ORIGINAL HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

ORIGINAL HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02512478

Incorporation date

14/06/1990

Size

Total Exemption Small

Contacts

Registered address

Registered address

1 Maple House, Northminster Business Park, York, North Yorkshire YO26 6QWCopy
copy info iconCopy
See on map
Latest events (Record since 14/06/1990)
dot icon25/03/2013
Final Gazette dissolved via voluntary strike-off
dot icon16/01/2013
Voluntary strike-off action has been suspended
dot icon10/12/2012
First Gazette notice for voluntary strike-off
dot icon28/11/2012
Application to strike the company off the register
dot icon10/07/2012
Annual return made up to 2012-06-02 with full list of shareholders
dot icon22/03/2012
Total exemption small company accounts made up to 2011-08-31
dot icon26/06/2011
Annual return made up to 2011-06-02 with full list of shareholders
dot icon23/06/2011
Termination of appointment of Clive Holbrook as a director
dot icon13/02/2011
Total exemption small company accounts made up to 2010-08-31
dot icon02/06/2010
Annual return made up to 2010-06-02 with full list of shareholders
dot icon02/06/2010
Director's details changed for Mr Clive Wade Holbrook on 2010-06-02
dot icon18/11/2009
Total exemption small company accounts made up to 2009-08-31
dot icon04/06/2009
Return made up to 02/06/09; full list of members
dot icon21/12/2008
Total exemption small company accounts made up to 2008-08-31
dot icon15/06/2008
Return made up to 02/06/08; full list of members
dot icon15/06/2008
Director and Secretary's Change of Particulars / david holbrook / 02/06/2008 / Title was: , now: mr; HouseName/Number was: , now: austfield house; Street was: rose tree farm, now: austfield house; Area was: main street, hillam, now: hillam common lane, hillam; Post Code was: LS25 5HH, now: LS25 5HU; Occupation was: director, now: company director
dot icon22/12/2007
Total exemption small company accounts made up to 2007-08-31
dot icon06/06/2007
Return made up to 02/06/07; full list of members
dot icon06/06/2007
Registered office changed on 07/06/07 from: club chambers museum street york north yorkshire YO1 7DT
dot icon06/06/2007
Location of debenture register
dot icon06/06/2007
Location of register of members
dot icon04/12/2006
Group of companies' accounts made up to 2006-08-31
dot icon01/06/2006
Return made up to 02/06/06; full list of members
dot icon18/01/2006
Group of companies' accounts made up to 2005-08-31
dot icon05/06/2005
Return made up to 02/06/05; full list of members
dot icon05/06/2005
Secretary's particulars changed;director's particulars changed
dot icon10/01/2005
Group of companies' accounts made up to 2004-08-31
dot icon22/06/2004
Return made up to 15/06/04; full list of members
dot icon06/01/2004
Group of companies' accounts made up to 2003-08-31
dot icon09/06/2003
Return made up to 15/06/03; full list of members
dot icon17/01/2003
Declaration of satisfaction of mortgage/charge
dot icon01/01/2003
Group of companies' accounts made up to 2002-08-31
dot icon13/06/2002
Return made up to 15/06/02; full list of members
dot icon19/12/2001
Group of companies' accounts made up to 2001-08-31
dot icon09/12/2001
Registered office changed on 10/12/01 from: club chambers museum street york north yorkshire YO1 7DT
dot icon04/12/2001
Registered office changed on 05/12/01 from: 22 clifton green york north yorkshire YO30 6LN
dot icon11/06/2001
Return made up to 15/06/01; full list of members
dot icon11/06/2001
Registered office changed on 12/06/01
dot icon30/04/2001
Registered office changed on 01/05/01 from: 4 new street york north yorkshire YO1 8RA
dot icon07/01/2001
Full group accounts made up to 2000-08-31
dot icon14/06/2000
Return made up to 15/06/00; full list of members
dot icon14/06/2000
