Company NameHolmglen Limited
Company StatusDissolved
Company Number03921247
CategoryPrivate Limited Company
Incorporation Date8 February 2000(24 years, 1 month ago)
Dissolution Date7 February 2006 (18 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameStuart Anthony Jones
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed21 February 2000(1 week, 6 days after company formation)
Appointment Duration5 years, 11 months (closed 07 February 2006)
RoleProperty Development
Correspondence Address282 Tubbenden Lane South
Farnborough
Orpington
Kent
BR6 7DN
Director NameMichael John McManus
Date of BirthMay 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed21 February 2000(1 week, 6 days after company formation)
Appointment Duration5 years, 11 months (closed 07 February 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Hawkhurst Way
West Wickham
Kent
BR4 9PE
Director NameWilliam Peter McManus
Date of BirthAugust 1981 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed21 February 2000(1 week, 6 days after company formation)
Appointment Duration5 years, 11 months (closed 07 February 2006)
RoleTennis Player
Correspondence Address9 Hawkhurst Way
West Wickham
Kent
BR4 9PE
Secretary NameMichael John McManus
NationalityBritish
StatusClosed
Appointed21 February 2000(1 week, 6 days after company formation)
Appointment Duration5 years, 11 months (closed 07 February 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Hawkhurst Way
West Wickham
Kent
BR4 9PE
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed08 February 2000(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed08 February 2000(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressBryden Johnson & Co
Kings Parade
Lower Coombe Street
Croydon Surrey
CR0 1AA
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardFairfield
Built Up AreaGreater London

Financials

Year2014
Net Worth-£13,980
Cash£2,701
Current Liabilities£17,387

Accounts

Latest Accounts28 February 2004 (20 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Filing History

7 February 2006Final Gazette dissolved via voluntary strike-off (1 page)
25 October 2005First Gazette notice for voluntary strike-off (1 page)
13 September 2005Application for striking-off (1 page)
19 July 2005Total exemption full accounts made up to 28 February 2004 (9 pages)
27 April 2004Return made up to 08/02/04; full list of members (6 pages)
8 December 2003Total exemption full accounts made up to 28 February 2003 (10 pages)
9 April 2003Return made up to 08/02/03; full list of members (6 pages)
11 December 2002Total exemption full accounts made up to 28 February 2002 (8 pages)
7 May 2002Return made up to 08/02/02; full list of members (6 pages)
10 December 2001Total exemption full accounts made up to 28 February 2001 (9 pages)
7 June 2001Return made up to 08/02/01; full list of members (6 pages)
24 May 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 May 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
15 May 2000Ad 21/02/00--------- £ si 2998@1=2998 £ ic 2/3000 (2 pages)
15 May 2000Nc inc already adjusted 16/02/00 (2 pages)
9 March 2000New director appointed (2 pages)
9 March 2000Director resigned (1 page)
9 March 2000New director appointed (2 pages)
9 March 2000Secretary resigned (1 page)
9 March 2000New secretary appointed;new director appointed (2 pages)
3 March 2000Registered office changed on 03/03/00 from: 6-8 underwood street london N1 7JQ (1 page)