HOLDLESSON LIMITED
Overview
| Company Name | HOLDLESSON LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02787482 |
| 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 HOLDLESSON LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is HOLDLESSON LIMITED located?
| Registered Office Address | Sita House Grenfell Road SL6 1ES Maidenhead Berkshire |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for HOLDLESSON LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2011 |
What are the latest filings for HOLDLESSON LIMITED?
| 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 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2011 | 6 pages | AA | ||||||||||
Director's details changed for Mr Christophe Andre Bernard Chapron on Jun 26, 2012 | 2 pages | CH01 | ||||||||||
Annual return made up to Feb 08, 2012 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2010 | 6 pages | AA | ||||||||||
Annual return made up to Feb 08, 2011 with full list of shareholders | 3 pages | AR01 | ||||||||||
Director's details changed for Mr Christophe Andre Bernard Chapron on Feb 08, 2011 | 2 pages | CH01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2009 | 9 pages | AA | ||||||||||
Annual return made up to Feb 08, 2010 with full list of shareholders | 4 pages | AR01 | ||||||||||
Secretary's details changed for Mrs Joan Knight on Feb 09, 2010 | 1 pages | CH03 | ||||||||||
Total exemption full accounts made up to Dec 31, 2008 | 9 pages | AA | ||||||||||
legacy | 3 pages | 363a | ||||||||||
Accounts made up to Dec 31, 2007 | 7 pages | AA | ||||||||||
legacy | 2 pages | 363a | ||||||||||
legacy | 1 pages | 288b | ||||||||||
Accounts made up to Dec 31, 2006 | 6 pages | AA | ||||||||||
legacy | 1 pages | 288a | ||||||||||
legacy | 2 pages | 363a | ||||||||||
legacy | 1 pages | 288b | ||||||||||
Accounts made up to Dec 31, 2005 | 7 pages | AA | ||||||||||
legacy | 2 pages | 363a | ||||||||||
Accounts made up to Dec 31, 2004 | 6 pages | AA | ||||||||||
legacy | 2 pages | 363s | ||||||||||
Who are the officers of HOLDLESSON LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| KNIGHT, Joan | Secretary | Sita House Grenfell Road SL6 1ES Maidenhead Berkshire | British | 80543820001 | ||||||
| CHAPRON, Christophe Andre Bernard | Director | Sita House Grenfell Road SL6 1ES Maidenhead Berkshire | England | French | 122645500003 | |||||
| COOPER, Elizabeth Jayne Clare | Secretary | 39 Church Road LU5 6LE Harlington Bedfordshire | British | 3540250005 | ||||||
| HUGHES, Benedict Kevin | Secretary | 30 Baldwyns Road DA5 2AD Bexley Kent | British | 34265280004 | ||||||
| LEWIS, Jack Malcolm | Secretary | Saddlers Croft Road TN6 1DS Crowborough East Sussex | British | 14038510001 | ||||||
| STEPHENS, Carmel Catherine | Secretary | 11 Sea Cliff Road Onchan IM3 2JE Dudley Isle Of Man | Irish | 2292760002 | ||||||
| WALL, Vera Lilian | Secretary | 7 Hawthorn Walk TN2 3UH Tunbridge Wells Kent | British | 19778410002 | ||||||
| WATKINS, Anthony George | Secretary | 90 Palace Gate Road Woodgreen N22 4BL London | British | 33711830001 | ||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
| COOMBS, Graeme Derek Thomas | Director | 11 Warwick Gardens KT21 2HR Ashtead Surrey | British | 50752290002 | ||||||
| GOODFELLOW, Ian Frederick | Director | Highlands Harewood Drive Cold Ash RG18 9PF Thatcham Berkshire | England | British | 28725450004 | |||||
| GORDON, Marek Robert | Director | 7 Woodbank Avenue SL9 7PY Gerrards Cross Buckinghamshire | England | British | 20420300002 | |||||
| LIDSEY, William John | Director | 4 Thanet Road DA5 1AN Bexley Kent | British | 35046150001 | ||||||
| MILLS, Stephen Terence | Director | Bonnibur Copthill Lane Kingswood KT20 6HL Tadworth Surrey | England | British | 14038520001 | |||||
| MILLS, Terrence George | Director | Headley Hill House Lorretta Lodge Tilley Lane, Headley KT18 6EP Epsom Surrey | British | 71438230001 | ||||||
| MOHAN, Angela | Director | 57 Great Russell Street W2 London | British | 33593690001 | ||||||
| SCARBOROUGH, Philip John | Director | Galedon House Hogs Back, Seale GU10 1JX Farnham Surrey | England | British | 71437540001 | |||||
| SEXTON, Ian Anthony | Director | 31 Dedmere Road SL7 1PE Marlow Buckinghamshire | United Kingdom | British | 33971310004 | |||||
| SHERWIN, David Andrew | Director | 212 Ferrymead Avenue Greenford UB6 9TP Middlesex | British | 10025660001 | ||||||
| WALL, Vera Lilian | Director | 7 Hawthorn Walk TN2 3UH Tunbridge Wells Kent | British | 19778410002 | ||||||
| WATKINS, Anthony George | Director | 90 Palace Gate Road Woodgreen N22 4BL London | British | 33711830001 | ||||||
| INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 |
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