Company NameHolmewood Limited
Company StatusDissolved
Company Number05099220
CategoryPrivate Limited Company
Incorporation Date8 April 2004(20 years ago)
Dissolution Date24 July 2018 (5 years, 9 months ago)
Previous Names3

Business Activity

Section FConstruction
SIC 4544Painting and glazing
SIC 43341Painting

Directors

Director NameMr Christopher Halsey
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed19 April 2011(7 years after company formation)
Appointment Duration7 years, 3 months (closed 24 July 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTimbers, 37 Fountain Lane
Hockley
Essex
SS5 4ST
Director NameMrs Jacqueline Mary Halsey
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2004(same day as company formation)
RoleBook Keeper
Country of ResidenceUnited Kingdom
Correspondence AddressThistledown
Folly Chase
Hockley
Essex
SS5 4SF
Secretary NameMr Christopher Halsey
NationalityBritish
StatusResigned
Appointed08 April 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThistledown
Folly Chase
Hockley
Essex
SS5 4SF

Contact

Telephone01702 202644
Telephone regionSouthend-on-Sea

Location

Registered AddressTimbers, 37 Fountain Lane
Hockley
Essex
SS5 4ST
RegionEast of England
ConstituencyRayleigh and Wickford
CountyEssex
ParishHockley
WardHockley
Built Up AreaSouthend-on-Sea

Shareholders

1 at £1Jacqueline Halsey
100.00%
Ordinary

Financials

Year2014
Net Worth-£5,282
Cash£985
Current Liabilities£6,267

Accounts

Latest Accounts30 November 2017 (6 years, 4 months ago)
Accounts CategoryMicro
Accounts Year End30 November

