ALEC W.HOLT,LIMITED

Register to unlock more data on OkredoRegister

ALEC W.HOLT,LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00453587

Incorporation date

04/05/1948

Size

Total Exemption Full

Contacts

Registered address

Registered address

62 Folly Lane, Swinton, Manchester M27 0AJCopy
copy info iconCopy
See on map
Latest events (Record since 12/02/1987)
dot icon25/10/2022
Final Gazette dissolved via voluntary strike-off
dot icon01/12/2021
Voluntary strike-off action has been suspended
dot icon23/11/2021
First Gazette notice for voluntary strike-off
dot icon18/11/2021
Voluntary strike-off action has been suspended
dot icon15/11/2021
Application to strike the company off the register
dot icon21/05/2021
Compulsory strike-off action has been suspended
dot icon13/04/2021
First Gazette notice for compulsory strike-off
dot icon14/12/2020
Confirmation statement made on 2020-12-11 with updates
dot icon23/01/2020
Total exemption full accounts made up to 2019-01-31
dot icon31/12/2019
Confirmation statement made on 2019-12-11 with updates
dot icon24/10/2019
Previous accounting period shortened from 2019-01-29 to 2019-01-28
dot icon07/01/2019
Confirmation statement made on 2018-12-11 with updates
dot icon19/07/2018
Total exemption full accounts made up to 2018-01-31
dot icon30/04/2018
Registered office address changed from Suite 1 International House Spring Hill Road Burnley Lancashire BB11 2LQ to 62 Folly Lane Swinton Manchester M27 0AJ on 2018-04-30
dot icon27/04/2018
Secretary's details changed for Mr Ashley John Holt on 2018-04-27
dot icon27/04/2018
Director's details changed for Edward Ashley Holt on 2018-04-27
dot icon27/04/2018
Director's details changed for Mr Ashley John Holt on 2018-04-27
dot icon14/12/2017
Confirmation statement made on 2017-12-11 with updates
dot icon14/12/2017
Change of details for Mrs Louisa Jane Venn as a person with significant control on 2017-12-10
dot icon14/12/2017
Secretary's details changed for Mr Ashley John Holt on 2017-12-10
dot icon14/12/2017
Director's details changed for Edward Ashley Holt on 2017-12-10
dot icon14/12/2017
Director's details changed for Mr Ashley John Holt on 2017-12-10
dot icon26/10/2017
Total exemption full accounts made up to 2017-01-31
dot icon16/12/2016
Confirmation statement made on 2016-12-11 with updates
dot icon12/10/2016
Total exemption small company accounts made up to 2016-01-31
dot icon13/01/2016
Total exemption small company accounts made up to 2015-01-31
dot icon12/01/2016
Annual return made up to 2015-12-11 with full list of shareholders
dot icon23/10/2015
Previous accounting period shortened from 2015-01-30 to 2015-01-29
dot icon02/07/2015
Registered office address changed from Unit 9 Kestrel Court Bridgewater Close Network 65 Business Park Burnley Lancashire BB11 5NA to Suite 1 International House Spring Hill Road Burnley Lancashire BB11 2LQ on 2015-07-02
dot icon20/01/2015
Annual return made up to 2014-12-11 with full list of shareholders
dot icon22/09/2014
Registration of charge 004535870005, created on 2014-09-19
dot icon18/09/2014
Termination of appointment of Amanda Julie Pym as a director on 2014-09-04
dot icon04/09/2014
Appointment of Edward Ashley Holt as a director on 2014-09-04
dot icon16/06/2014
Total exemption small company accounts made up to 2014-01-31
dot icon03/01/2014
Annual return made up to 2013-12-11 with full list of shareholders
dot icon24/10/2013
Total exemption small company accounts made up to 2013-01-31
dot icon17/01/2013
Total exemption small company accounts made up to 2012-01-30
dot icon14/12/2012
Annual return made up to 2012-12-11 with full list of shareholders
dot icon23/10/2012
Previous accounting period shortened from 2012-01-31 to 2012-01-30
dot icon24/01/2012
Statement of capital on 2012-01-24
dot icon24/01/2012
Solvency statement dated 14/01/12
dot icon24/01/2012
Statement by directors
dot icon24/01/2012
Resolutions
dot icon10/01/2012
Registered office address changed from 45 Scotland Road Nelson Lancashire BB9 7UT on 2012-01-10
dot icon13/12/2011
Annual return made up to 2011-12-11 with full list of shareholders
dot icon31/10/2011
Total exemption small company accounts made up to 2011-01-31
dot icon13/12/2010
Annual return made up to 2010-12-11 with full list of shareholders
dot icon30/11/2010
Total exemption small company accounts made up to 2010-01-31
