Company NameHolmes Services Group Plc
Company StatusDissolved
Company Number03143119
CategoryPublic Limited Company
Incorporation Date3 January 1996(28 years, 4 months ago)
Dissolution Date8 November 2005 (18 years, 5 months ago)

Business Activity

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

Directors

Director NameBlackfriar Directors Limited (Corporation)
StatusResigned
Appointed03 January 1996(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
Avon
BS8 2XN
Director NameLambton Limited (Corporation)
StatusResigned
Appointed03 January 1996(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN
Secretary NameBlackfriar Secretaries Limited (Corporation)
StatusResigned
Appointed03 January 1996(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
Avon
BS8 2XN
Director NameBHE Company Directors Ltd (Corporation)
StatusResigned
Appointed01 January 1997(12 months after company formation)
Appointment Duration4 years (resigned 01 January 2001)
Correspondence AddressGround Floor
20 Bowling Green Lane
London
EC1R 0BD
Director NameBHE Corporate Partners Limited (Corporation)
StatusResigned
Appointed01 January 1997(12 months after company formation)
Appointment Duration4 weeks, 1 day (resigned 30 January 1997)
Correspondence Address11 Tabor Grove
Wimbledon
London
SW19 4EB
Secretary NameBHE Company Secretaries Limited (Corporation)
StatusResigned
Appointed01 January 1997(12 months after company formation)
Appointment Duration4 years (resigned 01 January 2001)
Correspondence AddressGround Floor
20 Bowling Green Lane
London
EC1R 0BD
Director NameBHE Nominee Holdings Ltd (Corporation)
StatusResigned
Appointed30 January 1997(1 year after company formation)
Appointment Duration3 years, 11 months (resigned 01 January 2001)
Correspondence AddressGround Floor
20 Bowling Green Lane
London
EC1R 0BD
Director NameSBI Company Directors Ltd (Corporation)
StatusResigned
Appointed01 January 2001(5 years after company formation)
Appointment Duration2 years, 8 months (resigned 12 September 2003)
Correspondence Address6a Station Road
Longfield
Kent
DA3 7QD
Director NameSBI Nominee Holdings Ltd (Corporation)
StatusResigned
Appointed01 January 2001(5 years after company formation)
Appointment Duration2 years, 8 months (resigned 12 September 2003)
Correspondence Address6a Station Road
Longfield
Kent
DA3 7QD
Secretary NameSBI Company Secretaries Limited (Corporation)
StatusResigned
Appointed01 January 2001(5 years after company formation)
Appointment Duration1 year (resigned 04 January 2002)
Correspondence Address1 Prior Chase
Badgers Dene
Grays
Essex
RM17 5HL
Secretary NameSBI Company Secretaries Ltd (Corporation)
StatusResigned
Appointed04 January 2002(6 years after company formation)
Appointment Duration1 year, 8 months (resigned 12 September 2003)
Correspondence Address12a Station Road
Longfield
Kent
DA3 7QD
Director NameFe Holdings Limited (Corporation)
StatusResigned
Appointed12 September 2003(7 years, 8 months after company formation)
Appointment Duration1 day (resigned 13 September 2003)
Correspondence Address12a Station Road
Longfield
Kent
DA3 7QD
Director NameFe Nominee Directors Ltd (Corporation)
StatusResigned
Appointed12 September 2003(7 years, 8 months after company formation)
Appointment Duration1 day (resigned 13 September 2003)
Correspondence Address12 A Station Road
Longfield
Kent
DA3 7QD
Secretary NameFe Corporate Services Ltd (Corporation)
StatusResigned
Appointed12 September 2003(7 years, 8 months after company formation)
Appointment Duration1 day (resigned 13 September 2003)
Correspondence Address5 Elm Cottages
Upper Dicker
Hailsham
East Sussex
BN27 3QD

