F. HOLROYD (GARFORTH) LIMITED

Sapphire Court Sapphire Court, Coventry, CV2 2TX
StatusDISSOLVED
Company No.01275651
CategoryPrivate Limited Company
Incorporated02 Sep 1976
Age47 years, 8 months, 14 days
JurisdictionEngland Wales
Dissolution08 May 2012
Years12 years, 8 days

SUMMARY

F. HOLROYD (GARFORTH) LIMITED is an dissolved private limited company with number 01275651. It was incorporated 47 years, 8 months, 14 days ago, on 02 September 1976 and it was dissolved 12 years, 8 days ago, on 08 May 2012. The company address is Sapphire Court Sapphire Court, Coventry, CV2 2TX.



Company Fillings

Gazette dissolved voluntary

Date: 08 May 2012

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 24 Jan 2012

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Capital allotment shares

Date: 17 Jan 2012

Action Date: 25 Nov 2011

Category: Capital

Type: SH01

Capital : 194,782 GBP

Date: 2011-11-25

Documents

View document PDF

Dissolution application strike off company

Date: 17 Jan 2012

Category: Dissolution

Type: DS01

Documents

View document PDF

Resolution

Date: 17 Jan 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 12 Sep 2011

Action Date: 01 Aug 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2011-08-01

Officer name: Mr William Shepherd

Documents

View document PDF

Termination director company with name termination date

Date: 12 Sep 2011

Action Date: 01 Aug 2011

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2011-08-01

Officer name: Peter Smerdon

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Aug 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Mar 2011

Action Date: 01 Mar 2011

Category: Annual-return

Type: AR01

Made up date: 2011-03-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Jun 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Apr 2010

Action Date: 01 Mar 2010

Category: Annual-return

Type: AR01

Made up date: 2010-03-01

Documents

View document PDF

Change person secretary company with change date

Date: 04 Nov 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Jennifer Anne Brierley

Change date: 2009-10-01

Documents

View document PDF

Accounts with made up date

Date: 23 Sep 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 30 Mar 2009

Category: Annual-return

Type: 363a

Description: Return made up to 01/03/09; full list of members

Documents

View document PDF

Accounts with made up date

Date: 25 Sep 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 15 Apr 2008

Category: Officers

Type: 288c

Description: Director's Change of Particulars / peter smerdon / 07/04/2008 / HouseName/Number was: , now: sapphire court; Street was: 40 stoneton crescent, now: walsgrave triangle; Area was: balsall common, now: ; Region was: warwickshire, now: ; Post Code was: CV7 7QG, now: CV2 2TX; Country was: , now: england; Secure Officer was: false, now: true

Documents

View document PDF

Legacy

Date: 10 Apr 2008

Category: Officers

Type: 288c

Description: Director's Change of Particulars / andrew willetts / 07/04/2008 / HouseName/Number was: , now: sapphire court; Street was: upper wick cottage, upper wick lane, now: walsgrave triangle; Post Town was: rushwick, now: coventry; Region was: worcestershire, now: ; Post Code was: WR2 5SU, now: CV2 2TX; Country was: , now: england; Secure Officer was: fal

Documents

View document PDF

Legacy

Date: 31 Mar 2008

Category: Annual-return

Type: 363a

Description: Return made up to 01/03/08; full list of members

Documents

View document PDF

Accounts with made up date

Date: 11 Oct 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 20 Apr 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 20 Apr 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 03 Apr 2007

Category: Annual-return

Type: 363a

Description: Return made up to 01/03/07; full list of members

Documents

View document PDF

Legacy

Date: 09 Feb 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 09 Feb 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 12 Dec 2006

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with made up date

Date: 21 Sep 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 17 Mar 2006

Category: Annual-return

Type: 363a

Description: Return made up to 01/03/06; full list of members

Documents

View document PDF

Accounts with made up date

Date: 09 Aug 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 31 Mar 2005

Category: Annual-return

Type: 363a

Description: Return made up to 01/03/05; full list of members

Documents

View document PDF

Accounts with made up date

Date: 27 May 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 23 Mar 2004

Category: Annual-return

Type: 363a

Description: Return made up to 01/03/04; full list of members

Documents

View document PDF

Legacy

Date: 27 Mar 2003

Category: Annual-return

Type: 363a

Description: Return made up to 01/03/03; full list of members

Documents

View document PDF

Accounts with made up date

Date: 11 Mar 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Legacy

Date: 18 Oct 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 11 Oct 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 24 Apr 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 23 Apr 2002

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 23 Apr 2002

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 18 Apr 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 03 Apr 2002

Category: Annual-return

Type: 363a

Description: Return made up to 01/03/02; full list of members

Documents

View document PDF

Accounts with made up date

Date: 18 Feb 2002

Action Date: 31 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-31

Documents

View document PDF

Accounts with made up date

Date: 22 Mar 2001

Action Date: 31 Dec 2000

Category: Accounts

Type: AA

Made up date: 2000-12-31

Documents

View document PDF

Legacy

Date: 09 Mar 2001

Category: Annual-return

Type: 363a

Description: Return made up to 01/03/01; full list of members

Documents

View document PDF

Legacy

Date: 09 Jan 2001

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 09 Jan 2001

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 04 Sep 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with made up date

