Company NameHoled Stone Barn Limited
Company StatusDissolved
Company Number03040553
CategoryPrivate Limited Company
Incorporation Date31 March 1995(29 years, 1 month ago)
Dissolution Date17 August 2004 (19 years, 8 months ago)
Previous NameData Processing Consultants & Co Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr David Paul Clark
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed31 March 1995(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Barn Stisted Cottage Farm
Hollies Road Bradwell
Braintree
Essex
CM77 8DZ
Secretary NameMr Garry Nigel Charles
NationalityBritish
StatusClosed
Appointed01 March 2002(6 years, 11 months after company formation)
Appointment Duration2 years, 5 months (closed 17 August 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address31 Kingfisher Way
Kelvedon
Colchester
Essex
CO5 9NS
Secretary NameKaren Rachel Daniels
NationalityBritish
StatusResigned
Appointed31 March 1995(same day as company formation)
RoleCompany Director
Correspondence Address55 Montfitchet Walk
Stevenage
Hertfordshire
SG2 7DT
Secretary NameAlpha Secretarial Limited (Corporation)
StatusResigned
Appointed31 March 1995(same day as company formation)
Correspondence Address2nd Floor
83 Clerkenwell Road
London
EC1R 5AR

Location

Registered AddressHoled Stone Barn, Stisted
Cottage Farm, Hollies Road
Bradwell, Braintree
Essex
CM77 8DZ
RegionEast of England
ConstituencyWitham
CountyEssex
ParishBradwell
WardCoggeshall

Accounts

Latest Accounts31 March 2002 (22 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Filing History

17 August 2004Final Gazette dissolved via voluntary strike-off (1 page)
4 May 2004First Gazette notice for voluntary strike-off (1 page)
28 October 2003Voluntary strike-off action has been suspended (1 page)
6 October 2003Application for striking-off (1 page)
7 April 2003Return made up to 31/03/03; full list of members
  • 363(287) ‐ Registered office changed on 07/04/03
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 January 2003Accounting reference date extended from 31/03/03 to 30/09/03 (1 page)
1 May 2002Total exemption full accounts made up to 31 March 2002 (8 pages)
5 April 2002Return made up to 31/03/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
25 March 2002Secretary resigned (1 page)
25 March 2002New secretary appointed (2 pages)
26 November 2001Total exemption full accounts made up to 31 March 2001 (8 pages)
6 April 2001Return made up to 31/03/01; full list of members
  • 363(287) ‐ Registered office changed on 06/04/01
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
5 June 2000Full accounts made up to 31 March 2000 (8 pages)
14 April 2000Return made up to 31/03/00; full list of members (6 pages)
10 November 1999Full accounts made up to 31 March 1999 (7 pages)
16 April 1999Return made up to 31/03/99; full list of members (6 pages)
1 October 1998Full accounts made up to 31 March 1998 (6 pages)
24 July 1997Full accounts made up to 31 March 1997 (6 pages)
8 April 1997Return made up to 31/03/97; no change of members (4 pages)
13 December 1996Full accounts made up to 31 March 1996 (8 pages)
12 April 1996Return made up to 31/03/96; full list of members (6 pages)
21 April 1995Secretary resigned;new secretary appointed (2 pages)
18 April 1995Accounting reference date notified as 31/03 (1 page)