Company NameEntred 10 Limited
Company StatusDissolved
Company Number00365023
CategoryPrivate Limited Company
Incorporation Date24 January 1941(83 years, 3 months ago)
Dissolution Date20 December 2005 (18 years, 4 months ago)
Previous NameHolt Lloyd Export Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Martin Hayhurst
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed08 October 2001(60 years, 9 months after company formation)
Appointment Duration4 years, 2 months (closed 20 December 2005)
RoleCo Director
Correspondence AddressRowley Cottage
Toft Road
Knutsford
Cheshire
WA16 8QJ
Director NameWolfgang Alexander Farkas
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityAustrian
StatusClosed
Appointed07 January 2005(63 years, 12 months after company formation)
Appointment Duration11 months, 2 weeks (closed 20 December 2005)
RoleFinance Director
Correspondence Address6 Blakeswood
167 Oldfield Road
Altrincham
Cheshire
WA14 4HY
Secretary NameEPS Secretaries Limited (Corporation)
StatusClosed
Appointed07 January 2005(63 years, 12 months after company formation)
Appointment Duration11 months, 2 weeks (closed 20 December 2005)
Correspondence AddressLacon House
Theobalds Road
London
WC1X 8RW
Director NameGary Boyd Carpenter
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed16 September 1991(50 years, 8 months after company formation)
Appointment Duration7 years, 6 months (resigned 29 March 1999)
RoleCompany Director
Correspondence Address7 Manor Gardens
Wilmslow
Cheshire
SK9 2DQ
Director NameMr Peter James Cohen
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed20 April 1992(51 years, 3 months after company formation)
Appointment Duration5 years, 10 months (resigned 13 March 1998)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressCedar House
Cefn Mably Country Park
Michaelston Y Fedw
Cardiff
CF3 6AA
Wales
Director NameMr Jason Michael Waite
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed20 April 1992(51 years, 3 months after company formation)
Appointment Duration6 years, 2 months (resigned 30 June 1998)
RoleCompany Director
Correspondence Address12 Turnberry Close
Macclesfield
Cheshire
SK10 2TQ
Director NameMr Barry Michael Wells
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed20 April 1992(51 years, 3 months after company formation)
Appointment Duration6 years, 7 months (resigned 01 December 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Woodlands Walk
Mannings Heath
Horsham
West Sussex
RH13 6JG
Secretary NameGary Boyd Carpenter
NationalityBritish
StatusResigned
Appointed20 April 1992(51 years, 3 months after company formation)
Appointment Duration6 years, 11 months (resigned 29 March 1999)
RoleCompany Director
Correspondence Address7 Manor Gardens
Wilmslow
Cheshire
SK9 2DQ
Director NameGordon William Robertson
Date of BirthJune 1948 (Born 75 years ago)
NationalityCanadian
StatusResigned
Appointed04 January 1999(57 years, 11 months after company formation)
Appointment Duration1 year, 5 months (resigned 29 June 2000)
RoleCompany Director
Correspondence Address22 Balding Court
Toronto M2p 1y7
Canada
Director NameDavid Peter Helm
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1999(58 years, 2 months after company formation)
Appointment Duration5 years, 9 months (resigned 07 January 2005)
RoleDirector Fp And A
Correspondence Address29 Needham Drive
Cranage
Crewe
Cheshire
CW4 8FB
Secretary NameDavid Peter Helm
NationalityBritish
StatusResigned
Appointed29 March 1999(58 years, 2 months after company formation)
Appointment Duration5 years, 9 months (resigned 07 January 2005)
RoleDivisional Controller
Correspondence Address29 Needham Drive
Cranage
Crewe
Cheshire
CW4 8FB
Director NameFred Bentley
Date of BirthJune 1965 (Born 58 years ago)
NationalityAmerican
StatusResigned
Appointed29 June 2000(59 years, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 08 October 2001)
RoleEuropean M D
Correspondence AddressSquirrels Chase 17 Brackenwood Drive
Cheadle
Cheshire
SK8 1JX

Location

Registered AddressOakhurst Drive
Lawnhurst Industrial Estate
Cheadle Heath Stockport
Cheshire
SK3 0RZ
RegionNorth West
ConstituencyCheadle
CountyGreater Manchester
WardCheadle Hulme North
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£91,000

Accounts

Latest Accounts31 December 2003 (20 years, 4 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

20 December 2005Final Gazette dissolved via voluntary strike-off (1 page)
6 September 2005First Gazette notice for voluntary strike-off (1 page)
22 July 2005Application for striking-off (1 page)
15 July 2005Return made up to 20/04/05; full list of members (7 pages)
14 June 2005Secretary's particulars changed (1 page)
18 March 2005Director's particulars changed (1 page)
8 March 2005Company name changed holt lloyd export LIMITED\certificate issued on 08/03/05 (2 pages)
15 February 2005New secretary appointed (2 pages)
2 February 2005Secretary resigned;director resigned (1 page)
1 February 2005New director appointed (2 pages)
21 October 2004Total exemption full accounts made up to 31 December 2003 (6 pages)
20 May 2004Return made up to 20/04/04; full list of members (7 pages)
6 October 2003Accounts for a dormant company made up to 31 December 2002 (6 pages)
1 June 2003Return made up to 20/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
10 October 2002Accounts for a dormant company made up to 31 December 2001 (6 pages)
25 June 2002Declaration of satisfaction of mortgage/charge (2 pages)
7 June 2002Return made up to 20/04/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
26 October 2001Accounts for a dormant company made up to 31 December 2000 (6 pages)
26 October 2001New director appointed (2 pages)
26 October 2001Director resigned (1 page)
4 July 2001Return made up to 20/04/01; full list of members (6 pages)
4 June 2001Registered office changed on 04/06/01 from: lloyds house alderley rd wilmslow cheshire SK9 1QT (1 page)
10 December 2000New director appointed (2 pages)
10 December 2000Director resigned (1 page)
16 October 2000Accounts for a dormant company made up to 31 December 1999 (6 pages)
13 June 2000Return made up to 20/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 October 1999Accounts for a dormant company made up to 31 December 1998 (6 pages)
21 June 1999Return made up to 20/04/99; no change of members (4 pages)
20 May 1999Secretary resigned;director resigned (1 page)
20 May 1999New secretary appointed;new director appointed (2 pages)
24 February 1999New director appointed (2 pages)
23 February 1999Director resigned (1 page)
23 February 1999Director resigned (1 page)
2 November 1998Accounts for a dormant company made up to 31 December 1997 (6 pages)
2 June 1998Director resigned (1 page)
15 May 1998Return made up to 20/04/98; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
15 October 1997Accounts for a dormant company made up to 31 December 1996 (6 pages)
30 May 1997Return made up to 20/04/97; full list of members (6 pages)
3 June 1996Return made up to 20/04/96; no change of members (4 pages)
9 April 1996Accounts for a dormant company made up to 31 December 1995 (6 pages)
21 June 1995Return made up to 20/04/95; change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 June 1995Accounts for a dormant company made up to 31 December 1994 (6 pages)
17 July 1992Full accounts made up to 31 December 1991 (8 pages)
9 July 1991Full accounts made up to 31 December 1990 (11 pages)
24 January 1941Certificate of incorporation (1 page)