Company NameHolton Technology Limited
Company StatusDissolved
Company Number03211432
CategoryPrivate Limited Company
Incorporation Date12 June 1996(27 years, 10 months ago)
Dissolution Date6 November 2001 (22 years, 5 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameDavid John Lee Holton
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed12 June 1996(same day as company formation)
RoleComputer Engineer
Correspondence Address14 Spinis
Roman Wood
Bracknell
Berkshire
RG12 8XA
Secretary NameMargaret Kay Gail Holton
NationalityBritish
StatusClosed
Appointed12 June 1996(same day as company formation)
RoleCompany Director
Correspondence Address14 Spinis
Roman Wood
Bracknell
Berkshire
RG12 8XA
Director NameChettleburgh's Limited (Corporation)
Date of BirthAugust 1958 (Born 65 years ago)
StatusResigned
Appointed12 June 1996(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed12 June 1996(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Location

Registered Address44 Southchurch Road
Southend On Sea
SS1 2LZ
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardMilton
Built Up AreaSouthend-on-Sea

Accounts

Latest Accounts31 May 1999 (24 years, 11 months ago)
Accounts CategoryFull
Accounts Year End31 May

Filing History

6 November 2001Final Gazette dissolved via voluntary strike-off (1 page)
17 July 2001First Gazette notice for voluntary strike-off (1 page)
4 June 2001Application for striking-off (1 page)
11 July 2000Return made up to 12/06/00; full list of members (6 pages)
19 November 1999Full accounts made up to 31 May 1999 (9 pages)
28 June 1999Return made up to 12/06/99; no change of members (4 pages)
8 March 1999Registered office changed on 08/03/99 from: 1ST floor chichester house 45 chichester road southend on sea esssex SS1 2JU (1 page)
24 September 1998Full accounts made up to 31 May 1998 (9 pages)
10 July 1998Return made up to 12/06/98; no change of members (4 pages)
2 June 1998Registered office changed on 02/06/98 from: 50 southchurch road southend SS1 2LZ (1 page)
29 August 1997Return made up to 12/06/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 August 1997Full accounts made up to 31 May 1997 (9 pages)
25 June 1996Ad 13/06/96--------- £ si 8@1=8 £ ic 2/10 (2 pages)
25 June 1996Accounting reference date shortened from 30/06/97 to 31/05/97 (1 page)
18 June 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(15 pages)
17 June 1996Director resigned (1 page)
17 June 1996New secretary appointed (2 pages)
17 June 1996New director appointed (2 pages)
17 June 1996Registered office changed on 17/06/96 from: temple house 20 holywell row london EC2A 4JB (1 page)
17 June 1996Secretary resigned (1 page)
17 June 1996Secretary resigned (1 page)
12 June 1996Incorporation (8 pages)