Company NameHolme Valley Property Services Ltd
Company StatusDissolved
Company Number08072752
CategoryPrivate Limited Company
Incorporation Date17 May 2012(11 years, 11 months ago)
Dissolution Date1 November 2016 (7 years, 5 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Firas Chamsi-Pasha
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed17 May 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPennine House Holmbridge
Holmfirth
West Yorkshire
HD9 2NN
Director NameMr Adam Paul Horrocks
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed17 May 2012(same day as company formation)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence Address47 Netherlea Drive
Netherthong
Holmfirth
HD9 3EX
Director NameMr Chaker Mohammed Chamsi-Pasha
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed17 May 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPennine House Holmbridge
Holmfirth
West Yorkshire
HD9 2NN
Secretary NameMr Chaker Mohammad Chamsi-Pasha
StatusClosed
Appointed17 March 2016(3 years, 10 months after company formation)
Appointment Duration7 months, 2 weeks (closed 01 November 2016)
RoleCompany Director
Correspondence AddressPennine House Holmbridge
Holmfirth
West Yorkshire
HD9 2NN
Secretary NameMr James Alastair Shimmin
StatusResigned
Appointed17 May 2012(same day as company formation)
RoleCompany Director
Correspondence AddressPennine House Holmbridge
Holmfirth
West Yorkshire
HD9 2NN

Location

Registered AddressPennine House
Holmbridge
Holmfirth
West Yorkshire
HD9 2NN
RegionYorkshire and The Humber
ConstituencyColne Valley
CountyWest Yorkshire
ParishHolme Valley
WardHolme Valley South
Built Up AreaWest Yorkshire
Address Matches5 other UK companies use this postal address

Shareholders

60 at £1West Riding Management LTD
60.00%
Ordinary
40 at £1Adam Horrocks
40.00%
Ordinary

Financials

Year2014
Net Worth-£18,714
Cash£167
Current Liabilities£18,881

Accounts

Latest Accounts30 April 2015 (8 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

1 November 2016Final Gazette dissolved via voluntary strike-off (1 page)
1 November 2016Final Gazette dissolved via voluntary strike-off (1 page)
16 August 2016First Gazette notice for voluntary strike-off (1 page)
16 August 2016First Gazette notice for voluntary strike-off (1 page)
8 August 2016Application to strike the company off the register (3 pages)
8 August 2016Application to strike the company off the register (3 pages)
17 March 2016Termination of appointment of James Alastair Shimmin as a secretary on 17 March 2016 (1 page)
17 March 2016Appointment of Mr Chaker Mohammad Chamsi-Pasha as a secretary on 17 March 2016 (2 pages)
17 March 2016Termination of appointment of James Alastair Shimmin as a secretary on 17 March 2016 (1 page)
17 March 2016Appointment of Mr Chaker Mohammad Chamsi-Pasha as a secretary on 17 March 2016 (2 pages)
16 November 2015Total exemption small company accounts made up to 30 April 2015 (7 pages)
16 November 2015Total exemption small company accounts made up to 30 April 2015 (7 pages)
19 May 2015Annual return made up to 17 May 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 100
(5 pages)
19 May 2015Annual return made up to 17 May 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 100
(5 pages)
24 January 2015Total exemption small company accounts made up to 30 April 2014 (7 pages)
24 January 2015Total exemption small company accounts made up to 30 April 2014 (7 pages)
20 May 2014Annual return made up to 17 May 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 100
(5 pages)
20 May 2014Annual return made up to 17 May 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 100
(5 pages)
8 January 2014Accounts for a dormant company made up to 30 April 2013 (2 pages)
8 January 2014Accounts for a dormant company made up to 30 April 2013 (2 pages)
4 September 2013Registered office address changed from Yew Tree Mills Holmbridge Holmfirth HD9 2NN England on 4 September 2013 (1 page)
4 September 2013Registered office address changed from Pennine House Pennine House Holmbridge Holmfirth West Yorkshire HD9 2NN England on 4 September 2013 (1 page)
4 September 2013Registered office address changed from Pennine House Pennine House Holmbridge Holmfirth West Yorkshire HD9 2NN England on 4 September 2013 (1 page)
4 September 2013Registered office address changed from Yew Tree Mills Holmbridge Holmfirth HD9 2NN England on 4 September 2013 (1 page)
4 September 2013Registered office address changed from Pennine House Pennine House Holmbridge Holmfirth West Yorkshire HD9 2NN England on 4 September 2013 (1 page)
4 September 2013Registered office address changed from Yew Tree Mills Holmbridge Holmfirth HD9 2NN England on 4 September 2013 (1 page)
20 May 2013Annual return made up to 17 May 2013 with a full list of shareholders (5 pages)
20 May 2013Annual return made up to 17 May 2013 with a full list of shareholders (5 pages)
17 May 2012Appointment of Mr Firas Chamsi-Pasha as a director (2 pages)
17 May 2012Incorporation (24 pages)
17 May 2012Appointment of Mr James Alastair Shimmin as a secretary (1 page)
17 May 2012Current accounting period shortened from 31 May 2013 to 30 April 2013 (1 page)
17 May 2012Appointment of Mr Chaker Chamsi-Pasha as a director (2 pages)
17 May 2012Appointment of Mr Chaker Chamsi-Pasha as a director (2 pages)
17 May 2012Current accounting period shortened from 31 May 2013 to 30 April 2013 (1 page)
17 May 2012Appointment of Mr Firas Chamsi-Pasha as a director (2 pages)
17 May 2012Appointment of Mr James Alastair Shimmin as a secretary (1 page)
17 May 2012Incorporation (24 pages)