Company NameHolistic Networking Limited
DirectorIan Graeme Bailey
Company StatusDissolved
Company Number02915354
CategoryPrivate Limited Company
Incorporation Date5 April 1994(30 years, 1 month ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameIan Graeme Bailey
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed05 April 1995(1 year after company formation)
Appointment Duration29 years, 1 month
RoleCompany Director
Correspondence Address15 Maidenhead Court Park
Maidenhead
Berkshire
SL6 8HN
Secretary NamePCB Financial Limited (Corporation)
StatusCurrent
Appointed30 March 2000(5 years, 12 months after company formation)
Appointment Duration24 years, 1 month
Correspondence Address31a Hill Avenue
Amersham
HP6 5BX
Director NameMark Richard Green
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed05 April 1995(1 year after company formation)
Appointment Duration4 years, 12 months (resigned 30 March 2000)
RoleDirector/Company Secretary
Country of ResidenceEngland
Correspondence AddressSigma House Southbourne Drive
Bourne End
Buckinghamshire
SL8 5RY
Secretary NameMark Richard Green
NationalityBritish
StatusResigned
Appointed05 April 1995(1 year after company formation)
Appointment Duration4 years, 12 months (resigned 30 March 2000)
RoleDirector/Company Secretary
Country of ResidenceEngland
Correspondence AddressSigma House Southbourne Drive
Bourne End
Buckinghamshire
SL8 5RY
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed05 April 1994(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Location

Registered AddressWaters Meet
Willow Avenue
New Denham
Buckinghamshire
UB9 4AF
RegionSouth East
ConstituencyBeaconsfield
CountyBuckinghamshire
ParishDenham
WardDenham
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Financials

Year2014
Cash£8,003
Current Liabilities£58,994

Accounts

Latest Accounts31 March 2001 (23 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

24 May 2006Dissolved (1 page)
24 February 2006Completion of winding up (1 page)
24 December 2003Order of court to wind up (2 pages)
30 September 2003First Gazette notice for compulsory strike-off (1 page)
16 October 2002Return made up to 05/04/02; full list of members (6 pages)
17 September 2002Court order to stay winding up (2 pages)
16 May 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
20 February 2002Order of court to wind up (2 pages)
4 September 2001Total exemption small company accounts made up to 31 March 2000 (5 pages)
4 September 2001Return made up to 05/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 May 2000Accounts for a small company made up to 31 March 1999 (5 pages)
16 May 2000Return made up to 05/04/00; full list of members (6 pages)
15 February 2000Registered office changed on 15/02/00 from: sigma house southbourne drive bourne end buckinghamshire SL8 5RY (1 page)
20 April 1999Return made up to 05/04/99; no change of members (4 pages)
15 September 1998Full accounts made up to 31 March 1998 (13 pages)
13 May 1998Return made up to 05/04/98; full list of members (6 pages)
11 August 1997Full accounts made up to 31 March 1997 (12 pages)
22 April 1997Return made up to 05/04/97; full list of members
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
16 August 1996Full accounts made up to 31 March 1996 (11 pages)
16 August 1996Director's particulars changed (1 page)
8 May 1996Return made up to 05/04/96; full list of members
  • 363(287) ‐ Registered office changed on 08/05/96
  • 363(288) ‐ Director's particulars changed
(5 pages)
9 January 1996Full accounts made up to 31 March 1995 (11 pages)
21 April 1995Return made up to 05/04/95; full list of members (6 pages)