HOLAND HILL DEVELOPMENTS LIMITED

Register to unlock more data on OkredoRegister

HOLAND HILL DEVELOPMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02313440

Incorporation date

03/11/1988

Size

Total Exemption Small

Contacts

Registered address

Registered address

Suite 6, Spencer House Market Lane, Swalwell Newcastle Upon Tyne, Tyne And Wear NE16 3DSCopy
copy info iconCopy
See on map
Latest events (Record since 03/11/1988)
dot icon13/09/2010
Final Gazette dissolved via voluntary strike-off
dot icon31/05/2010
First Gazette notice for voluntary strike-off
dot icon30/01/2010
Total exemption small company accounts made up to 2009-04-30
dot icon28/01/2010
Annual return made up to 2009-10-21 with full list of shareholders
dot icon24/11/2009
Voluntary strike-off action has been suspended
dot icon02/11/2009
First Gazette notice for voluntary strike-off
dot icon23/10/2009
Application to strike the company off the register
dot icon22/02/2009
Total exemption small company accounts made up to 2008-04-30
dot icon13/11/2008
Return made up to 21/10/08; full list of members
dot icon02/09/2008
Total exemption full accounts made up to 2007-04-30
dot icon20/01/2008
Return made up to 21/10/07; full list of members
dot icon16/01/2008
Return made up to 21/10/06; full list of members
dot icon08/03/2007
Total exemption full accounts made up to 2006-04-30
dot icon19/02/2006
Total exemption full accounts made up to 2005-04-30
dot icon14/11/2005
Return made up to 21/10/05; full list of members
dot icon25/01/2005
Total exemption full accounts made up to 2004-04-30
dot icon28/10/2004
Return made up to 21/10/04; full list of members
dot icon28/10/2004
Secretary's particulars changed;director's particulars changed
dot icon06/07/2004
Total exemption full accounts made up to 2003-04-30
dot icon27/04/2004
Return made up to 21/10/03; full list of members
dot icon29/08/2003
Declaration of satisfaction of mortgage/charge
dot icon29/08/2003
Declaration of satisfaction of mortgage/charge
dot icon29/08/2003
Declaration of satisfaction of mortgage/charge
dot icon29/08/2003
Declaration of satisfaction of mortgage/charge
dot icon29/08/2003
Declaration of satisfaction of mortgage/charge
dot icon29/08/2003
Declaration of satisfaction of mortgage/charge
dot icon07/07/2003
Accounting reference date shortened from 30/06/03 to 30/04/03
dot icon07/07/2003
New director appointed
dot icon08/06/2003
Total exemption full accounts made up to 2002-06-30
dot icon23/10/2002
Return made up to 21/10/02; full list of members
dot icon25/07/2002
Total exemption small company accounts made up to 2001-06-30
dot icon24/10/2001
Return made up to 21/10/01; full list of members
dot icon24/10/2001
Director's particulars changed
dot icon24/10/2001
Registered office changed on 25/10/01
dot icon24/10/2001
Location of register of members address changed
dot icon12/06/2001
Particulars of mortgage/charge
dot icon12/06/2001
Particulars of mortgage/charge
dot icon12/06/2001
Particulars of mortgage/charge
dot icon02/04/2001
Particulars of mortgage/charge
dot icon12/03/2001
Accounts for a small company made up to 2000-06-30
dot icon22/11/2000
Return made up to 04/11/00; full list of members
dot icon22/11/2000
Secretary resigned
dot icon22/11/2000
New secretary appointed
dot icon25/04/2000
Accounts for a small company made up to 1999-06-30
dot icon13/03/2000
Return made up to 04/11/99; full list of members
dot icon12/09/1999
Accounts for a small company made up to 1998-06-30
dot icon07/03/1999
Return made up to 04/11/98; full list of members
dot icon07/03/1999
Director's particulars changed
dot icon07/03/1999
Location of register of members address changed
dot icon01/07/1998
Accounts for a small company made up to 1997-06-30
dot icon16/12/1997
Return made up to 04/11/97; no change of members
dot icon02/02/1997
Accounts for a small company made up to 1996-06-30
dot icon20/11/1996
Return made up to 04/11/96; no change of members
dot icon20/11/1996
Director's particulars changed
dot icon31/01/1996
Particulars of mortgage/charge
dot icon31/01/1996
Particulars of mortgage/charge
dot icon24/01/1996
Particulars of mortgage/charge
dot icon14/11/1995
Return made up to 04/11/95; full list of members
dot icon14/11/1995
Director resigned;new director appointed
dot icon14/11/1995
Registered office changed on 15/11/95 from: 'rosendal` thornley lane rowlands gill tyne & wear NE39 1AU
dot icon17/10/1995
Accounts for a small company made up to 1995-06-30
dot icon21/07/1995
Particulars of mortgage/charge
dot icon16/02/1995
Accounts for a small company made up to 1994-06-30
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon15/11/1994
Return made up to 04/11/94; no change of members
dot icon25/07/1994
Return made up to 04/11/93; change of members; amend
dot icon14/02/1994
Return made up to 04/11/93; full list of members
dot icon04/01/1994
Accounts for a small company made up to 1993-06-30
dot icon29/11/1993
Return made up to 04/11/92; full list of members
dot icon29/11/1993
Secretary's particulars changed;secretary resigned;director's particulars changed;director resigned
dot icon02/08/1993
Registered office changed on 03/08/93 from: bowman & graham 5 victoria ave bishop auckland co.durham DU4 7JH
dot icon21/07/1993
Declaration of satisfaction of mortgage/charge
dot icon05/07/1993
Particulars of mortgage/charge
dot icon17/05/1993
Particulars of mortgage/charge
dot icon08/03/1993
Accounting reference date extended from 31/03 to 30/06
dot icon07/02/1993
Accounts for a small company made up to 1992-03-31
dot icon23/09/1992
Memorandum and Articles of Association
dot icon01/09/1992
Return made up to 04/11/91; no change of members
dot icon11/08/1992
Secretary resigned;new secretary appointed
dot icon05/08/1992
Certificate of change of name
dot icon15/07/1992
Particulars of mortgage/charge
dot icon29/06/1992
Secretary resigned;new secretary appointed
dot icon29/06/1992
Director resigned;new director appointed
dot icon15/06/1992
Ad 21/05/92--------- £ si 98@1=98 £ ic 2/100
dot icon24/02/1992
Accounts for a small company made up to 1991-03-31
dot icon12/12/1990
Accounts for a small company made up to 1990-03-31
dot icon27/11/1990
Return made up to 31/03/90; full list of members
dot icon29/11/1988
Director resigned;new director appointed
dot icon29/11/1988
Secretary resigned;new secretary appointed
dot icon29/11/1988
Registered office changed on 30/11/88 from: 2 baches street london N1 6UB N1 6UB
dot icon27/11/1988
Memorandum and Articles of Association
dot icon27/11/1988
Resolutions
dot icon03/11/1988
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/04/2009
dot iconLast change occurred
29/04/2009

