Company NameHolbros Limited
Company StatusDissolved
Company Number01290154
CategoryPrivate Limited Company
Incorporation Date10 December 1976(47 years, 5 months ago)
Dissolution Date14 January 2014 (10 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5124Wholesale hides, skins and leather
SIC 46240Wholesale of hides, skins and leather

Directors

Director NameGarry Holland
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed31 October 2012(35 years, 11 months after company formation)
Appointment Duration1 year, 2 months (closed 14 January 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20a Worksop Road
Thorpe Salvin
Worksop
Nottinghamshire
S80 3JU
Director NameMr Michael Price Thomas
Date of BirthMay 1941 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed31 October 2012(35 years, 11 months after company formation)
Appointment Duration1 year, 2 months (closed 14 January 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLower Castle Hill Farm Lumb Lane
Almondbury
Huddersfield
West Yorkshire
HD4 6DA
Director NameMrs Maureen Ada Holgate
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed17 October 1991(14 years, 10 months after company formation)
Appointment Duration21 years (resigned 31 October 2012)
RoleCompany Director
Correspondence AddressRavenswood 2 Watercroft Road
Halstead
Sevenoaks
Kent
TN14 7DP
Director NameMr Nevil Holgate
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed17 October 1991(14 years, 10 months after company formation)
Appointment Duration15 years, 10 months (resigned 01 September 2007)
RoleLeather Merchant
Correspondence Address2 Watercroft Road
Halstead
Sevenoaks
Kent
TN14 7DP
Secretary NameMrs Maureen Ada Holgate
NationalityBritish
StatusResigned
Appointed17 October 1991(14 years, 10 months after company formation)
Appointment Duration21 years (resigned 31 October 2012)
RoleCompany Director
Correspondence AddressRavenswood 2 Watercroft Road
Halstead
Sevenoaks
Kent
TN14 7DP
Director NameDavid Holgate
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2001(24 years, 2 months after company formation)
Appointment Duration11 years, 8 months (resigned 31 October 2012)
RoleCompany Director
Correspondence Address8 Free Trade Wharf
340 The Highway
London
E1W 3ES

Location

Registered AddressUnit 29 Goldthorpe Industrial Estate
Goldthorpe
Rotherham
South Yorkshire
S63 9BL
RegionYorkshire and The Humber
ConstituencyWentworth and Dearne
CountySouth Yorkshire
WardDearne South
Built Up AreaThurnscoe/Bolton Upon Dearne
Address Matches2 other UK companies use this postal address

Shareholders

8.3k at £1David Holgate
83.00%
Ordinary
1.7k at £1Mrs Maureen Ada Holgate
17.00%
Ordinary A

Financials

Year2014
Net Worth£154,271
Cash£51,697
Current Liabilities£156,061

Accounts

Latest Accounts30 September 2011 (12 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

