Company NameF.H.T. Holdings Limited
Company StatusDissolved
Company Number00097744
CategoryPrivate Limited Company
Incorporation Date27 April 1908(116 years ago)
Dissolution Date15 May 2012 (11 years, 11 months ago)
Previous NameF.H. Tomkins Buckle Company Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMs Elizabeth Honor Lewzey
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed08 April 2011(103 years after company formation)
Appointment Duration1 year, 1 month (closed 15 May 2012)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressPinnacle House First Floor
17-25 Hartfield Road
Wimbledon
London
SW19 3SE
Director NameThomas C. Reeve
Date of BirthJune 1957 (Born 66 years ago)
NationalityAmerican
StatusClosed
Appointed01 July 2011(103 years, 2 months after company formation)
Appointment Duration10 months, 2 weeks (closed 15 May 2012)
RoleCorporate
Country of ResidenceUnited States
Correspondence Address1551 Wewatta Street
Denver
Colorado
80202
Director NameMr Nicolas Paul Wilkinson
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2011(103 years, 2 months after company formation)
Appointment Duration10 months, 2 weeks (closed 15 May 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPinnacle House First Floor
17-25 Hartfield Road
Wimbledon
London
SW19 3SE
Secretary NameElizabeth Honor Lewzey
StatusClosed
Appointed15 December 2011(103 years, 8 months after company formation)
Appointment Duration5 months (closed 15 May 2012)
RoleCompany Director
Correspondence AddressPinnacle House First Floor
17-25 Hartfield Road
Wimbledon
London
SW19 3SE
Director NameIan Alexander Duncan
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1993(84 years, 9 months after company formation)
Appointment Duration3 years, 3 months (resigned 23 April 1996)
RoleCompany Director
Correspondence AddressThe Tudor House
Devonshire Avenue
Amersham On The Hill
Buckinghamshire
HP6 5JF
Director NameRichard Norman Marchant
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1993(84 years, 9 months after company formation)
Appointment Duration9 years, 7 months (resigned 31 July 2002)
RoleDirector/Company Secretary
Correspondence Address60 The Mount
Curdworth
Sutton Coldfield
West Midlands
B76 9HR
Secretary NameMrs Denise Patricia Burton
NationalityBritish
StatusResigned
Appointed01 January 1993(84 years, 9 months after company formation)
Appointment Duration18 years (resigned 01 January 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWarren Close
Coombe Hill Road
Kingston Upon Thames
Surrey
KT2 7DY
Director NameMrs Denise Patricia Burton
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed23 April 1996(88 years after company formation)
Appointment Duration14 years, 8 months (resigned 01 January 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWarren Close
Coombe Hill Road
Kingston Upon Thames
Surrey
KT2 7DY
Director NamePaul Edward Flanagan
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2001(92 years, 9 months after company formation)
Appointment Duration10 years, 2 months (resigned 08 April 2011)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 9
19 Holland Park
London
W11 3TD
Director NameMr Norman Charles Porter
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2002(94 years, 3 months after company formation)
Appointment Duration5 years, 4 months (resigned 30 November 2007)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressFarnham House 2 Beedingwood Drive
Forest Road Colgate
Horsham
West Sussex
RH12 4TE
Director NameMichael John Hopster
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2007(99 years, 8 months after company formation)
Appointment Duration4 years (resigned 15 December 2011)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressFlat B
40 Brooksbys Walk
London
E9 6DF
Secretary NameMichael John Hopster
StatusResigned
Appointed01 January 2011(102 years, 9 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 15 December 2011)
RoleCompany Director
Correspondence AddressFlat B 40 Brooksby's Walk
London
E9 6DF

Contact

Websitetomkins.co.uk
Telephone020 85451910
Telephone regionLondon

Location

Registered AddressPinnacle House First Floor
17-25 Hartfield Road
Wimbledon
London
SW19 3SE
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardDundonald
Built Up AreaGreater London

Shareholders

247k at £1Tomkins Limited
100.00%
Ordinary
1 at £1Tomkins Investments LTD
0.00%
Ordinary

Accounts

Latest Accounts31 December 2010 (13 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

