Company NameHolly - Ash Limited
Company StatusDissolved
Company Number07534431
CategoryPrivate Limited Company
Incorporation Date18 February 2011(13 years, 2 months ago)
Dissolution Date13 August 2013 (10 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMiss Louise Hughes
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed18 February 2011(same day as company formation)
RoleVehicle Consultancy
Country of ResidenceEngland
Correspondence Address23 Barley Hill Road
Garforth
Leeds
LS25 1DX
Director NameMr Roger Wilson
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed18 February 2011(same day as company formation)
RoleVehicle Consultancy
Country of ResidenceEngland
Correspondence Address30 Long Field Road
Edenthorpe
Doncaster
South Yorkshire
DN3 2QY
Director NameMr Roger Wilson
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed18 February 2011(same day as company formation)
RoleManagement Consultancy
Country of ResidenceEngland
Correspondence Address30 Long Field Road
Edenthorpe
Doncaster
South Yorkshire
DN3 2QY
Director NameMrs Ela Shah
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2011(same day as company formation)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Location

Registered AddressTower House
Fishergate
York
North Yorkshire
YO10 4UA
RegionYorkshire and The Humber
ConstituencyYork Central
CountyNorth Yorkshire
WardFishergate
Built Up AreaYork
Address Matches7 other UK companies use this postal address

Shareholders

99 at £1Roger Wilson
100.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End29 February

Filing History

13 August 2013Final Gazette dissolved via voluntary strike-off (1 page)
13 August 2013Final Gazette dissolved via voluntary strike-off (1 page)
30 April 2013First Gazette notice for voluntary strike-off (1 page)
30 April 2013First Gazette notice for voluntary strike-off (1 page)
19 April 2013Application to strike the company off the register (3 pages)
19 April 2013Application to strike the company off the register (3 pages)
9 March 2013Compulsory strike-off action has been discontinued (1 page)
9 March 2013Compulsory strike-off action has been discontinued (1 page)
7 March 2013Annual return made up to 18 February 2013 with a full list of shareholders
Statement of capital on 2013-03-07
  • GBP 99
(6 pages)
7 March 2013Annual return made up to 18 February 2013 with a full list of shareholders
Statement of capital on 2013-03-07
  • GBP 99
(6 pages)
26 February 2013First Gazette notice for compulsory strike-off (1 page)
26 February 2013First Gazette notice for compulsory strike-off (1 page)
23 March 2012Register inspection address has been changed (1 page)
23 March 2012Annual return made up to 18 February 2012 with a full list of shareholders (6 pages)
23 March 2012Register(s) moved to registered inspection location (1 page)
23 March 2012Annual return made up to 18 February 2012 with a full list of shareholders (6 pages)
23 March 2012Register(s) moved to registered inspection location (1 page)
23 March 2012Register inspection address has been changed (1 page)
25 May 2011Statement of capital following an allotment of shares on 22 February 2011
  • GBP 99
(4 pages)
25 May 2011Statement of capital following an allotment of shares on 22 February 2011
  • GBP 99
(4 pages)
17 March 2011Appointment of a director (3 pages)
17 March 2011Appointment of Mr Roger Wilson as a director (3 pages)
17 March 2011Appointment of a director (3 pages)
17 March 2011Appointment of Mr Roger Wilson as a director (3 pages)
17 March 2011Registered office address changed from Tower House Fishergate York YO10 4UA England on 17 March 2011 (2 pages)
17 March 2011Registered office address changed from Tower House Fishergate York YO10 4UA England on 17 March 2011 (2 pages)
3 March 2011Appointment of Miss Louise Hughes as a director (2 pages)
3 March 2011Appointment of Mr Roger Wilson as a director (2 pages)
3 March 2011Appointment of Miss Louise Hughes as a director (2 pages)
3 March 2011Registered office address changed from 63 - 65 High Street Skipton, North Yorkshire, BD23 1DS United Kingdom on 3 March 2011 (1 page)
3 March 2011Registered office address changed from 63 - 65 High Street Skipton, North Yorkshire, BD23 1DS United Kingdom on 3 March 2011 (1 page)
3 March 2011Appointment of Mr Roger Wilson as a director (2 pages)
3 March 2011Registered office address changed from 63 - 65 High Street Skipton, North Yorkshire, BD23 1DS United Kingdom on 3 March 2011 (1 page)
18 February 2011Termination of appointment of Ela Shah as a director (1 page)
18 February 2011Termination of appointment of Ela Shah as a director (1 page)
18 February 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
18 February 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)