About

Registered Number: 06049537
Date of Incorporation: 12/01/2007 (17 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 01/05/2018 (6 years and 1 month ago)
Registered Address: Rutland House, 23-25 Friar Lane, Leicester, Leicestershire, LE1 5QQ

 

Established in 2007, Holford Power Ltd are based in Leicestershire, it's status in the Companies House registry is set to "Dissolved". The business has 4 directors listed as Holford, Jake Stuart, Mccarthy, Julian Daniel, Munro, Matthew, Munro, Matthew David at Companies House. We do not know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HOLFORD, Jake Stuart 11 April 2013 - 1
MCCARTHY, Julian Daniel 18 December 2012 11 April 2013 1
MUNRO, Matthew 01 July 2012 18 December 2012 1
MUNRO, Matthew David 02 February 2011 01 July 2012 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 01 May 2018
LIQ14 - N/A 01 February 2018
4.68 - Liquidator's statement of receipts and payments 08 February 2017
4.68 - Liquidator's statement of receipts and payments 01 February 2016
4.68 - Liquidator's statement of receipts and payments 03 February 2015
AD01 - Change of registered office address 06 December 2013
RESOLUTIONS - N/A 05 December 2013
RESOLUTIONS - N/A 05 December 2013
600 - Notice of appointment of Liquidator in a voluntary winding up 05 December 2013
4.20 - N/A 05 December 2013
AAMD - Amended Accounts 04 June 2013
AR01 - Annual Return 16 May 2013
TM01 - Termination of appointment of director 16 May 2013
AP01 - Appointment of director 16 May 2013
AR01 - Annual Return 18 March 2013
AA - Annual Accounts 31 December 2012
TM01 - Termination of appointment of director 19 December 2012
AP01 - Appointment of director 19 December 2012
AP01 - Appointment of director 11 October 2012
TM01 - Termination of appointment of director 11 October 2012
AP01 - Appointment of director 23 July 2012
TM01 - Termination of appointment of director 23 July 2012
AR01 - Annual Return 18 January 2012
AA - Annual Accounts 18 October 2011
AA01 - Change of accounting reference date 19 July 2011
AR01 - Annual Return 24 February 2011
TM01 - Termination of appointment of director 02 February 2011
TM02 - Termination of appointment of secretary 02 February 2011
AP01 - Appointment of director 02 February 2011
AA - Annual Accounts 25 November 2010
AR01 - Annual Return 28 January 2010
AA - Annual Accounts 03 December 2009
363a - Annual Return 02 March 2009
AA - Annual Accounts 10 November 2008
363a - Annual Return 14 February 2008
288b - Notice of resignation of directors or secretaries 24 August 2007
288a - Notice of appointment of directors or secretaries 24 August 2007
287 - Change in situation or address of Registered Office 15 February 2007
288a - Notice of appointment of directors or secretaries 03 February 2007
288a - Notice of appointment of directors or secretaries 03 February 2007
288b - Notice of resignation of directors or secretaries 21 January 2007
288b - Notice of resignation of directors or secretaries 21 January 2007
NEWINC - New incorporation documents 12 January 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.