RICHARD HOLDEN,LIMITED

Ashby House Ashby House, Staines, TW18 4TP, Middlesex
StatusDISSOLVED
Company No.00056688
CategoryPrivate Limited Company
Incorporated28 Mar 1898
Age126 years, 1 month, 18 days
JurisdictionEngland Wales
Dissolution08 Feb 2011
Years13 years, 3 months, 7 days

SUMMARY

RICHARD HOLDEN,LIMITED is an dissolved private limited company with number 00056688. It was incorporated 126 years, 1 month, 18 days ago, on 28 March 1898 and it was dissolved 13 years, 3 months, 7 days ago, on 08 February 2011. The company address is Ashby House Ashby House, Staines, TW18 4TP, Middlesex.



Company Fillings

Gazette dissolved voluntary

Date: 08 Feb 2011

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 26 Oct 2010

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Oct 2010

Action Date: 07 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-07

Documents

View document PDF

Dissolution application strike off company

Date: 13 Oct 2010

Category: Dissolution

Type: DS01

Documents

View document PDF

Resolution

Date: 20 Aug 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Aug 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Legacy

Date: 11 Sep 2009

Category: Annual-return

Type: 363a

Description: Return made up to 07/09/09; full list of members

Documents

View document PDF

Accounts with made up date

Date: 08 Apr 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 03 Mar 2009

Category: Officers

Type: 288b

Description: Appointment Terminated Director scottish & newcastle breweries(services) LIMITED

Documents

View document PDF

Legacy

Date: 24 Feb 2009

Category: Officers

Type: 288b

Description: Appointment Terminated Director and Secretary simon aves

Documents

View document PDF

Legacy

Date: 12 Feb 2009

Category: Officers

Type: 288a

Description: Director appointed craig tedford

Documents

View document PDF

Legacy

Date: 02 Feb 2009

Category: Officers

Type: 288a

Description: Director appointed william john payne

Documents

View document PDF

Legacy

Date: 29 Jan 2009

Category: Officers

Type: 288a

Description: Director and secretary appointed anne louise oliver

Documents

View document PDF

Resolution

Date: 01 Dec 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 01 Dec 2008

Category: Address

Type: 287

Description: Registered office changed on 01/12/2008 from john smith's tadcaster brewery tadcaster north yorkshire LS24 9SA

Documents

View document PDF

Legacy

Date: 07 Oct 2008

Category: Annual-return

Type: 363a

Description: Return made up to 07/09/08; full list of members

Documents

View document PDF

Legacy

Date: 13 Aug 2008

Category: Officers

Type: 288a

Description: Director and secretary appointed simon howard aves

Documents

View document PDF

Legacy

Date: 06 Aug 2008

Category: Officers

Type: 288b

Description: Appointment Terminate, Director And Secretary Mark Stevens Logged Form

Documents

View document PDF

Legacy

Date: 25 Jul 2008

Category: Officers

Type: 288c

Description: Director's Change of Particulars / scottish & newcastle breweries(services) LIMITED / 21/07/2008 / HouseName/Number was: , now: 2-4; Street was: 28 st andrew square, now: broadway park; Area was: , now: south gyle broadway; Post Code was: EH2 1AF, now: EH12 9JZ

Documents

View document PDF

Accounts with made up date

Date: 04 Jul 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 27 Sep 2007

Category: Annual-return

Type: 363a

Description: Return made up to 07/09/07; full list of members

Documents

View document PDF

Accounts with made up date

Date: 14 Sep 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 25 Sep 2006

Category: Annual-return

Type: 363s

Description: Return made up to 07/09/06; full list of members

Documents

View document PDF

Legacy

Date: 25 Sep 2006

Category: Annual-return

Type: 363(288)

