About

Registered Number: 02799669
Date of Incorporation: 15/03/1993 (31 years and 1 month ago)
Company Status: Active
Date of Dissolution: 18/06/2013 (10 years and 10 months ago)
Registered Address: Yule Catto Building, Temple Fields, Harlow, Essex, CM20 2BH

 

Established in 1993, Holliday Dyes & Chemicals Ltd has its registered office in Harlow, it's status is listed as "Active". We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LINTON, Ronald George 22 March 1993 16 June 1994 1
PARTINGTON, Stafford, Doctor 01 January 1999 14 December 2001 1
TABERNER, Andrew John 01 January 1999 29 June 2001 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 16 August 2017
AC92 - N/A 24 December 2014
GAZ2(A) - Second notification of strike-off action in London Gazette 18 June 2013
GAZ1(A) - First notification of strike-off in London Gazette) 05 March 2013
DS01 - Striking off application by a company 21 February 2013
RESOLUTIONS - N/A 01 February 2013
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 01 February 2013
SH19 - Statement of capital 01 February 2013
CAP-SS - N/A 01 February 2013
TM01 - Termination of appointment of director 25 January 2013
AP01 - Appointment of director 25 January 2013
AR01 - Annual Return 15 January 2013
AA - Annual Accounts 20 June 2012
RESOLUTIONS - N/A 20 April 2012
CC04 - Statement of companies objects 20 April 2012
AR01 - Annual Return 27 February 2012
AA - Annual Accounts 14 June 2011
AR01 - Annual Return 01 March 2011
AA - Annual Accounts 23 June 2010
AR01 - Annual Return 16 February 2010
AA - Annual Accounts 22 October 2009
363a - Annual Return 12 February 2009
AA - Annual Accounts 28 October 2008
363a - Annual Return 15 January 2008
AA - Annual Accounts 05 November 2007
288a - Notice of appointment of directors or secretaries 14 June 2007
288b - Notice of resignation of directors or secretaries 29 May 2007
288b - Notice of resignation of directors or secretaries 03 April 2007
363a - Annual Return 15 January 2007
AA - Annual Accounts 04 November 2006
288c - Notice of change of directors or secretaries or in their particulars 17 May 2006
363a - Annual Return 19 January 2006
AA - Annual Accounts 03 November 2005
363a - Annual Return 04 March 2005
AA - Annual Accounts 26 October 2004
363a - Annual Return 21 January 2004
AA - Annual Accounts 03 November 2003
287 - Change in situation or address of Registered Office 01 July 2003
AA - Annual Accounts 11 April 2003
288a - Notice of appointment of directors or secretaries 02 April 2003
288a - Notice of appointment of directors or secretaries 02 April 2003
363a - Annual Return 25 January 2003
AUD - Auditor's letter of resignation 18 August 2002
AA - Annual Accounts 03 May 2002
288b - Notice of resignation of directors or secretaries 27 February 2002
363a - Annual Return 10 January 2002
288b - Notice of resignation of directors or secretaries 25 July 2001
288b - Notice of resignation of directors or secretaries 25 July 2001
288b - Notice of resignation of directors or secretaries 25 July 2001
288b - Notice of resignation of directors or secretaries 23 July 2001
288b - Notice of resignation of directors or secretaries 23 July 2001
288a - Notice of appointment of directors or secretaries 23 July 2001
288c - Notice of change of directors or secretaries or in their particulars 11 July 2001
363a - Annual Return 16 January 2001
AA - Annual Accounts 01 November 2000
288b - Notice of resignation of directors or secretaries 13 October 2000
288c - Notice of change of directors or secretaries or in their particulars 05 October 2000
288c - Notice of change of directors or secretaries or in their particulars 20 September 2000
363a - Annual Return 25 January 2000
AA - Annual Accounts 27 October 1999
288a - Notice of appointment of directors or secretaries 20 August 1999
288a - Notice of appointment of directors or secretaries 14 March 1999
288a - Notice of appointment of directors or secretaries 14 March 1999
RESOLUTIONS - N/A 23 February 1999
288a - Notice of appointment of directors or secretaries 23 February 1999
288a - Notice of appointment of directors or secretaries 23 February 1999
288a - Notice of appointment of directors or secretaries 23 February 1999
288a - Notice of appointment of directors or secretaries 23 February 1999
288a - Notice of appointment of directors or secretaries 23 February 1999
288b - Notice of resignation of directors or secretaries 23 February 1999
288b - Notice of resignation of directors or secretaries 23 February 1999
288b - Notice of resignation of directors or secretaries 23 February 1999
288b - Notice of resignation of directors or secretaries 23 February 1999
288b - Notice of resignation of directors or secretaries 23 February 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 February 1999
123 - Notice of increase in nominal capital 23 February 1999
363a - Annual Return 04 February 1999
288a - Notice of appointment of directors or secretaries 04 February 1999
288a - Notice of appointment of directors or secretaries 04 February 1999
288c - Notice of change of directors or secretaries or in their particulars 04 February 1999
363(353) - N/A 26 January 1999
363(190) - N/A 26 January 1999
CERTNM - Change of name certificate 04 January 1999
AA - Annual Accounts 29 October 1998
288b - Notice of resignation of directors or secretaries 15 October 1998
287 - Change in situation or address of Registered Office 16 March 1998
288b - Notice of resignation of directors or secretaries 12 February 1998
288a - Notice of appointment of directors or secretaries 12 February 1998
363a - Annual Return 14 January 1998
288c - Notice of change of directors or secretaries or in their particulars 05 December 1997
288a - Notice of appointment of directors or secretaries 17 July 1997
288b - Notice of resignation of directors or secretaries 16 July 1997
AA - Annual Accounts 11 April 1997
363a - Annual Return 24 January 1997
363(353) - N/A 24 January 1997
363(190) - N/A 24 January 1997
288c - Notice of change of directors or secretaries or in their particulars 24 January 1997
288c - Notice of change of directors or secretaries or in their particulars 24 January 1997
288a - Notice of appointment of directors or secretaries 06 November 1996
288b - Notice of resignation of directors or secretaries 06 November 1996
288 - N/A 24 September 1996
288 - N/A 03 August 1996
363a - Annual Return 16 May 1996
AA - Annual Accounts 11 April 1996
287 - Change in situation or address of Registered Office 15 December 1995
AA - Annual Accounts 01 November 1995
RESOLUTIONS - N/A 06 October 1995
MEM/ARTS - N/A 06 October 1995
363s - Annual Return 01 May 1995
AA - Annual Accounts 01 May 1995
RESOLUTIONS - N/A 25 April 1995
288 - N/A 12 April 1995
288 - N/A 12 April 1995
287 - Change in situation or address of Registered Office 12 April 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 April 1995
288 - N/A 06 July 1994
CERTNM - Change of name certificate 17 June 1994
363b - Annual Return 18 April 1994
288 - N/A 19 April 1993
288 - N/A 19 April 1993
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 31 March 1993
288 - N/A 31 March 1993
NEWINC - New incorporation documents 15 March 1993

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.