Company NameBen Hollioake Rights Limited
Company StatusDissolved
Company Number03974863
CategoryPrivate Limited Company
Incorporation Date17 April 2000(24 years, 1 month ago)
Dissolution Date12 October 2004 (19 years, 7 months ago)

Business Activity

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

Directors

Director NameDavid George Coutts Ligertwood
Date of BirthMay 1969 (Born 55 years ago)
NationalityAustralian
StatusClosed
Appointed17 April 2000(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address14 The Tabard Centre
1 Prioress Street
London
SE1 4UZ
Director NameMr Michael David Townley
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed17 April 2000(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address12 Lloyd Road
Hove
Sussex
BN3 6NL
Secretary NameDavid George Coutts Ligertwood
NationalityAustralian
StatusClosed
Appointed17 April 2000(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address14 The Tabard Centre
1 Prioress Street
London
SE1 4UZ

Location

Registered AddressSuite 25 Bickels Yard
151-153 Bermondsey Street
London
SE1 3HA
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardGrange
Built Up AreaGreater London

Financials

Year2014
Turnover£13,700
Net Worth£9,021
Cash£5,760
Current Liabilities£1,239

Accounts

Latest Accounts31 October 2002 (21 years, 6 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Filing History

12 October 2004Final Gazette dissolved via voluntary strike-off (2 pages)
29 June 2004First Gazette notice for voluntary strike-off (1 page)
19 May 2004Application for striking-off (1 page)
26 April 2003Return made up to 17/04/03; full list of members
  • 363(287) ‐ Registered office changed on 26/04/03
(7 pages)
10 January 2003Accounting reference date extended from 30/04/02 to 31/10/02 (1 page)
10 January 2003Total exemption full accounts made up to 31 October 2002 (8 pages)
25 April 2002Return made up to 17/04/02; full list of members
  • 363(287) ‐ Registered office changed on 25/04/02
(6 pages)
14 February 2002Total exemption full accounts made up to 30 April 2001 (7 pages)
15 May 2001Return made up to 17/04/01; full list of members (6 pages)
15 May 2001Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
26 October 2000Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(13 pages)
17 April 2000Incorporation (17 pages)