HOLLYRIDGE JOINERY LIMITED

Register to unlock more data on OkredoRegister

HOLLYRIDGE JOINERY LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02663583

Incorporation date

17/11/1991

Size

Total Exemption Small

Contacts

Registered address

Registered address

35 Ballards Lane, London, N3 1XWCopy
copy info iconCopy
See on map
Latest events (Record since 17/11/1991)
dot icon15/04/2012
Final Gazette dissolved following liquidation
dot icon15/01/2012
Return of final meeting in a creditors' voluntary winding up
dot icon15/01/2012
Liquidators' statement of receipts and payments to 2011-08-21
dot icon21/12/2011
Liquidators' statement of receipts and payments to 2011-08-21
dot icon14/03/2011
Liquidators' statement of receipts and payments to 2011-02-21
dot icon13/09/2010
Liquidators' statement of receipts and payments to 2010-08-21
dot icon28/07/2010
Liquidators' statement of receipts and payments to 2010-02-21
dot icon08/03/2010
Liquidators' statement of receipts and payments
dot icon08/03/2010
Liquidators' statement of receipts and payments
dot icon08/03/2010
Liquidators' statement of receipts and payments
dot icon08/03/2010
Liquidators' statement of receipts and payments
dot icon08/03/2010
Liquidators' statement of receipts and payments to 2009-08-21
dot icon05/07/2009
Liquidators' statement of receipts and payments
dot icon05/07/2009
Liquidators' statement of receipts and payments
dot icon05/07/2009
Liquidators' statement of receipts and payments
dot icon05/07/2009
Liquidators' statement of receipts and payments
dot icon26/03/2009
Liquidators' statement of receipts and payments to 2009-02-21
dot icon26/03/2009
Liquidators' statement of receipts and payments to 2008-08-21
dot icon14/04/2008
Liquidators' statement of receipts and payments to 2008-08-21
dot icon15/10/2007
Liquidators' statement of receipts and payments
dot icon27/09/2006
Appointment of a voluntary liquidator
dot icon27/09/2006
Appointment of a voluntary liquidator
dot icon13/09/2006
Statement of affairs
dot icon03/09/2006
Registered office changed on 04/09/06 from: prentis chambers 41 earl street maidstone kent ME14 1PF
dot icon31/08/2006
Resolutions
dot icon17/08/2006
New director appointed
dot icon06/07/2006
Certificate of change of name
dot icon26/06/2006
Director resigned
dot icon07/03/2006
Total exemption small company accounts made up to 2005-05-31
dot icon16/02/2006
Secretary resigned
dot icon09/02/2006
Secretary resigned;director resigned
dot icon07/02/2006
Return made up to 18/11/05; full list of members
dot icon27/09/2005
New secretary appointed
dot icon20/03/2005
Total exemption small company accounts made up to 2004-05-31
dot icon08/12/2004
Return made up to 18/11/04; full list of members
dot icon26/02/2004
Total exemption small company accounts made up to 2003-05-31
dot icon29/01/2004
Nc inc already adjusted 15/12/03
dot icon17/12/2003
Resolutions
dot icon03/12/2003
Ad 01/06/03--------- £ si 100@1
dot icon02/12/2003
Return made up to 18/11/03; full list of members
dot icon17/07/2003
Nc inc already adjusted 31/03/03
dot icon17/07/2003
Resolutions
dot icon17/07/2003
Ad 31/03/03--------- £ si 100@1=100 £ ic 100/200
dot icon01/04/2003
Total exemption small company accounts made up to 2002-05-31
dot icon27/11/2002
Return made up to 18/11/02; full list of members
dot icon27/11/2002
Secretary's particulars changed;director's particulars changed
dot icon24/01/2002
Total exemption small company accounts made up to 2001-05-31
dot icon11/11/2001
Return made up to 18/11/01; full list of members
dot icon11/11/2001
Director resigned
dot icon11/09/2001
Accounts for a small company made up to 2000-08-31
dot icon01/08/2001
Declaration of satisfaction of mortgage/charge
dot icon18/07/2001
Accounting reference date shortened from 31/08/01 to 31/05/01
dot icon02/04/2001
Particulars of mortgage/charge
dot icon20/03/2001
New secretary appointed;new director appointed
dot icon20/11/2000
Return made up to 18/11/00; full list of members
dot icon20/11/2000
Secretary's particulars changed;director's particulars changed
dot icon08/10/2000
Certificate of change of name
dot icon03/10/2000
Declaration of mortgage charge released/ceased
dot icon25/09/2000
Registered office changed on 26/09/00 from: 14 cramptons road sevenoaks kent TN14 5DT
dot icon11/09/2000
Accounting reference date extended from 31/05/00 to 31/08/00
dot icon01/08/2000
Certificate of change of name
dot icon28/07/2000
Declaration of satisfaction of mortgage/charge
dot icon11/06/2000
Certificate of change of name
dot icon15/11/1999
Return made up to 18/11/99; full list of members
dot icon15/11/1999
Director's particulars changed
dot icon15/11/1999
Accounts for a small company made up to 1999-05-31
dot icon11/03/1999
Accounts for a small company made up to 1998-05-31
dot icon31/01/1999
Return made up to 18/11/98; full list of members
dot icon05/01/1998
Return made up to 18/11/97; no change of members
dot icon23/12/1997
Particulars of mortgage/charge
dot icon02/11/1997
Accounts for a small company made up to 1997-05-31
dot icon23/07/1997
Return made up to 18/11/96; full list of members
dot icon28/06/1997
New secretary appointed
dot icon25/06/1997
New secretary appointed
dot icon17/02/1997
Full accounts made up to 1996-05-31
dot icon07/01/1997
Secretary resigned
dot icon27/03/1996
Auditor's resignation
dot icon06/12/1995
Full accounts made up to 1995-05-31
dot icon21/11/1995
Return made up to 18/11/95; full list of members
dot icon06/03/1995
Secretary resigned;new secretary appointed
dot icon06/03/1995
Registered office changed on 07/03/95 from: 20 rock avenue gillingham kent ME7 5PT
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 icon06/12/1994
Return made up to 18/11/94; no change of members
dot icon16/08/1994
Accounts for a small company made up to 1994-05-31
dot icon22/11/1993
Return made up to 18/11/93; no change of members
dot icon22/11/1993
Director's particulars changed
dot icon25/10/1993
Accounts for a small company made up to 1993-05-31
dot icon28/08/1993
Full accounts made up to 1992-11-30
dot icon31/03/1993
Resolutions
dot icon31/03/1993
Resolutions
dot icon31/03/1993
Resolutions
dot icon25/02/1993
Accounting reference date shortened from 30/11 to 31/05
dot icon30/11/1992
Return made up to 18/11/92; full list of members
dot icon30/11/1992
Director's particulars changed
dot icon13/07/1992
Ad 29/06/92--------- £ si 98@1=98 £ ic 2/100
dot icon30/06/1992
Particulars of mortgage/charge
dot icon17/02/1992
Memorandum and Articles of Association
dot icon15/02/1992
Director resigned;new director appointed
dot icon15/02/1992
Director resigned;new director appointed
dot icon15/02/1992
Secretary resigned;new secretary appointed
dot icon15/02/1992
Registered office changed on 16/02/92 from: 2 baches street london N1 6UB
dot icon11/02/1992
Certificate of change of name
dot icon17/11/1991
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/05/2005
dot iconLast change occurred
30/05/2005