dot icon29/09/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon29/09/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon11/12/2009
Annual return made up to 2009-12-11 with full list of shareholders
dot icon11/12/2009
Director's details changed for Ms Amanda Julie Pym on 2009-12-01
dot icon05/12/2009
Total exemption small company accounts made up to 2009-01-31
dot icon12/12/2008
Return made up to 11/12/08; full list of members
dot icon25/11/2008
Total exemption small company accounts made up to 2008-01-31
dot icon29/08/2008
Appointment terminated director melanie frost
dot icon13/12/2007
Return made up to 11/12/07; full list of members
dot icon01/12/2007
Total exemption small company accounts made up to 2007-01-31
dot icon05/01/2007
Return made up to 11/12/06; full list of members
dot icon28/11/2006
Total exemption small company accounts made up to 2006-01-31
dot icon04/01/2006
Return made up to 11/12/05; full list of members
dot icon30/08/2005
Accounts for a small company made up to 2005-01-31
dot icon20/12/2004
Return made up to 11/12/04; full list of members
dot icon13/10/2004
Accounts for a small company made up to 2004-01-31
dot icon18/12/2003
Return made up to 11/12/03; full list of members
dot icon06/09/2003
Accounts for a small company made up to 2003-01-31
dot icon10/01/2003
Return made up to 11/12/02; full list of members
dot icon23/10/2002
Accounts for a small company made up to 2002-01-31
dot icon31/12/2001
Return made up to 11/12/01; full list of members
dot icon12/11/2001
Accounts for a small company made up to 2001-01-31
dot icon22/12/2000
Full accounts made up to 2000-01-31
dot icon22/12/2000
Return made up to 11/12/00; full list of members
dot icon05/01/2000
Return made up to 11/12/99; full list of members
dot icon08/10/1999
Full group accounts made up to 1999-01-31
dot icon13/01/1999
Return made up to 11/12/98; full list of members
dot icon17/11/1998
Ad 01/11/98--------- £ si 181000@1=181000 £ ic 333102/514102
dot icon17/11/1998
Resolutions
dot icon17/11/1998
Resolutions
dot icon17/11/1998
£ nc 365000/520000 09/11/98
dot icon13/11/1998
Particulars of mortgage/charge
dot icon24/10/1998
Particulars of mortgage/charge
dot icon24/10/1998
Particulars of mortgage/charge
dot icon24/06/1998
Full group accounts made up to 1998-01-31
dot icon23/02/1998
Particulars of contract relating to shares
dot icon23/02/1998
Ad 31/01/98--------- £ si 10102@1=10102 £ ic 323000/333102
dot icon10/02/1998
Resolutions
dot icon10/02/1998
Resolutions
dot icon10/02/1998
Ad 31/01/98--------- £ si 320000@1=320000 £ ic 3000/323000
dot icon10/02/1998
£ nc 4000/365000 31/01/98
dot icon30/12/1997
Return made up to 11/12/97; no change of members
dot icon09/07/1997
Full accounts made up to 1997-01-31
dot icon30/12/1996
Return made up to 11/12/96; no change of members
dot icon09/08/1996
Accounts for a small company made up to 1996-01-31
dot icon17/01/1996
Director's particulars changed
dot icon17/01/1996
Return made up to 11/12/95; full list of members
dot icon01/12/1995
Full accounts made up to 1995-01-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon20/12/1994
Return made up to 11/12/94; no change of members
dot icon12/09/1994
Full accounts made up to 1994-01-31
dot icon20/04/1994
Secretary resigned;new secretary appointed
dot icon06/02/1994
Return made up to 11/12/93; no change of members
dot icon28/09/1993
Full accounts made up to 1993-01-31
dot icon11/01/1993
Return made up to 11/12/92; full list of members
dot icon23/12/1992
Director resigned
dot icon23/06/1992
Full accounts made up to 1992-01-31
dot icon07/01/1992
Return made up to 11/12/91; no change of members
dot icon04/09/1991
Full accounts made up to 1991-01-31
dot icon30/01/1991
Group accounts for a small company made up to 1990-01-31
dot icon07/01/1991
Return made up to 11/12/90; no change of members
dot icon12/03/1990
Accounts for a small company made up to 1989-01-31
dot icon12/09/1989
Return made up to 18/07/89; full list of members
dot icon12/07/1989
Accounts for a small company made up to 1988-01-31
dot icon21/02/1989
Return made up to 22/12/88; full list of members
dot icon04/02/1988
Accounts for a small company made up to 1987-01-31
dot icon03/12/1987
Return made up to 23/11/87; full list of members
dot icon12/02/1987
Accounts for a small company made up to 1986-01-31
dot icon12/02/1987
Return made up to 11/06/86; full list of members

