HOLDLESSON LIMITED
Status | DISSOLVED |
Company No. | 02787482 |
Category | Private Limited Company |
Incorporated | 08 Feb 1993 |
Age | 31 years, 3 months, 13 days |
Jurisdiction | England Wales |
Dissolution | 16 Jul 2013 |
Years | 10 years, 10 months, 5 days |
SUMMARY
HOLDLESSON LIMITED is an dissolved private limited company with number 02787482. It was incorporated 31 years, 3 months, 13 days ago, on 08 February 1993 and it was dissolved 10 years, 10 months, 5 days ago, on 16 July 2013. The company address is Sita House Sita House, Maidenhead, SL6 1ES, Berkshire.
Company Fillings
Gazette dissolved voluntary
Date: 16 Jul 2013
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 20 Mar 2013
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type dormant
Date: 09 Aug 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Change person director company with change date
Date: 12 Jul 2012
Action Date: 26 Jun 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Christophe Andre Bernard Chapron
Change date: 2012-06-26
Documents
Annual return company with made up date full list shareholders
Date: 09 Feb 2012
Action Date: 08 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-08
Documents
Accounts with accounts type dormant
Date: 28 Sep 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Feb 2011
Action Date: 08 Feb 2011
Category: Annual-return
Type: AR01
Made up date: 2011-02-08
Documents
Change person director company with change date
Date: 08 Feb 2011
Action Date: 08 Feb 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Christophe Andre Bernard Chapron
Change date: 2011-02-08
Documents
Accounts with accounts type dormant
Date: 16 Sep 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Feb 2010
Action Date: 08 Feb 2010
Category: Annual-return
Type: AR01
Made up date: 2010-02-08
Documents
Change person secretary company with change date
Date: 10 Feb 2010
Action Date: 09 Feb 2010
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2010-02-09
Officer name: Mrs Joan Knight
Documents
Accounts with accounts type total exemption full
Date: 01 Nov 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 09 Feb 2009
Category: Annual-return
Type: 363a
Description: Return made up to 08/02/09; full list of members
Documents
Accounts with made up date
Date: 08 Oct 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 08 Feb 2008
Category: Annual-return
Type: 363a
Description: Return made up to 08/02/08; full list of members
Documents
Legacy
Date: 02 Jan 2008
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with made up date
Date: 19 Oct 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 20 Mar 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 20 Mar 2007
Category: Annual-return
Type: 363a
Description: Return made up to 08/02/07; full list of members
Documents
Legacy
Date: 19 Mar 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with made up date
Date: 11 Jul 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 15 Feb 2006
Category: Annual-return
Type: 363a
Description: Return made up to 08/02/06; full list of members
Documents
Accounts with made up date
Date: 13 Jul 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 02 Mar 2005
Category: Annual-return
Type: 363s
Description: Return made up to 08/02/05; full list of members
Documents
Legacy
Date: 02 Mar 2005
Category: Annual-return
Type: 363(353)
Description: Location of register of members address changed
Documents
Legacy
Date: 10 Feb 2004
Category: Annual-return
Type: 363s
Description: Return made up to 08/02/04; full list of members
Documents
Accounts with made up date
Date: 22 Jan 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Accounts with made up date
Date: 24 Oct 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Resolution
Date: 09 Aug 2003
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 01 Aug 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 01 Aug 2003
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 31 Jul 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 26 Jun 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 26 Jun 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 17 May 2003
Category: Annual-return
Type: 363s
Description: Return made up to 08/02/03; full list of members
Documents
Legacy
Date: 17 May 2003
Category: Annual-return
Type: 363(288)
Description: Director resigned
Documents
Legacy
Date: 28 Oct 2002
Category: Address
Type: 287
Description: Registered office changed on 28/10/02 from: the pickeridge stoke common road fulmer buckinghamshire SL3 6HA
Documents
Accounts with accounts type total exemption small
Date: 17 Aug 2002
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Accounts with accounts type total exemption full
Date: 17 Aug 2002
Action Date: 31 Dec 2000
Category: Accounts
Type: AA
Made up date: 2000-12-31
Documents
Legacy
Date: 18 Jul 2002
Category: Annual-return
Type: 363s
Description: Return made up to 08/02/02; full list of members
Documents
Legacy
Date: 18 Jul 2002
Category: Annual-return
Type: 363(288)
Description: Secretary's particulars changed
Documents
Legacy
Date: 18 Jul 2002
Category: Annual-return
Type: 363(287)
Description: Registered office changed on 18/07/02
Documents
Legacy
Date: 10 Jul 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 10 Jul 2002
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 10 Jul 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 10 Jul 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 10 Jul 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 10 Jul 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 10 Jul 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 10 Jul 2002
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 16 Aug 2001
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 03 Apr 2001
Category: Annual-return
