Company NameHoldich Fixings Limited
DirectorIan Raymond Holdich
Company StatusDissolved
Company Number03957175
CategoryPrivate Limited Company
Incorporation Date27 March 2000(24 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5181Wholesale of machine tools
SIC 46620Wholesale of machine tools
SIC 5245Retail electric h'hold, etc. goods
SIC 47540Retail sale of electrical household appliances in specialised stores

Directors

Director NameIan Raymond Holdich
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed27 March 2000(same day as company formation)
RoleManaging Director
Correspondence Address30 Oaklands Mews
Rochford
Essex
SS4 1GE
Secretary NameHayley Clements
NationalityBritish
StatusCurrent
Appointed22 September 2003(3 years, 5 months after company formation)
Appointment Duration20 years, 7 months
RoleSecretary
Correspondence Address260 Plumberow Avenue
Hockley
Essex
SS5 5NZ
Secretary NameKelly Redgrave
NationalityBritish
StatusResigned
Appointed27 March 2000(same day as company formation)
RoleCompany Director
Correspondence Address32 Grosvenor Road
Rayleigh
Essex
SS6 9GA
Secretary NameM/S Deborah Louise Dewis
NationalityBritish
StatusResigned
Appointed31 July 2000(4 months after company formation)
Appointment Duration3 years, 3 months (resigned 07 November 2003)
RoleCompany Director
Correspondence Address30 Oaklands Mews
Rochford
Essex
Ssw4 1ge
Director NameTheydon Nominees Limited (Corporation)
StatusResigned
Appointed27 March 2000(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX
Secretary NameTheydon Secretaries Limited (Corporation)
StatusResigned
Appointed27 March 2000(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX

Location

Registered Address40-42 High Street
Maldon
Essex
CM9 5PN
RegionEast of England
ConstituencyMaldon
CountyEssex
ParishMaldon
WardMaldon North
Built Up AreaMaldon

Financials

Year2014
Turnover£554,413
Gross Profit£141,950
Net Worth£39,570
Current Liabilities£362,406

Accounts

Latest Accounts31 March 2003 (21 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

28 May 2006Dissolved (1 page)
28 February 2006Return of final meeting in a creditors' voluntary winding up (3 pages)
13 January 2006Liquidators statement of receipts and payments (5 pages)
19 July 2005Liquidators statement of receipts and payments (18 pages)
17 January 2005Liquidators statement of receipts and payments (5 pages)
24 December 2003Statement of affairs (6 pages)
24 December 2003Appointment of a voluntary liquidator (2 pages)
24 December 2003Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
2 December 2003Registered office changed on 02/12/03 from: 5 spa road unit 1 bramerton road hockley essex SS5 4AZ (1 page)
19 November 2003Secretary resigned (1 page)
14 October 2003Total exemption full accounts made up to 31 March 2003 (11 pages)
30 September 2003New secretary appointed (2 pages)
5 June 2003Return made up to 27/03/03; full list of members
  • 363(287) ‐ Registered office changed on 05/06/03
(6 pages)
9 December 2002Total exemption full accounts made up to 31 March 2002 (10 pages)
31 May 2002Return made up to 27/03/02; full list of members (6 pages)
15 January 2002Registered office changed on 15/01/02 from: charter house 105 leigh road leigh on sea essex SS9 1JL (1 page)
7 December 2001Total exemption small company accounts made up to 31 March 2001 (7 pages)
24 April 2001Return made up to 27/03/01; full list of members (6 pages)
21 August 2000Secretary resigned (1 page)
21 August 2000New secretary appointed (2 pages)
6 April 2000New secretary appointed (2 pages)
6 April 2000Ad 30/03/00--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
31 March 2000Registered office changed on 31/03/00 from: 25 hill road theydon bois epping essex CM16 7LX (1 page)
31 March 2000Secretary resigned (1 page)
27 March 2000Incorporation (15 pages)