Company NameContract Holdings Limited
Company StatusDissolved
Company Number02791016
CategoryPrivate Limited Company
Incorporation Date17 February 1993(31 years, 2 months ago)
Dissolution Date17 February 1998 (26 years, 2 months ago)
Previous NameRussell Rose Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Secretary NameMr James Timothy Chapman Longley
NationalityBritish
StatusClosed
Appointed29 March 1996(3 years, 1 month after company formation)
Appointment Duration1 year, 10 months (closed 17 February 1998)
RoleSecretary
Correspondence Address33b Marryat Square
London
SW6 6UA
Director NameJohn Dunn
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed24 March 1997(4 years, 1 month after company formation)
Appointment Duration11 months (closed 17 February 1998)
RoleCompany Director
Correspondence Address9 Woodlea Court
Shadwell Lane
Leeds
LS17 8BE
Director NameMr John Russell Rose
Date of BirthApril 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed03 March 1993(2 weeks after company formation)
Appointment Duration2 years (resigned 31 March 1995)
RoleBusiness Consultant
Correspondence AddressCasa Rosa, 15 Despou
Cala D'Or
Santany
Majorca
Foreign
Director NamePaul Russell Rose
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed03 March 1993(2 weeks after company formation)
Appointment Duration3 years (resigned 29 March 1996)
RoleCompany Director
Correspondence AddressBurley Lodge Main Street
Burley In Wharfedale
Ilkley
West Yorkshire
LS29 7DY
Secretary NameMr James Timothy Chapman Longley
NationalityBritish
StatusResigned
Appointed03 March 1993(2 weeks after company formation)
Appointment Duration7 months (resigned 30 September 1993)
RoleCompany Director
Correspondence Address53 Linver Road
Fulham
London
SW6 3RA
Secretary NameTimothy Hepworth Pickup
NationalityBritish
StatusResigned
Appointed30 September 1993(7 months, 2 weeks after company formation)
Appointment Duration2 years, 6 months (resigned 29 March 1996)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressWoodbine Cottage 38 Paris Road
Scholes Holmfirth
Huddersfield
West Yorkshire
HD9 1UA
Director NameTimothy Hepworth Pickup
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1996(3 years, 1 month after company formation)
Appointment Duration12 months (resigned 24 March 1997)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressWoodbine Cottage 38 Paris Road
Scholes Holmfirth
Huddersfield
West Yorkshire
HD9 1UA
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed17 February 1993(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed17 February 1993(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered AddressC/O Revell Word
Norwich Union House
High Street
Huddersfield
HD1 2LN
RegionYorkshire and The Humber
ConstituencyHuddersfield
CountyWest Yorkshire
WardNewsome
Built Up AreaWest Yorkshire

Accounts

Latest Accounts31 March 1995 (29 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

17 February 1998Final Gazette dissolved via compulsory strike-off (1 page)
9 September 1997First Gazette notice for compulsory strike-off (1 page)
2 May 1997New director appointed (2 pages)
22 April 1997Director resigned (1 page)
26 November 1996Declaration of satisfaction of mortgage/charge (1 page)
10 October 1996Registered office changed on 10/10/96 from: albion mills house milford street huddersfield west yorkshire HD1 3DY (1 page)
20 September 1996New secretary appointed (2 pages)
20 September 1996New director appointed (2 pages)
20 September 1996Director resigned (1 page)
19 September 1996Secretary resigned (1 page)
17 February 1996Return made up to 01/02/96; no change of members
  • 363(287) ‐ Registered office changed on 17/02/96
(6 pages)
1 February 1996Full accounts made up to 31 March 1995 (12 pages)
4 September 1995Memorandum and Articles of Association (18 pages)
5 May 1995Company name changed russell rose LIMITED\certificate issued on 09/05/95 (4 pages)
19 April 1995Director resigned (2 pages)
7 March 1995Return made up to 17/02/95; no change of members (4 pages)
11 March 1994Return made up to 17/02/94; full list of members (4 pages)
19 March 1993Ad 10/03/93--------- £ si 99@1=99 £ ic 1/100 (2 pages)