Company NameHolden Meehan Authorised Financial Advisers Limited
Company StatusDissolved
Company Number04362997
CategoryPrivate Limited Company
Incorporation Date29 January 2002(22 years, 3 months ago)
Dissolution Date22 June 2004 (19 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameMr Ian Stuart Darby
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed02 June 2003(1 year, 4 months after company formation)
Appointment Duration1 year (closed 22 June 2004)
RoleGroup Commercial Director
Country of ResidenceUnited Kingdom
Correspondence AddressSwanthorpe Barn
Crondall
Farnham
Surrey
GU10 5PY
Director NameRosemary Prudence Thorne
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed02 June 2003(1 year, 4 months after company formation)
Appointment Duration1 year (closed 22 June 2004)
RoleGroup Finance Director
Correspondence Address23 Ellerton House
11 Bryanston Square
London
W1H 2DQ
Secretary NameAlan Forbes Shankley
NationalityBritish
StatusClosed
Appointed02 June 2003(1 year, 4 months after company formation)
Appointment Duration1 year (closed 22 June 2004)
RoleSecretary
Correspondence Address34 Queens Road
Ilkley
West Yorkshire
LS29 9QJ
Director NameMr Patrick Robert Meehan
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2002(same day as company formation)
RoleIndependent Financial Adviser
Correspondence AddressThe Butts Rectory Gardens
Henbury
Bristol
BS10 7AQ
Secretary NameMr Nicholas James Chivers
NationalityBritish
StatusResigned
Appointed29 January 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address34 Florence Park
Westbury Park
Bristol
BS6 7LR
Secretary NameMr Ian Michael Morrell
NationalityBritish
StatusResigned
Appointed29 January 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWoodrising Brockley Hall
Brockley Backwell
Bristol
BS48 4AY
Director NameMr Peter Charles Barrett
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2003(1 year, 4 months after company formation)
Appointment Duration1 month, 1 week (resigned 11 July 2003)
RoleManaging Director Retail
Country of ResidenceEngland
Correspondence AddressMeadowside
Piltdown
Uckfield
East Sussex
TN22 3XD
Director NameChristopher John Rodrigues
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2003(1 year, 4 months after company formation)
Appointment Duration10 months (resigned 31 March 2004)
RoleGroup Chief Executive
Correspondence Address131 Oakwood Court
Abbotsbury Road
London
W14 8LA
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed29 January 2002(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressPO Box 88
Croft Road Crossflatts
Bingley
West Yorkshire
BD16 2UA
RegionYorkshire and The Humber
ConstituencyShipley
CountyWest Yorkshire
ParishBingley
WardBingley
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth£1
Cash£1

Accounts

Latest Accounts31 December 2002 (21 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

22 June 2004Final Gazette dissolved via voluntary strike-off (1 page)
8 April 2004Director resigned (1 page)
20 January 2004First Gazette notice for voluntary strike-off (1 page)
5 December 2003Application for striking-off (1 page)
8 September 2003Director's particulars changed (1 page)
29 July 2003Director resigned (1 page)
5 July 2003Secretary resigned (1 page)
5 July 2003Director resigned (1 page)
13 June 2003New director appointed (8 pages)
13 June 2003Registered office changed on 13/06/03 from: 8 unity street college green bristol BS1 5HH (1 page)
13 June 2003New director appointed (3 pages)
13 June 2003New secretary appointed (2 pages)
13 June 2003New director appointed (3 pages)
13 June 2003New director appointed (7 pages)
8 March 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
19 February 2003Return made up to 29/01/03; full list of members (6 pages)
7 August 2002Accounting reference date shortened from 31/01/03 to 31/12/02 (1 page)
9 April 2002Secretary resigned (1 page)
9 April 2002New secretary appointed (2 pages)
30 January 2002Secretary resigned (1 page)