Date: 13 Mar 2000

Action Date: 31 Dec 1999

Category: Accounts

Type: AA

Made up date: 1999-12-31

Documents

View document PDF

Legacy

Date: 10 Mar 2000

Category: Annual-return

Type: 363a

Description: Return made up to 01/03/00; full list of members

Documents

View document PDF

Accounts with made up date

Date: 16 Apr 1999

Action Date: 31 Dec 1998

Category: Accounts

Type: AA

Made up date: 1998-12-31

Documents

View document PDF

Legacy

Date: 23 Mar 1999

Category: Annual-return

Type: 363a

Description: Return made up to 01/03/99; full list of members

Documents

View document PDF

Legacy

Date: 25 Feb 1999

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 24 Jan 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 18 Jan 1999

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 15 Jul 1998

Category: Address

Type: 287

Description: Registered office changed on 15/07/98 from: hampton court tudor road manor park runcorn cheshire WA7 1TX

Documents

View document PDF

Accounts with made up date

Date: 08 Apr 1998

Action Date: 31 Dec 1997

Category: Accounts

Type: AA

Made up date: 1997-12-31

Documents

View document PDF

Legacy

Date: 04 Mar 1998

Category: Annual-return

Type: 363a

Description: Return made up to 01/03/98; full list of members

Documents

View document PDF

Legacy

Date: 07 Oct 1997

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 05 Sep 1997

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 10 Jun 1997

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 10 Jun 1997

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Resolution

Date: 06 Jun 1997

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 06 Jun 1997

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 05 Jun 1997

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with made up date

Date: 09 May 1997

Action Date: 31 Dec 1996

Category: Accounts

Type: AA

Made up date: 1996-12-31

Documents

View document PDF

Legacy

Date: 24 Mar 1997

Category: Annual-return

Type: 363a

Description: Return made up to 01/03/97; full list of members

Documents

View document PDF

Legacy

Date: 11 Mar 1997

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 26 Feb 1997

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 21 Feb 1997

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 20 Feb 1997

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Resolution

Date: 05 Jun 1996

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 09 May 1996

Action Date: 31 Dec 1995

Category: Accounts

Type: AA

Made up date: 1995-12-31

Documents

View document PDF

Legacy

Date: 08 Mar 1996

Category: Annual-return

Type: 363x

Description: Return made up to 01/03/96; full list of members

Documents

View document PDF

Legacy

Date: 08 Mar 1996

Category: Annual-return

Type: 363(353)

Description: Location of register of members address changed

Documents

View document PDF

Legacy

Date: 08 Mar 1996

Category: Annual-return

Type: 363(190)

Description: Location of debenture register address changed

Documents

View document PDF

Legacy

Date: 02 Mar 1996

Category: Officers

Type: 288

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 07 Nov 1995

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 07 Nov 1995

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 30 Oct 1995

Category: Address

Type: 287

Description: Registered office changed on 30/10/95 from: 76 south park lincoln LN5 8ES

Documents

View document PDF

Legacy

Date: 24 Aug 1995

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 23 Aug 1995

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed

Documents

View document PDF

Legacy

Date: 18 Aug 1995

Category: Accounts

Type: 225(1)

Description: Accounting reference date extended from 31/08 to 31/12

Documents

View document PDF

Legacy

Date: 17 Aug 1995

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 08 Aug 1995

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 08 Aug 1995

Category: Address

Type: 287

Description: Registered office changed on 08/08/95 from: imperial house grove rd pudsey, leeds west yorkshire LS28 7SD

Documents

View document PDF

Legacy

Date: 08 Aug 1995

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 08 Aug 1995

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 03 Aug 1995

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 03 Aug 1995

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 03 Aug 1995

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 03 Aug 1995

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 03 Aug 1995

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 03 Aug 1995

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 03 Aug 1995

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Accounts with accounts type full

Date: 06 Jun 1995

Action Date: 31 Aug 1994

Category: Accounts

Type: AA

Made up date: 1994-08-31

Documents

View document PDF

Legacy

Date: 27 Mar 1995

Category: Annual-return

Type: 363s

Description: Return made up to 19/03/95; full list of members

Documents

View document PDF

Legacy

Date: 27 Mar 1995

Category: Annual-return

Type: 363(288)

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 27 Mar 1995

Category: Annual-return

Type: 363(287)

Description: Registered office changed on 27/03/95

Documents

View document PDF

Legacy

Date: 25 Mar 1994

Category: Annual-return

Type: 363s

Description: Return made up to 19/03/94; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 07 Mar 1994

Action Date: 31 Aug 1993

Category: Accounts

Type: AA

Made up date: 1993-08-31

Documents

View document PDF

Legacy

Date: 24 Mar 1993

Category: Annual-return

Type: 363s

Description: Return made up to 19/03/93; no change of members

Documents

View document PDF


Some Companies

ADS (ALL DIGITAL SALES) LTD

4TH FLOOR, RADIUS HOUSE,WATFORD,WD17 1HP

Number:10308821
Status:ACTIVE
Category:Private Limited Company

BCC REALISATIONS LIMITED

DTE HOUSE,HOLLINS LANE,BL9 8AT

Number:01475532
Status:LIQUIDATION
Category:Private Limited Company
Number:CE009073
Status:ACTIVE
Category:Charitable Incorporated Organisation

EMPIRE HR GROUP LIMITED

117 GRANDHOLM DRIVE,ABERDEEN,AB22 8AE

Number:SC329185
Status:ACTIVE
Category:Private Limited Company

FUNFAX LIMITED

80 STRAND,,WC2R 0RL

Number:02060097
Status:ACTIVE
Category:Private Limited Company

PSD BUILDING LTD

5 RUTLAND AVENUE,MARGATE,CT9 3AX

Number:11421942
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