Company NameHolistic Voices Limited
Company StatusDissolved
Company Number03053293
CategoryPrivate Limited Company
Incorporation Date4 May 1995(29 years ago)
Dissolution Date9 October 2001 (22 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameIan Graeme Bailey
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed04 May 1995(same day as company formation)
RoleCompany Director
Correspondence AddressRosedale Maidenhead Road
Cookham
Maidenhead
Berkshire
SL6 9DF
Director NameMark Richard Green
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed04 May 1995(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSigma House Southbourne Drive
Bourne End
Buckinghamshire
SL8 5RY
Secretary NameMark Richard Green
NationalityBritish
StatusClosed
Appointed04 May 1995(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSigma House Southbourne Drive
Bourne End
Buckinghamshire
SL8 5RY
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed04 May 1995(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

Accounts

Latest Accounts31 March 1999 (25 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

9 October 2001Final Gazette dissolved via compulsory strike-off (1 page)
19 June 2001First Gazette notice for compulsory strike-off (1 page)
15 March 2000Accounts for a dormant company made up to 31 March 1999 (5 pages)
15 February 2000Registered office changed on 15/02/00 from: sigma house southbourne drive bourne end buckinghamshire SL8 5RY (1 page)
6 December 1999Return made up to 04/05/99; no change of members (4 pages)
14 May 1998Accounts for a dormant company made up to 31 March 1998 (1 page)
14 May 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
14 May 1998Return made up to 04/05/98; full list of members (6 pages)
11 June 1997Accounts for a dormant company made up to 31 March 1997 (1 page)
11 June 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
11 June 1997Return made up to 04/05/97; full list of members (6 pages)
16 August 1996Accounts for a dormant company made up to 31 March 1996 (1 page)
16 August 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
16 August 1996Director's particulars changed (1 page)
25 July 1996Return made up to 04/05/96; full list of members (6 pages)
10 January 1996Accounting reference date notified as 31/03 (1 page)
4 May 1995Incorporation (38 pages)