Company NameNEIL Holden Limited
Company StatusDissolved
Company Number05840976
CategoryPrivate Limited Company
Incorporation Date8 June 2006(17 years, 10 months ago)
Dissolution Date23 May 2023 (11 months, 1 week ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMrs Catherine Mary Holden
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed08 June 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Kent Road
Fleet
Hampshire
GU51 3AJ
Director NameMr Neil Dennis Murray Holden
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed08 June 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Kent Road
Fleet
Hampshire
GU51 3AJ
Secretary NameMrs Catherine Mary Holden
NationalityBritish
StatusClosed
Appointed08 June 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Kent Road
Fleet
Hampshire
GU51 3AJ
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed08 June 2006(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed08 June 2006(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Contact

Websitewww.neilholden.co.uk

Location

Registered Address47b High Street
Ongar
Essex
CM5 9DT
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
ParishOngar
WardChipping Ongar, Greensted and Marden Ash
Built Up AreaChipping Ongar
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2013
Net Worth£153
Cash£3,352
Current Liabilities£12,765

Accounts

Latest Accounts30 June 2022 (1 year, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

23 May 2023Final Gazette dissolved via voluntary strike-off (1 page)
23 March 2023Total exemption full accounts made up to 30 June 2022 (7 pages)
7 March 2023First Gazette notice for voluntary strike-off (1 page)
27 February 2023Application to strike the company off the register (1 page)
17 June 2022Confirmation statement made on 8 June 2022 with no updates (3 pages)
30 March 2022Total exemption full accounts made up to 30 June 2021 (7 pages)
21 June 2021Total exemption full accounts made up to 30 June 2020 (7 pages)
11 June 2021Confirmation statement made on 8 June 2021 with no updates (3 pages)
16 November 2020Registered office address changed from 11 Queens Road Brentwood Essex CM14 4HE to 47B High Street Ongar Essex CM5 9DT on 16 November 2020 (1 page)
8 June 2020Confirmation statement made on 8 June 2020 with no updates (3 pages)
3 March 2020Total exemption full accounts made up to 30 June 2019 (7 pages)
18 June 2019Confirmation statement made on 8 June 2019 with no updates (3 pages)
29 March 2019Total exemption full accounts made up to 30 June 2018 (7 pages)
20 June 2018Confirmation statement made on 8 June 2018 with no updates (3 pages)
8 December 2017Total exemption full accounts made up to 30 June 2017 (9 pages)
8 December 2017Total exemption full accounts made up to 30 June 2017 (9 pages)
19 June 2017Confirmation statement made on 8 June 2017 with updates (6 pages)
19 June 2017Confirmation statement made on 8 June 2017 with updates (6 pages)
3 February 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
3 February 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
14 June 2016Annual return made up to 8 June 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 100
(5 pages)
14 June 2016Annual return made up to 8 June 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 100
(5 pages)
15 March 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
15 March 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
23 June 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 100
(5 pages)
23 June 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 100
(5 pages)
23 June 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 100
(5 pages)
13 March 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
13 March 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
16 June 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 100
(5 pages)
16 June 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 100
(5 pages)
16 June 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 100
(5 pages)
18 March 2014Registered office address changed from Abacus House 68a North Street Romford Essex RM1 1DA on 18 March 2014 (1 page)
18 March 2014Registered office address changed from Abacus House 68a North Street Romford Essex RM1 1DA on 18 March 2014 (1 page)
10 March 2014Total exemption small company accounts made up to 30 June 2013 (8 pages)
10 March 2014Total exemption small company accounts made up to 30 June 2013 (8 pages)
1 July 2013Annual return made up to 8 June 2013 with a full list of shareholders (5 pages)
1 July 2013Annual return made up to 8 June 2013 with a full list of shareholders (5 pages)
1 July 2013Annual return made up to 8 June 2013 with a full list of shareholders (5 pages)
20 February 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
20 February 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
22 June 2012Annual return made up to 8 June 2012 with a full list of shareholders (5 pages)
22 June 2012Annual return made up to 8 June 2012 with a full list of shareholders (5 pages)
22 June 2012Annual return made up to 8 June 2012 with a full list of shareholders (5 pages)
10 February 2012Total exemption small company accounts made up to 30 June 2011 (7 pages)
10 February 2012Total exemption small company accounts made up to 30 June 2011 (7 pages)
17 June 2011Annual return made up to 8 June 2011 with a full list of shareholders (5 pages)
17 June 2011Annual return made up to 8 June 2011 with a full list of shareholders (5 pages)
17 June 2011Annual return made up to 8 June 2011 with a full list of shareholders (5 pages)
18 March 2011Total exemption full accounts made up to 30 June 2010 (13 pages)
18 March 2011Total exemption full accounts made up to 30 June 2010 (13 pages)
25 June 2010Director's details changed for Catherine Mary Holden on 8 June 2010 (2 pages)
25 June 2010Director's details changed for Catherine Mary Holden on 8 June 2010 (2 pages)
25 June 2010Annual return made up to 8 June 2010 with a full list of shareholders (5 pages)
25 June 2010Director's details changed for Neil Dennis Murray Holden on 8 June 2010 (2 pages)
25 June 2010Director's details changed for Neil Dennis Murray Holden on 8 June 2010 (2 pages)
25 June 2010Annual return made up to 8 June 2010 with a full list of shareholders (5 pages)
25 June 2010Director's details changed for Neil Dennis Murray Holden on 8 June 2010 (2 pages)
25 June 2010Annual return made up to 8 June 2010 with a full list of shareholders (5 pages)
25 June 2010Director's details changed for Catherine Mary Holden on 8 June 2010 (2 pages)
5 March 2010Total exemption full accounts made up to 30 June 2009 (12 pages)
5 March 2010Total exemption full accounts made up to 30 June 2009 (12 pages)
8 February 2010Amended accounts made up to 30 June 2008 (12 pages)
8 February 2010Amended accounts made up to 30 June 2008 (12 pages)
26 June 2009Return made up to 08/06/09; full list of members (4 pages)
26 June 2009Return made up to 08/06/09; full list of members (4 pages)
23 March 2009Total exemption full accounts made up to 30 June 2008 (12 pages)
23 March 2009Total exemption full accounts made up to 30 June 2008 (12 pages)
2 September 2008Return made up to 08/06/08; no change of members (7 pages)
2 September 2008Return made up to 08/06/08; no change of members (7 pages)
20 February 2008Total exemption full accounts made up to 30 June 2007 (12 pages)
20 February 2008Total exemption full accounts made up to 30 June 2007 (12 pages)
19 September 2007Return made up to 08/06/07; full list of members (7 pages)
19 September 2007Return made up to 08/06/07; full list of members (7 pages)
4 July 2006Ad 08/06/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
4 July 2006Ad 08/06/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
3 July 2006New director appointed (1 page)
3 July 2006New secretary appointed;new director appointed (1 page)
3 July 2006Registered office changed on 03/07/06 from: abacus house 68A north street romford RM1 1DA (1 page)
3 July 2006New secretary appointed;new director appointed (1 page)
3 July 2006New director appointed (1 page)
3 July 2006Registered office changed on 03/07/06 from: abacus house 68A north street romford RM1 1DA (1 page)
14 June 2006Registered office changed on 14/06/06 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page)
14 June 2006Secretary resigned (1 page)
14 June 2006Registered office changed on 14/06/06 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page)
14 June 2006Secretary resigned (1 page)
14 June 2006Director resigned (1 page)
14 June 2006Director resigned (1 page)
8 June 2006Incorporation (16 pages)
8 June 2006Incorporation (16 pages)