Company NameHolmes & Marchant Promotions Limited
Company StatusDissolved
Company Number01255127
CategoryPrivate Limited Company
Incorporation Date15 April 1976(48 years ago)
Dissolution Date20 August 2008 (15 years, 8 months ago)

Business Activity

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

Directors

Director NameSally Ann Patricia Withey
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2006(29 years, 11 months after company formation)
Appointment Duration2 years, 4 months (closed 20 August 2008)
RoleChief Operating Officer
Country of ResidenceUnited Kingdom
Correspondence Address24 Penwood Heights
Penwood
Newbury
Berkshire
RG20 9EY
Secretary NameMiss Jennifer Kathryn Lees
NationalityBritish
StatusClosed
Appointed31 March 2006(29 years, 11 months after company formation)
Appointment Duration2 years, 4 months (closed 20 August 2008)
RoleCompany Director
Correspondence Address15-17 Huntsworth Mews
London
NW1 6DD
Director NameMr Tymon Piers Broadhead
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed31 May 2006(30 years, 1 month after company formation)
Appointment Duration2 years, 2 months (closed 20 August 2008)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressConifers
Burtons Lane
Chalfont St. Giles
Buckinghamshire
HP8 4BB
Director NameJulie Needle
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1991(15 years, 1 month after company formation)
Appointment Duration3 years, 2 months (resigned 08 August 1994)
RoleAccount Director
Correspondence AddressBonnybrook Risborough Road
Little Kimble
Aylesbury
Buckinghamshire
HP17 0UE
Director NameMr John Francis Holmes
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1991(15 years, 1 month after company formation)
Appointment Duration9 years, 3 months (resigned 30 August 2000)
RoleDesigner
Country of ResidenceUnited Kingdom
Correspondence AddressThe Hill House
Ewelme
Oxfordshire
OX10 6HP
Director NameIan Henry Leonard Cullingham
Date of BirthNovember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1991(15 years, 1 month after company formation)
Appointment Duration10 years, 1 month (resigned 29 June 2001)
RoleAccountant
Correspondence Address52 Lower Cippenham Lane
Slough
Berkshire
SL1 5DF
Director NameGerard Michael Holmes
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1991(15 years, 1 month after company formation)
Appointment Duration9 years, 3 months (resigned 30 August 2000)
RoleAccount Director
Country of ResidenceEngland
Correspondence AddressCloverdale Spinfield Lane
Forty Green
Marlow
Bucks
SL7 2JW
Secretary NameIan Henry Leonard Cullingham
NationalityBritish
StatusResigned
Appointed22 May 1991(15 years, 1 month after company formation)
Appointment Duration10 years, 1 month (resigned 29 June 2001)
RoleCompany Director
Correspondence Address52 Lower Cippenham Lane
Slough
Berkshire
SL1 5DF
Director NameBrian William Coles
Date of BirthAugust 1944 (Born 79 years ago)
NationalityEnglish
StatusResigned
Appointed01 July 1991(15 years, 2 months after company formation)
Appointment Duration4 years (resigned 30 June 1995)
RoleCompany Director
Correspondence AddressTong Lodge
Tong
Shifnal
Shropshire
Tf11
Director NameTimothy John Smith
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed09 June 1992(16 years, 1 month after company formation)
Appointment Duration2 years, 5 months (resigned 30 November 1994)
RoleCreative Director
Correspondence Address74 Paxton Road
Chiswick
London
W4 2QX
Director NameGary Hazell
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1995(19 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 30 September 1996)
RoleManaging Director
Correspondence Address16 Oxford Road
Guildford
Surrey
GU1 3RP
Director NameDavid Sydney Lawson
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed30 August 2000(24 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 October 2001)
RoleChartered Accountant
Correspondence Address18 The Pines
Penn
High Wycombe
Buckinghamshire
HP10 8BZ
Director NamePhilip Frederick Culver Evans
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2001(25 years, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 06 September 2002)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressBradfield Cottage
Bradfield Willand
Cullompton
Devon
EX15 2RA
Secretary NameDavid Sydney Lawson
NationalityBritish
StatusResigned
Appointed01 July 2001(25 years, 2 months after company formation)
Appointment Duration3 months (resigned 01 October 2001)
RoleChartered Accountant
Correspondence Address15 Montford Mews
Hazlemere
High Wycombe
Buckinghamshire
HP15 7FR
Director NameMr Roger Malcolm Selman
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2001(25 years, 5 months after company formation)
Appointment Duration4 years, 8 months (resigned 31 May 2006)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Vineries Bank
Milespit Hill Mill Hill
London
NW7 2RP
Secretary NamePhilip Frederick Culver Evans
NationalityBritish
StatusResigned
Appointed01 October 2001(25 years, 5 months after company formation)
Appointment Duration11 months, 1 week (resigned 06 September 2002)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressBradfield Cottage
Bradfield Willand
Cullompton
Devon
EX15 2RA
Director NameMr Adam George Roland Hatfield
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2002(26 years, 5 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 January 2005)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressOld Berkeley Cottage
Common Road
Chorleywood
Hertfordshire
WD3 5LW
Secretary NameMr Adam George Roland Hatfield
NationalityBritish
StatusResigned
Appointed06 September 2002(26 years, 5 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 January 2005)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressOld Berkeley Cottage
Common Road
Chorleywood
Hertfordshire
WD3 5LW
Director NameJeremy Mark White
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2005(28 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 March 2006)
RoleChartered Accountant
Correspondence Address14 Parkway
Ratton
Eastbourne
Sussex
BN20 9DX
Secretary NameJeremy Mark White
NationalityBritish
StatusResigned
Appointed31 January 2005(28 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 March 2006)
RoleChartered Accountant
Correspondence Address14 Parkway
Ratton
Eastbourne
Sussex
BN20 9DX

