Company NameOverseas Homes And Holidays Limited
Company StatusDissolved
Company Number02014914
CategoryPrivate Limited Company
Incorporation Date28 April 1986(38 years ago)
Dissolution Date29 July 2003 (20 years, 9 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Martyn Roland Harmes
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed03 May 1992(6 years after company formation)
Appointment Duration11 years, 2 months (closed 29 July 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address38 Old Ferry Drive
Wraysbury
Staines
Middlesex
TW19 5JT
Director NamePatrick Francis Murphy
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed03 May 1992(6 years after company formation)
Appointment Duration11 years, 2 months (closed 29 July 2003)
RoleCompany Director
Correspondence AddressSpring Hill
Heath Rise
Camberley
Surrey
GU15 2ER
Secretary NameGraham Patrick Harmes
NationalityBritish
StatusClosed
Appointed03 May 1992(6 years after company formation)
Appointment Duration11 years, 2 months (closed 29 July 2003)
RoleCompany Director
Correspondence Address1 Byron Close
Hampton
Middlesex
TW12 1EL

Location

Registered AddressThe Clock Tower
Bridge Street
Walton-On-Thames
Surrey
KT12 1AY
RegionSouth East
ConstituencyEsher and Walton
CountySurrey
WardWalton Central
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1999 (24 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

29 July 2003Final Gazette dissolved via voluntary strike-off (1 page)
15 April 2003First Gazette notice for voluntary strike-off (1 page)
3 March 2003Application for striking-off (1 page)
21 March 2002Restoration by order of the court (3 pages)
15 January 2002Final Gazette dissolved via voluntary strike-off (1 page)
18 September 2001First Gazette notice for voluntary strike-off (1 page)
7 August 2001Application for striking-off (1 page)
11 May 2001Declaration of satisfaction of mortgage/charge (1 page)
11 May 2001Declaration of satisfaction of mortgage/charge (1 page)
9 May 2001Return made up to 03/05/01; full list of members (6 pages)
10 July 2000Full accounts made up to 31 December 1999 (9 pages)
10 May 2000Return made up to 03/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
27 July 1999Full accounts made up to 31 December 1998 (9 pages)
2 May 1999Return made up to 03/05/99; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
16 June 1998Full accounts made up to 31 December 1997 (11 pages)
29 April 1998Registered office changed on 29/04/98 from: 140 high street egham surrey TW20 9HL (1 page)
27 April 1998Return made up to 03/05/98; full list of members (6 pages)
7 July 1997Full accounts made up to 31 December 1996 (11 pages)
9 May 1997Return made up to 03/05/97; no change of members (4 pages)
15 July 1996Full accounts made up to 31 December 1995 (11 pages)
25 April 1996Return made up to 03/05/96; no change of members (4 pages)
26 April 1995Return made up to 03/05/95; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)