Company NameHoldem Engineering Services Limited
Company StatusDissolved
Company Number02410545
CategoryPrivate Limited Company
Incorporation Date2 August 1989(34 years, 8 months ago)
Dissolution Date27 January 2004 (20 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameJohn George Dempsey
Date of BirthApril 1929 (Born 95 years ago)
NationalityBritish
StatusClosed
Appointed06 September 1991(2 years, 1 month after company formation)
Appointment Duration12 years, 4 months (closed 27 January 2004)
RoleEngineer
Correspondence AddressAiskew House
Aiskew
Bedale
N Yorks
DL8 1DF
Director NameMavis Dempsey
Date of BirthNovember 1930 (Born 93 years ago)
NationalityBritish
StatusClosed
Appointed06 September 1991(2 years, 1 month after company formation)
Appointment Duration12 years, 4 months (closed 27 January 2004)
RoleCompany Director
Correspondence AddressAiskew House
Aiskew
Bedale
N Yorks
DL8 1DF
Director NameMary Joyce Hollway
Date of BirthJanuary 1929 (Born 95 years ago)
NationalityBritish
StatusClosed
Appointed06 September 1991(2 years, 1 month after company formation)
Appointment Duration12 years, 4 months (closed 27 January 2004)
RoleCommunity Occupational Therapi
Correspondence AddressHillside
Marcross
Llantwit Major
Vale Of Glamorgan
CF61 1ZG
Wales
Director NameDirector & Company Secretary Steven John Hollway
Date of BirthAugust 1921 (Born 102 years ago)
NationalityBritish
StatusClosed
Appointed06 September 1991(2 years, 1 month after company formation)
Appointment Duration12 years, 4 months (closed 27 January 2004)
RoleConsulting Engineer
Correspondence AddressHillside
Marcross
Llantwit Major
Vale Of Glamorgan
CF61 1ZG
Wales
Secretary NameDirector & Company Secretary Steven John Hollway
NationalityBritish
StatusClosed
Appointed06 September 1991(2 years, 1 month after company formation)
Appointment Duration12 years, 4 months (closed 27 January 2004)
RoleCompany Director
Correspondence AddressHillside
Marcross
Llantwit Major
Vale Of Glamorgan
CF61 1ZG
Wales

Location

Registered AddressAiskew House
Aiskew
Bedale
North Yorkshire
DL8 1DF
RegionYorkshire and The Humber
ConstituencyRichmond (Yorks)
CountyNorth Yorkshire
ParishAiskew
WardBedale
Built Up AreaBedale

Financials

Year2014
Net Worth-£21,876
Cash£9
Current Liabilities£400

Accounts

Latest Accounts31 December 2002 (21 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

27 January 2004Final Gazette dissolved via voluntary strike-off (1 page)
14 October 2003First Gazette notice for voluntary strike-off (1 page)
29 August 2003Application for striking-off (1 page)
1 April 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
20 May 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
11 September 2001Return made up to 06/09/01; full list of members (8 pages)
11 April 2001Accounts for a small company made up to 31 December 2000 (4 pages)
13 September 2000Return made up to 06/09/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
2 May 2000Accounts for a small company made up to 31 December 1999 (4 pages)
14 September 1999Return made up to 06/09/99; full list of members (6 pages)
29 March 1999Accounts for a small company made up to 31 December 1998 (4 pages)
8 September 1998Return made up to 06/09/98; no change of members (4 pages)
7 April 1998Accounts for a small company made up to 31 December 1997 (4 pages)
26 September 1997Return made up to 06/09/97; no change of members (4 pages)
14 May 1997Accounts for a small company made up to 31 December 1996 (5 pages)
24 September 1996Return made up to 06/09/96; full list of members (6 pages)
2 May 1996Accounts for a small company made up to 31 December 1995 (6 pages)
5 September 1995Return made up to 06/09/95; no change of members (4 pages)