Company NameHoldfast Lintel Limited
Company StatusDissolved
Company Number04570185
CategoryPrivate Limited Company
Incorporation Date23 October 2002(21 years, 6 months ago)
Dissolution Date4 May 2010 (13 years, 12 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.
Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameBrian Tellum
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed23 October 2002(same day as company formation)
RoleRemedial Building Products
Country of ResidenceScotland
Correspondence AddressBayview House
Charleston
North Kessock
Inverness
IV1 3YA
Scotland
Secretary NameJune Seaber Tellum
NationalityBritish
StatusClosed
Appointed23 October 2002(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBayview House
Charleston
North Kessock
Inverness
TV1 3YA
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed23 October 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed23 October 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address4 Douro Terrace
Sunderland
Tyne & Wear
SR2 7DX
RegionNorth East
ConstituencySunderland Central
CountyTyne and Wear
WardSt Michael's
Built Up AreaSunderland
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts31 October 2008 (15 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

4 May 2010Final Gazette dissolved via voluntary strike-off (1 page)
4 May 2010Final Gazette dissolved via voluntary strike-off (1 page)
19 January 2010First Gazette notice for voluntary strike-off (1 page)
19 January 2010First Gazette notice for voluntary strike-off (1 page)
9 January 2010Application to strike the company off the register (3 pages)
9 January 2010Application to strike the company off the register (3 pages)
28 September 2009Accounts for a dormant company made up to 31 October 2008 (5 pages)
28 September 2009Accounts made up to 31 October 2008 (5 pages)
5 January 2009Return made up to 23/10/08; full list of members (5 pages)
5 January 2009Return made up to 23/10/08; full list of members (5 pages)
27 August 2008Accounts for a dormant company made up to 31 October 2007 (6 pages)
27 August 2008Accounts made up to 31 October 2007 (6 pages)
4 November 2007Return made up to 23/10/07; full list of members (6 pages)
4 November 2007Return made up to 23/10/07; full list of members (6 pages)
15 August 2007Accounts made up to 31 October 2006 (6 pages)
15 August 2007Accounts for a dormant company made up to 31 October 2006 (6 pages)
10 January 2007Return made up to 23/10/06; full list of members (6 pages)
10 January 2007Return made up to 23/10/06; full list of members (6 pages)
1 August 2006Accounts made up to 31 October 2005 (1 page)
1 August 2006Accounts for a dormant company made up to 31 October 2005 (1 page)
30 November 2005Return made up to 23/10/05; full list of members (6 pages)
30 November 2005Return made up to 23/10/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
7 September 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
7 September 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
3 December 2004Return made up to 23/10/04; full list of members (6 pages)
3 December 2004Return made up to 23/10/04; full list of members (6 pages)
7 February 2004Return made up to 23/10/03; full list of members (6 pages)
7 February 2004Accounts made up to 31 October 2003 (1 page)
7 February 2004Accounts for a dormant company made up to 31 October 2003 (1 page)
7 February 2004Return made up to 23/10/03; full list of members (6 pages)
1 May 2003Ad 23/04/03--------- £ si 99@1=99 £ ic 2/101 (2 pages)
1 May 2003Ad 23/04/03--------- £ si 99@1=99 £ ic 2/101 (2 pages)
17 December 2002Ad 31/10/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
17 December 2002Ad 31/10/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
27 November 2002New secretary appointed (2 pages)
27 November 2002New director appointed (2 pages)
27 November 2002New director appointed (2 pages)
27 November 2002New secretary appointed (2 pages)
26 November 2002Secretary resigned (1 page)
26 November 2002Director resigned (1 page)
26 November 2002Secretary resigned (1 page)
26 November 2002Director resigned (1 page)
23 October 2002Incorporation (16 pages)
23 October 2002Incorporation (16 pages)