Company NameS Holford Limited
Company StatusDissolved
Company Number03250734
CategoryPrivate Limited Company
Incorporation Date17 September 1996(27 years, 7 months ago)
Dissolution Date16 May 2015 (8 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Secretary NameEdith May Holford
NationalityBritish
StatusClosed
Appointed26 September 1996(1 week, 2 days after company formation)
Appointment Duration18 years, 7 months (closed 16 May 2015)
RoleSecretary
Correspondence AddressThe Old Post Office 63 Saville Street
North Shields
Tyne & Wear
NE30 1AY
Director NameMr Karl Holford
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed01 December 2010(14 years, 2 months after company formation)
Appointment Duration4 years, 5 months (closed 16 May 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Post Office 63 Saville Street
North Shields
Tyne & Wear
NE30 1AY
Director NameStanley Holford
Date of BirthMay 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed26 September 1996(1 week, 2 days after company formation)
Appointment Duration14 years, 5 months (resigned 20 March 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address88a Fenham Hall Drive
Fenham
Newcastle Upon Tyne
Tyne & Wear
NE4 9XA
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed17 September 1996(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed17 September 1996(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Location

Registered AddressThe Old Post Office
63 Saville Street
North Shields
Tyne & Wear
NE30 1AY
RegionNorth East
ConstituencyTynemouth
CountyTyne and Wear
WardTynemouth
Built Up AreaTyneside
Address MatchesOver 60 other UK companies use this postal address

Shareholders

501 at £1Karl Holford
50.10%
Ordinary
499 at £1Jacqueline Holford
49.90%
Ordinary

Financials

Year2014
Net Worth£299,852
Cash£11,681
Current Liabilities£92,955

Accounts

Latest Accounts31 December 2011 (12 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

