HOLT SCREENPRINT LIMITED
Overview
| Company Name | HOLT SCREENPRINT LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 04607911 |
| 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 HOLT SCREENPRINT LIMITED?
- Other manufacturing n.e.c. (32990) / Manufacturing
Where is HOLT SCREENPRINT LIMITED located?
| Registered Office Address | 12 Park Lane Tilehurst RG31 5DL Reading Berkshire England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of HOLT SCREENPRINT LIMITED?
| Company Name | From | Until |
|---|---|---|
| HOLT SCREEN PRINT LIMITED | Dec 04, 2002 | Dec 04, 2002 |
What are the latest accounts for HOLT SCREENPRINT LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Jun 30, 2023 |
What are the latest filings for HOLT SCREENPRINT 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 | 1 pages | DS01 | ||
Confirmation statement made on Dec 31, 2023 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Jun 30, 2023 | 6 pages | AA | ||
Previous accounting period extended from Dec 31, 2022 to Jun 30, 2023 | 1 pages | AA01 | ||
Confirmation statement made on Dec 31, 2022 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2021 | 6 pages | AA | ||
Registered office address changed from Unit 1 151-155 Cardiff Road Reading Berkshire RG1 8JR to 12 Park Lane Tilehurst Reading Berkshire RG31 5DL on Jul 31, 2022 | 1 pages | AD01 | ||
Notification of David Mark Walters as a person with significant control on Jan 05, 2022 | 2 pages | PSC01 | ||
Director's details changed for Mr David Mark Walters on Jan 05, 2022 | 2 pages | CH01 | ||
Cessation of David Mark Walters as a person with significant control on Jan 05, 2022 | 1 pages | PSC07 | ||
Confirmation statement made on Dec 31, 2021 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr David Mark Walters on Jan 04, 2022 | 2 pages | CH01 | ||
Change of details for David Mark Walters as a person with significant control on Jan 04, 2022 | 2 pages | PSC04 | ||
Cessation of Rosemary Anne Holt as a person with significant control on Dec 31, 2020 | 1 pages | PSC07 | ||
Amended micro company accounts made up to Dec 31, 2019 | 4 pages | AAMD | ||
Micro company accounts made up to Dec 31, 2020 | 5 pages | AA | ||
Confirmation statement made on Dec 31, 2020 with updates | 5 pages | CS01 | ||
Appointment of Mrs Patricia Lynn Walters as a secretary on Jan 01, 2021 | 2 pages | AP03 | ||
Termination of appointment of Rosemary Anne Holt as a director on Dec 31, 2020 | 1 pages | TM01 | ||
Cessation of Rosemary Anne Holt as a person with significant control on Dec 31, 2020 | 1 pages | PSC07 | ||
Termination of appointment of Rosemary Anne Holt as a secretary on Dec 31, 2020 | 1 pages | TM02 | ||
Total exemption full accounts made up to Dec 31, 2019 | 7 pages | AA | ||
Amended total exemption full accounts made up to Dec 31, 2018 | 6 pages | AAMD | ||
Who are the officers of HOLT SCREENPRINT LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| WALTERS, Patricia Lynn | Secretary | Park Lane Tilehurst RG31 5DL Reading 12 Berkshire England | 278556760001 | |||||||
| WALTERS, David Mark | Director | 1 Dark Lane Tilehurst RG31 6RA Reading Maybough Cottage England | England | British | Screen Printer | 86448180004 | ||||
| HOLT, Rosemary Anne | Secretary | 34 Kerris Way Earley RG6 5UW Reading Berkshire | British | Manager | 86448260001 | |||||
| FORMATION SECRETARIES LIMITED | Nominee Secretary | 2 Cathedral Road CF11 9LJ Cardiff South Glamorgan | 900018100001 | |||||||
| DANIELS, Derek Anthony | Director | 4 Birdhill Avenue RG2 7JT Reading Berkshire | United Kingdom | British | Screen Print | 86448330001 | ||||
| HOLT, Rosemary Anne | Director | 34 Kerris Way Earley RG6 5UW Reading Berkshire | United Kingdom | British | Managing Director | 86448260001 | ||||
| FORMATION NOMINEES LIMITED | Nominee Director | 2 Cathedral Road CF11 9LJ Cardiff South Glamorgan | 900018090001 |
Who are the persons with significant control of HOLT SCREENPRINT LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr David Mark Walters | Jan 05, 2022 | 1 Dark Lane Tilehurst RG31 6RA Reading Maybough Cottage England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| David Mark Walters | May 02, 2017 | Dark Lane Tilehurst RG31 6RA Reading 1 Berkshire England | Yes |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
| Mrs Rosemary Anne Holt | May 02, 2017 | 34 Kerris Way Lower Earley RG6 5UW Reading Willowdale Berkshire United Kingdom | Yes |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
| Mrs Rosemary Anne Holt | Apr 06, 2016 | Kerris Way Earley RG6 5UW Reading 34 England | Yes |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
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