Company NameHoliday Property International Limited
Company StatusDissolved
Company Number02980462
CategoryPrivate Limited Company
Incorporation Date18 October 1994(29 years, 6 months ago)
Dissolution Date20 January 2004 (20 years, 3 months ago)
Previous NameRolling Dice Resales Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameJonathan Alexander Laidlaw
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed18 October 1994(same day as company formation)
RoleCompany Director
Correspondence Address19 Raeburn Way
College Town
Sandhurst
Berkshire
GU47 0FH
Director NameBarry James Sampson
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed18 October 1994(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address112 Watersplash Road
Shepperton
Middlesex
TW17 0ET
Secretary NameJonathan Alexander Laidlaw
NationalityBritish
StatusClosed
Appointed18 October 1994(same day as company formation)
RoleCompany Director
Correspondence Address19 Raeburn Way
College Town
Sandhurst
Berkshire
GU47 0FH
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1994(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed18 October 1994(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP

Location

Registered AddressUnit 2 3-5 North Street
Leatherhead
Surrey
KT22 7AX
RegionSouth East
ConstituencyMole Valley
CountySurrey
WardLeatherhead North
Built Up AreaGreater London

Financials

Year2014
Turnover£56,692
Gross Profit£20,302
Net Worth£1,236
Cash£789
Current Liabilities£4,787

Accounts

Latest Accounts30 April 2003 (20 years, 11 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Filing History

20 January 2004Final Gazette dissolved via voluntary strike-off (1 page)
7 October 2003First Gazette notice for voluntary strike-off (1 page)
22 August 2003Application for striking-off (1 page)
16 June 2003Total exemption full accounts made up to 30 April 2003 (16 pages)
11 October 2002Return made up to 18/10/02; full list of members (8 pages)
17 August 2002Total exemption full accounts made up to 30 April 2002 (18 pages)
19 October 2001Return made up to 18/10/01; full list of members (7 pages)
22 August 2001Total exemption full accounts made up to 30 April 2001 (14 pages)
9 April 2001Accounting reference date extended from 15/04/01 to 30/04/01 (1 page)
22 February 2001Return made up to 18/10/00; full list of members (6 pages)
17 August 2000Full accounts made up to 15 April 2000 (14 pages)
20 December 1999Full accounts made up to 15 April 1999 (14 pages)
3 November 1999Return made up to 18/10/99; full list of members (6 pages)
6 November 1998Return made up to 18/10/98; full list of members (6 pages)
19 August 1998Full accounts made up to 15 April 1998 (14 pages)
31 January 1998Particulars of mortgage/charge (3 pages)
3 December 1997Company name changed rolling dice resales LIMITED\certificate issued on 04/12/97 (2 pages)
23 October 1997Return made up to 18/10/97; no change of members (4 pages)
24 July 1997Full accounts made up to 15 April 1997 (14 pages)
24 July 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 July 1997Registered office changed on 22/07/97 from: 17 north street leatherhead surrey KT22 7AX (1 page)
20 October 1996Return made up to 18/10/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
13 August 1996Full accounts made up to 15 April 1996 (13 pages)