Company NameHolden Conservation Limited
Company StatusDissolved
Company Number03758124
CategoryPrivate Limited Company
Incorporation Date23 April 1999(25 years ago)
Dissolution Date17 November 2015 (8 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 81222Specialised cleaning services

Directors

Director NameMrs Agnes Catherine Holden
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed20 September 2001(2 years, 5 months after company formation)
Appointment Duration14 years, 2 months (closed 17 November 2015)
RoleConservator
Country of ResidenceScotland
Correspondence AddressDalshangan House
Dalry
Castle Douglas
Kirkcudbrightshire
DG7 3SZ
Scotland
Secretary NameMr Martin Roy Holden
NationalityBritish
StatusClosed
Appointed20 September 2001(2 years, 5 months after company formation)
Appointment Duration14 years, 2 months (closed 17 November 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressDalshangan House
Dalry
Castle Douglas
Kirkcudbrightshire
DG7 3SZ
Scotland
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed23 April 1999(same day as company formation)
RoleCompany Director
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Director NameMr Martin Roy Holden
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed25 April 1999(2 days after company formation)
Appointment Duration2 years, 4 months (resigned 20 September 2001)
RoleSculpture Conservator
Country of ResidenceScotland
Correspondence AddressDalshangan House
Dalry
Castle Douglas
Kirkcudbrightshire
DG7 3SZ
Scotland
Director NameAngus William Lawrence
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed25 April 1999(2 days after company formation)
Appointment Duration2 years, 11 months (resigned 31 March 2002)
RoleSculpture Conservator
Correspondence Address91a Balfour Road
London
N5 2HE
Secretary NameMrs Agnes Catherine Holden
NationalityBritish
StatusResigned
Appointed25 April 1999(2 days after company formation)
Appointment Duration2 years, 4 months (resigned 20 September 2001)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressDalshangan House
Dalry
Castle Douglas
Kirkcudbrightshire
DG7 3SZ
Scotland
Director NameTracey Sweek
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2000(1 year after company formation)
Appointment Duration4 years, 5 months (resigned 29 September 2004)
RoleSculpture Conservation
Correspondence Address89 Shelbourne Road
London
N17 9YL
Director NameGeoffrey Alan Fenton
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2003(3 years, 11 months after company formation)
Appointment Duration8 years (resigned 31 March 2011)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address73 Princess Victoria Street
Bristol
BS8 4DD
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed23 April 1999(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Location

Registered Address11-12 Freetrade House
Lowther Road
Stanmore
Middlesex
HA7 1EP
RegionLondon
ConstituencyBrent North
CountyGreater London
WardQueensbury
Built Up AreaGreater London

Shareholders

1 at £1Martin Roy Holden
100.00%
Ordinary

Financials

Year2014
Net Worth£11,521
Cash£4,204
Current Liabilities£1,679

Accounts

Latest Accounts30 April 2014 (10 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

