Company NameHolford Watersports Limited
Company StatusDissolved
Company Number03189340
CategoryPrivate Limited Company
Incorporation Date23 April 1996(28 years ago)
Dissolution Date29 September 2009 (14 years, 7 months ago)
Previous NameSeatrace Ltd

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameMr Karl Holford
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed31 May 1996(1 month, 1 week after company formation)
Appointment Duration13 years, 4 months (closed 29 September 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address88 Fenham Hall Drive
Fenham
Newcastle Upon Tyne
Tyne & Wear
NE4 9XA
Secretary NameJacqueline Holford
NationalityBritish
StatusClosed
Appointed31 May 1996(1 month, 1 week after company formation)
Appointment Duration13 years, 4 months (closed 29 September 2009)
RoleSecretary
Correspondence Address88 Fenham Hall Drive
Newcastle Upon Tyne
Tyne & Wear
NE4 9XA
Director NameMichael Holford
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed03 June 1996(1 month, 1 week after company formation)
Appointment Duration5 years, 8 months (resigned 01 February 2002)
RoleCompany Director
Correspondence Address182 The Broadway
Tynemouth
NE30 3RX
Director NameTemples (Professional Services) Limited (Corporation)
StatusResigned
Appointed23 April 1996(same day as company formation)
Correspondence Address152 City Road
London
EC1V 2NX
Secretary NameTemples (Nominees) Limited (Corporation)
StatusResigned
Appointed23 April 1996(same day as company formation)
Correspondence Address152 City Road
London
EC1V 2NX

Location

Registered Address88 Fenham Hall Drive
Fenham
Newcastle Upon Tyne
NE4 9XA
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardBlakelaw
Built Up AreaTyneside

Accounts

Latest Accounts30 September 2006 (17 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

29 September 2009Final Gazette dissolved via voluntary strike-off (1 page)
16 June 2009First Gazette notice for voluntary strike-off (1 page)
7 November 2008Voluntary strike-off action has been suspended (1 page)
14 May 2008First Gazette notice for voluntary strike-off (1 page)
5 May 2008Return made up to 23/04/08; full list of members (3 pages)
20 March 2008Application for striking-off (1 page)
27 June 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
8 May 2007Return made up to 23/04/07; full list of members (2 pages)
4 May 2006Return made up to 23/04/06; full list of members (2 pages)
8 February 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
11 May 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
29 April 2005Return made up to 23/04/05; full list of members (2 pages)
23 June 2004Total exemption small company accounts made up to 30 September 2003 (6 pages)
12 May 2004Return made up to 23/04/04; full list of members (6 pages)
28 May 2003Return made up to 23/04/03; full list of members (6 pages)
31 March 2003Total exemption full accounts made up to 30 September 2002 (8 pages)
26 March 2002Total exemption small company accounts made up to 30 September 2001 (5 pages)
20 February 2002Director resigned (1 page)
15 May 2001Return made up to 23/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 March 2001Full accounts made up to 30 September 2000 (8 pages)
19 July 2000Full accounts made up to 30 September 1999 (7 pages)
16 May 2000Return made up to 23/04/00; full list of members (6 pages)
15 May 1999Return made up to 23/04/99; no change of members (4 pages)
22 February 1999Accounts for a small company made up to 30 September 1998 (4 pages)
13 May 1998Return made up to 23/04/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
12 February 1998Accounts for a small company made up to 30 September 1997 (4 pages)
27 April 1997Return made up to 23/04/97; full list of members (4 pages)
6 August 1996Company name changed seatrace LTD\certificate issued on 07/08/96 (2 pages)
14 June 1996Secretary resigned (1 page)
14 June 1996Director resigned (1 page)
11 June 1996New secretary appointed (2 pages)
11 June 1996New director appointed (2 pages)
11 June 1996Registered office changed on 11/06/96 from: 152 city road london EC1V 2NX (1 page)
11 June 1996Accounting reference date extended from 30/04/97 to 30/09/97 (1 page)
11 June 1996New director appointed (2 pages)
23 April 1996Incorporation (10 pages)