Company NameHolwell Management (Kingswood) Limited
Company StatusDissolved
Company Number01195400
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date3 January 1975(49 years, 4 months ago)
Dissolution Date17 October 2006 (17 years, 6 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NamePatricia Anne Watson
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed03 November 1992(17 years, 10 months after company formation)
Appointment Duration13 years, 11 months (closed 17 October 2006)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address18 Kingswood Court
Brewery Road
Woking
Surrey
GU21 4LJ
Director NameEvelyn Alice Hume
Date of BirthJanuary 1933 (Born 91 years ago)
NationalityBritish
StatusClosed
Appointed07 November 1995(20 years, 10 months after company formation)
Appointment Duration10 years, 11 months (closed 17 October 2006)
RoleDaycare Assistant
Correspondence Address11 Kingswood Court
Brewery Road
Woking
Surrey
GU21 4LJ
Director NameAllan Patrick Fletcher
Date of BirthDecember 1924 (Born 99 years ago)
NationalityBritish
StatusClosed
Appointed04 November 1997(22 years, 10 months after company formation)
Appointment Duration8 years, 11 months (closed 17 October 2006)
RoleRetired Financial Planning Con
Correspondence AddressFlat 30 Kingswood Court
Brewery Road Horsell
Woking
Surrey
GU21 4LJ
Secretary NamePatricia Anne Watson
NationalityBritish
StatusClosed
Appointed01 April 2005(30 years, 3 months after company formation)
Appointment Duration1 year, 6 months (closed 17 October 2006)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address18 Kingswood Court
Brewery Road
Woking
Surrey
GU21 4LJ
Director NameMr Gobin Boolaky
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed25 October 1991(16 years, 9 months after company formation)
Appointment Duration2 years, 3 months (resigned 28 January 1994)
RoleEstates Manager
Correspondence Address58 Queen Anne Street
London
W1M 9LA
Director NameMarcelle Eva Jury
Date of BirthApril 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed25 October 1991(16 years, 9 months after company formation)
Appointment Duration2 years, 8 months (resigned 08 July 1994)
RoleQuality Control
Correspondence Address21 Kingswood Court
Woking
Surrey
GU21 4LJ
Director NameEdith Mary Humphreys
Date of BirthJanuary 1919 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed25 October 1991(16 years, 9 months after company formation)
Appointment Duration4 years (resigned 07 November 1995)
RoleRetired
Correspondence Address2 Kingswood Court
Woking
Surrey
GU21 4LJ
Director NameMichael Peter Barber
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed25 October 1991(16 years, 9 months after company formation)
Appointment Duration10 months (resigned 21 August 1992)
RoleActuary
Correspondence Address11 Kingswood Court
Woking
Surrey
GU21 4LJ
Secretary NameBrian Peter Makin
NationalityBritish
StatusResigned
Appointed25 October 1991(16 years, 9 months after company formation)
Appointment Duration13 years, 5 months (resigned 31 March 2005)
RoleCompany Director
Correspondence Address53 Old Woking Road
West Byfleet
Surrey
KT14 6LF
Director NameNiall Kilmurry
Date of BirthAugust 1940 (Born 83 years ago)
NationalityIrish
StatusResigned
Appointed01 February 1994(19 years, 1 month after company formation)
Appointment Duration2 months (resigned 05 April 1994)
RoleProperty Manager
Correspondence Address58 Queen Anne Street
London
W1m 9la
W1M 9LA
Director NameMr Charles Edward Dixon
Date of BirthDecember 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1994(19 years, 4 months after company formation)
Appointment Duration2 years, 5 months (resigned 17 October 1996)
RoleProperty Manager
Correspondence Address146 Brockenhurst Avenue
Worcester Park
Surrey
KT4 7RE
Director NameMr Ian Bennett
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed07 November 1995(20 years, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 12 May 1997)
RoleEngineer
Correspondence Address26 Kingswood Court
Brewery Road
Woking
Surrey
GU21 4LJ
Director NameMartha Beauchamp
Date of BirthAugust 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed07 November 1995(20 years, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 18 October 1997)
RoleRetired
Correspondence Address10 Kingswood Court
Brewery Road
Woking
Surrey
GU21 4LJ
Director NameRuby Joyce Robinson
Date of BirthDecember 1917 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed10 November 1995(20 years, 10 months after company formation)
Appointment Duration10 months (resigned 10 September 1996)
RoleSecretary
Correspondence Address3 Kingswood Court
Brewery Road
Woking
Surrey
GU21 4LJ
Director NameRuby Joyce Robinson
Date of BirthDecember 1917 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed10 November 1995(20 years, 10 months after company formation)
Appointment Duration10 months (resigned 10 September 1996)
RoleSecretary
Correspondence Address3 Kingswood Court
Brewery Road
Woking
Surrey
GU21 4LJ
Director NameDavid Robert Kohler
Date of BirthSeptember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed04 November 1997(22 years, 10 months after company formation)
Appointment Duration2 years, 9 months (resigned 08 August 2000)
RoleRetired Exec Mgmt Consultant
Correspondence AddressBrick House Farm
West Hill
Ottery St Mary
Devon
EX11 1UZ
Director NameAnn Nicholls
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2000(25 years, 10 months after company formation)
Appointment Duration3 years, 5 months (resigned 03 May 2004)
RoleSecretary
Correspondence Address5 Acacia Drive
Woodham
Surrey
KT15 3SH

