About

Registered Number: 04480333
Date of Incorporation: 08/07/2002 (22 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 11/07/2017 (7 years and 9 months ago)
Registered Address: 24 Westmorland Terrace, Holmes Chapel, Cheshire, CW4 7EE

 

Holmes Chapel Home Improvements Ltd was registered on 08 July 2002 and has its registered office in Cheshire, it's status is listed as "Dissolved". The business has 3 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WALKER, Kathryn Anne 28 October 2016 - 1
WALKER, Garth David, Director 17 July 2002 29 September 2016 1
Secretary Name Appointed Resigned Total Appointments
WALKER, Kathryn Anne, Secretary 17 July 2002 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 11 July 2017
GAZ1(A) - First notification of strike-off in London Gazette) 25 April 2017
DS01 - Striking off application by a company 18 April 2017
AA - Annual Accounts 16 November 2016
TM01 - Termination of appointment of director 28 October 2016
AP01 - Appointment of director 28 October 2016
CS01 - N/A 08 July 2016
AA - Annual Accounts 11 December 2015
AR01 - Annual Return 15 July 2015
AA - Annual Accounts 11 November 2014
AR01 - Annual Return 30 July 2014
AA - Annual Accounts 07 January 2014
AR01 - Annual Return 17 July 2013
AA - Annual Accounts 13 December 2012
AR01 - Annual Return 14 July 2012
AA - Annual Accounts 27 February 2012
AR01 - Annual Return 20 July 2011
CH01 - Change of particulars for director 20 July 2011
CH03 - Change of particulars for secretary 20 July 2011
AA - Annual Accounts 07 February 2011
AR01 - Annual Return 04 August 2010
AA - Annual Accounts 06 February 2010
363a - Annual Return 21 August 2009
AA - Annual Accounts 08 February 2009
363s - Annual Return 01 August 2008
AA - Annual Accounts 04 January 2008
363s - Annual Return 21 July 2007
AA - Annual Accounts 21 February 2007
363s - Annual Return 14 July 2006
AA - Annual Accounts 06 January 2006
363s - Annual Return 15 July 2005
AA - Annual Accounts 25 February 2005
363s - Annual Return 21 July 2004
AA - Annual Accounts 22 March 2004
363s - Annual Return 16 July 2003
225 - Change of Accounting Reference Date 10 May 2003
287 - Change in situation or address of Registered Office 20 August 2002
288a - Notice of appointment of directors or secretaries 31 July 2002
288a - Notice of appointment of directors or secretaries 31 July 2002
288b - Notice of resignation of directors or secretaries 11 July 2002
288b - Notice of resignation of directors or secretaries 11 July 2002
NEWINC - New incorporation documents 08 July 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.