Company NameHolmbrook Trading Ltd
DirectorMark Thomas Purtill
Company StatusDissolved
Company Number03106567
CategoryPrivate Limited Company
Incorporation Date26 September 1995(28 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5010Sale of motor vehicles
SIC 45111Sale of new cars and light motor vehicles

Directors

Director NameMark Thomas Purtill
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed06 October 1995(1 week, 3 days after company formation)
Appointment Duration28 years, 6 months
RoleManager
Country of ResidenceEngland
Correspondence Address2 Flag Lane South
Upton By Chester
Cheshire
CH2 1LB
Wales
Secretary NameMark Thomas Purtill
NationalityBritish
StatusCurrent
Appointed06 October 1995(1 week, 3 days after company formation)
Appointment Duration28 years, 6 months
RoleManager
Country of ResidenceEngland
Correspondence Address2 Flag Lane South
Upton By Chester
Cheshire
CH2 1LB
Wales
Director NameMichael Sheldon Silverstone
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed26 September 1995(same day as company formation)
RoleCompany Director
Correspondence Address65 Stanley Road
Salford
Lancashire
M7 4GT
Secretary NameAlexandra Silverstone
NationalityBritish
StatusResigned
Appointed26 September 1995(same day as company formation)
RoleCompany Director
Correspondence Address65 Stanley Road
Salford
Lancashire
M7 4GT
Director NameGarfield Julian Tomlinson Davies
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1996(6 months after company formation)
Appointment Duration9 months (resigned 20 December 1996)
RoleCompany Director
Correspondence AddressBryn Dulas Bryn Pydew Road
Llandudno Junction
Gwynedd
LL31 9JZ
Wales
Director NameJane Waddington
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed23 December 1996(1 year, 2 months after company formation)
Appointment Duration7 months, 1 week (resigned 02 August 1997)
RoleAdministrator
Correspondence Address47 Berry Drive
Great Sutton
South Wirral
L66 4LU

Location

Registered AddressHart Shaw
37 Moorgate Road
Rotherham
South Yorkshire
S60 2AE
RegionYorkshire and The Humber
ConstituencyRotherham
CountySouth Yorkshire
WardBoston Castle
Built Up AreaSheffield

Accounts

Latest Accounts30 September 1996 (27 years, 7 months ago)
Accounts CategorySmall
Accounts Year End30 September

Filing History

22 May 2001Dissolved (1 page)
22 February 2001Return of final meeting in a creditors' voluntary winding up (3 pages)
7 December 2000Liquidators statement of receipts and payments (5 pages)
1 June 2000Liquidators statement of receipts and payments (5 pages)
19 November 1999Liquidators statement of receipts and payments (5 pages)
2 June 1999Liquidators statement of receipts and payments (5 pages)
24 November 1998Liquidators statement of receipts and payments (5 pages)
25 November 1997Registered office changed on 25/11/97 from: 9 hartford way sealand trading estate chester cheshire CH1 4NT (1 page)
24 November 1997Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
24 November 1997Appointment of a voluntary liquidator (2 pages)
24 November 1997Statement of affairs (7 pages)
9 September 1997Director resigned (1 page)
24 July 1997Accounts for a small company made up to 30 September 1996 (5 pages)
8 January 1997New director appointed (2 pages)
8 January 1997Director resigned (1 page)
14 November 1996Return made up to 26/09/96; full list of members (6 pages)
14 November 1996Ad 01/11/96--------- £ si 99@1=99 £ ic 1/100 (2 pages)
21 October 1996Registered office changed on 21/10/96 from: 386-388 palatine road northenden manchester M22 4FZ (1 page)
17 October 1996New secretary appointed;new director appointed (2 pages)
28 March 1996New director appointed (2 pages)
26 October 1995Secretary resigned (2 pages)
26 October 1995Director resigned (2 pages)
26 September 1995Incorporation (22 pages)