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
29/04/2009
dot iconNext account date
29/04/2010
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Foggin, Marc David
Director
10/06/2003 - Present
12
Foggin, David Andrew
Director
24/08/1995 - Present
2
Oloman, Dorothy Amanda
Secretary
01/10/2000 - Present
-

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 HOLAND HILL DEVELOPMENTS LIMITED

HOLAND HILL DEVELOPMENTS LIMITED is an(a) Dissolved company incorporated on 03/11/1988 with the registered office located at Suite 6, Spencer House Market Lane, Swalwell Newcastle Upon Tyne, Tyne And Wear NE16 3DS. 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 HOLAND HILL DEVELOPMENTS LIMITED?

toggle

HOLAND HILL DEVELOPMENTS LIMITED is currently Dissolved. It was registered on 03/11/1988 and dissolved on 13/09/2010.

Where is HOLAND HILL DEVELOPMENTS LIMITED located?

toggle

HOLAND HILL DEVELOPMENTS LIMITED is registered at Suite 6, Spencer House Market Lane, Swalwell Newcastle Upon Tyne, Tyne And Wear NE16 3DS.

What does HOLAND HILL DEVELOPMENTS LIMITED do?

toggle

HOLAND HILL DEVELOPMENTS LIMITED operates in the Letting of own property (70.20 - SIC 2003) sector.

What is the latest filing for HOLAND HILL DEVELOPMENTS LIMITED?

toggle

The latest filing was on 13/09/2010: Final Gazette dissolved via voluntary strike-off.