15 May 2012Final Gazette dissolved via voluntary strike-off (1 page)
15 May 2012Final Gazette dissolved via voluntary strike-off (1 page)
31 January 2012First Gazette notice for voluntary strike-off (1 page)
31 January 2012First Gazette notice for voluntary strike-off (1 page)
20 January 2012Application to strike the company off the register (3 pages)
20 January 2012Application to strike the company off the register (3 pages)
12 January 2012Termination of appointment of Michael John Hopster as a secretary on 15 December 2011 (1 page)
12 January 2012Appointment of Elizabeth Honor Lewzey as a secretary (2 pages)
12 January 2012Termination of appointment of Michael Hopster as a director (1 page)
12 January 2012Termination of appointment of Michael John Hopster as a director on 15 December 2011 (1 page)
12 January 2012Appointment of Elizabeth Honor Lewzey as a secretary on 15 December 2011 (2 pages)
12 January 2012Termination of appointment of Michael John Hopster as a secretary (1 page)
16 December 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
16 December 2011Solvency statement dated 29/11/11 (1 page)
16 December 2011Solvency Statement dated 29/11/11 (1 page)
16 December 2011Statement of capital on 16 December 2011
  • GBP 1
(4 pages)
16 December 2011Statement by Directors (1 page)
16 December 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
16 December 2011Statement of capital on 16 December 2011
  • GBP 1
(4 pages)
16 December 2011Statement by directors (1 page)
15 December 2011Statement of capital following an allotment of shares on 17 November 2011
  • GBP 247,001
(3 pages)
15 December 2011Statement of capital following an allotment of shares on 17 November 2011
  • GBP 247,001
(3 pages)
13 December 2011Director's details changed for Elizabeth Honor Lewzey on 4 July 2011 (2 pages)
13 December 2011Director's details changed for Elizabeth Honor Lewzey on 4 July 2011 (2 pages)
13 December 2011Director's details changed for Elizabeth Honor Lewzey on 4 July 2011 (2 pages)
21 September 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
21 September 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
25 July 2011Appointment of Thomas C. Reeve as a director (2 pages)
25 July 2011Appointment of Nicolas Paul Wilkinson as a director (2 pages)
25 July 2011Appointment of Nicolas Paul Wilkinson as a director (2 pages)
25 July 2011Appointment of Thomas C. Reeve as a director (2 pages)
12 July 2011Termination of appointment of Paul Flanagan as a director (1 page)
12 July 2011Termination of appointment of Paul Flanagan as a director (1 page)
12 July 2011Appointment of Elizabeth Honor Lewzey as a director (2 pages)
12 July 2011Appointment of Elizabeth Honor Lewzey as a director (2 pages)
7 July 2011Registered office address changed from East Putney House 84 Upper Richmond Road London SW15 2ST on 7 July 2011 (1 page)
7 July 2011Registered office address changed from East Putney House 84 Upper Richmond Road London SW15 2ST on 7 July 2011 (1 page)
7 July 2011Registered office address changed from East Putney House 84 Upper Richmond Road London SW15 2st on 7 July 2011 (1 page)
25 January 2011Termination of appointment of Denise Burton as a director (2 pages)
25 January 2011Termination of appointment of Denise Burton as a director (2 pages)
20 January 2011Termination of appointment of Denise Burton as a secretary (1 page)
20 January 2011Appointment of Michael John Hopster as a secretary (2 pages)
20 January 2011Appointment of Michael John Hopster as a secretary (2 pages)
20 January 2011Termination of appointment of Denise Burton as a secretary (1 page)
10 January 2011Annual return made up to 1 November 2010 with a full list of shareholders (6 pages)
10 January 2011Annual return made up to 1 November 2010 with a full list of shareholders (6 pages)
10 January 2011Annual return made up to 1 November 2010 with a full list of shareholders (6 pages)
3 October 2010Accounts for a dormant company made up to 2 January 2010 (6 pages)
3 October 2010Accounts for a dormant company made up to 2 January 2010 (6 pages)
3 October 2010Accounts for a dormant company made up to 2 January 2010 (6 pages)
19 January 2010Annual return made up to 1 November 2009 with a full list of shareholders (5 pages)
19 January 2010Annual return made up to 1 November 2009 with a full list of shareholders (5 pages)