Filing History

24 July 2018Final Gazette dissolved via voluntary strike-off (1 page)
8 May 2018First Gazette notice for voluntary strike-off (1 page)
1 May 2018Application to strike the company off the register (3 pages)
2 March 2018Micro company accounts made up to 30 November 2017 (7 pages)
28 August 2017Micro company accounts made up to 30 November 2016 (4 pages)
28 August 2017Micro company accounts made up to 30 November 2016 (4 pages)
18 April 2017Confirmation statement made on 8 April 2017 with updates (5 pages)
18 April 2017Confirmation statement made on 8 April 2017 with updates (5 pages)
30 August 2016Micro company accounts made up to 30 November 2015 (4 pages)
30 August 2016Micro company accounts made up to 30 November 2015 (4 pages)
14 April 2016Annual return made up to 8 April 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 1
(3 pages)
14 April 2016Registered office address changed from 75 Crouch Avenue Hullbridge Hockley Essex SS5 6BS to Timbers, 37 Fountain Lane Hockley Essex SS5 4st on 14 April 2016 (1 page)
14 April 2016Registered office address changed from 75 Crouch Avenue Hullbridge Hockley Essex SS5 6BS to Timbers, 37 Fountain Lane Hockley Essex SS5 4st on 14 April 2016 (1 page)
14 April 2016Annual return made up to 8 April 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 1
(3 pages)
8 August 2015Total exemption small company accounts made up to 30 November 2014 (8 pages)
8 August 2015Total exemption small company accounts made up to 30 November 2014 (8 pages)
13 April 2015Company name changed holmewood decorating services LTD\certificate issued on 13/04/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-04-11
(3 pages)
13 April 2015Company name changed holmewood decorating services LTD\certificate issued on 13/04/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-04-11
(3 pages)
11 April 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-04-11
  • GBP 1
(3 pages)
11 April 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-04-11
  • GBP 1
(3 pages)
11 April 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-04-11
  • GBP 1
(3 pages)
20 August 2014Total exemption small company accounts made up to 30 November 2013 (8 pages)
20 August 2014Total exemption small company accounts made up to 30 November 2013 (8 pages)
11 April 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 1
(3 pages)
11 April 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 1
(3 pages)
11 April 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 1
(3 pages)
17 July 2013Total exemption small company accounts made up to 30 November 2012 (8 pages)
17 July 2013Total exemption small company accounts made up to 30 November 2012 (8 pages)
21 June 2013Annual return made up to 8 April 2013 with a full list of shareholders (3 pages)
21 June 2013Annual return made up to 8 April 2013 with a full list of shareholders (3 pages)
21 June 2013Annual return made up to 8 April 2013 with a full list of shareholders (3 pages)
20 June 2013Registered office address changed from 3 Rookery Close Rayleigh Essex SS6 7DN United Kingdom on 20 June 2013 (1 page)
20 June 2013Registered office address changed from 3 Rookery Close Rayleigh Essex SS6 7DN United Kingdom on 20 June 2013 (1 page)
4 September 2012Registered office address changed from Thistledown, Folly Chase Hockley Essex SS5 4SF on 4 September 2012 (1 page)
4 September 2012Registered office address changed from Thistledown, Folly Chase Hockley Essex SS5 4SF on 4 September 2012 (1 page)
4 September 2012Registered office address changed from Thistledown, Folly Chase Hockley Essex SS5 4SF on 4 September 2012 (1 page)
16 August 2012Total exemption small company accounts made up to 30 November 2011 (9 pages)
16 August 2012Total exemption small company accounts made up to 30 November 2011 (9 pages)
27 April 2012Annual return made up to 8 April 2012 with a full list of shareholders (3 pages)
27 April 2012Annual return made up to 8 April 2012 with a full list of shareholders (3 pages)
27 April 2012Annual return made up to 8 April 2012 with a full list of shareholders (3 pages)
27 March 2012Company name changed holmewood property maintenance LIMITED\certificate issued on 27/03/12
  • RES15 ‐ Change company name resolution on 2012-03-26
  • NM01 ‐ Change of name by resolution
(3 pages)
27 March 2012Company name changed holmewood property maintenance LIMITED\certificate issued on 27/03/12
  • RES15 ‐ Change company name resolution on 2012-03-26
  • NM01 ‐ Change of name by resolution
(3 pages)
22 February 2012Company name changed holmewood developments LIMITED\certificate issued on 22/02/12
  • RES15 ‐ Change company name resolution on 2012-02-13
(2 pages)
22 February 2012Change of name notice (2 pages)
22 February 2012Company name changed holmewood developments LIMITED\certificate issued on 22/02/12
  • RES15 ‐ Change company name resolution on 2012-02-13
(2 pages)
22 February 2012Change of name notice (2 pages)
8 May 2011Total exemption small company accounts made up to 30 November 2010 (9 pages)
8 May 2011Total exemption small company accounts made up to 30 November 2010 (9 pages)
19 April 2011Termination of appointment of Jacqueline Halsey as a director (1 page)
19 April 2011Appointment of Mr Christopher Halsey as a director (2 pages)
19 April 2011Appointment of Mr Christopher Halsey as a director (2 pages)
19 April 2011Termination of appointment of Jacqueline Halsey as a director (1 page)
10 April 2011Annual return made up to 8 April 2011 with a full list of shareholders (3 pages)
10 April 2011Annual return made up to 8 April 2011 with a full list of shareholders (3 pages)
10 April 2011Annual return made up to 8 April 2011 with a full list of shareholders (3 pages)
21 April 2010Total exemption full accounts made up to 30 November 2009 (13 pages)
21 April 2010Total exemption full accounts made up to 30 November 2009 (13 pages)
12 April 2010Annual return made up to 8 April 2010 with a full list of shareholders (4 pages)
12 April 2010Annual return made up to 8 April 2010 with a full list of shareholders (4 pages)
12 April 2010Annual return made up to 8 April 2010 with a full list of shareholders (4 pages)
24 September 2009Total exemption full accounts made up to 30 November 2008 (10 pages)
24 September 2009Total exemption full accounts made up to 30 November 2008 (10 pages)
13 April 2009Return made up to 08/04/09; full list of members (3 pages)
13 April 2009Return made up to 08/04/09; full list of members (3 pages)
5 March 2009Accounts for a dormant company made up to 30 November 2007 (1 page)
5 March 2009Accounts for a dormant company made up to 30 November 2007 (1 page)
28 February 2009Accounting reference date shortened from 30/04/2008 to 30/11/2007 (1 page)
28 February 2009Accounting reference date shortened from 30/04/2008 to 30/11/2007 (1 page)
11 April 2008Return made up to 08/04/08; full list of members (3 pages)
11 April 2008Return made up to 08/04/08; full list of members (3 pages)
23 January 2008Accounts for a dormant company made up to 30 April 2007 (1 page)
23 January 2008Accounts for a dormant company made up to 30 April 2007 (1 page)
7 December 2007Secretary resigned (1 page)
7 December 2007Secretary resigned (1 page)
21 April 2007Return made up to 08/04/07; no change of members (6 pages)
21 April 2007Return made up to 08/04/07; no change of members (6 pages)
28 March 2007Accounts for a dormant company made up to 30 April 2006 (1 page)
28 March 2007Accounts for a dormant company made up to 30 April 2006 (1 page)
15 May 2006Return made up to 08/04/06; full list of members (6 pages)
15 May 2006Return made up to 08/04/06; full list of members (6 pages)
16 March 2006Accounts for a dormant company made up to 30 April 2005 (2 pages)
16 March 2006Accounts for a dormant company made up to 30 April 2005 (2 pages)
13 May 2005Return made up to 08/04/05; full list of members (6 pages)
13 May 2005Return made up to 08/04/05; full list of members (6 pages)
8 April 2004Incorporation (14 pages)
8 April 2004Incorporation (14 pages)