D-HOLD LIMITED

Register to unlock more data on OkredoRegister

D-HOLD LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02331194

Incorporation date

22/12/1988

Size

Dormant

Contacts

Registered address

Registered address

Harsotn Mill Royston Road, Harston, Cambridge CB22 7GGCopy
copy info iconCopy
See on map
Latest events (Record since 22/12/1988)
dot icon13/12/2010
Final Gazette dissolved via voluntary strike-off
dot icon30/08/2010
First Gazette notice for voluntary strike-off
dot icon23/08/2010
Annual return made up to 2010-07-07 with full list of shareholders
dot icon22/08/2010
Director's details changed for Sagentia Limited on 2010-01-01
dot icon19/08/2010
Accounts for a dormant company made up to 2009-12-31
dot icon19/08/2010
Application to strike the company off the register
dot icon31/07/2009
Accounts made up to 2008-12-31
dot icon06/07/2009
Return made up to 07/07/09; full list of members
dot icon14/05/2009
Director appointed sagentia LIMITED
dot icon14/05/2009
Appointment Terminated Director alistair brown
dot icon14/05/2009
Secretary Appointed Guy Jonathan Mccarthy Logged Form
dot icon07/08/2008
Accounts made up to 2006-12-31
dot icon07/08/2008
Accounts made up to 2007-12-31
dot icon07/08/2008
Return made up to 07/07/08; full list of members
dot icon06/08/2008
Location of debenture register
dot icon06/08/2008
Registered office changed on 07/08/2008 from harston mill harston cambridge CB2 5GG
dot icon06/08/2008
Secretary appointed mr guy jonathan mccarthy
dot icon06/08/2008
Location of register of members
dot icon16/07/2008
Appointment Terminated Director and Secretary martin frost
dot icon16/07/2008
Director appointed dr alistair jon cameron brown
dot icon14/08/2007
Return made up to 07/07/07; no change of members
dot icon02/03/2007
Director's particulars changed
dot icon24/09/2006
Accounts made up to 2005-12-31
dot icon14/08/2006
Return made up to 07/07/06; full list of members
dot icon10/08/2005
Return made up to 07/07/05; full list of members
dot icon30/05/2005
Accounts made up to 2004-12-31
dot icon15/07/2004
Return made up to 07/07/04; full list of members
dot icon13/01/2004
Accounts made up to 2003-12-31
dot icon12/10/2003
Accounts made up to 2002-12-31
dot icon15/08/2003
Return made up to 07/07/03; full list of members
dot icon03/10/2002
Accounts made up to 2001-12-31
dot icon24/07/2002
Return made up to 07/07/02; full list of members
dot icon24/07/2001
Return made up to 07/07/01; full list of members
dot icon10/05/2001
Accounts made up to 2000-12-31
dot icon04/03/2001
Secretary's particulars changed;director's particulars changed
dot icon22/01/2001
Secretary's particulars changed;director's particulars changed
dot icon28/12/2000
Registered office changed on 29/12/00 from: harston mill harston cambridgshire CB2 5NH
dot icon29/10/2000
Accounts made up to 1999-12-31
dot icon24/08/2000
Return made up to 07/07/00; full list of members
dot icon25/07/1999
Return made up to 07/07/99; no change of members
dot icon23/06/1999
Accounts made up to 1998-12-31
dot icon09/04/1999
Secretary's particulars changed
dot icon26/07/1998
Return made up to 07/07/98; no change of members
dot icon05/07/1998
Secretary resigned;director resigned
dot icon05/07/1998
Director resigned
dot icon05/07/1998
New director appointed
dot icon05/07/1998
New secretary appointed;new director appointed
dot icon05/07/1998
Accounts made up to 1997-12-31
dot icon09/09/1997
Secretary resigned;director resigned
dot icon09/09/1997
New secretary appointed;new director appointed
dot icon28/07/1997
Accounts made up to 1996-12-31
dot icon13/07/1997
Return made up to 07/07/97; full list of members
dot icon11/12/1996
Declaration of satisfaction of mortgage/charge
dot icon07/11/1996
Resolutions
dot icon25/09/1996
Resolutions
dot icon25/09/1996
Resolutions
dot icon25/09/1996
Resolutions
dot icon25/09/1996
Resolutions
dot icon19/09/1996
New director appointed
dot icon21/07/1996
Return made up to 16/07/96; no change of members
dot icon09/07/1996
Director resigned
dot icon12/05/1996
Full accounts made up to 1995-12-31
dot icon26/09/1995
Full accounts made up to 1994-12-31
dot icon14/09/1995
Secretary resigned
dot icon18/07/1995
Return made up to 31/07/95; no change of members
dot icon30/05/1995
Registered office changed on 31/05/95 from: kings court kirkwood road cambridge CB4 2PF
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon27/12/1994
New secretary appointed;director resigned
dot icon10/08/1994
Return made up to 31/07/94; full list of members
dot icon28/07/1994
Full accounts made up to 1993-12-31
dot icon23/08/1993
Return made up to 31/07/93; full list of members
dot icon23/08/1993
Registered office changed on 24/08/93
dot icon23/08/1993
Secretary's particulars changed;director's particulars changed
dot icon25/07/1993
Full accounts made up to 1992-12-31
dot icon16/10/1992
Director resigned;new director appointed
dot icon30/07/1992
Return made up to 31/07/92; no change of members
dot icon28/07/1992
Full accounts made up to 1991-12-31
dot icon19/03/1992
Secretary resigned;new secretary appointed
dot icon22/12/1991
Particulars of mortgage/charge
dot icon21/08/1991
Full accounts made up to 1990-12-31
dot icon21/08/1991
Return made up to 31/07/91; change of members
dot icon19/08/1991
Ad 03/03/91--------- £ si 998@1=998 £ ic 2/1000
dot icon27/09/1990
New director appointed
dot icon27/09/1990
Secretary resigned;new secretary appointed
dot icon27/09/1990
Full accounts made up to 1989-12-31
dot icon27/09/1990
Return made up to 31/07/90; full list of members
dot icon02/05/1989
Certificate of change of name
dot icon11/04/1989
Resolutions
dot icon21/02/1989
Accounting reference date notified as 31/12
dot icon20/02/1989
Director resigned;new director appointed
dot icon20/02/1989
Secretary resigned;new secretary appointed
dot icon15/02/1989
Registered office changed on 16/02/89 from: kings court kirkwood road cambridge CB4 2PF
dot icon15/02/1989
Director resigned;new director appointed
dot icon15/02/1989
Secretary resigned;new secretary appointed
dot icon15/02/1989
Registered office changed on 16/02/89 from: kempson house camomile street london EC3A 7AN
dot icon08/02/1989
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon04/02/1989
Registered office changed on 05/02/89 from: 2 baches street london N1 6UB
dot icon22/12/1988
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2009
dot iconLast change occurred
30/12/2009

