HOLLIES TRADITIONAL FURNITURE CENTRE LIMITED

Register to unlock more data on OkredoRegister

HOLLIES TRADITIONAL FURNITURE CENTRE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02239282

Incorporation date

03/04/1988

Size

Total Exemption Small

Contacts

Registered address

Registered address

County House, St Marys Street, Worcester WR1 1HBCopy
copy info iconCopy
See on map
Latest events (Record since 03/04/1988)
dot icon02/12/2015
Final Gazette dissolved following liquidation
dot icon02/09/2015
Return of final meeting in a creditors' voluntary winding up
dot icon02/07/2015
Liquidators' statement of receipts and payments to 2015-06-18
dot icon07/05/2014
Liquidators' statement of receipts and payments to 2013-12-18
dot icon25/06/2013
Liquidators' statement of receipts and payments to 2013-06-18
dot icon24/01/2013
Liquidators' statement of receipts and payments to 2012-12-18
dot icon04/07/2012
Liquidators' statement of receipts and payments to 2012-06-18
dot icon05/02/2012
Liquidators' statement of receipts and payments to 2011-12-18
dot icon21/08/2011
Registered office address changed from Ward & Co Bank House 7 Shaw Street Worcester Worcestershire WR1 3QQ on 2011-08-22
dot icon26/06/2011
Liquidators' statement of receipts and payments to 2011-06-18
dot icon28/03/2011
Insolvency court order
dot icon28/03/2011
Appointment of a voluntary liquidator
dot icon28/03/2011
Notice of ceasing to act as a voluntary liquidator
dot icon19/01/2011
Liquidators' statement of receipts and payments to 2010-12-18
dot icon28/06/2010
Liquidators' statement of receipts and payments to 2010-06-18
dot icon18/01/2010
Liquidators' statement of receipts and payments to 2009-12-18
dot icon21/06/2009
Liquidators' statement of receipts and payments to 2009-06-18
dot icon23/12/2008
Liquidators' statement of receipts and payments to 2008-12-18
dot icon16/07/2008
Liquidators' statement of receipts and payments to 2008-06-18
dot icon08/01/2008
Liquidators' statement of receipts and payments
dot icon24/06/2007
Liquidators' statement of receipts and payments
dot icon21/12/2006
Liquidators' statement of receipts and payments
dot icon08/01/2006
Statement of affairs
dot icon04/01/2006
Registered office changed on 05/01/06 from: 265 queens road nuneaton warwickshire CV11 5NA
dot icon21/12/2005
Resolutions
dot icon21/12/2005
Appointment of a voluntary liquidator
dot icon13/04/2005
Return made up to 04/04/05; full list of members
dot icon07/04/2005
Director's particulars changed
dot icon07/04/2005
Secretary resigned
dot icon07/04/2005
New secretary appointed
dot icon30/03/2005
Total exemption small company accounts made up to 2003-06-30
dot icon20/03/2005
Return made up to 04/04/04; full list of members
dot icon13/03/2005
Director resigned
dot icon03/03/2005
Return made up to 04/04/03; full list of members
dot icon28/02/2005
Secretary's particulars changed;director's particulars changed
dot icon28/02/2005
Registered office changed on 01/03/05 from: unit 21 somers road industrial estate somers road rugby warwickshire CV22 7DH
dot icon24/07/2003
Registered office changed on 25/07/03 from: unit 21 somers road industrial estate somers road rugby warwickshire CV22 7DH
dot icon26/05/2003
Registered office changed on 27/05/03 from: 158A longford road longford coventry west midlands CV6 6DR
dot icon06/01/2003
Full accounts made up to 2002-06-30
dot icon30/07/2002
Director resigned
dot icon08/05/2002
New director appointed
dot icon04/05/2002
Full accounts made up to 2001-06-30
dot icon03/04/2002
Return made up to 04/04/02; full list of members
dot icon04/10/2001
Return made up to 04/04/01; full list of members
dot icon27/06/2001
Full accounts made up to 2000-06-30
dot icon01/04/2001
Return made up to 04/04/00; full list of members
dot icon25/07/2000
Particulars of mortgage/charge
dot icon25/07/2000
Particulars of mortgage/charge
dot icon02/05/2000
Full accounts made up to 1999-06-30
dot icon19/07/1999
Full accounts made up to 1998-06-30
dot icon06/05/1999
Director's particulars changed
dot icon06/05/1999
Secretary's particulars changed;director's particulars changed
dot icon06/05/1999
Return made up to 04/04/99; full list of members
dot icon29/09/1998
Particulars of mortgage/charge
dot icon22/09/1998
Particulars of mortgage/charge
dot icon23/05/1998
Full accounts made up to 1997-06-30
dot icon01/05/1997
Full accounts made up to 1996-06-30
dot icon09/04/1996
Accounts for a small company made up to 1995-06-30
dot icon17/09/1995
Return made up to 04/04/95; no change of members
dot icon29/04/1995
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 icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon19/04/1994
Return made up to 04/04/94; full list of members
dot icon23/01/1994
Full accounts made up to 1993-06-30
dot icon28/12/1993
Declaration of satisfaction of mortgage/charge
dot icon05/07/1993
Full accounts made up to 1992-06-30
dot icon24/05/1993
Return made up to 04/04/93; change of members
dot icon07/10/1992
Full accounts made up to 1991-06-30
dot icon21/07/1992
Return made up to 04/04/92; no change of members
dot icon29/01/1992
Full accounts made up to 1990-06-30
dot icon29/01/1992
Accounting reference date shortened from 31/03 to 30/06
dot icon03/01/1992
Return made up to 04/04/91; full list of members
dot icon30/04/1991
Return made up to 05/12/90; no change of members
dot icon15/02/1991
Return made up to 18/04/89; full list of members
dot icon11/03/1990
Director resigned
dot icon24/07/1988
Particulars of mortgage/charge
dot icon23/06/1988
Memorandum and Articles of Association
dot icon19/06/1988
Secretary resigned;new secretary appointed
dot icon19/06/1988
Director resigned;new director appointed
dot icon19/06/1988
Registered office changed on 20/06/88 from: icc house 110 whitchurch road cardiff CF4 3LY
dot icon19/06/1988
Resolutions
dot icon12/06/1988
Certificate of change of name
dot icon03/04/1988
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/06/2003
dot iconLast change occurred
29/06/2003

