Company NameJohn Holt Limited
Company StatusDissolved
Company Number04581273
CategoryPrivate Limited Company
Incorporation Date5 November 2002(21 years, 5 months ago)
Dissolution Date30 June 2009 (14 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameJohn Holt
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed25 November 2002(2 weeks, 6 days after company formation)
Appointment Duration6 years, 7 months (closed 30 June 2009)
RoleSurveyor
Country of ResidenceEngland
Correspondence Address5 Kinloch Chase
Witham
Essex
CM8 1QU
Secretary NameMargaret Joan Holt
NationalityBritish
StatusClosed
Appointed25 November 2002(2 weeks, 6 days after company formation)
Appointment Duration6 years, 7 months (closed 30 June 2009)
RoleCompany Director
Correspondence Address5 Kinloch Chase
Witham
Essex
CM8 1QU
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed05 November 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed05 November 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address5 Kinloch Chase
Witham
Essex
CM8 1QU
RegionEast of England
ConstituencyWitham
CountyEssex
ParishWitham
WardWitham South
Built Up AreaWitham

Financials

Year2014
Turnover£9,827
Gross Profit£8,615
Net Worth-£1,632
Cash£6,716
Current Liabilities£8,602

Accounts

Latest Accounts30 November 2007 (16 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

30 June 2009Final Gazette dissolved via voluntary strike-off (1 page)
17 March 2009First Gazette notice for voluntary strike-off (1 page)
9 March 2009Application for striking-off (1 page)
5 November 2008Return made up to 05/11/08; full list of members (3 pages)
11 September 2008Total exemption small company accounts made up to 30 November 2007 (10 pages)
6 November 2007Return made up to 05/11/07; full list of members (2 pages)
5 April 2007Total exemption small company accounts made up to 30 November 2006 (4 pages)
7 November 2006Return made up to 05/11/06; full list of members (2 pages)
11 May 2006Registered office changed on 11/05/06 from: colne house 19 guithavon street witham essex CM8 1BL (1 page)
7 April 2006Total exemption small company accounts made up to 30 November 2005 (4 pages)
7 November 2005Return made up to 05/11/05; full list of members (2 pages)
13 September 2005Total exemption small company accounts made up to 30 November 2004 (5 pages)
28 October 2004Return made up to 05/11/04; full list of members (6 pages)
3 June 2004Accounts for a dormant company made up to 30 November 2003 (1 page)
16 February 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
25 January 2004Registered office changed on 25/01/04 from: 1ST floor the coach house 49 east street colchester essex CO1 2TG (1 page)
25 November 2003Return made up to 05/11/03; full list of members (6 pages)
25 November 2003Registered office changed on 25/11/03 from: 83 riverside way kelvedon colchester essex CO5 9LX (1 page)
17 June 2003Ad 25/11/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
17 June 2003New secretary appointed (1 page)
17 June 2003New director appointed (1 page)
17 June 2003Registered office changed on 17/06/03 from: 83 riverside way kelvedon essex CO5 9LX (1 page)
7 November 2002Director resigned (1 page)