Company NameHoldlaw Limited
Company StatusDissolved
Company Number04250787
CategoryPrivate Limited Company
Incorporation Date12 July 2001(22 years, 9 months ago)
Dissolution Date10 February 2004 (20 years, 2 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Barry Garner
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish,
StatusClosed
Appointed08 August 2001(3 weeks, 6 days after company formation)
Appointment Duration2 years, 6 months (closed 10 February 2004)
RoleCompany Director
Country of ResidenceGuernsey
Correspondence AddressBon Air
Green Lanes
St Peter Port
Guernsey Channel Islands
GY1 1TN
Secretary NameMargaret Garner
NationalityBritish,
StatusClosed
Appointed08 August 2001(3 weeks, 6 days after company formation)
Appointment Duration2 years, 6 months (closed 10 February 2004)
RoleCompany Director
Country of ResidenceGuernsey
Correspondence AddressBon Air
Green Lanes
St Peter Port
Guernsey
GY1 1TN
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed12 July 2001(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed12 July 2001(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Location

Registered Address5 West Lane
Chester Le Street
County Durham
DH3 3HJ
RegionNorth East
ConstituencyNorth Durham
CountyCounty Durham
WardChester-le-Street West Central
Built Up AreaSunderland

Accounts

Latest Accounts31 July 2002 (21 years, 9 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Filing History

10 February 2004Final Gazette dissolved via voluntary strike-off (1 page)
28 October 2003First Gazette notice for voluntary strike-off (1 page)
19 September 2003Return made up to 12/07/03; full list of members (6 pages)
15 September 2003Application for striking-off (1 page)
16 August 2003Total exemption full accounts made up to 31 July 2002 (9 pages)
20 December 2002Registered office changed on 20/12/02 from: 8 red rose terrace chester le street durham DH3 3LN (1 page)
13 December 2001Particulars of mortgage/charge (3 pages)
23 August 2001Ad 15/08/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
16 August 2001Secretary resigned (1 page)
16 August 2001Registered office changed on 16/08/01 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page)
16 August 2001Director resigned (1 page)