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
29/06/2003
dot iconNext account date
29/06/2004
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Edmunds, Christopher
Director
01/05/2002 - 11/07/2002
4
Plant, Sarah Ann
Secretary
01/03/2005 - 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 HOLLIES TRADITIONAL FURNITURE CENTRE LIMITED

HOLLIES TRADITIONAL FURNITURE CENTRE LIMITED is an(a) Dissolved company incorporated on 03/04/1988 with the registered office located at County House, St Marys Street, Worcester WR1 1HB. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of HOLLIES TRADITIONAL FURNITURE CENTRE LIMITED?

toggle

HOLLIES TRADITIONAL FURNITURE CENTRE LIMITED is currently Dissolved. It was registered on 03/04/1988 and dissolved on 02/12/2015.

Where is HOLLIES TRADITIONAL FURNITURE CENTRE LIMITED located?

toggle

HOLLIES TRADITIONAL FURNITURE CENTRE LIMITED is registered at County House, St Marys Street, Worcester WR1 1HB.

What does HOLLIES TRADITIONAL FURNITURE CENTRE LIMITED do?

toggle

HOLLIES TRADITIONAL FURNITURE CENTRE LIMITED operates in the Retail sale of furniture, lighting equipment and household articles not elsewhere classified (52.44 - SIC 2003) sector.

What is the latest filing for HOLLIES TRADITIONAL FURNITURE CENTRE LIMITED?

toggle

The latest filing was on 02/12/2015: Final Gazette dissolved following liquidation.