14 January 2014Final Gazette dissolved via voluntary strike-off (1 page)
14 January 2014Final Gazette dissolved via voluntary strike-off (1 page)
1 October 2013First Gazette notice for voluntary strike-off (1 page)
1 October 2013First Gazette notice for voluntary strike-off (1 page)
19 September 2013Application to strike the company off the register (3 pages)
19 September 2013Application to strike the company off the register (3 pages)
13 November 2012Annual return made up to 17 October 2012 with a full list of shareholders (6 pages)
13 November 2012Annual return made up to 17 October 2012 with a full list of shareholders (6 pages)
12 November 2012Annual return made up to 31 October 2012 with a full list of shareholders
Statement of capital on 2012-11-12
  • GBP 10,000
(5 pages)
12 November 2012Annual return made up to 31 October 2012 with a full list of shareholders
Statement of capital on 2012-11-12
  • GBP 10,000
(5 pages)
9 November 2012Termination of appointment of David Holgate as a director on 31 October 2012 (1 page)
9 November 2012Termination of appointment of Maureen Ada Holgate as a director on 31 October 2012 (1 page)
9 November 2012Appointment of Garry Holland as a director on 31 October 2012 (2 pages)
9 November 2012Appointment of Garry Holland as a director (2 pages)
9 November 2012Termination of appointment of Maureen Holgate as a director (1 page)
9 November 2012Termination of appointment of David Holgate as a director (1 page)
9 November 2012Appointment of Michael Price Thomas as a director (2 pages)
9 November 2012Termination of appointment of Maureen Ada Holgate as a secretary on 31 October 2012 (1 page)
9 November 2012Registered office address changed from Morvil House Darent Industrial Park Wallhouse Road Erith Kent DA8 2JZ on 9 November 2012 (1 page)
9 November 2012Appointment of Michael Price Thomas as a director on 31 October 2012 (2 pages)
9 November 2012Registered office address changed from Morvil House Darent Industrial Park Wallhouse Road Erith Kent DA8 2JZ on 9 November 2012 (1 page)
9 November 2012Termination of appointment of Maureen Holgate as a secretary (1 page)
9 November 2012Registered office address changed from Morvil House Darent Industrial Park Wallhouse Road Erith Kent DA8 2JZ on 9 November 2012 (1 page)
7 November 2012Previous accounting period extended from 30 September 2012 to 31 October 2012 (3 pages)
7 November 2012Previous accounting period extended from 30 September 2012 to 31 October 2012 (3 pages)
10 February 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
10 February 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
18 October 2011Annual return made up to 17 October 2011 with a full list of shareholders (6 pages)
18 October 2011Annual return made up to 17 October 2011 with a full list of shareholders (6 pages)
2 June 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(31 pages)
2 June 2011Change of share class name or designation (2 pages)
2 June 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(31 pages)
2 June 2011Change of share class name or designation (2 pages)
20 May 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
20 May 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
29 October 2010Annual return made up to 17 October 2010 with a full list of shareholders (5 pages)
29 October 2010Annual return made up to 17 October 2010 with a full list of shareholders (5 pages)
13 April 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
13 April 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
8 November 2009Annual return made up to 17 October 2009 with a full list of shareholders (6 pages)
8 November 2009Annual return made up to 17 October 2009 with a full list of shareholders (6 pages)
24 March 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
24 March 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
10 December 2008Return made up to 17/10/08; full list of members (4 pages)
10 December 2008Return made up to 17/10/08; full list of members (4 pages)
10 June 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
10 June 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
18 April 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
18 April 2008Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
18 April 2008Nc inc already adjusted 02/04/08 (2 pages)
18 April 2008Nc inc already adjusted 02/04/08 (2 pages)
26 October 2007Return made up to 17/10/07; full list of members (3 pages)
26 October 2007Return made up to 17/10/07; full list of members (3 pages)
20 September 2007Director resigned (1 page)
20 September 2007Director resigned (1 page)
16 April 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
16 April 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
14 December 2006Return made up to 17/10/06; full list of members (3 pages)
14 December 2006Return made up to 17/10/06; full list of members (3 pages)
1 March 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
1 March 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
2 November 2005Return made up to 17/10/05; full list of members (7 pages)
2 November 2005Return made up to 17/10/05; full list of members (7 pages)
12 April 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
12 April 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
9 November 2004Return made up to 17/10/04; full list of members (7 pages)
9 November 2004Return made up to 17/10/04; full list of members (7 pages)
15 April 2004Accounts for a small company made up to 30 September 2003 (6 pages)
15 April 2004Accounts for a small company made up to 30 September 2003 (6 pages)
24 October 2003Return made up to 17/10/03; full list of members (7 pages)
24 October 2003Return made up to 17/10/03; full list of members (7 pages)
30 July 2003Accounts for a small company made up to 30 September 2002 (7 pages)
30 July 2003Accounts for a small company made up to 30 September 2002 (7 pages)
1 November 2002Return made up to 17/10/02; full list of members (7 pages)
1 November 2002Return made up to 17/10/02; full list of members (7 pages)
25 July 2002Accounts for a small company made up to 30 September 2001 (7 pages)
25 July 2002Accounts for a small company made up to 30 September 2001 (7 pages)
29 April 2002Director's particulars changed (1 page)
29 April 2002Director's particulars changed (1 page)
28 October 2001Return made up to 17/10/01; full list of members (7 pages)
28 October 2001Return made up to 17/10/01; full list of members (7 pages)
27 July 2001Accounts for a small company made up to 30 September 2000 (6 pages)
27 July 2001Accounts for a small company made up to 30 September 2000 (6 pages)
10 April 2001New director appointed (2 pages)
10 April 2001New director appointed (2 pages)
27 October 2000Return made up to 17/10/00; full list of members (6 pages)
27 October 2000Return made up to 17/10/00; full list of members (6 pages)
3 April 2000Accounts for a small company made up to 30 September 1999 (6 pages)
3 April 2000Accounts for a small company made up to 30 September 1999 (6 pages)
18 October 1999Return made up to 17/10/99; full list of members (6 pages)
18 October 1999Return made up to 17/10/99; full list of members (6 pages)
16 March 1999Accounts for a small company made up to 30 September 1998 (7 pages)
16 March 1999Accounts for a small company made up to 30 September 1998 (7 pages)
13 October 1998Return made up to 17/10/98; no change of members (4 pages)
13 October 1998Return made up to 17/10/98; no change of members (4 pages)
31 July 1998Accounts for a small company made up to 30 September 1997 (7 pages)
31 July 1998Accounts for a small company made up to 30 September 1997 (7 pages)
28 October 1997Return made up to 17/10/97; no change of members (4 pages)
28 October 1997Return made up to 17/10/97; no change of members (4 pages)
23 September 1997Accounts for a small company made up to 30 November 1996 (6 pages)
23 September 1997Accounts for a small company made up to 30 November 1996 (6 pages)
2 September 1997Accounting reference date extended from 31/08/97 to 30/09/97 (1 page)
2 September 1997Accounting reference date extended from 31/08/97 to 30/09/97 (1 page)
29 June 1997Accounting reference date shortened from 30/11/97 to 31/08/97 (1 page)
29 June 1997Accounting reference date shortened from 30/11/97 to 31/08/97 (1 page)
24 October 1996Return made up to 17/10/96; full list of members (6 pages)
24 October 1996Return made up to 17/10/96; full list of members (6 pages)
6 September 1996Accounts for a small company made up to 30 November 1995 (7 pages)
6 September 1996Accounts for a small company made up to 30 November 1995 (7 pages)
6 October 1995Return made up to 17/10/95; no change of members (4 pages)
6 October 1995Return made up to 17/10/95; no change of members (4 pages)
1 September 1995Accounts for a small company made up to 30 November 1994 (7 pages)
1 September 1995Accounts for a small company made up to 30 November 1994 (7 pages)
1 January 1995A selection of documents registered before 1 January 1995 (13 pages)
10 December 1976Incorporation (15 pages)
10 December 1976Incorporation (15 pages)