Company NameS.T.S. (Holdings) Limited
Company StatusDissolved
Company Number04429115
CategoryPrivate Limited Company
Incorporation Date1 May 2002(22 years ago)
Dissolution Date15 September 2009 (14 years, 7 months ago)

Business Activity

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

Directors

Director NameMr Frank John Taylor
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMonks Farm
Priory Road
Tiptree
Essex
CO5 0QE
Secretary NameBrenda Margaret Duplessis
NationalityBritish
StatusClosed
Appointed01 May 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMonks Farm
Priory Road
Tiptree
Essex
CO5 0QE
Director NameSDG Registrars Limited (Corporation)
StatusResigned
Appointed01 May 2002(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameSDG Secretaries Limited (Corporation)
StatusResigned
Appointed01 May 2002(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered AddressMonks Farm
Priory Road
Tiptree
Essex
CO5 0QE
RegionEast of England
ConstituencyWitham
CountyEssex
ParishTiptree
WardTiptree

Financials

Year2014
Net Worth£3,366

Accounts

Latest Accounts31 August 2007 (16 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

15 September 2009Final Gazette dissolved via voluntary strike-off (1 page)
2 June 2009First Gazette notice for voluntary strike-off (1 page)
21 May 2009Application for striking-off (1 page)
8 July 2008Return made up to 30/04/08; full list of members (6 pages)
12 June 2008Total exemption small company accounts made up to 31 August 2007 (7 pages)
16 July 2007Return made up to 30/04/07; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
12 April 2007Total exemption small company accounts made up to 31 August 2006 (7 pages)
15 June 2006Total exemption small company accounts made up to 31 August 2005 (7 pages)
23 May 2006Return made up to 30/04/06; full list of members (6 pages)
6 October 2005Total exemption small company accounts made up to 31 August 2004 (7 pages)
3 June 2005Return made up to 30/04/05; full list of members
  • 363(287) ‐ Registered office changed on 03/06/05
(6 pages)
17 September 2004Accounting reference date extended from 31/05/04 to 31/08/04 (1 page)
28 June 2004Total exemption small company accounts made up to 31 May 2003 (6 pages)
26 May 2004Return made up to 30/04/04; full list of members
  • 363(287) ‐ Registered office changed on 26/05/04
(6 pages)
1 June 2003Return made up to 01/05/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
13 June 2002New director appointed (2 pages)
31 May 2002Director resigned (1 page)
31 May 2002New secretary appointed (2 pages)
31 May 2002Secretary resigned (1 page)