Director's particulars changed
dot icon16/11/1999
Full group accounts made up to 1999-08-31
dot icon15/06/1999
Return made up to 15/06/99; full list of members
dot icon15/06/1999
Registered office changed on 16/06/99
dot icon24/11/1998
Full group accounts made up to 1998-08-31
dot icon23/06/1998
Return made up to 15/06/98; full list of members
dot icon23/06/1998
Director's particulars changed
dot icon11/01/1998
Full group accounts made up to 1997-08-31
dot icon10/08/1997
Registered office changed on 11/08/97 from: 15 high street tadcaster leeds north yorkshire LS24 9AP
dot icon08/07/1997
Return made up to 15/06/97; no change of members
dot icon08/07/1997
Secretary's particulars changed;director's particulars changed
dot icon22/12/1996
Full group accounts made up to 1996-08-31
dot icon26/06/1996
Return made up to 15/06/96; no change of members
dot icon16/04/1996
Full group accounts made up to 1995-08-31
dot icon02/07/1995
Full group accounts made up to 1994-08-31
dot icon02/07/1995
Return made up to 15/06/95; full list of members
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 icon07/08/1994
Return made up to 15/06/94; full list of members; amend
dot icon27/06/1994
Return made up to 15/06/94; no change of members
dot icon06/06/1994
Full accounts made up to 1993-08-31
dot icon13/12/1993
Statement of rights variation attached to shares
dot icon13/12/1993
Particulars of contract relating to shares
dot icon13/12/1993
Ad 08/11/93--------- £ si 220@1=220 £ ic 1250/1470
dot icon13/12/1993
Resolutions
dot icon13/12/1993
Resolutions
dot icon13/12/1993
Resolutions
dot icon30/06/1993
Full group accounts made up to 1992-08-31
dot icon27/06/1993
Return made up to 15/06/93; no change of members
dot icon01/07/1992
Accounts for a small company made up to 1991-08-31
dot icon19/06/1992
Return made up to 15/06/92; full list of members
dot icon19/06/1992
Registered office changed on 20/06/92
dot icon19/06/1992
Director's particulars changed
dot icon27/10/1991
Particulars of mortgage/charge
dot icon26/09/1991
Return made up to 15/06/91; full list of members
dot icon18/04/1991
Registered office changed on 19/04/91 from: orchard house biggin selby LS25 6HJ
dot icon06/02/1991
Ad 01/10/90--------- £ si 1250@1=1250 £ ic 2/1252
dot icon06/02/1991
Nc inc already adjusted 01/10/90
dot icon06/02/1991
Resolutions
dot icon31/01/1991
Registered office changed on 01/02/91 from: henry windsor house pitt street barnsley south yorkshire S70 1AL
dot icon30/09/1990
New director appointed
dot icon27/08/1990
Accounting reference date notified as 31/08
dot icon14/06/1990
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/08/2011
dot iconLast change occurred
30/08/2011

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/08/2011
dot iconNext account date
30/08/2012
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

0

No officers data available.

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 ORIGINAL HOLDINGS LIMITED

ORIGINAL HOLDINGS LIMITED is an(a) Dissolved company incorporated on 14/06/1990 with the registered office located at 1 Maple House, Northminster Business Park, York, North Yorkshire YO26 6QW. There is currently no 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 ORIGINAL HOLDINGS LIMITED?

toggle

ORIGINAL HOLDINGS LIMITED is currently Dissolved. It was registered on 14/06/1990 and dissolved on 25/03/2013.

Where is ORIGINAL HOLDINGS LIMITED located?

toggle

ORIGINAL HOLDINGS LIMITED is registered at 1 Maple House, Northminster Business Park, York, North Yorkshire YO26 6QW.

What does ORIGINAL HOLDINGS LIMITED do?

toggle

ORIGINAL HOLDINGS LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for ORIGINAL HOLDINGS LIMITED?

toggle

The latest filing was on 25/03/2013: Final Gazette dissolved via voluntary strike-off.