Company NameHolmes Davies Partnership Limited
Company StatusDissolved
Company Number03481372
CategoryPrivate Limited Company
Incorporation Date16 December 1997(26 years, 4 months ago)
Dissolution Date27 October 2009 (14 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 NamePaul Urquahart Thomas
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed28 March 2003(5 years, 3 months after company formation)
Appointment Duration6 years, 7 months (closed 27 October 2009)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address31 Richmond Road
Reading
Berkshire
RG4 7PR
Secretary NameMichelle Mullins
NationalityBritish
StatusClosed
Appointed28 March 2003(5 years, 3 months after company formation)
Appointment Duration6 years, 7 months (closed 27 October 2009)
RoleCompany Director
Correspondence Address7 Hanover Court
Riverside
Guildford
Surrey
GU1 1LD
Director NameMr Huw Gwynfor Davies
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed16 December 1997(same day as company formation)
RoleCivil Engineer
Country of ResidenceUnited Kingdom
Correspondence Address97 Anderton Park Road
Moseley
Birmingham
West Midlands
B13 9DS
Director NameDavid Holmes
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed16 December 1997(same day as company formation)
RoleChartered Civil Engineer
Correspondence AddressLittle Nearwell Longmeadow Drive
Abbey Foregate
Shrewsbury
Shropshire
SY2 6NA
Wales
Director NamePhillipa Ruth Starr
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed16 December 1997(same day as company formation)
RoleCompany Director
Correspondence Address97 Anderton Park Road
Moseley
Birmingham
West Midlands
B13 9DS
Secretary NameChristine Mary Holmes
NationalityBritish
StatusResigned
Appointed16 December 1997(same day as company formation)
RoleCompany Director
Correspondence AddressLittle Nearwell Longmeadow Drive
Abbey Foregate
Shrewsbury
SY2 6NA
Wales
Director NameMartin Winterbottom
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed09 March 1998(2 months, 3 weeks after company formation)
Appointment Duration5 years (resigned 28 March 2003)
RoleChartered Civil Engineer
Correspondence Address18 Victoria Gardens
Lichfield
Staffordshire
WS13 8BG
Director NameChristine Mary Holmes
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed16 July 1999(1 year, 7 months after company formation)
Appointment Duration3 years, 8 months (resigned 28 March 2003)
RoleSecretary
Correspondence AddressLittle Nearwell Longmeadow Drive
Abbey Foregate
Shrewsbury
SY2 6NA
Wales
Director NameRodley Evans
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2003(5 years, 3 months after company formation)
Appointment Duration5 years, 8 months (resigned 11 December 2008)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address5 Hawthorne Drive
Pontllanfraith
Blackwood
Gwent
NP2 2PP
Wales
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed16 December 1997(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address71 Fenchurch Street
London
EC3M 4BS
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldgate
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Accounts

Latest Accounts28 February 2008 (16 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End28 February

Filing History

27 October 2009Final Gazette dissolved via voluntary strike-off (1 page)
14 July 2009First Gazette notice for voluntary strike-off (1 page)
6 July 2009Application for striking-off (1 page)
4 March 2009Return made up to 01/02/09; full list of members (3 pages)
20 February 2009Appointment terminated director rodley evans (1 page)
20 February 2009Appointment terminated director david holmes (1 page)
18 December 2008Accounts for a dormant company made up to 28 February 2008 (4 pages)
8 February 2008Return made up to 01/02/08; full list of members (2 pages)
22 December 2007Accounts for a dormant company made up to 28 February 2007 (4 pages)
9 January 2007Return made up to 16/12/06; full list of members (2 pages)
3 January 2007Accounts for a small company made up to 28 February 2006 (6 pages)
21 December 2006Secretary's particulars changed (1 page)
9 January 2006Return made up to 16/12/05; full list of members (2 pages)
22 December 2005Accounts for a small company made up to 28 February 2005 (7 pages)
7 January 2005Return made up to 16/12/04; full list of members (6 pages)
4 January 2005Accounts for a small company made up to 29 February 2004 (7 pages)
23 March 2004Return made up to 16/12/03; full list of members (7 pages)
30 December 2003Total exemption small company accounts made up to 28 February 2003 (5 pages)
24 October 2003Accounting reference date shortened from 31/03/03 to 28/02/03 (1 page)
15 June 2003New secretary appointed (2 pages)
15 June 2003New director appointed (2 pages)
7 May 2003Secretary resigned;director resigned (1 page)
7 May 2003Director resigned (1 page)
7 May 2003New director appointed (2 pages)
7 May 2003Director resigned (1 page)
14 April 2003Registered office changed on 14/04/03 from: whittingham riddell 15 belmont shrewsbury shropshire SY1 1TE (1 page)
23 December 2002Return made up to 16/12/02; full list of members (9 pages)
13 August 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
7 January 2002Return made up to 16/12/01; full list of members (8 pages)
12 July 2001Total exemption small company accounts made up to 31 March 2001 (4 pages)
27 December 2000Return made up to 16/12/00; full list of members (8 pages)
8 August 2000Accounts for a small company made up to 31 March 2000 (4 pages)
22 December 1999Return made up to 16/12/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
15 September 1999Accounts for a small company made up to 31 March 1999 (4 pages)
27 July 1999New director appointed (2 pages)
12 February 1999Director resigned (1 page)
22 December 1998Return made up to 16/12/98; full list of members (6 pages)
17 March 1998Accounting reference date extended from 31/12/98 to 31/03/99 (1 page)
17 March 1998New director appointed (2 pages)
17 March 1998Ad 07/03/98--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
17 March 1998Location of register of members (1 page)
19 December 1997Secretary resigned (1 page)
16 December 1997Incorporation (16 pages)