Company NameHoleglade Associates Limited
Company StatusDissolved
Company Number02747417
CategoryPrivate Limited Company
Incorporation Date15 September 1992(31 years, 7 months ago)
Dissolution Date30 April 2008 (16 years ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Michael Abel
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed14 October 1992(4 weeks, 1 day after company formation)
Appointment Duration15 years, 6 months (closed 30 April 2008)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence Address5 Whiteways
Eastwood
Leigh On Sea
Essex
SS9 5SS
Secretary NameDeborah Abel
NationalityBritish
StatusClosed
Appointed14 October 1992(4 weeks, 1 day after company formation)
Appointment Duration15 years, 6 months (closed 30 April 2008)
RoleCompany Director
Correspondence Address5 Whiteways
Leigh On Sea
Essex
SS9 5SS
Director NameJoanne Jacqueline Abel
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed20 September 2002(10 years after company formation)
Appointment Duration5 years, 7 months (closed 30 April 2008)
RoleAdmin Manager
Correspondence Address5 Whiteways
Leigh On Sea
Essex
SS9 5SS
Director NameChettleburgh's Limited (Corporation)
Date of BirthAugust 1958 (Born 65 years ago)
StatusResigned
Appointed15 September 1992(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed15 September 1992(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Location

Registered Address101 Crow Green Road
Pilgrims Hatch
Brentwood
Essex
CM15 9RP
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardPilgrims Hatch
Built Up AreaBrentwood
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Turnover£80,722
Gross Profit£80,722
Net Worth£668
Cash£19,356
Current Liabilities£105,723

Accounts

Latest Accounts31 March 2005 (19 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

30 April 2008Final Gazette dissolved via voluntary strike-off (1 page)
11 December 2007First Gazette notice for voluntary strike-off (1 page)
30 October 2007Application for striking-off (1 page)
13 October 2006Return made up to 15/09/06; full list of members (2 pages)
4 February 2006Total exemption full accounts made up to 31 March 2005 (10 pages)
20 September 2005Return made up to 15/09/05; full list of members (7 pages)
26 November 2004Accounting reference date extended from 30/09/04 to 31/03/05 (1 page)
2 November 2004Total exemption full accounts made up to 30 September 2003 (12 pages)
10 September 2004Return made up to 15/09/04; full list of members (7 pages)
17 September 2003Return made up to 15/09/03; full list of members (7 pages)
13 August 2003New director appointed (2 pages)
7 August 2003Total exemption full accounts made up to 30 September 2002 (10 pages)
24 September 2002Return made up to 15/09/02; full list of members (6 pages)
18 July 2002Total exemption full accounts made up to 30 September 2001 (9 pages)
17 September 2001Return made up to 15/09/01; full list of members (6 pages)
2 August 2001Total exemption full accounts made up to 30 September 2000 (8 pages)
27 September 2000Return made up to 15/09/00; full list of members (6 pages)
1 August 2000Full accounts made up to 30 September 1999 (9 pages)
16 September 1999Return made up to 15/09/99; full list of members (6 pages)
4 August 1999Accounts for a small company made up to 30 September 1998 (9 pages)
21 September 1998Return made up to 15/09/98; no change of members (4 pages)
4 August 1998Full accounts made up to 30 September 1997 (8 pages)
24 April 1998Full accounts made up to 30 September 1996 (10 pages)
6 October 1997Return made up to 15/09/97; no change of members (4 pages)
12 March 1997Accounts for a small company made up to 30 September 1995 (2 pages)
20 September 1996Return made up to 15/09/96; full list of members (6 pages)
25 April 1996Registered office changed on 25/04/96 from: lloyds bank chambers 407 high street stratford london E15 4QZ (1 page)
13 February 1996Return made up to 15/09/95; no change of members (4 pages)
1 February 1996Full accounts made up to 30 September 1994 (7 pages)