Company NameHolmesdale Finance Limited
DirectorStephen Paul Sargent
Company StatusDissolved
Company Number03589218
CategoryPrivate Limited Company
Incorporation Date29 June 1998(25 years, 10 months ago)

Directors

Director NameStephen Paul Sargent
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 1998(2 days after company formation)
Appointment Duration25 years, 10 months
RoleCompany Director
Correspondence AddressGround Floor Flat
161 Holmesdale Road South Norwood
London
SE25 6JJ
Secretary NameRobert Kershaw
NationalityBritish
StatusCurrent
Appointed01 July 1998(2 days after company formation)
Appointment Duration25 years, 10 months
RoleManager
Correspondence Address7 Collinsons Court Church Street
Frodsham
Warrington
Cheshire
WA6 6PN
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed29 June 1998(same day as company formation)
RoleCompany Director
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed29 June 1998(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Location

Registered Address2nd Floor Fergusson House
124-128 City Road
London
EC1V 2NJ
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 June

Filing History

12 June 2004Dissolved (1 page)
12 March 2004Return of final meeting in a creditors' voluntary winding up (3 pages)
1 December 2003Liquidators statement of receipts and payments (5 pages)
13 June 2003Liquidators statement of receipts and payments (5 pages)
16 January 2003Liquidators statement of receipts and payments (5 pages)
27 June 2002Liquidators statement of receipts and payments (5 pages)
14 January 2002Liquidators statement of receipts and payments (5 pages)
14 January 2002Liquidators statement of receipts and payments (5 pages)
14 January 2002Liquidators statement of receipts and payments (5 pages)
14 January 2002Liquidators statement of receipts and payments (5 pages)
4 July 2001Liquidators statement of receipts and payments (5 pages)
28 February 2001Notice of ceasing to act as a voluntary liquidator (1 page)
15 February 2001O/C replacement of liquidator (7 pages)
15 February 2001Appointment of a voluntary liquidator (1 page)
3 January 2001Liquidators statement of receipts and payments (5 pages)
18 August 2000Liquidators statement of receipts and payments (5 pages)
1 June 1999Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
1 June 1999Statement of affairs (7 pages)
1 June 1999Appointment of a voluntary liquidator (1 page)
18 May 1999Registered office changed on 18/05/99 from: 113 parchmore road thornton heath surrey CR7 8LZ (1 page)
23 July 1998New director appointed (2 pages)
23 July 1998Registered office changed on 23/07/98 from: 47/49 green lane northwood middlesex HA6 3AE (1 page)
23 July 1998New secretary appointed (2 pages)
23 July 1998Ad 01/07/98--------- £ si 99@1=99 £ ic 1/100 (2 pages)
3 July 1998Director resigned (1 page)
3 July 1998Secretary resigned (1 page)
29 June 1998Incorporation (17 pages)