17 November 2015Final Gazette dissolved via voluntary strike-off (1 page)
17 November 2015Final Gazette dissolved via voluntary strike-off (1 page)
4 August 2015First Gazette notice for voluntary strike-off (1 page)
4 August 2015First Gazette notice for voluntary strike-off (1 page)
22 July 2015Application to strike the company off the register (4 pages)
22 July 2015Application to strike the company off the register (4 pages)
31 January 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
31 January 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
7 July 2014Annual return made up to 23 April 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 1
(4 pages)
7 July 2014Annual return made up to 23 April 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 1
(4 pages)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
30 April 2013Registered office address changed from 6 Warple Mews Warple Way London W3 0RF on 30 April 2013 (1 page)
30 April 2013Registered office address changed from 6 Warple Mews Warple Way London W3 0RF on 30 April 2013 (1 page)
30 April 2013Annual return made up to 23 April 2013 with a full list of shareholders (4 pages)
30 April 2013Annual return made up to 23 April 2013 with a full list of shareholders (4 pages)
31 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
31 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
21 May 2012Annual return made up to 23 April 2012 with a full list of shareholders (4 pages)
21 May 2012Annual return made up to 23 April 2012 with a full list of shareholders (4 pages)
31 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
31 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
13 July 2011Annual return made up to 23 April 2011 with a full list of shareholders (4 pages)
13 July 2011Annual return made up to 23 April 2011 with a full list of shareholders (4 pages)
13 July 2011Termination of appointment of Geoffrey Fenton as a director (1 page)
13 July 2011Termination of appointment of Geoffrey Fenton as a director (1 page)
12 July 2011Termination of appointment of Geoffrey Fenton as a director (1 page)
12 July 2011Termination of appointment of Geoffrey Fenton as a director (1 page)
14 March 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
14 March 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
2 July 2010Annual return made up to 23 April 2010 with a full list of shareholders (5 pages)
2 July 2010Annual return made up to 23 April 2010 with a full list of shareholders (5 pages)
2 July 2010Director's details changed for Geoffrey Alan Fenton on 1 April 2010 (2 pages)
2 July 2010Director's details changed for Geoffrey Alan Fenton on 1 April 2010 (2 pages)
2 July 2010Director's details changed for Geoffrey Alan Fenton on 1 April 2010 (2 pages)
1 February 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
1 February 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
4 June 2009Return made up to 23/04/09; full list of members (3 pages)
4 June 2009Return made up to 23/04/09; full list of members (3 pages)
26 February 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
26 February 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
30 September 2008Return made up to 23/04/08; full list of members (3 pages)
30 September 2008Return made up to 23/04/08; full list of members (3 pages)
26 September 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
26 September 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
4 August 2008Registered office changed on 04/08/2008 from 108A high street wealdstone harrow middlesex HA3 7AH (1 page)
4 August 2008Registered office changed on 04/08/2008 from 108A high street wealdstone harrow middlesex HA3 7AH (1 page)
9 July 2007Return made up to 23/04/07; full list of members (2 pages)
9 July 2007Return made up to 23/04/07; full list of members (2 pages)
8 March 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
8 March 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
10 May 2006Return made up to 23/04/06; full list of members (7 pages)
10 May 2006Return made up to 23/04/06; full list of members (7 pages)
2 May 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
2 May 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
28 April 2005Return made up to 23/04/05; full list of members (7 pages)
28 April 2005Return made up to 23/04/05; full list of members (7 pages)
2 March 2005Total exemption small company accounts made up to 30 April 2004 (5 pages)
2 March 2005Total exemption small company accounts made up to 30 April 2004 (5 pages)
30 December 2004Director resigned (1 page)
30 December 2004Director resigned (1 page)
16 June 2004Return made up to 23/04/04; full list of members (7 pages)
16 June 2004Return made up to 23/04/04; full list of members (7 pages)
5 March 2004Accounts for a small company made up to 30 April 2003 (6 pages)
5 March 2004Accounts for a small company made up to 30 April 2003 (6 pages)
26 July 2003Accounts for a small company made up to 30 April 2002 (6 pages)
26 July 2003Accounts for a small company made up to 30 April 2002 (6 pages)
18 June 2003New director appointed (2 pages)
18 June 2003New director appointed (2 pages)
29 May 2003Return made up to 23/04/03; full list of members (7 pages)
29 May 2003Return made up to 23/04/03; full list of members (7 pages)
24 May 2002Return made up to 23/04/02; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
24 May 2002Return made up to 23/04/02; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
16 May 2002Accounts for a small company made up to 30 April 2001 (6 pages)
16 May 2002Accounts for a small company made up to 30 April 2001 (6 pages)
30 October 2001Secretary resigned (1 page)
30 October 2001New secretary appointed (2 pages)
30 October 2001New director appointed (2 pages)
30 October 2001Director resigned (1 page)
30 October 2001Secretary resigned (1 page)
30 October 2001Director resigned (1 page)
30 October 2001New director appointed (2 pages)
30 October 2001New secretary appointed (2 pages)
1 June 2001New director appointed (2 pages)
1 June 2001New director appointed (2 pages)
4 May 2001Return made up to 23/04/01; full list of members (6 pages)
4 May 2001Return made up to 23/04/01; full list of members (6 pages)
14 March 2001Accounts for a dormant company made up to 30 April 2000 (1 page)
14 March 2001Accounts for a dormant company made up to 30 April 2000 (1 page)
19 December 2000Compulsory strike-off action has been discontinued (1 page)
19 December 2000Return made up to 23/04/00; full list of members (6 pages)
19 December 2000Return made up to 23/04/00; full list of members (6 pages)
19 December 2000Compulsory strike-off action has been discontinued (1 page)
6 December 2000Registered office changed on 06/12/00 from: 47/49 green lane northwood middlesex HA6 3AE (1 page)
6 December 2000Registered office changed on 06/12/00 from: 47/49 green lane northwood middlesex HA6 3AE (1 page)
17 October 2000First Gazette notice for compulsory strike-off (1 page)
17 October 2000First Gazette notice for compulsory strike-off (1 page)
20 June 1999New director appointed (2 pages)
20 June 1999New director appointed (2 pages)
20 June 1999New director appointed (2 pages)
20 June 1999New secretary appointed (2 pages)
20 June 1999New secretary appointed (2 pages)
20 June 1999New director appointed (2 pages)
10 May 1999Director resigned (1 page)
10 May 1999Director resigned (1 page)
10 May 1999Secretary resigned (1 page)
10 May 1999Secretary resigned (1 page)
23 April 1999Incorporation (16 pages)
23 April 1999Incorporation (16 pages)