Type: 363a
Description: Return made up to 08/02/01; full list of members
Documents
Legacy
Date: 03 Apr 2001
Category: Address
Type: 287
Description: Registered office changed on 03/04/01 from: c/o baker tilly 4 london wall buildings blomfield street london EC2M 5UQ
Documents
Legacy
Date: 16 Oct 2000
Category: Annual-return
Type: 363s
Description: Return made up to 08/02/00; full list of members
Documents
Legacy
Date: 16 Oct 2000
Category: Annual-return
Type: 363(287)
Description: Registered office changed on 16/10/00
Documents
Accounts with accounts type small
Date: 28 Jul 2000
Action Date: 31 Dec 1999
Category: Accounts
Type: AA
Made up date: 1999-12-31
Documents
Accounts with made up date
Date: 21 Jan 2000
Action Date: 20 Apr 1999
Category: Accounts
Type: AA
Made up date: 1999-04-20
Documents
Resolution
Date: 21 Jan 2000
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 20 May 1999
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 20/04/00 to 31/12/99
Documents
Legacy
Date: 09 May 1999
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 26 Apr 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 26 Apr 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 26 Apr 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 26 Apr 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 26 Apr 1999
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Resolution
Date: 26 Apr 1999
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 26 Apr 1999
Category: Address
Type: 287
Description: Registered office changed on 26/04/99 from: 143 high street chalfont st giles gerrards cross buckinghamshire SL9 9QL
Documents
Legacy
Date: 26 Apr 1999
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/03/99 to 20/04/99
Documents
Legacy
Date: 13 Apr 1999
Category: Annual-return
Type: 363a
Description: Return made up to 08/02/99; no change of members
Documents
Legacy
Date: 13 Apr 1999
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Accounts with accounts type full
Date: 31 Jan 1999
Action Date: 31 Mar 1998
Category: Accounts
Type: AA
Made up date: 1998-03-31
Documents
Legacy
Date: 09 Feb 1998
Category: Annual-return
Type: 363a
Description: Return made up to 08/02/98; full list of members
Documents
Accounts with accounts type full
Date: 05 Jul 1997
Action Date: 31 Mar 1997
Category: Accounts
Type: AA
Made up date: 1997-03-31
Documents
Legacy
Date: 14 Feb 1997
Category: Annual-return
Type: 363s
Description: Return made up to 08/02/97; no change of members
Documents
Legacy
Date: 14 Feb 1997
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 14 Feb 1997
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 23 Jan 1997
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 23 Jan 1997
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Accounts with accounts type full
Date: 30 Dec 1996
Action Date: 31 Mar 1996
Category: Accounts
Type: AA
Made up date: 1996-03-31
Documents
Legacy
Date: 17 Jun 1996
Category: Address
Type: 287
Description: Registered office changed on 17/06/96 from: 8 breams buildings london EC4A 1EA
Documents
Legacy
Date: 07 Mar 1996
Category: Annual-return
Type: 363s
Description: Return made up to 08/02/96; change of members
Documents
Legacy
Date: 07 Mar 1996
Category: Annual-return
Type: 363(288)
Description: Secretary's particulars changed;director's particulars changed
Documents
Accounts with accounts type full
Date: 04 Jan 1996
Action Date: 31 Mar 1995
Category: Accounts
Type: AA
Made up date: 1995-03-31
Documents
Legacy
Date: 13 Feb 1995
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 13 Feb 1995
Category: Officers
Type: 288
Description: New director appointed
Documents
Selection of documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Other
Type: PRE95
Documents
Accounts with accounts type small
Date: 18 Dec 1994
Action Date: 31 Mar 1994
Category: Accounts
Type: AA
Made up date: 1994-03-31
Documents
Legacy
Date: 14 Jun 1994
Category: Annual-return
Type: 363s
Description: Return made up to 08/02/94; full list of members
Documents
Legacy
Date: 14 Jun 1994
Category: Annual-return
Type: 363(288)
Description: Secretary resigned
Documents
Legacy
Date: 12 Jun 1994
Category: Capital
Type: 88(2)R
Description: Ad 29/03/94--------- £ si 98@1=98 £ ic 2/100
Documents
Legacy
Date: 24 Nov 1993
Category: Accounts
Type: 224
Description: Accounting reference date notified as 31/03
Documents
Legacy
Date: 21 Jun 1993
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed
Documents
Legacy
Date: 26 Apr 1993
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed
Documents
Legacy
Date: 26 Apr 1993
Category: Officers
Type: 288
Description: Director resigned;new director appointed
Documents
Legacy
Date: 05 Mar 1993
Category: Address
Type: 287
Description: Registered office changed on 05/03/93 from: 2 baches st london N1 6UB
Documents
Legacy
Date: 05 Mar 1993
Category: Officers
Type: 288
Description: Secretary resigned;new director appointed
Documents
Legacy
Date: 05 Mar 1993
Category: Officers
Type: 288
Description: New secretary appointed;director resigned;new director appointed
Documents
Some Companies
53 BURNFIELD ROAD,,G46 7PY
Number: | SC310938 |
Status: | ACTIVE |
Category: | Private Limited Company |
6 ALBION ROAD,NORTH SHIELDS,NE30 2RJ
Number: | 07354630 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 DOWSTON CASTLE,DELPH, OLDHAM,OL3 5DZ
Number: | 11366335 |
Status: | ACTIVE |
Category: | Private Limited Company |
VERTU HOUSE FIFTH AVENUE BUSINESS PARK,GATESHEAD,NE11 0XA
Number: | 03326226 |
Status: | ACTIVE |
Category: | Private Limited Company |
RENEWABLE ENERGY IN AFRICA LIMITED
99 LEEDS ROAD,NELSON,BB9 9TG
Number: | 11198279 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
2ND FLOOR, THE PORT HOUSE MARINA KEEP,PORTSMOUTH,PO6 4TH
Number: | 06752615 |
Status: | ACTIVE |
Category: | Private Limited Company |