Fryerning
Ingatestone
Essex
CM3 0HS
Director Name | Leslie Richard Angell |
---|---|
Date of Birth | April 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(79 years, 2 months after company formation) |
Appointment Duration | 9 months (resigned 01 March 1992) |
Role | Chartered Accountant |
Correspondence Address | 20 Kindersley Close Welwyn Hertfordshire AL6 9RN |
Director Name | David James Wilson |
---|---|
Date of Birth | November 1956 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(79 years, 2 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 30 September 1998) |
Role | Chartered Accountant |
Correspondence Address | 8 Tylesworth Close Amersham Buckinghamshire HP6 5DF |
Director Name | Mr Robert Alec Wood |
---|---|
Date of Birth | October 1942 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(79 years, 2 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 22 October 2001) |
Role | Barrister |
Country of Residence | England |
Correspondence Address | 8 Rosebery Avenue Harpenden Hertfordshire AL5 2QP |
Secretary Name | Derek William Featherstone |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(79 years, 2 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 01 November 1999) |
Role | Company Director |
Correspondence Address | 33 Somersham Bridlewood Panshanger Welwyn Garden City Hertfordshire AL7 2PZ |
Director Name | Mr Adrian James Henry Ewer |
---|---|
Date of Birth | September 1953 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1992(79 years, 11 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 22 October 2001) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Blagdens House Bumpstead Road Hempstead Saffron Walden Essex CB10 2PW |
Secretary Name | Roger Keith Miller |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 1999(87 years, 7 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 22 October 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hatters Barn Stockwell Lane Little Meadle Aylesbury Buckinghamshire HP17 9UG |
Director Name | Mr Dennis Arthur Johnson |
---|---|
Date of Birth | September 1948 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 2001(89 years, 7 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 05 July 2011) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | The Gleanings, Gleanings Mews 58 St Margaret Street Rochester Kent ME1 1UF |
Secretary Name | Mr Clive William Price McKenzie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 October 2001(89 years, 7 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 05 July 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Warren Lodge Drive Kingswood Surrey KT20 6QN |
Registered Address | Wellington Plaza 31 Wellington Street Leeds LS1 4DL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Net Worth | £580,258 |
Latest Accounts | 31 March 2006 (17 years, 2 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
29 November 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 November 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
16 August 2011 | First Gazette notice for voluntary strike-off (1 page) |
16 August 2011 | First Gazette notice for voluntary strike-off (1 page) |
4 August 2011 | Application to strike the company off the register (3 pages) |
4 August 2011 | Application to strike the company off the register (3 pages) |
21 July 2011 | Termination of appointment of Dennis Johnson as a director (2 pages) |
21 July 2011 | Termination of appointment of Clive Mckenzie as a secretary (2 pages) |
21 July 2011 | Termination of appointment of Dennis Johnson as a director (2 pages) |
21 July 2011 | Termination of appointment of Clive Mckenzie as a secretary (2 pages) |
16 April 2009 | Order of court - dissolution void (4 pages) |
16 April 2009 | Order of court - dissolution void (4 pages) |
13 May 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
13 May 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
31 December 2007 | Liquidators statement of receipts and payments (5 pages) |
31 December 2007 | Return of final meeting in a members' voluntary winding up (3 pages) |
31 December 2007 | Liquidators' statement of receipts and payments (5 pages) |
31 December 2007 | Liquidators' statement of receipts and payments (5 pages) |
31 December 2007 | Return of final meeting in a members' voluntary winding up (3 pages) |
17 April 2007 | Registered office changed on 17/04/07 from: bridge place anchor boulevard admirals park crossways dartford kent DA2 6SN (1 page) |
17 April 2007 | Registered office changed on 17/04/07 from: bridge place anchor boulevard admirals park crossways dartford kent DA2 6SN (1 page) |
16 April 2007 | Declaration of solvency (3 pages) |
16 April 2007 | Resolutions
|
16 April 2007 | Appointment of a voluntary liquidator (1 page) |
16 April 2007 | Declaration of solvency (3 pages) |
16 April 2007 | Resolutions
|
16 April 2007 | Appointment of a voluntary liquidator (1 page) |
21 November 2006 | Full accounts made up to 31 March 2006 (10 pages) |
21 November 2006 | Full accounts made up to 31 March 2006 (10 pages) |
21 September 2006 | Director's particulars changed (1 page) |
21 September 2006 | Director's particulars changed (1 page) |
23 June 2006 | Return made up to 31/05/06; full list of members (2 pages) |
23 June 2006 | Return made up to 31/05/06; full list of members (2 pages) |
20 January 2006 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
20 January 2006 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
17 June 2005 | Return made up to 31/05/05; full list of members (7 pages) |
17 June 2005 | Return made up to 31/05/05; full list of members (7 pages) |
29 October 2004 | Full accounts made up to 31 March 2004 (9 pages) |
29 October 2004 | Full accounts made up to 31 March 2004 (9 pages) |
24 June 2004 | Return made up to 31/05/04; full list of members (7 pages) |
24 June 2004 | Return made up to 31/05/04; full list of members (7 pages) |
