Company NameThe Source Holdings Limited
Company StatusDissolved
Company Number05410850
CategoryPrivate Limited Company
Incorporation Date1 April 2005(19 years ago)
Dissolution Date13 May 2008 (15 years, 11 months ago)

Business Activity

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

Directors

Director NameJoseph Colvin Rae
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed29 September 2005(6 months after company formation)
Appointment Duration2 years, 7 months (closed 13 May 2008)
RoleCompany Director
Correspondence AddressWesterlea 21 Tintagel Way
Port Solent
Hampshire
PO6 4SS
Director NameSean Patrick Whelan
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityIrish
StatusClosed
Appointed29 September 2005(6 months after company formation)
Appointment Duration2 years, 7 months (closed 13 May 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Burstock Road
London
SW15 2PW
Director NameMr Charles David Skinner
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed19 July 2006(1 year, 3 months after company formation)
Appointment Duration1 year, 9 months (closed 13 May 2008)
RoleAccountant
Correspondence AddressWithy Copse House
West Tytherley
Salisbury
Wiltshire
SP5 1LX
Secretary NameMr Charles David Skinner
NationalityBritish
StatusClosed
Appointed19 July 2006(1 year, 3 months after company formation)
Appointment Duration1 year, 9 months (closed 13 May 2008)
RoleAccountant
Correspondence AddressWithy Copse House
West Tytherley
Salisbury
Wiltshire
SP5 1LX
Director NameMr Steven Clarke
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2005(1 month, 2 weeks after company formation)
Appointment Duration9 months, 2 weeks (resigned 28 February 2006)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence AddressNorthampton House
Park Road
Little Easton
Essex
CM6 2JH
Director NameMr Richard Makowski
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2005(1 month, 2 weeks after company formation)
Appointment Duration4 months, 1 week (resigned 29 September 2005)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressHollisters
Combe Bottom Shere
Guildford
Surrey
GU5 9TD
Director NameDaniel Joseph Mitchell
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2005(1 month, 2 weeks after company formation)
Appointment Duration4 months, 1 week (resigned 29 September 2005)
RoleChariman
Correspondence Address38 Pembridge Villas
London
W11 3EL
Director NameMr Alan Sutherland Moore
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2005(1 month, 2 weeks after company formation)
Appointment Duration1 year, 1 month (resigned 11 July 2006)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Freezes Barns
North Street Steeple Bumpstead
Haverhill
Suffolk
CB9 7DJ
Director NameRichard William Thompson
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2005(1 month, 2 weeks after company formation)
Appointment Duration4 months, 1 week (resigned 29 September 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address70 Arthur Road
Wimbledon
London
SW19 7DS
Secretary NameMr Alan Sutherland Moore
NationalityBritish
StatusResigned
Appointed19 May 2005(1 month, 2 weeks after company formation)
Appointment Duration1 year, 1 month (resigned 11 July 2006)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Freezes Barns
North Street Steeple Bumpstead
Haverhill
Suffolk
CB9 7DJ
Director NameNicholas Charles Ayton
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2005(6 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 January 2007)
RoleCompany Director
Correspondence AddressCedarwood
Marley Lane
Haslemere
Surrey
GU27 3PZ
Director NameMawlaw Corporate Services Limited (Corporation)
StatusResigned
Appointed01 April 2005(same day as company formation)
Correspondence Address20 Black Friars Lane
London
EC4V 6HD
Secretary NameMawlaw Secretaries Limited (Corporation)
StatusResigned
Appointed01 April 2005(same day as company formation)
Correspondence Address20 Black Friars Lane
London
EC4V 6HD

Location

Registered AddressC/O Grant Thornton Uk Llp
Grant Thornton House
Melton Street
London
NW1 2EP
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardRegent's Park
Built Up AreaGreater London

Financials

Year2014
Net Worth£2,910,000
Cash£2,000
Current Liabilities£12,130,000

Accounts

Latest Accounts31 December 2005 (18 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

13 May 2008Final Gazette dissolved via compulsory strike-off (1 page)
17 December 2007Notice of move from Administration to Dissolution (6 pages)
24 July 2007Statement of administrator's proposal (17 pages)
13 July 2007Statement of affairs (6 pages)
27 June 2007Registered office changed on 27/06/07 from: greenway house greenway, harlow business park harlow essex CM19 5QJ (1 page)
6 June 2007Appointment of an administrator (1 page)
26 April 2007Return made up to 01/04/07; full list of members (3 pages)
26 April 2007Registered office changed on 26/04/07 from: greenway house greenway harlow business park harlow essex CM19 5QJ (1 page)
26 April 2007Location of debenture register (1 page)
7 February 2007Director resigned (1 page)
4 January 2007Director's particulars changed (1 page)
2 August 2006New director appointed (1 page)
1 August 2006New secretary appointed (1 page)
1 August 2006Secretary resigned (1 page)
1 August 2006Director resigned (1 page)
28 June 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 May 2006Full accounts made up to 31 December 2005 (16 pages)
5 May 2006Return made up to 01/04/06; full list of members (8 pages)
28 April 2006Location of register of members (1 page)
5 April 2006Registered office changed on 05/04/06 from: 25 horsecroft road harlow essex CM19 5BH (1 page)
4 April 2006Director resigned (1 page)
1 December 2005Auditor's resignation (1 page)
10 November 2005Declaration of assistance for shares acquisition (13 pages)
10 November 2005Declaration of assistance for shares acquisition (13 pages)
24 October 2005New director appointed (2 pages)
19 October 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
12 October 2005New director appointed (2 pages)
12 October 2005Particulars of mortgage/charge (7 pages)
6 October 2005Particulars of mortgage/charge (3 pages)
6 October 2005Particulars of mortgage/charge (7 pages)
4 October 2005Director's particulars changed (1 page)
10 August 2005Ad 14/07/05--------- £ si 205@1=205 £ ic 21912/22117 (2 pages)
26 July 2005Declaration of assistance for shares acquisition (25 pages)
26 July 2005Declaration of assistance for shares acquisition (19 pages)
30 June 2005Ad 03/06/05--------- £ si 21911@1=21911 £ ic 1/21912 (3 pages)
30 June 2005Particulars of contract relating to shares (4 pages)
27 June 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(35 pages)
24 June 2005Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
14 June 2005New director appointed (2 pages)
14 June 2005Registered office changed on 14/06/05 from: 20 black friars lane london EC4V 6HD (1 page)
14 June 2005Particulars of mortgage/charge (7 pages)
9 June 2005New director appointed (2 pages)
9 June 2005New secretary appointed;new director appointed (2 pages)
9 June 2005New director appointed (2 pages)
9 June 2005Secretary resigned (1 page)
9 June 2005New director appointed (2 pages)
9 June 2005Accounting reference date shortened from 30/04/06 to 31/12/05 (1 page)
9 June 2005Director resigned (1 page)