Location

Registered Address15-17 Huntsworth Mews
London
NW1 6DD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2006 (17 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

20 August 2008Final Gazette dissolved via voluntary strike-off (1 page)
14 May 2008First Gazette notice for voluntary strike-off (1 page)
20 November 2007Application for striking-off (1 page)
9 September 2007Accounts for a dormant company made up to 31 December 2006 (3 pages)
9 May 2007Return made up to 29/04/07; full list of members (2 pages)
3 July 2006Accounts for a dormant company made up to 31 December 2005 (2 pages)
19 June 2006New director appointed (3 pages)
19 June 2006Director resigned (1 page)
18 May 2006Return made up to 29/04/06; full list of members (2 pages)
17 May 2006Secretary's particulars changed (1 page)
12 April 2006Secretary resigned;director resigned (1 page)
12 April 2006New director appointed (4 pages)
12 April 2006New secretary appointed (2 pages)
26 May 2005Return made up to 29/04/05; full list of members (7 pages)
23 March 2005Secretary resigned;director resigned (1 page)
21 March 2005New secretary appointed;new director appointed (2 pages)
17 February 2005Accounts for a dormant company made up to 31 December 2004 (2 pages)
1 October 2004Secretary's particulars changed;director's particulars changed (1 page)
20 May 2004Return made up to 29/04/04; no change of members (7 pages)
29 March 2004Accounts for a dormant company made up to 31 December 2003 (3 pages)
12 July 2003Accounts for a dormant company made up to 31 December 2002 (3 pages)
24 June 2003Return made up to 29/04/03; full list of members (7 pages)
1 November 2002Full accounts made up to 31 December 2001 (3 pages)
11 October 2002Secretary resigned;director resigned (1 page)
11 October 2002New secretary appointed;new director appointed (1 page)
18 June 2002Return made up to 29/04/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
31 December 2001Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
31 December 2001Ad 31/10/01--------- £ si 1@1=1 £ ic 500/501 (2 pages)
27 October 2001Accounts for a dormant company made up to 31 December 2000 (3 pages)
26 October 2001New director appointed (2 pages)
26 October 2001Secretary resigned;director resigned (1 page)
25 October 2001New secretary appointed (2 pages)
24 August 2001Secretary resigned;director resigned (1 page)
24 August 2001New director appointed (2 pages)
24 August 2001New secretary appointed (2 pages)
21 May 2001Return made up to 29/04/01; full list of members (6 pages)
5 April 2001Registered office changed on 05/04/01 from: hawk house peregrine park high wycombe buckinghamshire HP13 7DL (1 page)
5 April 2001Accounting reference date extended from 30/09/00 to 31/12/00 (1 page)
20 January 2001Declaration of satisfaction of mortgage/charge (1 page)
20 January 2001Declaration of satisfaction of mortgage/charge (1 page)
20 January 2001Declaration of satisfaction of mortgage/charge (1 page)
18 December 2000New director appointed (2 pages)
18 December 2000Director resigned (1 page)
18 December 2000Director resigned (1 page)
13 June 2000Accounts for a dormant company made up to 30 September 1999 (4 pages)
30 May 2000Return made up to 29/04/00; full list of members (7 pages)
25 June 1999Accounts for a dormant company made up to 30 September 1998 (4 pages)
24 May 1999Return made up to 29/04/99; no change of members (6 pages)
13 July 1998Accounts for a dormant company made up to 30 September 1997 (4 pages)
5 June 1998Return made up to 29/04/98; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
19 August 1997Registered office changed on 19/08/97 from: hawk house peregrine park gomm road high wycombe, bucks HP13 7DL (1 page)
5 June 1997Accounts for a dormant company made up to 30 September 1996 (7 pages)
20 May 1997Director resigned (1 page)
20 May 1997Return made up to 29/04/97; no change of members (4 pages)
22 November 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
21 May 1996Full accounts made up to 30 September 1995 (13 pages)
13 May 1996Return made up to 29/04/96; no change of members (4 pages)
20 October 1995Director resigned (2 pages)
11 October 1995New director appointed (2 pages)
1 June 1995Return made up to 29/04/95; full list of members (6 pages)
29 March 1995Full accounts made up to 30 September 1994 (13 pages)