Canary Wharf
London
E14 5GL
Director Name | Mr James Alan David Elsey |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 July 2012(19 years after company formation) |
Appointment Duration | 4 years, 1 month (closed 13 August 2016) |
Role | HR Director |
Country of Residence | United Kingdom |
Correspondence Address | Parker House 55 Maylands Avenue Hemel Hempstead Hertfordshire HP2 4SJ |
Secretary Name | Mr Graham Mark Ellinor |
---|---|
Status | Closed |
Appointed | 08 September 2014(21 years, 2 months after company formation) |
Appointment Duration | 1 year, 11 months (closed 13 August 2016) |
Role | Company Director |
Correspondence Address | 15 Canada Square Canary Wharf London E14 5GL |
Director Name | Dr Trevor James Holroyd |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 1993(same day as company formation) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | The Barn Sydnope Hill Two Dales Matlock Derbyshire DE4 2FN |
Secretary Name | Neil Randall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 July 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | The Barn Winster Lane Bonsall Matlock Derbyshire DE4 2PD |
Director Name | Mr Martin Lucas |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2011(17 years, 8 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 12 July 2012) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Old Mill Square Storrington West Sussex RH20 4NQ |
Director Name | Mr John Dominic O'Reilly |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 2012(19 years after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 August 2014) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Parker House 55 Maylands Avenue Hemel Hempstead Hertfordshire HP2 4SJ |
Secretary Name | John Dominic O'Reilly |
---|---|
Status | Resigned |
Appointed | 12 July 2012(19 years after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 August 2014) |
Role | Company Director |
Correspondence Address | Parker House 55 Maylands Avenue Hemel Hempstead Hertfordshire HP2 4SJ |
Director Name | Corporate Administration Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 July 1993(same day as company formation) |
Correspondence Address | Falcon House 24 North John Street Liverpool Merseyside L2 9RP |
Secretary Name | Corporate Administration Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 July 1993(same day as company formation) |
Correspondence Address | Falcon House 24 North John Street Liverpool Merseyside L2 9RP |
Website | www.kittiwakeholroyd.com |
---|---|
Telephone | 01903 731470 |
Telephone region | Worthing |
Registered Address | 15 Canada Square Canary Wharf London E14 5GL |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £477,034 |
Gross Profit | £292,217 |
Net Worth | £357,399 |
Cash | £951 |
Current Liabilities | £118,082 |
Latest Accounts | 30 June 2013 (10 years, 9 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
13 August 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
13 May 2016 | Return of final meeting in a members' voluntary winding up (4 pages) |
6 April 2016 | Liquidators statement of receipts and payments to 26 March 2016 (4 pages) |
6 April 2016 | Liquidators' statement of receipts and payments to 26 March 2016 (4 pages) |
20 April 2015 | Registered office address changed from Parker House 55 Maylands Avenue Hemel Hempstead Hertfordshire HP2 4SJ to 15 Canada Square Canary Wharf London E14 5GL on 20 April 2015 (2 pages) |
17 April 2015 | Declaration of solvency (3 pages) |
17 April 2015 | Appointment of a voluntary liquidator (3 pages) |
11 September 2014 | Appointment of Mr Graham Mark Ellinor as a secretary on 8 September 2014 (2 pages) |
11 September 2014 | Termination of appointment of John Dominic O'reilly as a secretary on 31 August 2014 (1 page) |
11 September 2014 | Termination of appointment of John Dominic O'reilly as a director on 31 August 2014 (1 page) |
11 September 2014 | Appointment of Mr Graham Mark Ellinor as a secretary on 8 September 2014 (2 pages) |
2 July 2014 | Annual return made up to 23 June 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
17 February 2014 | Full accounts made up to 30 June 2013 (15 pages) |
16 August 2013 | Previous accounting period shortened from 30 September 2013 to 30 June 2013 (1 page) |
5 July 2013 | Full accounts made up to 30 September 2012 (17 pages) |
2 July 2013 | Annual return made up to 23 June 2013 with a full list of shareholders (5 pages) |
6 August 2012 | Current accounting period extended from 30 June 2012 to 30 September 2012 (1 page) |
1 August 2012 | Auditor's resignation (2 pages) |
31 July 2012 | Annual return made up to 23 June 2012 with a full list of shareholders (3 pages) |
