Company NameHolbrook Associates (UK) Limited
Company StatusDissolved
Company Number03417036
CategoryPrivate Limited Company
Incorporation Date8 August 1997(26 years, 8 months ago)
Dissolution Date5 June 2012 (11 years, 10 months ago)
Previous NameShiftstock Limited

Business Activity

Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NameRebecca Marie Holloran
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed01 December 1997(3 months, 3 weeks after company formation)
Appointment Duration14 years, 6 months (closed 05 June 2012)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressSmithy Cottage Smithy Cottage
Main Street, Newton Kyme
Tadcaster
Yorkshire
LS24 9LS
Secretary NameDr Paul Jeremy Turner
NationalityBritish
StatusClosed
Appointed01 March 2002(4 years, 6 months after company formation)
Appointment Duration10 years, 3 months (closed 05 June 2012)
RoleHospital Doctor
Correspondence AddressSmithy Cottage
Main Street, Newton Kyme
Tadcaster
North Yorkshire
LS24 9LS
Director NameKeith Froud
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed16 September 1997(1 month, 1 week after company formation)
Appointment Duration2 months, 2 weeks (resigned 01 December 1997)
RoleSolicitor
Correspondence Address12 Cavalier Drive
Apperley Bridge
Bradford
West Yorkshire
BD10 0UF
Director NameNicola Hayley Sumner
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed16 September 1997(1 month, 1 week after company formation)
Appointment Duration2 months, 2 weeks (resigned 01 December 1997)
RoleLegal Executive
Correspondence Address123 Shawclough Way
Rochdale
Lancashire
OL12 6EE
Secretary NameNicola Hayley Sumner
NationalityBritish
StatusResigned
Appointed16 September 1997(1 month, 1 week after company formation)
Appointment Duration2 months, 2 weeks (resigned 01 December 1997)
RoleLegal Executive
Correspondence Address123 Shawclough Way
Rochdale
Lancashire
OL12 6EE
Director NameAntoinette Tina Harvey
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1997(3 months, 3 weeks after company formation)
Appointment Duration4 years, 3 months (resigned 01 March 2002)
RoleCommercial Director
Correspondence AddressFlat 2
17 St Peters Grove
York
North Yorkshire
YO30 6AQ
Secretary NameRebecca Marie Holloran
NationalityBritish
StatusResigned
Appointed01 December 1997(3 months, 3 weeks after company formation)
Appointment Duration4 years, 3 months (resigned 01 March 2002)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressSmithy Cottage
Main Street, Newton Kyme
Tadcaster
Yorkshire
LS24 9LS
Director NameSevernside Nominees Limited (Corporation)
Date of BirthApril 1992 (Born 32 years ago)
StatusResigned
Appointed08 August 1997(same day as company formation)
Correspondence Address14-18 City Road
Cardiff
CF24 3DL
Wales
Secretary NameSevernside Secretarial Limited (Corporation)
StatusResigned
Appointed08 August 1997(same day as company formation)
Correspondence Address14-18 City Road
Cardiff
CF24 3DL
Wales

Location

Registered AddressSmithy Cottage
Main Street, Newton Kyme
Tadcaster
North Yorkshire
LS24 9LS
RegionYorkshire and The Humber
ConstituencySelby and Ainsty
CountyNorth Yorkshire
ParishNewton Kyme cum Toulston
WardTadcaster

Shareholders

94 at £1Rebecca Marie Holloran
94.00%
Ordinary
3 at £1Rachael Robinson
3.00%
Ordinary
1 at £1Jessica Holloran
1.00%
Ordinary
1 at £1Joseph Holloran
1.00%
Ordinary
1 at £1Sophie Holloran
1.00%
Ordinary

Financials

Year2014
Net Worth£6,707
Cash£72,151
Current Liabilities£67,342

Accounts

Latest Accounts31 December 2010 (13 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