Location

Registered Address17a Fairacres
Ruislip
Middlesex
HA4 8AN
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardEastcote and East Ruislip
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Financials

Year2014
Turnover£19,999
Net Worth£12,813
Cash£12,948
Current Liabilities£1,823

Accounts

Latest Accounts31 March 2005 (19 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

17 October 2006Final Gazette dissolved via voluntary strike-off (1 page)
4 July 2006First Gazette notice for voluntary strike-off (1 page)
22 May 2006Application for striking-off (1 page)
10 November 2005Annual return made up to 25/10/05
  • 363(288) ‐ Secretary resigned
(5 pages)
3 November 2005Total exemption full accounts made up to 31 March 2005 (8 pages)
25 April 2005New secretary appointed (1 page)
15 April 2005Registered office changed on 15/04/05 from: 53 old woking road west byfleet surrey KT14 6LF (1 page)
17 November 2004Annual return made up to 25/10/04 (4 pages)
21 September 2004Full accounts made up to 31 March 2004 (10 pages)
14 May 2004Director resigned (1 page)
22 November 2003Annual return made up to 25/10/03 (5 pages)
3 November 2003Full accounts made up to 31 March 2003 (10 pages)
22 November 2002Annual return made up to 25/10/02 (5 pages)
12 November 2002Full accounts made up to 31 March 2002 (10 pages)
22 November 2001Annual return made up to 25/10/01 (4 pages)
7 November 2001Full accounts made up to 31 March 2001 (10 pages)
8 December 2000New director appointed (2 pages)
20 November 2000Annual return made up to 25/10/00 (4 pages)
14 September 2000Full accounts made up to 31 March 2000 (10 pages)
11 September 2000Director resigned (1 page)
23 November 1999Annual return made up to 25/10/99 (4 pages)
1 October 1999Full accounts made up to 31 March 1999 (10 pages)
13 November 1998Annual return made up to 25/10/98 (4 pages)
12 October 1998Full accounts made up to 31 March 1998 (10 pages)
26 November 1997New director appointed (2 pages)
13 November 1997New director appointed (2 pages)
13 November 1997Annual return made up to 25/10/97 (4 pages)
27 October 1997Director resigned (1 page)
2 October 1997Full accounts made up to 31 March 1997 (10 pages)
27 May 1997Director resigned (1 page)
22 November 1996Annual return made up to 25/10/96 (4 pages)
25 October 1996New director appointed (2 pages)
25 October 1996Director resigned (1 page)
13 September 1996Director resigned (1 page)
1 July 1996Full accounts made up to 31 March 1996 (10 pages)
29 November 1995New director appointed (2 pages)
23 November 1995Director resigned (2 pages)
16 November 1995New director appointed (2 pages)
15 November 1995New director appointed (2 pages)
15 November 1995Director resigned (2 pages)
14 November 1995Annual return made up to 25/10/95 (6 pages)
9 August 1995Accounts for a small company made up to 31 March 1995 (10 pages)
27 March 1995Auditor's resignation (2 pages)