Company NameHoldforth Ltd
DirectorsSushil Kumar Arora and Cumhur Atay
Company StatusDissolved
Company Number03383912
CategoryPrivate Limited Company
Incorporation Date10 June 1997(26 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5143Wholesale electric household goods
SIC 46439Wholesale of radio, television goods & electrical household appliances (other than records, tapes, CD's & video tapes and the equipment used for playing them)
SIC 5147Wholesale of other household goods
SIC 46499Wholesale of household goods (other than musical instruments) n.e.c
SIC 5184Wholesale of computers, computer peripheral equipment & software
SIC 46510Wholesale of computers, computer peripheral equipment and software

Directors

Director NameSushil Kumar Arora
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed25 April 1998(10 months, 2 weeks after company formation)
Appointment Duration26 years
RoleManaging Director
Correspondence Address120 Walton Avenue
South Harrow
Harrow
Middlesex
HA2 8QX
Director NameMr Cumhur Atay
Date of BirthNovember 1960 (Born 63 years ago)
NationalityEnglish
StatusCurrent
Appointed25 April 1998(10 months, 2 weeks after company formation)
Appointment Duration26 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address66 Torrington Drive
Potters Bar
EN6 5HT
Secretary NameMr Cumhur Atay
NationalityEnglish
StatusCurrent
Appointed25 April 1998(10 months, 2 weeks after company formation)
Appointment Duration26 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address66 Torrington Drive
Potters Bar
EN6 5HT
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed10 June 1997(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed10 June 1997(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered AddressGladstone House
77-79 High Street
Egham
TW20 9HY
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardEgham Town
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts30 June 1999 (24 years, 10 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Filing History

30 April 2006Dissolved (1 page)
31 January 2006Liquidators statement of receipts and payments (5 pages)
31 January 2006Return of final meeting in a creditors' voluntary winding up (4 pages)
1 November 2005Liquidators statement of receipts and payments (5 pages)
28 April 2005Liquidators statement of receipts and payments (5 pages)
28 October 2004Liquidators statement of receipts and payments (5 pages)
29 April 2004Liquidators statement of receipts and payments (5 pages)
27 October 2003Liquidators statement of receipts and payments (5 pages)
29 April 2003Liquidators statement of receipts and payments (5 pages)
23 October 2002Liquidators statement of receipts and payments (5 pages)
11 October 2002Registered office changed on 11/10/02 from: suite 2 410-420 rayners lane pinner HA5 5DY (1 page)
24 October 2001Appointment of a voluntary liquidator (1 page)
24 October 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
24 October 2001Statement of affairs (7 pages)
17 October 2001Registered office changed on 17/10/01 from: suite 2 410/420 rayners lane pinner middlesex HA5 5DY (1 page)
24 July 2001Return made up to 10/06/01; full list of members (6 pages)
15 November 2000Particulars of mortgage/charge (7 pages)
19 June 2000Return made up to 10/06/00; full list of members
  • 363(287) ‐ Registered office changed on 19/06/00
(6 pages)
14 June 2000Full accounts made up to 30 June 1999 (9 pages)
11 April 2000Registered office changed on 11/04/00 from: 37 tottenham court road london W1P 9RB (1 page)
12 July 1999Return made up to 10/06/99; no change of members (4 pages)
7 May 1999Full accounts made up to 30 June 1998 (8 pages)
8 April 1999Minutes of meeting held 25/4/98 (1 page)
8 April 1999Registered office changed on 08/04/99 from: 171 minard road catford london SE6 1NH (1 page)
17 June 1998Return made up to 10/06/98; full list of members (6 pages)
24 May 1998Ad 24/04/98--------- £ si 99@1=99 £ ic 1/100 (2 pages)
14 May 1998New secretary appointed;new director appointed (2 pages)
14 May 1998New director appointed (2 pages)
20 June 1997Secretary resigned (1 page)
20 June 1997Director resigned (1 page)
20 June 1997Registered office changed on 20/06/97 from: 1ST floor suite 39A leicester road salford M7 4AS (1 page)
10 June 1997Incorporation (12 pages)