Company NameONAN Holdings Limited
Company StatusDissolved
Company Number03985468
CategoryPrivate Limited Company
Incorporation Date4 May 2000(23 years, 12 months ago)
Dissolution Date30 June 2009 (14 years, 10 months ago)
Previous NameWorldlink Associates Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameJohn Anthony Auckland
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed05 May 2000(1 day after company formation)
Appointment Duration9 years, 1 month (closed 30 June 2009)
RoleEngineer
Country of ResidenceEngl
Correspondence Address42 Hollybank Avenue
Upper Cumberworth
Huddersfield
West Yorkshire
HD8 8NY
Director NamePeter Duncan
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed05 May 2000(1 day after company formation)
Appointment Duration9 years, 1 month (closed 30 June 2009)
RoleEngineer
Correspondence Address72 Avison Road
Huddersfield
West Yorkshire
HD4 5TL
Secretary NameJohn Anthony Auckland
NationalityBritish
StatusClosed
Appointed01 December 2004(4 years, 7 months after company formation)
Appointment Duration4 years, 7 months (closed 30 June 2009)
RoleCompany Director
Country of ResidenceEngl
Correspondence Address42 Hollybank Avenue
Upper Cumberworth
Huddersfield
West Yorkshire
HD8 8NY
Director NameMr Nigel Clifton
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed05 May 2000(1 day after company formation)
Appointment Duration4 years (resigned 20 May 2004)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address33 Golf Avenue
Norton Tower
Halifax
West Yorkshire
HX2 0LE
Director NameBarry Elliott Gray
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed05 May 2000(1 day after company formation)
Appointment Duration5 years, 5 months (resigned 06 October 2005)
RoleEngineer
Correspondence Address17 Benomley Road
Almondbury
Huddersfield
Yorkshire
HD5 8LR
Secretary NameMr Nigel Clifton
NationalityBritish
StatusResigned
Appointed05 May 2000(1 day after company formation)
Appointment Duration4 years (resigned 20 May 2004)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address33 Golf Avenue
Norton Tower
Halifax
West Yorkshire
HX2 0LE
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed04 May 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed04 May 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address2 Mountview Court
310 Friern Barnet Lane
London
N20 0YZ
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardTotteridge
Built Up AreaGreater London

Financials

Year2014
Net Worth£137,785
Cash£1,307
Current Liabilities£719,625

Accounts

Latest Accounts5 October 2003 (20 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End05 October

Filing History

30 June 2009Final Gazette dissolved via compulsory strike-off (1 page)
12 June 2008Registered office changed on 12/06/2008 from harris lipman LLP new broad street house 35 new broad street london EC2M 1NH (1 page)
26 February 2008Appointment of a liquidator (1 page)
25 February 2008Registered office changed on 25/02/2008 from spring vale industrial estate elland road brookfoot brighouse west yorkshire HD6 2RA (1 page)
19 April 2007Completion of winding up (1 page)
19 April 2007Dissolution deferment (1 page)
21 June 2006Order of court to wind up (1 page)
20 June 2006Order of court - restore & wind-up 12/06/06 (3 pages)
16 May 2006Final Gazette dissolved via compulsory strike-off (1 page)
31 January 2006First Gazette notice for compulsory strike-off (1 page)
14 October 2005Director resigned (1 page)
10 December 2004New secretary appointed (2 pages)
9 August 2004Total exemption small company accounts made up to 5 October 2003 (8 pages)
10 June 2004Return made up to 04/05/04; full list of members (9 pages)
27 May 2004Secretary resigned;director resigned (1 page)
9 December 2003Total exemption small company accounts made up to 5 October 2002 (8 pages)
12 August 2003Ad 05/05/00--------- £ si 150000@1 (2 pages)
30 July 2003Return made up to 04/05/03; full list of members (8 pages)
7 November 2002Total exemption full accounts made up to 5 October 2001 (10 pages)
7 June 2002Return made up to 04/05/02; full list of members (8 pages)
4 February 2002Registered office changed on 04/02/02 from: oakwood 104 penistone road kirkburton huddersfield west yorkshire HD8 0TA (2 pages)
3 September 2001Accounting reference date shortened from 31/10/01 to 05/10/01 (1 page)
24 July 2001Return made up to 04/05/01; full list of members (7 pages)
20 October 2000New director appointed (2 pages)
20 October 2000New director appointed (2 pages)
20 October 2000Director resigned (1 page)
20 October 2000New director appointed (2 pages)
20 October 2000Secretary resigned (1 page)
20 October 2000New secretary appointed;new director appointed (2 pages)
17 October 2000Accounting reference date extended from 31/05/01 to 31/10/01 (1 page)
16 October 2000Ad 05/10/00--------- £ si 149996@1=149996 £ ic 1/149997 (2 pages)
16 October 2000Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(2 pages)
13 October 2000£ nc 1000/150000 05/10/00 (2 pages)
11 October 2000Particulars of mortgage/charge (7 pages)
10 May 2000Registered office changed on 10/05/00 from: 788-790 finchley road london NW11 7TJ (1 page)