HOLT TANNERY LTD
Overview
| Company Name | HOLT TANNERY LTD |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 07721338 |
| 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 TANNERY LTD?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is HOLT TANNERY LTD located?
| Registered Office Address | 3rd Floor 86 - 90 Paul Street EC2A 4NE London England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of HOLT TANNERY LTD?
| Company Name | From | Until |
|---|---|---|
| HOLT VILLAGE REGENERATION LTD | Jul 28, 2011 | Jul 28, 2011 |
What are the latest accounts for HOLT TANNERY LTD?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Jul 31, 2021 |
What is the status of the latest confirmation statement for HOLT TANNERY LTD?
| Last Confirmation Statement | |
|---|---|
| Next Confirmation Statement Made Up To | Nov 01, 2020 |
What are the latest filings for HOLT TANNERY LTD?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||
Registered office address changed from Juniper House Warley Hill Business Park the Drive Brentwood Essex CM13 3BE England to 3rd Floor 86 - 90 Paul Street London EC2A 4NE on Apr 07, 2025 | 1 pages | AD01 | ||
Compulsory strike-off action has been suspended | 1 pages | DISS16(SOAS) | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Registered office address changed from Coopers House 65a Wingletye Lane Hornchurch Essex RM11 3AT to Juniper House Warley Hill Business Park the Drive Brentwood Essex CM13 3BE on Jun 14, 2022 | 1 pages | AD01 | ||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||
Total exemption full accounts made up to Jul 31, 2021 | 7 pages | AA | ||
Termination of appointment of Richard Michael Fieldsend as a director on Feb 16, 2022 | 1 pages | TM01 | ||
Compulsory strike-off action has been suspended | 1 pages | DISS16(SOAS) | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Total exemption full accounts made up to Jul 31, 2020 | 7 pages | AA | ||
Director's details changed for Mr James Edward Child on Mar 02, 2021 | 2 pages | CH01 | ||
Confirmation statement made on Nov 01, 2020 with updates | 5 pages | CS01 | ||
Change of details for Ms Soriah Haylings as a person with significant control on Mar 24, 2020 | 2 pages | PSC04 | ||
Change of details for Mrs Soriah Child as a person with significant control on Jan 30, 2020 | 2 pages | PSC04 | ||
Confirmation statement made on Nov 01, 2019 with updates | 4 pages | CS01 | ||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||
Total exemption full accounts made up to Jul 31, 2019 | 7 pages | AA | ||
Compulsory strike-off action has been suspended | 1 pages | DISS16(SOAS) | ||
Director's details changed for Mr James Edward Child on Jan 23, 2020 | 2 pages | CH01 | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Termination of appointment of James Edward Child as a director on Oct 25, 2019 | 1 pages | TM01 | ||
Confirmation statement made on Nov 01, 2018 with no updates | 2 pages | CS01 | ||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||
Total exemption full accounts made up to Jul 31, 2018 | 6 pages | AA | ||
Who are the officers of HOLT TANNERY LTD?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| CHILD, James Edward | Director | 65a Wingletye Lane RM11 3AT Hornchurch Coopers House Essex England | England | British | 226198080005 | |||||
| CHILD, Soriah | Secretary | Wingletye Lane RM11 3AT Hornchurch Coopers House 65a Essex | 192353280001 | |||||||
| CHILD, Soriah | Secretary | Fleet Lane Finchampstead RG40 4RP Wokingham Fleet House Berkshire England | 161921930001 | |||||||
| CHILD, James Edward | Director | Forest Road RG42 4HD Binfield Forge Cottage Berkshire England | England | British | 122752690001 | |||||
| CHILD, Soriah | Director | Wingletye Lane RM11 3AT Hornchurch Coopers House 65a Essex | England | British | 180630950001 | |||||
| FIELDSEND, Richard Michael | Director | Aisthorpe LN1 2SG Lincoln South Lawn House Lincolnshire England | England | British | 16358690004 | |||||
| FIELDSEND, Richard | Director | Aisthorpe LN1 2SG Lincoln South Lawn United Kingdom | United Kingdom | British | 161921910001 | |||||
| PADFIELD, Chris | Director | Mount Nessing Road CM13 3JT Blackmore Stubbers Farm United Kingdom | United Kingdom | British | 161921920001 |
Who are the persons with significant control of HOLT TANNERY LTD?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Ms Soriah Haylings | Apr 06, 2016 | Westwood Road GU20 6LS Windlesham The Camp Surrey England | No |
Nationality: British Country of Residence: England | |||
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