Company NameHoldsafe Limited
Company StatusDissolved
Company Number03546631
CategoryPrivate Limited Company
Incorporation Date16 April 1998(26 years ago)
Dissolution Date23 January 2007 (17 years, 3 months ago)
Previous NamesHoldsafe Limited and Derlite Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Philip Edward Palmer
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed22 October 2002(4 years, 6 months after company formation)
Appointment Duration4 years, 3 months (closed 23 January 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address60 Woodsford Square
Holland Park
London
W14 8DS
Director NameMr Patrick Charles Robert Courtenay Rogers
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed22 October 2002(4 years, 6 months after company formation)
Appointment Duration4 years, 3 months (closed 23 January 2007)
RoleEngineer
Country of ResidenceEngland
Correspondence Address3 Draycott Place
London
Sw3
Director NameDr Leon Keith Sharples
Date of BirthApril 1933 (Born 91 years ago)
NationalityBritish
StatusClosed
Appointed22 October 2002(4 years, 6 months after company formation)
Appointment Duration4 years, 3 months (closed 23 January 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Mill Lane
Welwyn
Hertfordshire
AL6 9EU
Secretary NameDr Leon Keith Sharples
NationalityBritish
StatusClosed
Appointed22 October 2002(4 years, 6 months after company formation)
Appointment Duration4 years, 3 months (closed 23 January 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Mill Lane
Welwyn
Hertfordshire
AL6 9EU
Director NameRupert Paul Cattell
Date of BirthAugust 1956 (Born 67 years ago)
NationalityZimbabwean
StatusResigned
Appointed16 April 1998(same day as company formation)
RoleCorporate Financier
Correspondence AddressThe Manor House
Ottery St Mary
Devon
EX11 1DR
Secretary NameStephen Andrew Morse
NationalityBritish
StatusResigned
Appointed16 April 1998(same day as company formation)
RoleCompany Director
Correspondence AddressBell Orchard
Bourton Road
Totnes
Devon
TQ9 5BG
Director NameGary Wayne Froud
Date of BirthJune 1951 (Born 72 years ago)
NationalityAustralian
StatusResigned
Appointed09 June 1998(1 month, 3 weeks after company formation)
Appointment Duration4 years, 4 months (resigned 22 October 2002)
RoleStockbroker
Correspondence AddressPhf 341 W11th Street
New York New York 10014
Usa
Foreign
Director NamePaul Anthony Jacobs
Date of BirthJune 1956 (Born 67 years ago)
NationalityAustralian
StatusResigned
Appointed09 June 1998(1 month, 3 weeks after company formation)
Appointment Duration4 years, 4 months (resigned 22 October 2002)
RoleBanker
Correspondence Address14 Wallaroy Crescent
Double Bay Nsw 2028
Australia
Foreign
Director NameRupert Paul Cattell
Date of BirthAugust 1956 (Born 67 years ago)
NationalityZimbabwean
StatusResigned
Appointed22 October 2002(4 years, 6 months after company formation)
Appointment DurationResigned same day (resigned 22 October 2002)
RoleCompany Director
Correspondence AddressThe Manor House
Ottery St Mary
Devon
EX11 1DR
Director NameCDF Formations Limited (Corporation)
StatusResigned
Appointed16 April 1998(same day as company formation)
Correspondence Address188/196 Old Street
London
EC1V 9FR
Secretary NameCDF Secretarial Services Limited (Corporation)
StatusResigned
Appointed16 April 1998(same day as company formation)
Correspondence Address188/196 Old Street
London
EC1V 9FR

Location

Registered Address3 Draycott Place
London
SW3 2SE
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardRoyal Hospital
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£107,433
Gross Profit£54,259
Net Worth-£528,393
Current Liabilities£528,393

Accounts

Latest Accounts31 December 2004 (19 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

23 January 2007Final Gazette dissolved via voluntary strike-off (1 page)
10 October 2006First Gazette notice for voluntary strike-off (1 page)
25 August 2006Application for striking-off (1 page)
1 September 2005Full accounts made up to 31 December 2003 (14 pages)
1 September 2005Full accounts made up to 31 December 2002 (14 pages)
1 September 2005Full accounts made up to 31 December 2004 (13 pages)
3 June 2005Return made up to 16/04/05; full list of members (7 pages)
23 August 2004Company name changed derlite LIMITED\certificate issued on 23/08/04 (2 pages)
4 August 2004Return made up to 16/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
17 June 2004Registered office changed on 17/06/04 from: 106 ebury street london SW1W 9QD (1 page)
9 October 2003Return made up to 16/04/03; full list of members (8 pages)
6 March 2003Secretary's particulars changed;director's particulars changed (1 page)
17 December 2002New secretary appointed;new director appointed (2 pages)
13 December 2002New director appointed (2 pages)
13 December 2002New director appointed (2 pages)
20 November 2002Ad 22/10/02--------- £ si 116294@1=116294 £ ic 1500/117794 (2 pages)
5 November 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
31 October 2002New director appointed (2 pages)
31 October 2002Director resigned (1 page)
31 October 2002Registered office changed on 31/10/02 from: c/o michaelmores solicitors 18 cathedral yard exeter devon EX1 1HE (1 page)
31 October 2002Director resigned (1 page)
31 October 2002Secretary resigned (1 page)
31 October 2002Director resigned (1 page)
23 September 2002Director resigned (1 page)
1 July 2002Total exemption full accounts made up to 31 December 2001 (10 pages)
18 June 2002Return made up to 16/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 September 2001Accounts for a small company made up to 31 December 2000 (5 pages)
6 August 2001Return made up to 16/04/01; full list of members (7 pages)
23 October 2000Accounts for a small company made up to 31 December 1999 (6 pages)
7 June 2000Return made up to 16/04/00; full list of members (7 pages)
20 December 1999Full accounts made up to 31 December 1998 (12 pages)
20 December 1999Accounting reference date shortened from 30/04/99 to 31/12/98 (1 page)
28 May 1999Nc inc already adjusted 29/05/98 (2 pages)
6 May 1999Return made up to 16/04/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 July 1998Ad 09/06/98--------- £ si 1498@1=1498 £ ic 2/1500 (2 pages)
17 June 1998£ nc 1500/2000 29/05/98 (2 pages)
17 June 1998Memorandum and Articles of Association (5 pages)
17 June 1998Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(1 page)
16 June 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(14 pages)
16 June 1998New director appointed (2 pages)
16 June 1998New director appointed (2 pages)
15 June 1998Particulars of mortgage/charge (3 pages)
29 April 1998Secretary resigned (1 page)
29 April 1998New secretary appointed (2 pages)
29 April 1998New director appointed (2 pages)
29 April 1998Registered office changed on 29/04/98 from: city cloisters 188/196 old street london EC1V 9FR (1 page)
29 April 1998Director resigned (1 page)
16 April 1998Incorporation (14 pages)