27 July 2012 | Appointment of John Dominic O'reilly as a secretary (2 pages) |
27 July 2012 | Registered office address changed from 37 Frederick Place Brighton BN1 4EA United Kingdom on 27 July 2012 (1 page) |
26 July 2012 | Termination of appointment of Martin Lucas as a director (1 page) |
26 July 2012 | Appointment of Mr John Dominic O'reilly as a director (2 pages) |
26 July 2012 | Appointment of Graham Mark Ellinor as a director (2 pages) |
26 July 2012 | Appointment of James Alan David Elsey as a director (2 pages) |
24 July 2012 | Previous accounting period shortened from 30 September 2012 to 30 June 2012 (3 pages) |
19 July 2012 | Statement of company's objects (2 pages) |
11 July 2012 | Accounts for a small company made up to 30 September 2011 (8 pages) |
9 December 2011 | Registered office address changed from 20 Old Mill Square Storrington West Sussex RH20 4NQ United Kingdom on 9 December 2011 (1 page) |
9 December 2011 | Registered office address changed from 20 Old Mill Square Storrington West Sussex RH20 4NQ United Kingdom on 9 December 2011 (1 page) |
23 August 2011 | Annual return made up to 23 June 2011 with a full list of shareholders (4 pages) |
21 April 2011 | Appointment of Mr Martin Lucas as a director (2 pages) |
19 April 2011 | Termination of appointment of Neil Randall as a secretary (1 page) |
19 April 2011 | Registered office address changed from Unit 2 via Gellia Mills Bonsall Nr Matlock Derbyshire DE4 2AJ on 19 April 2011 (1 page) |
19 April 2011 | Termination of appointment of Trevor Holroyd as a director (1 page) |
19 April 2011 | Current accounting period extended from 31 August 2011 to 30 September 2011 (1 page) |
14 April 2011 | Resolutions
|
11 April 2011 | Company name changed holroyd instruments LIMITED\certificate issued on 11/04/11
|
11 April 2011 | Change of name notice (2 pages) |
15 December 2010 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
23 June 2010 | Director's details changed for Dr Trevor James Holroyd on 23 June 2010 (2 pages) |
23 June 2010 | Annual return made up to 23 June 2010 with a full list of shareholders (4 pages) |
16 March 2010 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
25 June 2009 | Return made up to 23/06/09; full list of members (4 pages) |
12 February 2009 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
26 June 2008 | Return made up to 23/06/08; full list of members (4 pages) |
19 March 2008 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
17 July 2007 | Return made up to 23/06/07; full list of members (3 pages) |
11 January 2007 | Total exemption small company accounts made up to 31 August 2006 (5 pages) |
10 July 2006 | Return made up to 23/06/06; full list of members (3 pages) |
14 February 2006 | Total exemption small company accounts made up to 31 August 2005 (6 pages) |
3 August 2005 | Return made up to 23/06/05; full list of members
|
18 January 2005 | Total exemption small company accounts made up to 31 August 2004 (6 pages) |
15 July 2004 | Return made up to 23/06/04; full list of members (6 pages) |
29 January 2004 | Total exemption small company accounts made up to 31 August 2003 (7 pages) |
3 July 2003 | Return made up to 23/06/03; full list of members
|
8 January 2003 | Total exemption small company accounts made up to 31 August 2002 (7 pages) |
5 November 2002 | Return made up to 07/07/02; full list of members (6 pages) |
12 February 2002 | Total exemption small company accounts made up to 31 August 2001 (4 pages) |
13 July 2001 | Return made up to 07/07/01; full list of members (6 pages) |
30 April 2001 | Accounts for a small company made up to 31 August 2000 (4 pages) |
14 July 2000 | Return made up to 07/07/00; full list of members (6 pages) |
10 March 2000 | Accounts for a small company made up to 31 August 1999 (5 pages) |
15 July 1999 | Return made up to 07/07/99; no change of members (4 pages) |
15 January 1999 | Accounts for a small company made up to 31 August 1998 (4 pages) |
20 July 1998 | Return made up to 07/07/98; no change of members (4 pages) |
16 April 1998 | Accounts for a small company made up to 31 August 1997 (4 pages) |
30 July 1997 | Return made up to 07/07/97; full list of members
|
4 April 1997 | Accounts for a small company made up to 31 August 1996 (5 pages) |
23 August 1996 | Return made up to 07/07/96; no change of members
|
26 June 1996 | Accounts for a small company made up to 31 August 1995 (5 pages) |
26 July 1995 | Return made up to 07/07/95; no change of members (6 pages) |
26 May 1995 | Accounts for a small company made up to 31 August 1994 (5 pages) |
7 July 1993 | Incorporation (13 pages) |