16 May 2015Final Gazette dissolved following liquidation (1 page)
16 May 2015Final Gazette dissolved via compulsory strike-off (1 page)
16 May 2015Final Gazette dissolved following liquidation (1 page)
16 February 2015Return of final meeting in a members' voluntary winding up (6 pages)
16 February 2015Return of final meeting in a members' voluntary winding up (6 pages)
31 December 2013Appointment of a voluntary liquidator (1 page)
31 December 2013Declaration of solvency (3 pages)
31 December 2013Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
31 December 2013Appointment of a voluntary liquidator (1 page)
31 December 2013Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
31 December 2013Declaration of solvency (3 pages)
31 December 2013Registered office address changed from East Byermoor Guesthouse Fellside Road Whickham Newcastle upon Tyne NE16 5BD United Kingdom on 31 December 2013 (2 pages)
31 December 2013Registered office address changed from East Byermoor Guesthouse Fellside Road Whickham Newcastle upon Tyne NE16 5BD United Kingdom on 31 December 2013 (2 pages)
2 October 2013Amended accounts made up to 31 December 2011 (7 pages)
2 October 2013Amended accounts made up to 31 December 2011 (7 pages)
18 February 2013Director's details changed for Mr Karl Holford on 1 February 2013 (2 pages)
18 February 2013Secretary's details changed for Edith May Holford on 1 February 2013 (1 page)
18 February 2013Annual return made up to 13 February 2013 with a full list of shareholders
Statement of capital on 2013-02-18
  • GBP 1,000
(3 pages)
18 February 2013Annual return made up to 13 February 2013 with a full list of shareholders
Statement of capital on 2013-02-18
  • GBP 1,000
(3 pages)
18 February 2013Director's details changed for Mr Karl Holford on 1 February 2013 (2 pages)
18 February 2013Secretary's details changed for Edith May Holford on 1 February 2013 (1 page)
18 February 2013Director's details changed for Mr Karl Holford on 1 February 2013 (2 pages)
18 February 2013Secretary's details changed for Edith May Holford on 1 February 2013 (1 page)
1 October 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
1 October 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
28 February 2012Registered office address changed from 88a Fenham Hall Drive Fenham Newcastle upon Tyne NE4 9YA on 28 February 2012 (1 page)
28 February 2012Registered office address changed from 88a Fenham Hall Drive Fenham Newcastle upon Tyne NE4 9YA on 28 February 2012 (1 page)
14 February 2012Annual return made up to 13 February 2012 with a full list of shareholders (5 pages)
14 February 2012Annual return made up to 13 February 2012 with a full list of shareholders (5 pages)
1 December 2011Second filing of AR01 previously delivered to Companies House made up to 17 September 2011 (16 pages)
1 December 2011Second filing of AR01 previously delivered to Companies House made up to 17 September 2011 (16 pages)
20 September 2011Annual return made up to 17 September 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 01/12/2011
(6 pages)
20 September 2011Termination of appointment of Stanley Holford as a director on 20 March 2011 (1 page)
20 September 2011Termination of appointment of Stanley Holford as a director on 20 March 2011 (1 page)
20 September 2011Annual return made up to 17 September 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 01/12/2011
(6 pages)
17 May 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
17 May 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
1 December 2010Appointment of Mr Karl Holford as a director (2 pages)
1 December 2010Appointment of Mr Karl Holford as a director (2 pages)
17 November 2010Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
17 November 2010Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
17 November 2010Cancellation of shares. Statement of capital on 17 November 2010
  • GBP 96
(4 pages)
17 November 2010Purchase of own shares. (3 pages)
17 November 2010Purchase of own shares. (3 pages)
17 November 2010Cancellation of shares. Statement of capital on 17 November 2010
  • GBP 96
(4 pages)
19 October 2010Annual return made up to 17 September 2010 with a full list of shareholders (5 pages)
19 October 2010Director's details changed for Stanley Holford on 1 October 2009 (2 pages)
19 October 2010Director's details changed for Stanley Holford on 1 October 2009 (2 pages)
19 October 2010Director's details changed for Stanley Holford on 1 October 2009 (2 pages)
19 October 2010Annual return made up to 17 September 2010 with a full list of shareholders (5 pages)
19 August 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
19 August 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
27 October 2009Annual return made up to 17 September 2009 with a full list of shareholders (4 pages)
27 October 2009Annual return made up to 17 September 2009 with a full list of shareholders (4 pages)
18 March 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
18 March 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
31 October 2008Return made up to 17/09/08; full list of members (4 pages)
31 October 2008Return made up to 17/09/08; full list of members (4 pages)
10 September 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
10 September 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
30 October 2007Return made up to 17/09/07; no change of members (6 pages)
30 October 2007Return made up to 17/09/07; no change of members (6 pages)
30 October 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
30 October 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
9 October 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
9 October 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
28 September 2006Return made up to 17/09/06; full list of members (7 pages)
28 September 2006Return made up to 17/09/06; full list of members (7 pages)
12 October 2005Return made up to 17/09/05; full list of members (7 pages)
12 October 2005Return made up to 17/09/05; full list of members (7 pages)
20 April 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
20 April 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
9 September 2004Return made up to 17/09/04; full list of members
  • 363(287) ‐ Registered office changed on 09/09/04
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
9 September 2004Return made up to 17/09/04; full list of members
  • 363(287) ‐ Registered office changed on 09/09/04
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
11 May 2004Total exemption full accounts made up to 31 December 2003 (9 pages)
11 May 2004Total exemption full accounts made up to 31 December 2003 (9 pages)
16 September 2003Return made up to 17/09/03; full list of members (7 pages)
16 September 2003Return made up to 17/09/03; full list of members (7 pages)
10 May 2003Total exemption full accounts made up to 31 December 2002 (8 pages)
10 May 2003Total exemption full accounts made up to 31 December 2002 (8 pages)
7 November 2002Return made up to 17/09/02; full list of members (7 pages)
7 November 2002Return made up to 17/09/02; full list of members (7 pages)
9 May 2002Total exemption full accounts made up to 31 December 2001 (9 pages)
9 May 2002Total exemption full accounts made up to 31 December 2001 (9 pages)
9 October 2001Total exemption full accounts made up to 31 December 2000 (8 pages)
9 October 2001Total exemption full accounts made up to 31 December 2000 (8 pages)
19 September 2001Return made up to 17/09/01; full list of members (7 pages)
19 September 2001Return made up to 17/09/01; full list of members (7 pages)
4 October 2000Return made up to 17/09/00; full list of members (7 pages)
4 October 2000Return made up to 17/09/00; full list of members (7 pages)
13 April 2000 (5 pages)
13 April 2000 (5 pages)
24 September 1999Return made up to 17/09/99; no change of members (4 pages)
24 September 1999Return made up to 17/09/99; no change of members (4 pages)
21 September 1999 (4 pages)
21 September 1999 (4 pages)
29 September 1998Return made up to 17/09/98; no change of members (4 pages)
29 September 1998Return made up to 17/09/98; no change of members (4 pages)
20 July 1998Full accounts made up to 31 December 1997 (7 pages)
20 July 1998Full accounts made up to 31 December 1997 (7 pages)
17 November 1997Return made up to 17/09/97; full list of members (6 pages)
17 November 1997Return made up to 17/09/97; full list of members (6 pages)
13 November 1997Ad 11/10/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
13 November 1997Ad 11/10/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
27 October 1997Accounting reference date extended from 30/09/97 to 31/12/97 (1 page)
27 October 1997Accounting reference date extended from 30/09/97 to 31/12/97 (1 page)
2 October 1996New director appointed (2 pages)
2 October 1996Registered office changed on 02/10/96 from: 43 lawrence road hove east sussex BN3 5QE (1 page)
2 October 1996Director resigned (1 page)
2 October 1996Director resigned (1 page)
2 October 1996Registered office changed on 02/10/96 from: 43 lawrence road hove east sussex BN3 5QE (1 page)
2 October 1996Secretary resigned (1 page)
2 October 1996New secretary appointed (2 pages)
2 October 1996New director appointed (2 pages)
2 October 1996New secretary appointed (2 pages)
2 October 1996Secretary resigned (1 page)
17 September 1996Incorporation (11 pages)
17 September 1996Incorporation (11 pages)