Description: Director's particulars changed

Documents

View document PDF

Accounts with made up date

Date: 04 Jul 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 21 Sep 2005

Category: Annual-return

Type: 363s

Description: Return made up to 07/09/05; full list of members

Documents

View document PDF

Accounts with made up date

Date: 17 May 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 21 Mar 2005

Category: Officers

Type: 288c

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Legacy

Date: 07 Sep 2004

Category: Annual-return

Type: 363s

Description: Return made up to 07/09/04; full list of members

Documents

View document PDF

Accounts with made up date

Date: 14 Jun 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 13 Jan 2004

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 01/05/04 to 31/12/03

Documents

View document PDF

Legacy

Date: 11 Nov 2003

Category: Officers

Type: 288c

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Legacy

Date: 12 Sep 2003

Category: Annual-return

Type: 363s

Description: Return made up to 07/09/03; full list of members

Documents

View document PDF

Accounts with made up date

Date: 16 May 2003

Action Date: 27 Apr 2003

Category: Accounts

Type: AA

Made up date: 2003-04-27

Documents

View document PDF

Accounts with made up date

Date: 27 Sep 2002

Action Date: 28 Apr 2002

Category: Accounts

Type: AA

Made up date: 2002-04-28

Documents

View document PDF

Legacy

Date: 05 Sep 2002

Category: Annual-return

Type: 363s

Description: Return made up to 07/09/02; full list of members

Documents

View document PDF

Legacy

Date: 09 May 2002

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 02 May 2002

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Accounts with made up date

Date: 07 Nov 2001

Action Date: 29 Apr 2001

Category: Accounts

Type: AA

Made up date: 2001-04-29

Documents

View document PDF

Legacy

Date: 13 Sep 2001

Category: Annual-return

Type: 363s

Description: Return made up to 07/09/01; full list of members

Documents

View document PDF

Legacy

Date: 13 Sep 2001

Category: Annual-return

Type: 363(288)

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 13 Sep 2001

Category: Annual-return

Type: 363(190)

Description: Location of debenture register address changed

Documents

View document PDF

Accounts with made up date

Date: 30 Jan 2001

Action Date: 30 Apr 2000

Category: Accounts

Type: AA

Made up date: 2000-04-30

Documents

View document PDF

Legacy

Date: 22 Sep 2000

Category: Annual-return

Type: 363s

Description: Return made up to 07/09/00; full list of members

Documents

View document PDF

Legacy

Date: 22 Sep 2000

Category: Annual-return

Type: 363(353)

Description: Location of register of members address changed

Documents

View document PDF

Legacy

Date: 22 Sep 2000

Category: Annual-return

Type: 363(190)

Description: Location of debenture register address changed

Documents

View document PDF

Legacy

Date: 03 Mar 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 02 Mar 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with made up date

Date: 25 Feb 2000

Action Date: 02 May 1999

Category: Accounts

Type: AA

Made up date: 1999-05-02

Documents

View document PDF

Legacy

Date: 14 Oct 1999

Category: Annual-return

Type: 363s

Description: Return made up to 07/09/99; full list of members

Documents

View document PDF

Legacy

Date: 14 May 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 05 May 1999

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with made up date

Date: 23 Dec 1998

Action Date: 03 May 1998

Category: Accounts

Type: AA

Made up date: 1998-05-03

Documents

View document PDF

Legacy

Date: 21 Oct 1998

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 01 Oct 1998

Category: Annual-return

Type: 363s

Description: Return made up to 07/09/98; no change of members

Documents

View document PDF

Legacy

Date: 01 Oct 1998

Category: Annual-return

Type: 363(287)

Description: Registered office changed on 01/10/98

Documents

View document PDF

Accounts with made up date

Date: 02 Jan 1998

Action Date: 27 Apr 1997

Category: Accounts

Type: AA

Made up date: 1997-04-27

Documents

View document PDF

Legacy

Date: 10 Oct 1997

Category: Annual-return

Type: 363s

Description: Return made up to 07/09/97; no change of members

Documents

View document PDF

Accounts with made up date

Date: 17 Sep 1996

Action Date: 28 Apr 1996

Category: Accounts

Type: AA

Made up date: 1996-04-28

Documents

View document PDF

Legacy

Date: 16 Sep 1996

Category: Annual-return

Type: 363s

Description: Return made up to 07/09/96; full list of members

Documents

View document PDF

Accounts with made up date

Date: 24 Jan 1996

Action Date: 30 Apr 1995

Category: Accounts

Type: AA

Made up date: 1995-04-30

Documents

View document PDF

Legacy

Date: 10 Oct 1995

Category: Annual-return

Type: 363s

Description: Return made up to 07/09/95; no change of members

Documents

View document PDF

Selection of documents registered before January 1995

Date: 01 Jan 1995

Category: Historical

Sub Category: Other

Type: PRE95

Documents

View document PDF

Selection of documents registered before January 1995

Date: 01 Jan 1995

Category: Historical

Sub Category: Other

Type: PRE95

Documents

View document PDF

Accounts with made up date

Date: 16 Dec 1994

Action Date: 01 May 1994

Category: Accounts

Type: AA

Made up date: 1994-05-01

Documents

View document PDF

Legacy

Date: 27 Sep 1994

Category: Annual-return

Type: 363s

Description: Return made up to 07/09/94; full list of members

Documents

View document PDF

Accounts with made up date

Date: 22 Oct 1993

Action Date: 02 May 1993

Category: Accounts

Type: AA

Made up date: 1993-05-02

Documents

View document PDF

Legacy

Date: 23 Sep 1993

Category: Annual-return

Type: 363s

Description: Return made up to 07/09/93; change of members

Documents

View document PDF

Accounts with made up date

Date: 25 Sep 1992

Action Date: 03 May 1992

Category: Accounts

Type: AA

Made up date: 1992-05-03

Documents

View document PDF

Legacy

Date: 25 Sep 1992

Category: Annual-return

Type: 363x

Description: Return made up to 07/09/92; full list of members

Documents

View document PDF

Legacy

Date: 27 May 1992

Category: Address

Type: 287

Description: Registered office changed on 27/05/92 from: lion brewery blackburn BB1 5NH

