CLICK4HOLIDAYHOMES.COM LTD
Overview
| Company Name | CLICK4HOLIDAYHOMES.COM LTD |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 05174326 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of CLICK4HOLIDAYHOMES.COM LTD?
- Advertising agencies (73110) / Professional, scientific and technical activities
Where is CLICK4HOLIDAYHOMES.COM LTD located?
| Registered Office Address | 24-25 Amber Business Village Amber Close B77 4RP Tamworth Staffordshire |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for CLICK4HOLIDAYHOMES.COM LTD?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2012 |
What is the status of the latest annual return for CLICK4HOLIDAYHOMES.COM LTD?
| Annual Return |
|
|---|
What are the latest filings for CLICK4HOLIDAYHOMES.COM LTD?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Annual return made up to Jul 08, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Dec 31, 2012 | 11 pages | AA | ||||||||||
Annual return made up to Jul 08, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
Change of accounting reference date | 3 pages | AA01 | ||||||||||
Annual return made up to Jul 08, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Oct 31, 2011 | 5 pages | AA | ||||||||||
Annual return made up to Jul 08, 2011 with full list of shareholders | 5 pages | AR01 | ||||||||||
Registered office address changed from Midland House 105 Long Street Atherstone Warwickshire CV9 1AB on Jun 13, 2011 | 2 pages | AD01 | ||||||||||
Total exemption small company accounts made up to Oct 31, 2010 | 5 pages | AA | ||||||||||
Director's details changed for Miss Maria Ann Logan on Nov 03, 2010 | 3 pages | CH01 | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
Annual return made up to Aug 05, 2010 with full list of shareholders | 14 pages | AR01 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Current accounting period extended from Jul 31, 2010 to Oct 31, 2010 | 4 pages | AA01 | ||||||||||
Total exemption small company accounts made up to Jul 31, 2009 | 5 pages | AA | ||||||||||
Annual return made up to Jul 08, 2009 | 5 pages | AR01 | ||||||||||
legacy | 1 pages | 288c | ||||||||||
legacy | 1 pages | 288c | ||||||||||
legacy | 1 pages | 288a | ||||||||||
legacy | 4 pages | 363a | ||||||||||
Accounts made up to Jul 31, 2008 | 1 pages | AA | ||||||||||
legacy | 6 pages | 363a | ||||||||||
Who are the officers of CLICK4HOLIDAYHOMES.COM LTD?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| LOGAN, Maria Ann | Secretary | Castlehill Road Upper Stonnall WS9 9DR Walsall 8 West Midlands | British | 135232960002 | ||||||
| NOCTOR, Maria Ann | Director | Castlehill Road Upper Stonnall WS9 9DR Walsall 8 West Midlands | England | British | Internet Services | 135232960003 | ||||
| NOCTOR, Stephen Andrew | Director | Castlehill Road Upper Stonnall WS9 9DR Walsall 8 West Midlands | England | British | Internet Services | 93842060004 | ||||
| CODD, Heather Dawn | Secretary | Leathermill Grange Leathermill Lane, Caldecote CV10 0RX Nuneaton Warwickshire | British | Computer Consultant | 99113580003 | |||||
| TEMPLE SECRETARIES LIMITED | Nominee Secretary | 788-790 Finchley Road NW11 7TJ London | 900001120001 | |||||||
| CODD, Heather Dawn | Director | Leathermill Grange Leathermill Lane, Caldecote CV10 0RX Nuneaton Warwickshire | British | Internet Services | 99113580003 | |||||
| HARDY, Richard | Director | 49 Elmcroft Road Yardley B26 1PL Birmingham West Midlands | British | Manager | 106786520001 | |||||
| NOCTOR, Stephen Andrew | Director | 39 Lilleburne Drive CV10 9SE Nuneaton Warwickshire | British | Computer Consultant | 93842060002 | |||||
| COMPANY DIRECTORS LIMITED | Nominee Director | 788-790 Finchley Road NW11 7TJ London | 900001110001 |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0