Company Name365 Holdings Limited
Company StatusDissolved
Company Number02758707
CategoryPrivate Limited Company
Incorporation Date26 October 1992(31 years, 6 months ago)
Dissolution Date11 February 1997 (27 years, 2 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Secretary NameMr Winston Cyril Ellis
NationalityBritish
StatusClosed
Appointed26 October 1993(1 year after company formation)
Appointment Duration3 years, 3 months (closed 11 February 1997)
RoleCompany Director
Correspondence Address4 Goodwyn Avenue
Mill Hill
London
NW7 3RG
Director NameMr Adrian James Henry Ewer
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed20 June 1994(1 year, 7 months after company formation)
Appointment Duration2 years, 7 months (closed 11 February 1997)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressBlagdens House Bumpstead Road
Hempstead
Saffron Walden
Essex
CB10 2PW
Director NameMartin John Lenihan
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed03 November 1992(1 week, 1 day after company formation)
Appointment Duration11 months, 3 weeks (resigned 26 October 1993)
RoleBarrister
Correspondence Address46 Hale Lane
Mill Hill
London
NW7 3PR
Director NamePeter Geoffrey Shell
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed03 November 1992(1 week, 1 day after company formation)
Appointment Duration1 week, 1 day (resigned 11 November 1992)
RoleSolicitor
Correspondence Address13 Charles Street
Berkhamsted
Hertfordshire
HP4 3DG
Director NameMr Peter Geoffrey Shell
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed03 November 1992(1 week, 1 day after company formation)
Appointment Duration11 months, 3 weeks (resigned 26 October 1993)
RoleSolicitor
Correspondence Address29 Byfield Gardens
Barnes
London
SW13 9HP
Director NameRobert Mark Taylor
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed03 November 1992(1 week, 1 day after company formation)
Appointment Duration11 months, 3 weeks (resigned 26 October 1993)
RoleChartered Accountant
Correspondence Address15 Hollow Way Lane
Amersham
Buckinghamshire
HP6 6DJ
Secretary NamePeter Geoffrey Shell
NationalityBritish
StatusResigned
Appointed03 November 1992(1 week, 1 day after company formation)
Appointment Duration11 months, 3 weeks (resigned 26 October 1993)
RoleSolicitor
Correspondence Address13 Charles Street
Berkhamsted
Hertfordshire
HP4 3DG
Director NameDereke Brown
NationalityBritish
StatusResigned
Appointed11 November 1992(2 weeks, 2 days after company formation)
Appointment Duration1 year, 4 months (resigned 31 March 1994)
RoleCivil Engineer
Correspondence Address23 Parkside Drive
Watford
WD1 3AS
Director NameMr Nigel James Pitcher
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed11 November 1992(2 weeks, 2 days after company formation)
Appointment Duration3 years, 1 month (resigned 31 December 1995)
RoleCivil Engineer
Correspondence AddressOld Oak Cottage
Hog Lane
Ashley Green
Buckinghamshire
HP5 3PS
Director NameMr Richard Huw Price
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed11 November 1992(2 weeks, 2 days after company formation)
Appointment Duration1 year, 5 months (resigned 04 May 1994)
RoleContracts Manager
Correspondence Address4 Gorsey Lane
Altrincham
Cheshire
WA14 4BN
Director NameBryan Scott Gregory
Date of BirthNovember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1993(11 months, 1 week after company formation)
Appointment Duration8 months (resigned 31 May 1994)
RoleBuilding Manager
Correspondence AddressLakeside House Green End Street
Aston Clinton
Aylesbury
Buckinghamshire
HP22 5JE
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed26 October 1992(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed26 October 1992(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed26 October 1992(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Location

Registered AddressPage Street
London
NW7 2ER
RegionLondon
ConstituencyHendon
CountyGreater London
WardMill Hill
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 1995 (28 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

11 February 1997Final Gazette dissolved via voluntary strike-off (1 page)
1 October 1996First Gazette notice for voluntary strike-off (1 page)
11 September 1996Auditor's resignation (2 pages)
21 August 1996Full accounts made up to 31 December 1995 (6 pages)
20 August 1996Application for striking-off (1 page)
6 June 1995Full accounts made up to 31 December 1994 (6 pages)