Company NameDHE Holdings Limited
Company StatusDissolved
Company Number04680568
CategoryPrivate Limited Company
Incorporation Date27 February 2003(21 years, 2 months ago)
Dissolution Date31 October 2006 (17 years, 6 months ago)
Previous NameWilsco 426 Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameEric Christopher Anderson
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed27 February 2003(same day as company formation)
RoleProduction Manager
Correspondence Address4 The Triangle
Whiteparish
Salisbury
Wiltshire
SP5 2RT
Director NameMarian Barker
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed28 February 2003(1 day after company formation)
Appointment Duration3 years, 8 months (closed 31 October 2006)
RoleCompany Director
Correspondence Address10 Castle Woods
Woodfalls
Salisbury
Wiltshire
SP5 2PY
Director NameDavid James Shore
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed28 February 2003(1 day after company formation)
Appointment Duration3 years, 8 months (closed 31 October 2006)
RoleGeneral Manager
Correspondence AddressPinehurst 316 Calmore Road
Southampton
Hampshire
SO40 2RF
Secretary NameWilsons (Company Secretaries) Limited (Corporation)
StatusClosed
Appointed27 February 2003(same day as company formation)
Correspondence AddressSteynings House Chapel Place
Fisherton Street
Salisbury
Wiltshire
SP2 7RJ
Director NameWilsons (Company Agents) Limited (Corporation)
StatusResigned
Appointed27 February 2003(same day as company formation)
Correspondence AddressSteynings House Chapel Place
Fisherton Street
Salisbury
Wiltshire
SP2 7RJ

Location

Registered Address2-4 Cayton Street
London
EC1V 9EH
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Financials

Year2014
Turnover£58,300
Net Worth£126,500
Current Liabilities£234,595

Accounts

Latest Accounts31 December 2003 (20 years, 4 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

31 October 2006Final Gazette dissolved via compulsory strike-off (1 page)
18 July 2006First Gazette notice for compulsory strike-off (1 page)
3 March 2006Receiver ceasing to act (1 page)
28 February 2006Receiver's abstract of receipts and payments (2 pages)
21 November 2005Receiver's abstract of receipts and payments (2 pages)
17 January 2005Administrative Receiver's report (11 pages)
17 January 2005Statement of affairs (5 pages)
17 November 2004Registered office changed on 17/11/04 from: steynings house fisherton street salisbury wiltshire SP2 7RJ (1 page)
11 November 2004Appointment of receiver/manager (1 page)
12 August 2004Total exemption full accounts made up to 31 December 2003 (13 pages)
9 March 2004Return made up to 27/02/04; full list of members (7 pages)
27 February 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 October 2003Accounting reference date shortened from 29/02/04 to 31/12/03 (1 page)
30 July 2003Particulars of mortgage/charge (5 pages)
24 April 2003Ad 06/03/03--------- £ si 4998@1=4998 £ ic 2/5000 (3 pages)
24 April 2003Particulars of contract relating to shares (4 pages)
1 April 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
20 March 2003Particulars of mortgage/charge (4 pages)
13 March 2003New director appointed (3 pages)
13 March 2003Director resigned (1 page)
13 March 2003New director appointed (4 pages)
13 March 2003New director appointed (3 pages)
11 March 2003Nc inc already adjusted 28/02/03 (1 page)
11 March 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
5 March 2003Company name changed wilsco 426 LIMITED\certificate issued on 05/03/03 (2 pages)