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/01/2019
dot iconLast change occurred
31/01/2019

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/01/2019
dot iconNext account date
31/01/2020
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

0

No officers data available.

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

57,448
TILIA NOOK MARKET GARDEN LTDTilia Nook At Lime Tree Farm, Fairstead Lane, Hempnall, Norfolk NR15 2RD
Dissolved

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

13608190

Reg. date:

07/09/2021

Turnover:

-

No. of employees:

3
SHELFORD PHEASANTRIES LIMITEDSuite 500 Unit 2, 94a Wycliffe Road, Northampton NN1 5JF
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

04566265

Reg. date:

17/10/2002

Turnover:

-

No. of employees:

4
D.L.S. AND A. BUTLER FARMS LIMITED6th Floor 9 Appold Street, London EC2A 2AP
Dissolved

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

01330565

Reg. date:

19/09/1977

Turnover:

-

No. of employees:

3
COLLYERS CONTRACTING LIMITED25 St Thomas Street, Winchester, Hampshire SO23 9HJ
Dissolved

Category:

Support activities for crop production

Comp. code:

13411406

Reg. date:

20/05/2021

Turnover:

-

No. of employees:

3
LEWSHELLYPAWS LIMITEDGranville Suite Business Development Centre, Stafford Park 4, Telford, Shropshire TF3 3BA
Dissolved

Category:

Raising of other animals

Comp. code:

09155220

Reg. date:

31/07/2014

Turnover:

-

No. of employees:

3

Description

copy info iconCopy

About ALEC W.HOLT,LIMITED

ALEC W.HOLT,LIMITED is an(a) Dissolved company incorporated on 04/05/1948 with the registered office located at 62 Folly Lane, Swinton, Manchester M27 0AJ. There is currently no active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ALEC W.HOLT,LIMITED?

toggle

ALEC W.HOLT,LIMITED is currently Dissolved. It was registered on 04/05/1948 and dissolved on 25/10/2022.

Where is ALEC W.HOLT,LIMITED located?

toggle

ALEC W.HOLT,LIMITED is registered at 62 Folly Lane, Swinton, Manchester M27 0AJ.

What does ALEC W.HOLT,LIMITED do?

toggle

ALEC W.HOLT,LIMITED operates in the Agents involved in the sale of textiles clothing fur footwear and leather goods (46.16 - SIC 2007) sector.

What is the latest filing for ALEC W.HOLT,LIMITED?

toggle

The latest filing was on 25/10/2022: Final Gazette dissolved via voluntary strike-off.