19 January 2010Annual return made up to 1 November 2009 with a full list of shareholders (5 pages)
3 November 2009Accounts for a dormant company made up to 3 January 2009 (6 pages)
3 November 2009Accounts for a dormant company made up to 3 January 2009 (6 pages)
3 November 2009Accounts for a dormant company made up to 3 January 2009 (6 pages)
9 December 2008Return made up to 01/11/08; full list of members (4 pages)
9 December 2008Return made up to 01/11/08; full list of members (4 pages)
7 December 2008Director appointed michael john hopster (2 pages)
7 December 2008Director appointed michael john hopster (2 pages)
5 December 2008Appointment Terminated Director norman porter (1 page)
5 December 2008Appointment terminated director norman porter (1 page)
1 November 2008Accounts made up to 29 December 2007 (5 pages)
1 November 2008Accounts for a dormant company made up to 29 December 2007 (5 pages)
11 December 2007Return made up to 01/11/07; full list of members (3 pages)
11 December 2007Return made up to 01/11/07; full list of members (3 pages)
21 October 2007Accounts made up to 30 December 2006 (5 pages)
21 October 2007Accounts for a dormant company made up to 30 December 2006 (5 pages)
21 November 2006Return made up to 01/11/06; full list of members (3 pages)
21 November 2006Return made up to 01/11/06; full list of members (3 pages)
4 November 2006Accounts made up to 31 December 2005 (5 pages)
4 November 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
1 December 2005Return made up to 01/11/05; full list of members (3 pages)
1 December 2005Return made up to 01/11/05; full list of members (3 pages)
3 November 2005Accounts for a dormant company made up to 1 January 2005 (5 pages)
3 November 2005Accounts made up to 1 January 2005 (5 pages)
3 November 2005Accounts for a dormant company made up to 1 January 2005 (5 pages)
11 December 2004Director's particulars changed (1 page)
11 December 2004Director's particulars changed (1 page)
11 December 2004Return made up to 01/11/04; full list of members (6 pages)
11 December 2004Director's particulars changed (1 page)
11 December 2004Director's particulars changed (1 page)
11 December 2004Return made up to 01/11/04; full list of members (6 pages)
2 November 2004Accounts for a dormant company made up to 3 January 2004 (5 pages)
2 November 2004Accounts for a dormant company made up to 3 January 2004 (5 pages)
2 November 2004Accounts made up to 3 January 2004 (5 pages)
14 July 2004Secretary's particulars changed;director's particulars changed (1 page)
14 July 2004Secretary's particulars changed;director's particulars changed (1 page)
3 December 2003Return made up to 01/11/03; full list of members (6 pages)
3 December 2003Return made up to 01/11/03; full list of members (6 pages)
29 October 2003Accounts for a dormant company made up to 28 December 2002 (5 pages)
29 October 2003Accounts made up to 28 December 2002 (5 pages)
14 October 2003Accounting reference date shortened from 30/04/03 to 31/12/02 (1 page)
14 October 2003Accounting reference date shortened from 30/04/03 to 31/12/02 (1 page)
15 January 2003Accounts for a dormant company made up to 30 April 2002 (4 pages)
15 January 2003Accounts made up to 30 April 2002 (4 pages)
3 December 2002Return made up to 01/11/02; full list of members (6 pages)
3 December 2002Return made up to 01/11/02; full list of members (6 pages)
1 December 2002New director appointed (14 pages)
1 December 2002New director appointed (14 pages)
20 August 2002Director resigned (1 page)
20 August 2002Director resigned (1 page)
25 February 2002Accounts for a dormant company made up to 28 April 2001 (4 pages)
25 February 2002Accounts made up to 28 April 2001 (4 pages)
7 February 2002Auditor's resignation (1 page)
7 February 2002Auditor's resignation (1 page)
1 February 2002Return made up to 01/01/02; full list of members (6 pages)
1 February 2002Return made up to 01/01/02; full list of members (6 pages)
9 March 2001New director appointed (2 pages)
9 March 2001New director appointed (2 pages)
1 March 2001Full accounts made up to 29 April 2000 (5 pages)
1 March 2001Full accounts made up to 29 April 2000 (5 pages)
30 January 2001Return made up to 01/01/01; full list of members (5 pages)
30 January 2001Return made up to 01/01/01; full list of members (5 pages)
9 February 2000Full accounts made up to 1 May 1999 (7 pages)
9 February 2000Full accounts made up to 1 May 1999 (7 pages)
