Company NameHolme Church Associates Limited
Company StatusDissolved
Company Number03704058
CategoryPrivate Limited Company
Incorporation Date28 January 1999(25 years, 2 months ago)
Dissolution Date14 November 2000 (23 years, 5 months ago)
Previous NameSpeed 7480 Limited

Directors

Director NameMr David Owens
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed11 February 1999(2 weeks after company formation)
Appointment Duration1 year, 9 months (closed 14 November 2000)
RoleRecruitment
Correspondence Address20 Wray Court Roeburn Crescent
Emerson Valley
Milton Keynes
MK4 2DG
Director NameSimon Worth
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed11 February 1999(2 weeks after company formation)
Appointment Duration1 year, 9 months (closed 14 November 2000)
RoleRecruitment
Correspondence AddressQuarry House
Wittlebury Road
Silverstone
Northamptonshire
NN12 8UD
Secretary NameMrs Kate Tania Worth
NationalityBritish
StatusClosed
Appointed11 February 1999(2 weeks after company formation)
Appointment Duration1 year, 9 months (closed 14 November 2000)
RoleCompany Director
Correspondence AddressMillbeck Cottage Lower Street
Pury End
Towcester
Northamptonshire
NN12 7NS
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed28 January 1999(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed28 January 1999(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressC/O Deluxeaction Ltd
Marlborough House
1 Marlborough Road
West Yorkshire
BD8 7LD
RegionYorkshire and The Humber
ConstituencyBradford West
CountyWest Yorkshire
WardManningham
Built Up AreaWest Yorkshire

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 January

Filing History

14 November 2000Final Gazette dissolved via compulsory strike-off (1 page)
25 July 2000First Gazette notice for compulsory strike-off (1 page)
29 July 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
29 July 1999£ nc 1000/10000 15/03/98 (1 page)
29 July 1999Ad 15/03/98--------- £ si 4998@1=4998 £ ic 2/5000 (2 pages)
26 April 1999Particulars of mortgage/charge (3 pages)
19 March 1999Particulars of mortgage/charge (4 pages)
4 March 1999Memorandum and Articles of Association (15 pages)
4 March 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
2 March 1999Secretary resigned (1 page)
2 March 1999New secretary appointed (2 pages)
2 March 1999New director appointed (2 pages)
2 March 1999New director appointed (2 pages)
2 March 1999Director resigned (1 page)
24 February 1999Company name changed speed 7480 LIMITED\certificate issued on 25/02/99 (2 pages)
18 February 1999Registered office changed on 18/02/99 from: 6-8 underwood street london N1 7JQ (1 page)