Company NameHoldfast Services Ltd
DirectorBarbara Mary Evans
Company StatusDissolved
Company Number03732472
CategoryPrivate Limited Company
Incorporation Date15 March 1999(25 years, 1 month ago)

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Director NameBarbara Mary Evans
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed24 April 1999(1 month, 1 week after company formation)
Appointment Duration25 years
RoleCompany Director
Correspondence AddressJanton
Holm Mill Lane Harrietsham
Maidstone
Kent
ME17 1LA
Secretary NameMrs Christine Allen
NationalityBritish
StatusCurrent
Appointed24 April 1999(1 month, 1 week after company formation)
Appointment Duration25 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBoleh
Newingreen
Hythe
Kent
CT21 4JD
Director NameJohn Nicholas Stevens
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed15 March 1999(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address74 College Road
Sittingbourne
Kent
ME10 1LD
Secretary NameMarian Ann Stevens
NationalityBritish
StatusResigned
Appointed15 March 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address74 College Road
Sittingbourne
Kent
ME10 1LD

Location

Registered AddressThe White Cottage 19 West Street
Epsom
Surrey
KT18 7BS
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardTown
Built Up AreaGreater London

Financials

Year2014
Net Worth£246,041
Cash£101,011
Current Liabilities£153,166

Accounts

Latest Accounts31 December 2003 (20 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

31 January 2007Dissolved (1 page)
31 October 2006Return of final meeting in a creditors' voluntary winding up (3 pages)
27 July 2006Liquidators statement of receipts and payments (5 pages)
3 February 2006Liquidators statement of receipts and payments (5 pages)
24 January 2005Appointment of a voluntary liquidator (1 page)
24 January 2005Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
24 January 2005Statement of affairs (4 pages)
23 December 2004Registered office changed on 23/12/04 from: stourside place 35-41 station road ashford kent TN23 1PP (1 page)
31 March 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
22 March 2004Return made up to 15/03/04; full list of members (6 pages)
24 April 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
3 April 2003Return made up to 15/03/03; full list of members (6 pages)
17 August 2002Registered office changed on 17/08/02 from: asford house county square ashford kent TN23 1YB (1 page)
8 April 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
21 March 2002Return made up to 15/03/02; full list of members (6 pages)
11 April 2001Accounts for a small company made up to 31 December 2000 (6 pages)
23 March 2001Return made up to 15/03/01; full list of members (6 pages)
22 August 2000Accounts for a small company made up to 31 December 1999 (6 pages)
6 April 2000Return made up to 15/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 May 1999Accounting reference date shortened from 31/03/00 to 31/12/99 (1 page)
5 May 1999New director appointed (2 pages)
5 May 1999New secretary appointed (2 pages)
5 May 1999Registered office changed on 05/05/99 from: 74 college road sittingbourne kent ME10 1LD (1 page)
15 March 1999Incorporation (10 pages)