 85 birkby hall rd huddersfield HD2 2YA (1 page)
16 March 1998Registered office changed on 16/03/98 from: birkby grange 85 birkby hall rd huddersfield HD2 2YA (1 page)
12 February 1998Director resigned (1 page)
12 February 1998Director resigned (1 page)
12 February 1998New director appointed (2 pages)
12 February 1998New director appointed (2 pages)
14 January 1998Return made up to 31/12/97; full list of members (6 pages)
14 January 1998Return made up to 31/12/97; full list of members (6 pages)
5 December 1997Director's particulars changed (1 page)
5 December 1997Director's particulars changed (1 page)
17 July 1997New director appointed (2 pages)
17 July 1997New director appointed (2 pages)
16 July 1997Director resigned (1 page)
16 July 1997Director resigned (1 page)
14 April 1997Full accounts made up to 31 December 1996 (9 pages)
14 April 1997Full accounts made up to 31 December 1996 (9 pages)
24 January 1997Secretary's particulars changed (1 page)
24 January 1997Secretary's particulars changed (1 page)
24 January 1997Return made up to 31/12/96; full list of members (6 pages)
24 January 1997Return made up to 31/12/96; full list of members (6 pages)
6 November 1996New secretary appointed (2 pages)
6 November 1996New secretary appointed (2 pages)
6 November 1996Secretary resigned (1 page)
6 November 1996Secretary resigned (1 page)
24 September 1996New director appointed (2 pages)
3 August 1996Director resigned (1 page)
10 July 1996Return made up to 04/07/96; full list of members (6 pages)
10 July 1996Return made up to 04/07/96; full list of members (6 pages)
15 December 1995Registered office changed on 15/12/95 from: p o box B22 leeds road huddersfield west yorkshire HD2 1UH (1 page)
15 December 1995Registered office changed on 15/12/95 from: p o box B22 leeds road huddersfield west yorkshire HD2 1UH (1 page)
15 September 1995Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(2 pages)
15 September 1995Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
15 September 1995Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(1 page)
15 September 1995Ad 12/09/95--------- £ si 19999@1=19999 £ ic 1/20000 (2 pages)
15 September 1995Ad 12/09/95--------- £ si 19999@1=19999 £ ic 1/20000 (2 pages)
15 September 1995Nc inc already adjusted 12/09/95 (1 page)
15 September 1995Nc inc already adjusted 12/09/95 (1 page)
15 September 1995Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(1 page)
13 September 1995Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(2 pages)
13 September 1995Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(1 page)
13 September 1995Memorandum and Articles of Association (12 pages)
13 September 1995Memorandum and Articles of Association (24 pages)
15 August 1995Company name changed simco 721 LIMITED\certificate issued on 16/08/95 (2 pages)
15 August 1995Company name changed simco 721 LIMITED\certificate issued on 16/08/95 (4 pages)
9 August 1995Director resigned;new director appointed (2 pages)
9 August 1995Registered office changed on 09/08/95 from: 41 park square north leeds LS1 2NS (1 page)
9 August 1995Registered office changed on 09/08/95 from: 41 park square north leeds LS1 2NS (1 page)
9 August 1995Accounting reference date notified as 31/12 (1 page)
9 August 1995New director appointed (2 pages)
9 August 1995Accounting reference date notified as 31/12 (1 page)
9 August 1995Secretary resigned;new secretary appointed (2 pages)
4 July 1995Incorporation (32 pages)