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/05/2005
dot iconNext account date
30/05/2006
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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
17/11/1991 - 27/01/1992
99600
INSTANT COMPANIES LIMITED
Nominee Director
17/11/1991 - 27/01/1992
43699
Bohan, Terence Peter
Director
27/01/1992 - 28/02/2001
-
Pullen, Martin George
Secretary
28/02/1995 - 04/11/1996
3
Sandwell, Alan John
Director
10/07/2006 - 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 HOLLYRIDGE JOINERY LIMITED

HOLLYRIDGE JOINERY LIMITED is an(a) Dissolved company incorporated on 17/11/1991 with the registered office located at 35 Ballards Lane, London, N3 1XW. There are currently 2 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 HOLLYRIDGE JOINERY LIMITED?

toggle

HOLLYRIDGE JOINERY LIMITED is currently Dissolved. It was registered on 17/11/1991 and dissolved on 15/04/2012.

Where is HOLLYRIDGE JOINERY LIMITED located?

toggle

HOLLYRIDGE JOINERY LIMITED is registered at 35 Ballards Lane, London, N3 1XW.

What does HOLLYRIDGE JOINERY LIMITED do?

toggle

HOLLYRIDGE JOINERY LIMITED operates in the Other business activities not elsewhere classified (74.87 - SIC 2003) sector.

What is the latest filing for HOLLYRIDGE JOINERY LIMITED?

toggle

The latest filing was on 15/04/2012: Final Gazette dissolved following liquidation.