18 September 2003 | Full accounts made up to 31 March 2003 (10 pages) |
18 September 2003 | Full accounts made up to 31 March 2003 (10 pages) |
26 June 2003 | Return made up to 31/05/03; full list of members (7 pages) |
26 June 2003 | Return made up to 31/05/03; full list of members (7 pages) |
2 January 2003 | Registered office changed on 02/01/03 from: fiddlers reach wouldham road grays essex RM20 4YB (1 page) |
2 January 2003 | Registered office changed on 02/01/03 from: fiddlers reach wouldham road grays essex RM20 4YB (1 page) |
16 October 2002 | Full accounts made up to 31 March 2002 (11 pages) |
16 October 2002 | Full accounts made up to 31 March 2002 (11 pages) |
28 June 2002 | Return made up to 31/05/02; full list of members
|
28 June 2002 | Return made up to 31/05/02; full list of members (7 pages) |
2 May 2002 | Registered office changed on 02/05/02 from: fiddlers reach wouldham grays essex RM16 1XQ (1 page) |
2 May 2002 | Registered office changed on 02/05/02 from: fiddlers reach wouldham grays essex RM16 1XQ (1 page) |
18 April 2002 | Accounting reference date extended from 31/12/01 to 31/03/02 (1 page) |
18 April 2002 | Accounting reference date extended from 31/12/01 to 31/03/02 (1 page) |
29 October 2001 | Registered office changed on 29/10/01 from: 133 page street london NW7 2ER (1 page) |
29 October 2001 | New director appointed (3 pages) |
29 October 2001 | New secretary appointed (2 pages) |
29 October 2001 | New director appointed (3 pages) |
29 October 2001 | Auditor's resignation (4 pages) |
29 October 2001 | Secretary resigned (1 page) |
29 October 2001 | Director resigned (1 page) |
29 October 2001 | Director resigned (1 page) |
29 October 2001 | Registered office changed on 29/10/01 from: 133 page street london NW7 2ER (1 page) |
29 October 2001 | New director appointed (3 pages) |
29 October 2001 | New secretary appointed (2 pages) |
29 October 2001 | New director appointed (3 pages) |
29 October 2001 | Auditor's resignation (4 pages) |
29 October 2001 | Secretary resigned (1 page) |
29 October 2001 | Director resigned (1 page) |
29 October 2001 | Director resigned (1 page) |
26 September 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
26 September 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
26 September 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
26 September 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
26 September 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
26 September 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
22 June 2001 | Return made up to 31/05/01; full list of members (6 pages) |
22 June 2001 | Return made up to 31/05/01; full list of members (6 pages) |
11 May 2001 | Full accounts made up to 31 December 2000 (7 pages) |
11 May 2001 | Full accounts made up to 31 December 2000 (7 pages) |
7 July 2000 | Return made up to 31/05/00; full list of members
|
7 July 2000 | Return made up to 31/05/00; full list of members (6 pages) |
10 April 2000 | Full accounts made up to 31 December 1999 (7 pages) |
10 April 2000 | Full accounts made up to 31 December 1999 (7 pages) |
2 December 1999 | New secretary appointed (2 pages) |
2 December 1999 | Secretary resigned (1 page) |
2 December 1999 | New secretary appointed (2 pages) |
2 December 1999 | Secretary resigned (1 page) |
19 July 1999 | Return made up to 31/05/99; full list of members (8 pages) |
19 July 1999 | Return made up to 31/05/99; full list of members (8 pages) |
6 April 1999 | Full accounts made up to 31 December 1998 (7 pages) |
6 April 1999 | Full accounts made up to 31 December 1998 (7 pages) |
20 October 1998 | Director resigned (1 page) |
20 October 1998 | Director resigned (1 page) |
19 June 1998 | Return made up to 31/05/98; full list of members (8 pages) |
19 June 1998 | Return made up to 31/05/98; full list of members (8 pages) |
18 May 1998 | Full accounts made up to 31 December 1997 (7 pages) |
18 May 1998 | Full accounts made up to 31 December 1997 (7 pages) |
30 June 1997 | Return made up to 31/05/97; full list of members (8 pages) |
30 June 1997 | Return made up to 31/05/97; full list of members (8 pages) |
12 June 1997 | Full accounts made up to 31 December 1996 (7 pages) |
12 June 1997 | Full accounts made up to 31 December 1996 (7 pages) |
5 June 1996 | Return made up to 31/05/96; full list of members (9 pages) |
5 June 1996 | Full accounts made up to 31 December 1995 (6 pages) |
5 June 1996 | Return made up to 31/05/96; full list of members (9 pages) |
5 June 1996 | Full accounts made up to 31 December 1995 (6 pages) |
28 June 1995 | Return made up to 31/05/95; change of members (7 pages) |
28 June 1995 | Return made up to 31/05/95; change of members (7 pages) |
30 April 1995 | Full accounts made up to 31 December 1994 (6 pages) |
30 April 1995 | Full accounts made up to 31 December 1994 (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (194 pages) |
20 June 1990 | Full accounts made up to 31 December 1989 (5 pages) |
11 July 1989 | Full accounts made up to 31 December 1988 (4 pages) |
23 June 1988 | Full accounts made up to 31 December 1987 (6 pages) |
16 May 1988 | Memorandum and Articles of Association (29 pages) |
16 May 1988 | Memorandum and Articles of Association (29 pages) |
5 February 1988 | Company name changed holloways holdings (london) limi ted\certificate issued on 07/02/88 (2 pages) |
5 February 1988 | Company name changed holloways holdings (london) limi ted\certificate issued on 07/02/88 (2 pages) |
24 July 1976 | Accounts made up to 31 December 1975 (10 pages) |
24 July 1976 | Accounts made up to 31 December 2075 (10 pages) |
1 April 1959 | Company name changed\certificate issued on 01/04/59 (3 pages) |
1 April 1959 | Company name changed\certificate issued on 01/04/59 (3 pages) |
2 April 1912 | Incorporation (40 pages) |
2 April 1912 | Certificate of incorporation (1 page) |
2 April 1912 | Certificate of incorporation (1 page) |
2 April 1912 | Incorporation (40 pages) |