This company is commonly known as Holiday Image Uk Ltd. The company was founded 33 years ago and was given the registration number 02577420. The firm's registered office is in LUTTERWORTH. You can find them at Alma Park Woodway Lane, Claybrooke Parva, Lutterworth, Leicestershire. This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | HOLIDAY IMAGE UK LTD |
---|---|---|
Company Number | : | 02577420 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 28 January 1991 |
End of financial year | : | 31 March 2017 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Alma Park Woodway Lane, Claybrooke Parva, Lutterworth, Leicestershire, LE17 5FB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Alma Park, Woodway Lane, Claybrooke Parva, Lutterworth, LE17 5FB | Secretary | 14 July 2014 | Active |
Alma Park, Woodway Lane, Claybrooke Parva, Lutterworth, LE17 5FB | Director | 14 July 2014 | Active |
Four Rises, Harborough Road, Great Oxenden, LE16 8NA | Director | 01 October 2002 | Active |
14 Chase Park Road, Yardley Hastings, NN7 1HD | Secretary | 06 November 2002 | Active |
14 Chase Park Road, Yardley Hastings, NN7 1HD | Secretary | 14 July 1998 | Active |
2 Fairways Court, Shireburn Road, Formby, L37 1QA | Secretary | - | Active |
Four Rises, Harborough Road, Great Oxenden, LE16 8NA | Secretary | 01 August 2004 | Active |
The Old Walled Garden, Main Street, Cottesbrooke, Northampton, England, NN6 8PH | Director | - | Active |
2 Fairways Court, Shireburn Road, Formby, L37 1QA | Director | - | Active |
47 Willow Road, London, NW3 1TS | Director | - | Active |
Ms Amanda Ann Layton | ||
Notified on | : | 04 January 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1959 |
Nationality | : | British |
Address | : | Alma Park, Woodway Lane, Lutterworth, LE17 5FB |
Nature of control | : |
|
Mr Richard Charles Webster | ||
Notified on | : | 04 January 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1961 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Four Rises, Harborough Road, Market Harborough, England, LE16 8NA |
Nature of control | : |
|
Bmess Uk Limited | ||
Notified on | : | 04 January 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 113 Kingsway, Kingsway, London, England, WC2B 6PP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-01-23 | Gazette | Gazette dissolved liquidation. | Download |
2020-10-23 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2020-02-14 | Insolvency | Liquidation miscellaneous. | Download |
2019-09-30 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2019-09-10 | Insolvency | Liquidation voluntary removal of liquidator by court. | Download |
2018-09-21 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2018-09-07 | Address | Change registered office address company with date old address new address. | Download |
2018-09-04 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2018-09-04 | Resolution | Resolution. | Download |
2018-01-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-09-22 | Resolution | Resolution. | Download |
2017-01-19 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-29 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-01-04 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-12-29 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-05-16 | Gazette | Gazette filings brought up to date. | Download |
2015-05-15 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-05-05 | Gazette | Gazette notice compulsory. | Download |
2014-10-14 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-08-28 | Officers | Appoint person secretary company with name date. | Download |
2014-08-28 | Officers | Termination director company with name termination date. | Download |
2014-08-28 | Officers | Termination secretary company with name termination date. | Download |
2014-08-28 | Officers | Appoint person director company with name date. | Download |
2014-08-28 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.