Company NameHoogstraaten & Rachman Limited
Company StatusDissolved
Company Number05068084
CategoryPrivate Limited Company
Incorporation Date9 March 2004(20 years, 1 month ago)
Dissolution Date3 March 2015 (9 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr David Thomas Holsgrove
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed30 September 2011(7 years, 6 months after company formation)
Appointment Duration3 years, 5 months (closed 03 March 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSteep Meadows Hathersage
Sheffield
South Yorkshire
S32 1DA
Secretary NameMowbray Accounting Limited (Corporation)
StatusClosed
Appointed18 May 2012(8 years, 2 months after company formation)
Appointment Duration2 years, 9 months (closed 03 March 2015)
Correspondence Address57 - 59 Stalker Lees Road
Sheffield
S Yorkshire
S11 8NP
Director NameRachel Curtis Holsgrove
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2004(1 month, 3 weeks after company formation)
Appointment Duration7 years, 5 months (resigned 30 September 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSteep Meadows
Sheffield Road
Hathersage
S32 1DA
Director NameCarol Lawson
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2004(1 month, 3 weeks after company formation)
Appointment Duration6 months (resigned 05 November 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Charlotte Court
Camden Grove
Chislehurst
Kent
BR7 5AX
Secretary NameMr David Thomas Holsgrove
NationalityBritish
StatusResigned
Appointed04 May 2004(1 month, 3 weeks after company formation)
Appointment Duration8 years (resigned 18 May 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSteep Meadows
Hathersage
Sheffield
South Yorkshire
S32 1DA
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed09 March 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed09 March 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameAxholme Secretaries Limited (Corporation)
StatusResigned
Appointed29 May 2007(3 years, 2 months after company formation)
Appointment Duration1 year (resigned 30 May 2008)
Correspondence AddressAxholme House
North Street, Crowle
Scunthorpe
North Lincolnshire
DN17 4NB

Location

Registered Address838 Ecclesall Road
Sheffield
S11 8TD
RegionYorkshire and The Humber
ConstituencySheffield, Hallam
CountySouth Yorkshire
WardEcclesall
Built Up AreaSheffield
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Rachel Curtis Holsgrove
100.00%
Ordinary

Financials

Year2014
Net Worth£12,067
Current Liabilities£14,245

Accounts

Latest Accounts31 March 2012 (12 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

3 March 2015Final Gazette dissolved via compulsory strike-off (1 page)
18 November 2014First Gazette notice for compulsory strike-off (1 page)
2 May 2014Compulsory strike-off action has been suspended (1 page)
1 April 2014First Gazette notice for compulsory strike-off (1 page)
1 May 2013Registered office address changed from C/O Mowbray Accounting Limited 57 - 59 Stalker Lees Road Sheffield South Yorkshire S11 8NP England on 1 May 2013 (1 page)
1 May 2013Registered office address changed from C/O Mowbray Accounting Limited 57 - 59 Stalker Lees Road Sheffield South Yorkshire S11 8NP England on 1 May 2013 (1 page)
4 April 2013Annual return made up to 9 March 2013 with a full list of shareholders
Statement of capital on 2013-04-04
  • GBP 1
(4 pages)
4 April 2013Annual return made up to 9 March 2013 with a full list of shareholders
Statement of capital on 2013-04-04
  • GBP 1
(4 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
21 May 2012Registered office address changed from Unit a2 Spencer Business Park Greasbrough Street Rotherham South Yorkshire S60 1RF on 21 May 2012 (1 page)
21 May 2012Appointment of Mowbray Accounting Limited as a secretary on 18 May 2012 (2 pages)
18 May 2012Termination of appointment of David Thomas Holsgrove as a secretary on 18 May 2012 (1 page)
29 March 2012Annual return made up to 9 March 2012 with a full list of shareholders (4 pages)
29 March 2012Annual return made up to 9 March 2012 with a full list of shareholders (4 pages)
5 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
3 October 2011Appointment of Mr David Thomas Holsgrove as a director on 30 September 2011 (2 pages)
30 September 2011Termination of appointment of Rachel Curtis Holsgrove as a director on 30 September 2011 (1 page)
12 May 2011Annual return made up to 9 March 2011 with a full list of shareholders (4 pages)
12 May 2011Annual return made up to 9 March 2011 with a full list of shareholders (4 pages)
9 April 2011Compulsory strike-off action has been discontinued (1 page)
7 April 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
5 April 2011First Gazette notice for compulsory strike-off (1 page)
29 June 2010Director's details changed for Rachel Curtis Holsgrove on 1 November 2009 (2 pages)
29 June 2010Annual return made up to 9 March 2010 with a full list of shareholders (4 pages)
29 June 2010Annual return made up to 9 March 2010 with a full list of shareholders (4 pages)
29 June 2010Director's details changed for Rachel Curtis Holsgrove on 1 November 2009 (2 pages)
31 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
31 July 2009Return made up to 09/03/09; full list of members (3 pages)
22 July 2009Return made up to 09/03/08; full list of members (3 pages)
20 May 2009Appointment terminated secretary axholme secretaries LIMITED (1 page)
7 February 2009Registered office changed on 07/02/2009 from axholme house north street crowle scunthorpe north lincolnshire DN17 4NB (1 page)
7 February 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
23 July 2008Return made up to 09/03/07; full list of members (3 pages)
22 July 2008Return made up to 09/03/06; full list of members (3 pages)
18 April 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
10 August 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
31 July 2007First Gazette notice for compulsory strike-off (1 page)
8 June 2007Registered office changed on 08/06/07 from: 349 bury old rd prestwich manchester M25 1PY (1 page)
8 June 2007New secretary appointed (2 pages)
27 May 2005Total exemption full accounts made up to 31 March 2005 (5 pages)
17 March 2005Return made up to 09/03/05; full list of members (6 pages)
3 December 2004Director resigned (1 page)
10 June 2004New director appointed (1 page)
25 May 2004New director appointed (1 page)
25 May 2004New secretary appointed (1 page)
11 March 2004Director resigned (1 page)
11 March 2004Secretary resigned (1 page)
9 March 2004Incorporation (9 pages)