Documents

View document PDF

Accounts with made up date

Date: 27 Feb 1992

Action Date: 28 Apr 1991

Category: Accounts

Type: AA

Made up date: 1991-04-28

Documents

View document PDF

Resolution

Date: 16 Jan 1992

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 04 Jan 1992

Category: Officers

Type: 288

Description: Director resigned;new director appointed

Documents

View document PDF

Legacy

Date: 04 Jan 1992

Category: Officers

Type: 288

Description: Director resigned;new director appointed

Documents

View document PDF

Legacy

Date: 17 Oct 1991

Category: Annual-return

Type: 363x

Description: Return made up to 07/09/91; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 28 Nov 1990

Action Date: 29 Apr 1990

Category: Accounts

Type: AA

Made up date: 1990-04-29

Documents

View document PDF

Legacy

Date: 28 Nov 1990

Category: Annual-return

Type: 363

Description: Return made up to 13/09/90; full list of members

Documents

View document PDF

Legacy

Date: 24 Oct 1990

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed

Documents

View document PDF

Accounts with accounts type full

Date: 02 Jan 1990

Action Date: 30 Apr 1989

Category: Accounts

Type: AA

Made up date: 1989-04-30

Documents

View document PDF

Legacy

Date: 02 Jan 1990

Category: Annual-return

Type: 363

Description: Return made up to 07/09/89; full list of members

Documents

View document PDF

Legacy

Date: 13 Dec 1989

Category: Annual-return

Type: 363

Description: Return made up to 08/09/88; full list of members

Documents

View document PDF

Legacy

Date: 31 Aug 1989

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 15 May 1989

Action Date: 01 May 1988

Category: Accounts

Type: AA

Made up date: 1988-05-01

Documents

View document PDF

Legacy

Date: 09 Mar 1989

Category: Accounts

Type: 225(2)

Description: Accounting reference date shortened from 30/09 to 01/05

Documents

View document PDF

Legacy

Date: 05 Jan 1989

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 05 Jan 1989

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 08 Sep 1988

Category: Officers

Type: 288

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 08 Sep 1988

Category: Officers

Type: 288

Description: Secretary resigned;director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 05 Aug 1988

Action Date: 03 Oct 1987

Category: Accounts

Type: AA

Made up date: 1987-10-03

Documents

View document PDF

Legacy

Date: 05 Aug 1988

Category: Annual-return

Type: 363

Description: Return made up to 05/04/88; full list of members

Documents

View document PDF

Accounts with made up date

Date: 28 Jul 1988

Action Date: 03 Oct 1987

Category: Accounts

Type: AA

Made up date: 1987-10-03

Documents

View document PDF

Legacy

Date: 01 Jun 1988

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 01 Jun 1988

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 01 Jun 1988

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 01 Jun 1988

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 11 Apr 1987

Category: Officers

Type: 288

Description: Director resigned;new director appointed

Documents

View document PDF

Accounts with accounts type full

Date: 04 Apr 1987

Action Date: 27 Sep 1986

Category: Accounts

Type: AA

Made up date: 1986-09-27

Documents

View document PDF

Legacy

Date: 04 Apr 1987

Category: Annual-return

Type: 363

Description: Return made up to 12/02/87; full list of members

Documents

View document PDF

Selection of documents registered before January 1987

Date: 01 Jan 1987

Category: Historical

Sub Category: Other

Type: PRE87

Documents

View document PDF


Some Companies

ACTION LEISUREWEAR LIMITED

UNIT 2 HUNT'S BUILDING,HINCKLEY,LE10 2TP

Number:06342221
Status:ACTIVE
Category:Private Limited Company

BRODEN CONSULTANCY LTD

WALCOT COTTAGE REDLANDS LANE,FARNHAM,GU10 5RF

Number:06506262
Status:ACTIVE
Category:Private Limited Company

DRIFFIELD RUFC LIMITED

REGENT'S COURT,HULL,HU2 8BA

Number:10167093
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

GOBMED SERVICES LTD

27 CHIPSTEAD ROAD,ERITH,DA8 3HT

Number:07570981
Status:ACTIVE
Category:Private Limited Company

LUMINWOOD LTD

25 SIERRA DRIVE,AYLESBURY,HP18 0YQ

Number:11722977
Status:ACTIVE
Category:Private Limited Company

MASDORO LTD

UNIT 4 CONBAR HOUSE,HERTFORD,SG13 7AP

Number:11478040
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source