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/12/2009
dot iconNext account date
30/12/2010
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Frost, Martin John
Director
15/06/1998 - 29/06/2008
45
SAGENTIA LIMITED
Corporate Director
09/04/2009 - Present
-
Farmer, David
Director
16/09/1996 - 02/09/1997
8
Pearce Gould, Rupert Anthony
Director
17/09/1992 - 02/07/1996
38
Davies, John Richard
Director
02/09/1997 - 15/06/1998
8

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About D-HOLD LIMITED

D-HOLD LIMITED is an(a) Dissolved company incorporated on 22/12/1988 with the registered office located at Harsotn Mill Royston Road, Harston, Cambridge CB22 7GG. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of D-HOLD LIMITED?

toggle

D-HOLD LIMITED is currently Dissolved. It was registered on 22/12/1988 and dissolved on 13/12/2010.

Where is D-HOLD LIMITED located?

toggle

D-HOLD LIMITED is registered at Harsotn Mill Royston Road, Harston, Cambridge CB22 7GG.

What does D-HOLD LIMITED do?

toggle

D-HOLD LIMITED operates in the Dormant company (99.99 - SIC 2003) sector.

What is the latest filing for D-HOLD LIMITED?

toggle

The latest filing was on 13/12/2010: Final Gazette dissolved via voluntary strike-off.