5 June 2012Final Gazette dissolved via voluntary strike-off (1 page)
5 June 2012Final Gazette dissolved via voluntary strike-off (1 page)
21 February 2012First Gazette notice for voluntary strike-off (1 page)
21 February 2012First Gazette notice for voluntary strike-off (1 page)
8 February 2012Application to strike the company off the register (3 pages)
8 February 2012Application to strike the company off the register (3 pages)
29 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
29 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
6 September 2011Annual return made up to 8 August 2011 with a full list of shareholders
Statement of capital on 2011-09-06
  • GBP 100
(5 pages)
6 September 2011Annual return made up to 8 August 2011 with a full list of shareholders
Statement of capital on 2011-09-06
  • GBP 100
(5 pages)
6 September 2011Annual return made up to 8 August 2011 with a full list of shareholders
Statement of capital on 2011-09-06
  • GBP 100
(5 pages)
27 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
27 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
2 September 2010Secretary's details changed for Doctor Paul Jeremy Turner on 8 August 2010 (2 pages)
2 September 2010Annual return made up to 8 August 2010 with a full list of shareholders (5 pages)
2 September 2010Secretary's details changed for Doctor Paul Jeremy Turner on 8 August 2010 (2 pages)
2 September 2010Annual return made up to 8 August 2010 with a full list of shareholders (5 pages)
2 September 2010Director's details changed for Rebecca Marie Holloran on 8 August 2010 (2 pages)
2 September 2010Director's details changed for Rebecca Marie Holloran on 8 August 2010 (2 pages)
2 September 2010Director's details changed for Rebecca Marie Holloran on 8 August 2010 (2 pages)
2 September 2010Annual return made up to 8 August 2010 with a full list of shareholders (5 pages)
2 September 2010Secretary's details changed for Doctor Paul Jeremy Turner on 8 August 2010 (2 pages)
28 October 2009Annual return made up to 8 August 2009 with a full list of shareholders (4 pages)
28 October 2009Annual return made up to 8 August 2009 with a full list of shareholders (4 pages)
28 October 2009Annual return made up to 8 August 2009 with a full list of shareholders (4 pages)
9 September 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
9 September 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
19 December 2008Return made up to 08/08/08; no change of members (6 pages)
19 December 2008Return made up to 08/08/08; no change of members (6 pages)
30 October 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
30 October 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
7 November 2007Return made up to 08/08/07; no change of members (6 pages)
7 November 2007Return made up to 08/08/07; no change of members (6 pages)
24 September 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
24 September 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
10 October 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
10 October 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
21 September 2006Return made up to 08/08/06; full list of members (7 pages)
21 September 2006Return made up to 08/08/06; full list of members (7 pages)
18 October 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
18 October 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
6 September 2005Return made up to 08/08/05; full list of members (7 pages)
6 September 2005Return made up to 08/08/05; full list of members (7 pages)
28 September 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
28 September 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
24 August 2004Return made up to 08/08/04; full list of members (7 pages)
24 August 2004Return made up to 08/08/04; full list of members (7 pages)
19 September 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
19 September 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
4 August 2003Return made up to 08/08/03; full list of members (7 pages)
4 August 2003Return made up to 08/08/03; full list of members (7 pages)
27 November 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
27 November 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
3 September 2002Director resigned (1 page)
3 September 2002Return made up to 08/08/02; full list of members (9 pages)
3 September 2002New secretary appointed (2 pages)
3 September 2002Return made up to 08/08/02; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 03/09/02
  • 363(288) ‐ Secretary resigned
(9 pages)
3 September 2002New secretary appointed (2 pages)
3 September 2002Director resigned (1 page)
18 September 2001Total exemption small company accounts made up to 31 December 2000 (6 pages)
18 September 2001Total exemption small company accounts made up to 31 December 2000 (6 pages)
13 August 2001Return made up to 08/08/01; full list of members (8 pages)
13 August 2001Return made up to 08/08/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 13/08/01
(8 pages)
10 August 2000Return made up to 08/08/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
10 August 2000Return made up to 08/08/00; full list of members (8 pages)
14 June 2000Registered office changed on 14/06/00 from: 10B otley road leeds west yorkshire LS6 1AD (1 page)
14 June 2000Registered office changed on 14/06/00 from: 10B otley road leeds west yorkshire LS6 1AD (1 page)
22 March 2000Accounts for a small company made up to 31 December 1999 (5 pages)
22 March 2000Accounts for a small company made up to 31 December 1999 (5 pages)
17 August 1999Return made up to 08/08/99; no change of members (4 pages)
17 August 1999Return made up to 08/08/99; no change of members (4 pages)
7 April 1999Accounts for a small company made up to 31 December 1998 (5 pages)
7 April 1999Accounts for a small company made up to 31 December 1998 (5 pages)
17 August 1998Return made up to 08/08/98; full list of members (6 pages)
17 August 1998Return made up to 08/08/98; full list of members
  • 363(287) ‐ Registered office changed on 17/08/98
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(6 pages)
13 July 1998Director's particulars changed (1 page)
13 July 1998Director's particulars changed (1 page)
20 February 1998Ad 14/02/98--------- £ si 16@1=16 £ ic 84/100 (2 pages)
20 February 1998Ad 14/02/98--------- £ si 16@1=16 £ ic 84/100 (2 pages)
12 February 1998Ad 14/01/98--------- £ si 33@1=33 £ ic 51/84 (2 pages)
12 February 1998Ad 14/01/98--------- £ si 33@1=33 £ ic 51/84 (2 pages)
15 January 1998Ad 12/01/98--------- £ si 49@1=49 £ ic 2/51 (2 pages)
15 January 1998Ad 12/01/98--------- £ si 49@1=49 £ ic 2/51 (2 pages)
23 December 1997Memorandum and Articles of Association (7 pages)
23 December 1997Memorandum and Articles of Association (7 pages)
22 December 1997New director appointed (2 pages)
22 December 1997New director appointed (2 pages)
22 December 1997Registered office changed on 22/12/97 from: 4TH floor cloth hall court infirmary street leeds LS1 2JB (1 page)
22 December 1997Secretary resigned (1 page)
22 December 1997Accounting reference date extended from 31/08/98 to 31/12/98 (1 page)
22 December 1997New secretary appointed;new director appointed (2 pages)
22 December 1997New secretary appointed;new director appointed (2 pages)
22 December 1997Director resigned (1 page)
22 December 1997Secretary resigned (1 page)
22 December 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(6 pages)
22 December 1997Director resigned (1 page)
8 December 1997Company name changed shiftstock LIMITED\certificate issued on 09/12/97 (2 pages)
8 December 1997Company name changed shiftstock LIMITED\certificate issued on 09/12/97 (2 pages)
25 September 1997Secretary resigned (1 page)
25 September 1997Registered office changed on 25/09/97 from: 110 whitchurch road cardiff CF4 3LY (1 page)
25 September 1997New director appointed (2 pages)
25 September 1997Registered office changed on 25/09/97 from: 110 whitchurch road cardiff CF4 3LY (1 page)
25 September 1997New secretary appointed;new director appointed (2 pages)
25 September 1997Director resigned (1 page)
25 September 1997Director resigned (1 page)
25 September 1997New secretary appointed;new director appointed (2 pages)
25 September 1997New director appointed (2 pages)
25 September 1997Secretary resigned (1 page)
8 August 1997Incorporation (16 pages)