Company NameHOLB Partnership Limited
Company StatusDissolved
Company Number05393588
CategoryPrivate Limited Company
Incorporation Date15 March 2005(19 years, 1 month ago)
Dissolution Date16 March 2010 (14 years, 1 month ago)

Business Activity

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

Directors

Director NameMr Graham John Waller
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed15 March 2005(same day as company formation)
RoleDraughtsman
Country of ResidenceEngland
Correspondence Address31 Maldon Road
Danbury
Essex
CM3 4QL
Secretary NameCamelia Waller
NationalityBritish
StatusClosed
Appointed30 November 2006(1 year, 8 months after company formation)
Appointment Duration3 years, 3 months (closed 16 March 2010)
RoleCompany Director
Correspondence Address241 Queen Street
Coggeshall
Essex
CO6 1UF
Director NameMr Graham David Upston
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address63 Parsons Heath
Colchester
Essex
CO4 3EP
Secretary NameMr Graham John Waller
NationalityBritish
StatusResigned
Appointed15 March 2005(same day as company formation)
RoleDraughtsman
Country of ResidenceEngland
Correspondence Address31 Maldon Road
Danbury
Essex
CM3 4QL
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed15 March 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed15 March 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address13-17 High Beech Road
Loughton
Essex
IG10 4BN
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishLoughton
WardLoughton Forest
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Net Worth£327
Cash£439
Current Liabilities£4,070

Accounts

Latest Accounts31 March 2006 (18 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

16 March 2010Final Gazette dissolved via compulsory strike-off (1 page)
16 March 2010Final Gazette dissolved via compulsory strike-off (1 page)
1 December 2009First Gazette notice for compulsory strike-off (1 page)
1 December 2009First Gazette notice for compulsory strike-off (1 page)
20 May 2009Compulsory strike-off action has been suspended (1 page)
20 May 2009Compulsory strike-off action has been suspended (1 page)
7 April 2009First Gazette notice for compulsory strike-off (1 page)
7 April 2009First Gazette notice for compulsory strike-off (1 page)
28 October 2008Appointment terminated secretary graham waller (1 page)
28 October 2008Secretary appointed camelia waller (1 page)
28 October 2008Return made up to 15/03/08; full list of members (4 pages)
28 October 2008Appointment Terminated Secretary graham waller (1 page)
28 October 2008Return made up to 15/03/08; full list of members (4 pages)
28 October 2008Secretary appointed camelia waller (1 page)
18 July 2008Appointment Terminated Director graham upston (1 page)
18 July 2008Appointment terminated director graham upston (1 page)
19 June 2008Total exemption small company accounts made up to 31 March 2006 (5 pages)
19 June 2008Total exemption small company accounts made up to 31 March 2006 (5 pages)
3 December 2007Return made up to 15/03/07; full list of members (3 pages)
3 December 2007Return made up to 15/03/07; full list of members (3 pages)
4 September 2007First Gazette notice for compulsory strike-off (1 page)
4 September 2007First Gazette notice for compulsory strike-off (1 page)
18 July 2006Return made up to 15/03/06; full list of members (3 pages)
18 July 2006Return made up to 15/03/06; full list of members (3 pages)
7 September 2005Secretary resigned (1 page)
7 September 2005Secretary resigned (1 page)
7 September 2005New director appointed (2 pages)
7 September 2005Director resigned (1 page)
7 September 2005New secretary appointed;new director appointed (2 pages)
7 September 2005New secretary appointed;new director appointed (2 pages)
7 September 2005New director appointed (2 pages)
7 September 2005Director resigned (1 page)
5 September 2005Ad 15/03/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
5 September 2005Ad 15/03/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
15 March 2005Incorporation (16 pages)
15 March 2005Incorporation (16 pages)