About

Registered Number: 05430147
Date of Incorporation: 20/04/2005 (19 years ago)
Company Status: Dissolved
Date of Dissolution: 20/05/2020 (3 years and 11 months ago)
Registered Address: 5th Floor, The Union Building, 51-59 Rose Lane, Norwich, Norfolk, NR1 1BY

 

Founded in 2005, Holding Hands Pre-school Nursery, Rusthall are based in Norwich, Norfolk, it has a status of "Dissolved". Currently we aren't aware of the number of employees at the this organisation. There are 19 directors listed for the business at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CORKE, Sarah 08 October 2018 - 1
BURROWS, Claire Marie 04 October 2016 25 November 2017 1
CONNELL, Rachel Ann 20 April 2005 19 November 2007 1
ENGLAND, Matthew William 10 December 2012 08 October 2018 1
GODFREY, Maxine Karen 22 January 2018 08 October 2018 1
HARRIS, Natalie Jane 16 March 2009 10 December 2012 1
HARRISON, Karen Jeanette 18 June 2013 06 November 2017 1
HOWARD, Dawn Sharon 20 April 2005 29 February 2012 1
NORRIS, Charlotte Elizabeth 25 November 2017 08 October 2018 1
WELLS, Lalania 29 February 2012 18 June 2013 1
Secretary Name Appointed Resigned Total Appointments
GOODMAN, Jody Rose Alice 08 October 2018 - 1
BRYANT, Anita 21 January 2008 18 November 2008 1
BUTCHER, Jessica 17 November 2015 03 October 2016 1
CHICK, Fiona Louise 04 October 2016 08 October 2018 1
DE JONGE, Marieke Aimee 16 March 2009 30 March 2010 1
HEMMMING, Roland Peter Miles 30 March 2010 17 November 2015 1
JONES, Lynne Margaret 20 April 2005 23 May 2005 1
NICHOLSON, Tracy 10 October 2005 09 October 2006 1
ROBERTS, Arabella Kate 09 October 2006 19 November 2007 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 20 May 2020
LIQ14 - N/A 20 February 2020
AD01 - Change of registered office address 06 September 2019
RESOLUTIONS - N/A 05 September 2019
600 - Notice of appointment of Liquidator in a voluntary winding up 05 September 2019
LIQ02 - N/A 05 September 2019
DISS16(SOAS) - N/A 10 August 2019
GAZ1 - First notification of strike-off action in London Gazette 09 July 2019
AA - Annual Accounts 24 January 2019
AP03 - Appointment of secretary 15 October 2018
AP01 - Appointment of director 15 October 2018
AP01 - Appointment of director 15 October 2018
TM01 - Termination of appointment of director 15 October 2018
TM01 - Termination of appointment of director 15 October 2018
TM02 - Termination of appointment of secretary 15 October 2018
TM01 - Termination of appointment of director 15 October 2018
PSC08 - N/A 14 September 2018
CS01 - N/A 27 April 2018
AP01 - Appointment of director 29 January 2018
TM01 - Termination of appointment of director 29 January 2018
TM01 - Termination of appointment of director 29 January 2018
AP01 - Appointment of director 29 January 2018
PSC07 - N/A 29 January 2018
AA - Annual Accounts 09 January 2018
CS01 - N/A 05 May 2017
AA - Annual Accounts 24 January 2017
TM02 - Termination of appointment of secretary 04 November 2016
AP01 - Appointment of director 19 October 2016
AP03 - Appointment of secretary 18 October 2016
AR01 - Annual Return 12 May 2016
AA - Annual Accounts 15 January 2016
AP03 - Appointment of secretary 03 December 2015
TM02 - Termination of appointment of secretary 03 December 2015
AR01 - Annual Return 27 April 2015
AA - Annual Accounts 30 December 2014
AR01 - Annual Return 16 May 2014
AA - Annual Accounts 11 December 2013
AP01 - Appointment of director 30 July 2013
TM01 - Termination of appointment of director 30 July 2013
AR01 - Annual Return 22 April 2013
TM01 - Termination of appointment of director 06 March 2013
AP01 - Appointment of director 06 March 2013
CH01 - Change of particulars for director 27 February 2013
AA - Annual Accounts 06 December 2012
AR01 - Annual Return 14 May 2012
AP01 - Appointment of director 06 March 2012
TM01 - Termination of appointment of director 06 March 2012
AA - Annual Accounts 10 January 2012
AR01 - Annual Return 04 May 2011
CH01 - Change of particulars for director 04 May 2011
CH01 - Change of particulars for director 04 May 2011
AA - Annual Accounts 07 February 2011
AR01 - Annual Return 27 May 2010
TM02 - Termination of appointment of secretary 25 May 2010
TM01 - Termination of appointment of director 25 May 2010
AP03 - Appointment of secretary 07 May 2010
TM02 - Termination of appointment of secretary 15 March 2010
AA - Annual Accounts 16 January 2010
288a - Notice of appointment of directors or secretaries 18 June 2009
288a - Notice of appointment of directors or secretaries 11 June 2009
363a - Annual Return 11 June 2009
AA - Annual Accounts 29 January 2009
363s - Annual Return 08 May 2008
288a - Notice of appointment of directors or secretaries 08 May 2008
AA - Annual Accounts 15 February 2008
363s - Annual Return 15 June 2007
AA - Annual Accounts 27 April 2007
288a - Notice of appointment of directors or secretaries 16 March 2007
288a - Notice of appointment of directors or secretaries 16 March 2007
225 - Change of Accounting Reference Date 14 February 2007
363s - Annual Return 09 May 2006
288a - Notice of appointment of directors or secretaries 31 October 2005
288b - Notice of resignation of directors or secretaries 29 June 2005
288b - Notice of resignation of directors or secretaries 17 June 2005
NEWINC - New incorporation documents 20 April 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.