Company NameDonald Holden Property Management Limited
Company StatusDissolved
Company Number03980068
CategoryPrivate Limited Company
Incorporation Date26 April 2000(24 years ago)
Dissolution Date6 August 2008 (15 years, 8 months ago)
Previous NameOffice In The Garden Ltd

Business Activity

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

Directors

Director NameMr Donald Gilbert Holden
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed02 May 2000(6 days after company formation)
Appointment Duration8 years, 3 months (closed 06 August 2008)
RoleProject Manager
Country of ResidenceUnited Kingdom
Correspondence Address105 Windmill Street
Gravesend
Kent
DA12 1BW
Secretary NameMrs Rosemary Anne Broughton
NationalityBritish
StatusClosed
Appointed02 May 2000(6 days after company formation)
Appointment Duration8 years, 3 months (closed 06 August 2008)
RoleAccountancy Practice Manager
Country of ResidenceUnited Kingdom
Correspondence Address3a Lansdowne Road
Bromley
Kent
BR1 3LZ
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed26 April 2000(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed26 April 2000(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered Address3 High Street
Chislehurst
BR7 5AB
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardChislehurst
Built Up AreaGreater London

Financials

Year2014
Net Worth£900
Cash£819
Current Liabilities£545

Accounts

Latest Accounts30 April 2006 (18 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

6 August 2008Final Gazette dissolved via voluntary strike-off (1 page)
30 April 2008First Gazette notice for voluntary strike-off (1 page)
12 February 2008Application for striking-off (2 pages)
26 June 2007Return made up to 26/04/07; full list of members (2 pages)
1 December 2006Total exemption small company accounts made up to 30 April 2006 (5 pages)
19 May 2006Director's particulars changed (1 page)
19 May 2006Return made up to 26/04/06; full list of members (2 pages)
17 August 2005Total exemption small company accounts made up to 30 April 2005 (5 pages)
3 June 2005Return made up to 26/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(2 pages)
10 March 2005Registered office changed on 10/03/05 from: 86 avondale road bromley kent BR1 4EZ (1 page)
24 February 2005Declaration of satisfaction of mortgage/charge (1 page)
5 February 2005Total exemption small company accounts made up to 30 April 2004 (5 pages)
11 May 2004Return made up to 26/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 March 2004Total exemption small company accounts made up to 30 April 2003 (5 pages)
19 December 2003Particulars of mortgage/charge (3 pages)
24 June 2003Return made up to 26/04/03; full list of members (6 pages)
25 February 2003Total exemption small company accounts made up to 30 April 2002 (5 pages)
1 June 2002Return made up to 26/04/02; full list of members
  • 363(287) ‐ Registered office changed on 01/06/02
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 February 2002Total exemption full accounts made up to 30 April 2001 (8 pages)
16 June 2001Return made up to 26/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 May 2000New director appointed (2 pages)
19 May 2000New secretary appointed (2 pages)
19 May 2000Registered office changed on 19/05/00 from: 19 lubbock road chislehurst kent BR7 5JG (1 page)
18 May 2000Director resigned (1 page)
18 May 2000Secretary resigned (1 page)