About

Registered Number: 05866446
Date of Incorporation: 04/07/2006 (17 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 18/11/2014 (9 years and 6 months ago)
Registered Address: 47 St Leonards Way, Woore, Crewe, Cheshire, CW3 9SS

 

Holm Oak Investments Ltd was founded on 04 July 2006 and has its registered office in Crewe, it's status is listed as "Dissolved". The companies directors are listed as Young, Gerald Noel Howard, Young, Marjorie Annette, Golden, Joanne, Young, Christopher David. Currently we aren't aware of the number of employees at the Holm Oak Investments Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
YOUNG, Marjorie Annette 04 July 2006 - 1
GOLDEN, Joanne 04 July 2006 30 June 2011 1
YOUNG, Christopher David 04 July 2006 17 July 2009 1
Secretary Name Appointed Resigned Total Appointments
YOUNG, Gerald Noel Howard 30 June 2011 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 18 November 2014
GAZ1(A) - First notification of strike-off in London Gazette) 05 August 2014
DS01 - Striking off application by a company 28 July 2014
AR01 - Annual Return 17 July 2014
AR01 - Annual Return 16 July 2013
AA - Annual Accounts 16 July 2013
AA - Annual Accounts 13 July 2012
AR01 - Annual Return 12 July 2012
AR01 - Annual Return 26 July 2011
TM01 - Termination of appointment of director 26 July 2011
TM02 - Termination of appointment of secretary 26 July 2011
AP03 - Appointment of secretary 26 July 2011
AA - Annual Accounts 20 July 2011
AA - Annual Accounts 09 August 2010
AR01 - Annual Return 20 July 2010
CH01 - Change of particulars for director 20 July 2010
AA01 - Change of accounting reference date 16 April 2010
288b - Notice of resignation of directors or secretaries 12 August 2009
363a - Annual Return 20 July 2009
287 - Change in situation or address of Registered Office 01 June 2009
AA - Annual Accounts 26 May 2009
AA - Annual Accounts 30 July 2008
363a - Annual Return 29 July 2008
288c - Notice of change of directors or secretaries or in their particulars 28 July 2008
288c - Notice of change of directors or secretaries or in their particulars 28 July 2008
395 - Particulars of a mortgage or charge 11 September 2007
363a - Annual Return 22 August 2007
288c - Notice of change of directors or secretaries or in their particulars 22 August 2007
287 - Change in situation or address of Registered Office 22 August 2007
NEWINC - New incorporation documents 04 July 2006

Mortgages & Charges

Description Date Status Charge by
Mortgage 22 August 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.