Company NameHolmewood Green Limited
Company StatusDissolved
Company Number05602420
CategoryPrivate Limited Company
Incorporation Date25 October 2005(18 years, 6 months ago)
Dissolution Date11 August 2009 (14 years, 8 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 NameMr Nigel Keith English
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed03 March 2008(2 years, 4 months after company formation)
Appointment Duration1 year, 5 months (closed 11 August 2009)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressMill View Cottage
165 Stambridge Road
Rochford
Essex
SS4 1DT
Secretary NameArm Secretaries Limited (Corporation)
StatusClosed
Appointed25 October 2005(same day as company formation)
Correspondence AddressSomers
Mounts Hill
Benenden
Kent
TN17 4ET
Director NameMr Alan Robert Milne
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2005(same day as company formation)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence AddressSomers
Mounts Hill
Benenden
Kent
TN17 4ET
Director NameElaine Smith
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2006(5 months, 1 week after company formation)
Appointment Duration1 year, 11 months (resigned 03 March 2008)
RolePractice Manager
Correspondence Address2 Bristol Road
Southend
Essex
SS2 6XA
Secretary NameMr Mark Anthony Walsh
NationalityBritish
StatusResigned
Appointed19 February 2007(1 year, 3 months after company formation)
Appointment Duration1 week (resigned 26 February 2007)
RoleManager
Country of ResidenceEngland
Correspondence Address13 Highcliff Drive
Leigh On Sea
Essex
SS9 1DQ

Location

Registered AddressKing's Cote
151 Kings Road
Westcliff-On-Sea
Essex
SS0 8PP
RegionEast of England
ConstituencySouthend West
CountyEssex
WardChalkwell
Built Up AreaSouthend-on-Sea

Financials

Year2014
Net Worth-£13,879
Current Liabilities£13,879

Accounts

Latest Accounts31 October 2008 (15 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

11 August 2009Final Gazette dissolved via voluntary strike-off (1 page)
15 April 2009Application for striking-off (2 pages)
16 December 2008Total exemption small company accounts made up to 31 October 2008 (7 pages)
15 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
15 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
27 October 2008Return made up to 25/10/08; full list of members (3 pages)
28 July 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
11 April 2008Director appointed nigel keith english (3 pages)
11 April 2008Appointment terminated director elaine smith (1 page)
8 March 2008Registered office changed on 08/03/2008 from king's cote 151B kings road westcliff-on-sea essex SS0 8PP (1 page)
25 February 2008Registered office changed on 25/02/2008 from somers mounts hill benenden kent TN17 4ET (1 page)
26 October 2007Return made up to 25/10/07; full list of members (2 pages)
14 September 2007Total exemption full accounts made up to 31 October 2006 (7 pages)
11 March 2007Secretary resigned (1 page)
8 March 2007Particulars of mortgage/charge (7 pages)
1 March 2007Particulars of mortgage/charge (4 pages)
28 February 2007New secretary appointed (1 page)
25 October 2006Return made up to 25/10/06; full list of members (2 pages)
19 April 2006New director appointed (2 pages)
19 April 2006Director resigned (1 page)
25 October 2005Incorporation (13 pages)