Location

Registered Address12a Station Road
Longfield
Kent
DA3 7QD
RegionSouth East
ConstituencyDartford
CountyKent
ParishLongfield and New Barn
WardLongfield, New Barn and Southfleet
Built Up AreaHartley

Accounts

Latest Accounts31 January 2003 (21 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

8 November 2005Final Gazette dissolved via compulsory strike-off (1 page)
26 July 2005First Gazette notice for compulsory strike-off (1 page)
6 December 2003Secretary resigned (1 page)
6 December 2003Director resigned (1 page)
6 December 2003Director resigned (1 page)
28 October 2003Registered office changed on 28/10/03 from: 6A station road longfield kent DA3 7QD (1 page)
28 October 2003New secretary appointed (2 pages)
28 October 2003Accounts for a dormant company made up to 31 January 2003 (1 page)
28 October 2003New director appointed (2 pages)
28 October 2003New director appointed (2 pages)
27 October 2003Director resigned (1 page)
27 October 2003Director resigned (1 page)
27 October 2003Secretary resigned (1 page)
21 February 2003Return made up to 03/01/03; full list of members (5 pages)
27 June 2002Accounts for a dormant company made up to 31 January 2002 (1 page)
8 February 2002Return made up to 03/01/02; full list of members (5 pages)
9 January 2002New secretary appointed (2 pages)
9 January 2002Director's particulars changed (1 page)
9 January 2002Secretary resigned (1 page)
9 January 2002Director's particulars changed (1 page)
9 January 2002Registered office changed on 09/01/02 from: 1ST floor 11 lyon road south wimbledon london SW19 2RL (1 page)
25 June 2001Accounts for a dormant company made up to 31 January 2001 (3 pages)
16 March 2001Return made up to 03/01/01; full list of members (6 pages)
19 February 2001New secretary appointed (2 pages)
19 February 2001Director resigned (1 page)
19 February 2001New director appointed (2 pages)
19 February 2001New director appointed (2 pages)
19 February 2001Director resigned (1 page)
19 February 2001Secretary resigned (1 page)
19 February 2001Registered office changed on 19/02/01 from: ground floor 20 bowling green lane london EC1R 0BD (1 page)
16 January 2001Return made up to 03/01/00; full list of members (5 pages)
29 November 1999Accounting reference date extended from 31/07/00 to 31/01/01 (1 page)
6 October 1999Accounting reference date shortened from 31/12/99 to 31/07/99 (1 page)
6 October 1999Accounts for a dormant company made up to 31 July 1999 (3 pages)
27 July 1999Accounts for a dormant company made up to 31 December 1998 (3 pages)
16 July 1999Registered office changed on 16/07/99 from: suite 3 moreland house 80 goswell road london EC1V 7DB (1 page)
2 March 1999Secretary's particulars changed (1 page)
26 February 1999Director's particulars changed (1 page)
25 February 1999Director's particulars changed (1 page)
6 January 1999Return made up to 03/01/99; full list of members (11 pages)
24 July 1998Accounts for a dormant company made up to 31 December 1997 (3 pages)
9 January 1998Return made up to 03/01/98; full list of members (8 pages)
5 September 1997Director's particulars changed (1 page)
5 September 1997New director appointed (4 pages)
8 August 1997Accounts for a dormant company made up to 31 December 1996 (3 pages)
17 July 1997Secretary's particulars changed (1 page)
31 May 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
1 April 1997Director resigned (1 page)
3 March 1997Director resigned (1 page)
3 March 1997Secretary resigned (1 page)
19 February 1997New director appointed (3 pages)
19 February 1997New director appointed (3 pages)
19 February 1997Director resigned (1 page)
18 February 1997Registered office changed on 18/02/97 from: 44 upper belgrave road clifton bristol BS8 3XN (1 page)
18 February 1997Accounting reference date shortened from 31/01/97 to 31/12/96 (1 page)
18 February 1997New secretary appointed (2 pages)
3 January 1996Incorporation (40 pages)