9 February 2000Full accounts made up to 1 May 1999 (7 pages)
31 January 2000Return made up to 01/01/00; full list of members (6 pages)
31 January 2000Return made up to 01/01/00; full list of members (6 pages)
26 February 1999Full accounts made up to 2 May 1998 (8 pages)
26 February 1999Full accounts made up to 2 May 1998 (8 pages)
26 February 1999Full accounts made up to 2 May 1998 (8 pages)
1 February 1999Return made up to 01/01/99; full list of members (6 pages)
1 February 1999Return made up to 01/01/99; full list of members (6 pages)
28 September 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
28 September 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
8 September 1998Secretary's particulars changed;director's particulars changed (1 page)
8 September 1998Secretary's particulars changed;director's particulars changed (1 page)
10 May 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
10 May 1998£ nc 165000/247000 24/04/98 (1 page)
10 May 1998£ nc 165000/247000 24/04/98 (1 page)
10 May 1998Ad 24/04/98--------- £ si 83993@1=83993 £ ic 163007/247000 (2 pages)
10 May 1998Ad 24/04/98--------- £ si 83993@1=83993 £ ic 163007/247000 (2 pages)
10 May 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
11 February 1998Full accounts made up to 3 May 1997 (9 pages)
11 February 1998Full accounts made up to 3 May 1997 (9 pages)
11 February 1998Full accounts made up to 3 May 1997 (9 pages)
31 January 1998Return made up to 01/01/98; full list of members (5 pages)
31 January 1998Return made up to 01/01/98; full list of members (5 pages)
27 February 1997Full accounts made up to 27 April 1996 (9 pages)
27 February 1997Full accounts made up to 27 April 1996 (9 pages)
13 February 1997Return made up to 01/01/97; full list of members (7 pages)
13 February 1997Return made up to 01/01/97; full list of members (7 pages)
30 June 1996Registered office changed on 30/06/96 from: tameway tower bridge street walsall west midlands WS1 1JZ (1 page)
30 June 1996Registered office changed on 30/06/96 from: tameway tower bridge street walsall west midlands WS1 1JZ (1 page)
3 June 1996Director resigned (2 pages)
3 June 1996New director appointed (1 page)
3 June 1996Director resigned (2 pages)
29 February 1996Full accounts made up to 29 April 1995 (12 pages)
29 February 1996Full accounts made up to 29 April 1995 (12 pages)
13 February 1996Return made up to 01/01/96; full list of members (7 pages)
13 February 1996Return made up to 01/01/96; full list of members (7 pages)
7 March 1995Return made up to 01/01/95; full list of members (7 pages)
7 March 1995Return made up to 01/01/95; full list of members (14 pages)
2 March 1995Full accounts made up to 30 April 1994 (14 pages)
2 March 1995Full accounts made up to 30 April 1994 (14 pages)
1 January 1995A selection of documents registered before 1 January 1995 (83 pages)
28 February 1994Full accounts made up to 1 May 1993 (12 pages)
28 February 1994Full accounts made up to 1 May 1993 (12 pages)
28 February 1994Full accounts made up to 1 May 1993 (12 pages)
2 March 1993Full accounts made up to 2 May 1992 (12 pages)
2 March 1993Full accounts made up to 2 May 1992 (12 pages)
2 March 1993Full accounts made up to 2 May 1992 (12 pages)
11 February 1992Full accounts made up to 4 May 1991 (13 pages)
11 February 1992Full accounts made up to 4 May 1991 (13 pages)
11 February 1992Full accounts made up to 4 May 1991 (13 pages)
3 May 1990Full accounts made up to 29 April 1989 (14 pages)
3 May 1990Full accounts made up to 29 April 1989 (14 pages)
6 March 1989Full accounts made up to 30 April 1988 (14 pages)
6 March 1989Full accounts made up to 30 April 1988 (14 pages)
23 January 1989Company name changed F.H. tomkins buckle company limi ted\certificate issued on 20/01/89 (3 pages)
23 January 1989Company name changed F.H. tomkins buckle company limi ted\certificate issued on 20/01/89 (3 pages)
12 July 1988Full accounts made up to 2 May 1987 (15 pages)
12 July 1988Full accounts made up to 2 May 1987 (15 pages)
12 July 1988Full accounts made up to 2 May 1987 (12 pages)
23 July 1987Full accounts made up to 3 May 1986 (12 pages)
23 July 1987Full accounts made up to 3 May 1986 (13 pages)
23 July 1987Full accounts made up to 3 May 1986 (12 pages)
13 April 1983Accounts made up to 2 May 1982 (9 pages)
13 April 1983Accounts made up to 2 May 1982 (9 pages)
13 April 1983Accounts made up to 2 May 1982 (9 pages)