Company NameHurstholm Limited
Company StatusDissolved
Company Number03333565
CategoryPrivate Limited Company
Incorporation Date14 March 1997(27 years, 1 month ago)
Dissolution Date18 March 2003 (21 years, 1 month ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameJohn Start
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed25 March 1997(1 week, 4 days after company formation)
Appointment Duration5 years, 11 months (closed 18 March 2003)
RoleBanker
Correspondence Address30 Chaffers Mead
Ashtead
Surrey
KT21 1NG
Secretary NameMary Elizabeth Start
NationalityBritish
StatusClosed
Appointed25 March 1997(1 week, 4 days after company formation)
Appointment Duration5 years, 11 months (closed 18 March 2003)
RoleCompany Director
Correspondence Address30 Chaffers Mead
Ashtead
Surrey
KT21 1NG
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed14 March 1997(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed14 March 1997(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressNightingale House
46-48 East Street
Epsom
Surrey
KT17 1HQ
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardTown
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2014
Net Worth£8,197
Cash£8,699
Current Liabilities£802

Accounts

Latest Accounts30 June 2002 (21 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

18 March 2003Final Gazette dissolved via voluntary strike-off (1 page)
3 December 2002First Gazette notice for voluntary strike-off (1 page)
21 October 2002Application for striking-off (1 page)
13 September 2002Total exemption small company accounts made up to 30 June 2002 (5 pages)
26 March 2002Accounting reference date extended from 31/03/02 to 30/06/02 (1 page)
21 March 2002Return made up to 14/03/02; full list of members (6 pages)
7 July 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
30 March 2001Return made up to 14/03/01; full list of members (6 pages)
7 June 2000Accounts for a small company made up to 31 March 2000 (5 pages)
20 March 2000Return made up to 14/03/00; full list of members (4 pages)
8 June 1999Full accounts made up to 31 March 1999 (7 pages)
18 March 1999Return made up to 14/03/99; full list of members (6 pages)
25 March 1998Return made up to 14/03/98; full list of members (6 pages)
25 March 1998Ad 20/06/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
6 April 1997Secretary resigned (1 page)
6 April 1997Registered office changed on 06/04/97 from: 1 mitchell lane bristol BS1 6BU (1 page)
6 April 1997New director appointed (2 pages)
6 April 1997Director resigned (1 page)
6 April 1997New secretary appointed (2 pages)
14 March 1997Incorporation (9 pages)