Company NameHolapa Limited
Company StatusDissolved
Company Number05330227
CategoryPrivate Limited Company
Incorporation Date12 January 2005(19 years, 3 months ago)
Dissolution Date13 March 2012 (12 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Michael Dunn
Date of BirthAugust 1984 (Born 39 years ago)
NationalityBritish
StatusClosed
Appointed24 June 2010(5 years, 5 months after company formation)
Appointment Duration1 year, 8 months (closed 13 March 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address137 Kingston Road
Willerby
Hull
East Yorkshire
HU10 6AL
Director NameMr Michael Gordon Adam
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address32 Philip Larkin Close
Hull
North Humberside
HU6 7FB
Director NameLa Or Stewart
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address32 Philip Larkin Close
Hull
North Humberside
HU6 7FB
Secretary NameMr Michael Gordon Adam
NationalityBritish
StatusResigned
Appointed12 January 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address32 Philip Larkin Close
Hull
North Humberside
HU6 7FB
Director NameCorporate Appointments Limited (Corporation)
StatusResigned
Appointed12 January 2005(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales
Secretary NameSecretarial Appointments Limited (Corporation)
StatusResigned
Appointed12 January 2005(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales

Location

Registered Address137 Kingston Road
Willerby
East Yorkshire
HU10 6AL
RegionYorkshire and The Humber
ConstituencyHaltemprice and Howden
CountyEast Riding of Yorkshire
ParishWillerby
WardWillerby and Kirk Ella
Built Up AreaKingston upon Hull

Financials

Year2014
Net Worth-£5,806
Current Liabilities£12,573

Accounts

Latest Accounts31 January 2011 (13 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

13 March 2012Final Gazette dissolved via voluntary strike-off (1 page)
13 March 2012Final Gazette dissolved via voluntary strike-off (1 page)
29 November 2011First Gazette notice for voluntary strike-off (1 page)
29 November 2011First Gazette notice for voluntary strike-off (1 page)
15 November 2011Application to strike the company off the register (3 pages)
15 November 2011Application to strike the company off the register (3 pages)
26 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
26 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
18 January 2011Annual return made up to 12 January 2011 with a full list of shareholders
Statement of capital on 2011-01-18
  • GBP 2
(3 pages)
18 January 2011Annual return made up to 12 January 2011 with a full list of shareholders
Statement of capital on 2011-01-18
  • GBP 2
(3 pages)
29 October 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
29 October 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
24 June 2010Termination of appointment of La Stewart as a director (1 page)
24 June 2010Appointment of Mr Michael Dunn as a director (2 pages)
24 June 2010Termination of appointment of Michael Adam as a secretary (1 page)
24 June 2010Termination of appointment of Michael Adam as a director (1 page)
24 June 2010Termination of appointment of Michael Adam as a secretary (1 page)
24 June 2010Termination of appointment of Michael Adam as a director (1 page)
24 June 2010Termination of appointment of La Stewart as a director (1 page)
24 June 2010Appointment of Mr Michael Dunn as a director (2 pages)
12 February 2010Director's details changed for La or Stewart on 1 January 2010 (2 pages)
12 February 2010Annual return made up to 12 January 2010 with a full list of shareholders (5 pages)
12 February 2010Director's details changed for La or Stewart on 1 January 2010 (2 pages)
12 February 2010Director's details changed for Michael Gordon Adam on 1 January 2010 (2 pages)
12 February 2010Director's details changed for Michael Gordon Adam on 1 January 2010 (2 pages)
12 February 2010Director's details changed for La or Stewart on 1 January 2010 (2 pages)
12 February 2010Director's details changed for Michael Gordon Adam on 1 January 2010 (2 pages)
12 February 2010Annual return made up to 12 January 2010 with a full list of shareholders (5 pages)
10 February 2010Registered office address changed from 60 Commercial Road Hull East Yorkshire HU1 2SG on 10 February 2010 (2 pages)
10 February 2010Registered office address changed from 60 Commercial Road Hull East Yorkshire HU1 2SG on 10 February 2010 (2 pages)
21 November 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
21 November 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
13 March 2009Return made up to 12/01/09; full list of members (4 pages)
13 March 2009Return made up to 12/01/09; full list of members (4 pages)
24 November 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
24 November 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
25 March 2008Return made up to 12/01/08; full list of members (4 pages)
25 March 2008Return made up to 12/01/08; full list of members (4 pages)
13 November 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
13 November 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
7 February 2007Return made up to 12/01/07; full list of members (2 pages)
7 February 2007Return made up to 12/01/07; full list of members (2 pages)
8 November 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
8 November 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
8 February 2006Return made up to 12/01/06; full list of members (7 pages)
8 February 2006Return made up to 12/01/06; full list of members (7 pages)
10 February 2005Director resigned (1 page)
10 February 2005Secretary resigned (1 page)
10 February 2005Ad 01/02/05--------- £ si 1@1=1 £ ic 1/2 (2 pages)
10 February 2005New director appointed (2 pages)
10 February 2005Ad 01/02/05--------- £ si 1@1=1 £ ic 1/2 (2 pages)
10 February 2005New secretary appointed;new director appointed (2 pages)
10 February 2005Registered office changed on 10/02/05 from: 16 churchill way cardiff CF10 2DX (1 page)
10 February 2005Registered office changed on 10/02/05 from: 16 churchill way cardiff CF10 2DX (1 page)
10 February 2005Secretary resigned (1 page)
10 February 2005New director appointed (2 pages)
10 February 2005New secretary appointed;new director appointed (2 pages)
10 February 2005Director resigned (1 page)
12 January 2005Incorporation (12 pages)
12 January 2005Incorporation (12 pages)