Company NameHolmes Consultancy (Security) Ltd
Company StatusDissolved
Company Number04224745
CategoryPrivate Limited Company
Incorporation Date30 May 2001(22 years, 11 months ago)
Dissolution Date2 June 2009 (14 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7460Investigation & security
SIC 80100Private security activities

Directors

Director NameMichael Oliver Holmes
Date of BirthDecember 1937 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed13 December 2001(6 months, 2 weeks after company formation)
Appointment Duration7 years, 5 months (closed 02 June 2009)
RoleSecurity Consultant
Correspondence Address69b London Road
Gloucester
Gloucestershire
GL1 3HH
Wales
Director NameSylvia Holmes
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed13 December 2001(6 months, 2 weeks after company formation)
Appointment Duration7 years, 5 months (closed 02 June 2009)
RoleCatering Managers
Correspondence Address69b London Road
Gloucester
Gloucestershire
GL1 3HH
Wales
Secretary NameMiss Sally Holmes
NationalityBritish
StatusClosed
Appointed13 December 2001(6 months, 2 weeks after company formation)
Appointment Duration7 years, 5 months (closed 02 June 2009)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address152 Lavington Drive
Longlevens
Gloucester
Gloucestershire
GL2 0TH
Wales
Director NameMr Albert Edward Cornelius Winter
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2001(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address320 Petre Street
Sheffield
S4 8LU
Director NameMr Roger Harwood Greenslade
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2001(6 months, 2 weeks after company formation)
Appointment Duration6 years, 3 months (resigned 25 March 2008)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address26 Osmund Road
Devizes
Wiltshire
SN10 3GD
Director NameMr Michael Thomas Allen
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2001(6 months, 2 weeks after company formation)
Appointment Duration5 months, 2 weeks (resigned 30 May 2002)
RolePhotographer
Country of ResidenceEngland
Correspondence Address57 High Street
Easterton
Devizes
SN10 4PQ
Secretary NameLogicplan Ltd (Corporation)
StatusResigned
Appointed30 May 2001(same day as company formation)
Correspondence Address320 Petre Street
Sheffield
S4 8LU

Location

Registered Address320 Petre Street
Sheffield
South Yorkshire
S4 8LU
RegionYorkshire and The Humber
ConstituencySheffield, Brightside and Hillsborough
CountySouth Yorkshire
WardBurngreave
Built Up AreaSheffield

Accounts

Latest Accounts31 May 2006 (17 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

2 June 2009Final Gazette dissolved via compulsory strike-off (1 page)
17 February 2009First Gazette notice for compulsory strike-off (1 page)
19 September 2008Return made up to 30/05/08; full list of members (4 pages)
18 September 2008Appointment terminated director roger greenslade (1 page)
23 July 2007Return made up to 30/05/07; full list of members (3 pages)
23 July 2007Secretary's particulars changed (1 page)
23 July 2007Director's particulars changed (1 page)
29 April 2007Total exemption small company accounts made up to 31 May 2006 (7 pages)
9 June 2006Return made up to 30/05/06; full list of members (3 pages)
30 March 2006Total exemption full accounts made up to 31 May 2005 (10 pages)
13 October 2005Return made up to 30/05/05; full list of members (3 pages)
9 September 2005Total exemption full accounts made up to 31 May 2004 (11 pages)
10 September 2004Return made up to 30/05/04; full list of members (7 pages)
14 May 2004Total exemption full accounts made up to 31 May 2003 (10 pages)
23 June 2003Return made up to 30/05/03; full list of members (8 pages)
18 June 2003Director resigned (2 pages)
8 March 2003Total exemption full accounts made up to 31 May 2002 (10 pages)
4 July 2002Return made up to 30/05/02; full list of members (8 pages)
2 January 2002New director appointed (2 pages)
2 January 2002Ad 13/12/01--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
21 December 2001New secretary appointed (2 pages)
21 December 2001New director appointed (2 pages)
21 December 2001New director appointed (2 pages)
21 December 2001Secretary resigned (1 page)
21 December 2001New director appointed (2 pages)
21 December 2001Director resigned (1 page)