J.M. HOLLINGSWORTH (BUILDING) LIMITED

Register to unlock more data on OkredoRegister

J.M. HOLLINGSWORTH (BUILDING) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02708949

Incorporation date

22/04/1992

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O RSM TENON, 5 Ridge House Ridge House Drive, Festival Park, Stoke-On-Trent, Staffordshire ST1 5SJCopy
copy info iconCopy
See on map
Latest events (Record since 22/04/1992)
dot icon18/04/2011
Final Gazette dissolved following liquidation
dot icon18/01/2011
Notice of final account prior to dissolution
dot icon05/05/2010
Registered office address changed from C/O Tenon Recovery Brampton House 10 Queen Street Newcastle Under Lyme Staffordshire ST5 1ED on 2010-05-06
dot icon29/04/2009
Insolvency filing
dot icon02/04/2009
Insolvency filing
dot icon20/03/2009
Registered office changed on 21/03/2009 from carter place gisborne close staveley chesterfield derbyshire S43 3JT
dot icon17/03/2009
Appointment of a liquidator
dot icon22/03/2007
Registered office changed on 23/03/07 from: dalesway house south hawksworth street ilkley LS29 9LA
dot icon03/05/2004
Order of court to wind up
dot icon21/04/2004
Administrator's abstract of receipts and payments
dot icon21/04/2004
Administrator's abstract of receipts and payments
dot icon15/02/2004
Registered office changed on 16/02/04 from: capital group capital house, 458 chester road cornbrook manchester M16 9HD
dot icon12/02/2004
Notice of discharge of Administration Order
dot icon12/02/2004
Appointment of a liquidator
dot icon12/02/2004
Order of court to wind up
dot icon18/11/2003
Administrator's abstract of receipts and payments
dot icon10/06/2003
Notice of result of meeting of creditors
dot icon12/05/2003
Statement of administrator's proposal
dot icon04/02/2003
Registered office changed on 05/02/03 from: vine house walkmill lane cannock staffordshire WS11 3LN
dot icon02/02/2003
Administration Order
dot icon02/02/2003
Notice of Administration Order
dot icon28/07/2002
Return made up to 23/04/02; full list of members
dot icon28/07/2002
Director's particulars changed
dot icon09/04/2002
New secretary appointed
dot icon21/03/2002
Secretary resigned
dot icon21/03/2002
Registered office changed on 22/03/02 from: 47 station road hednesford staffordshire WS12 4DJ
dot icon28/01/2002
Full accounts made up to 2001-03-31
dot icon12/09/2001
Secretary resigned
dot icon03/07/2001
Full accounts made up to 2000-03-31
dot icon20/05/2001
Return made up to 23/04/01; full list of members
dot icon20/05/2001
Registered office changed on 21/05/01
dot icon12/01/2001
Particulars of mortgage/charge
dot icon02/07/2000
Full accounts made up to 1999-03-31
dot icon20/06/2000
Return made up to 23/04/00; full list of members
dot icon15/06/2000
New director appointed
dot icon24/05/2000
Particulars of mortgage/charge
dot icon03/07/1999
Secretary resigned
dot icon03/07/1999
New secretary appointed
dot icon21/05/1999
Return made up to 23/04/99; no change of members
dot icon20/02/1999
Secretary resigned;director resigned
dot icon20/02/1999
New secretary appointed
dot icon20/12/1998
Full accounts made up to 1998-03-31
dot icon01/06/1998
Return made up to 23/04/98; no change of members
dot icon01/06/1998
Secretary's particulars changed;director's particulars changed
dot icon11/03/1998
Full accounts made up to 1997-03-31
dot icon19/05/1997
Return made up to 23/04/97; full list of members
dot icon28/01/1997
Full accounts made up to 1996-03-31
dot icon19/05/1996
Return made up to 23/04/96; no change of members
dot icon28/01/1996
Full accounts made up to 1995-03-31
dot icon17/08/1995
Return made up to 23/04/95; no change of members
dot icon27/04/1995
Accounts for a small company made up to 1994-03-31
dot icon27/07/1994
Return made up to 23/04/94; full list of members
dot icon12/02/1994
Resolutions
dot icon12/02/1994
Accounts made up to 1993-03-31
dot icon26/07/1993
Registered office changed on 27/07/93 from: 23B,sandy lane cannock staffs WS11 1RF
dot icon26/07/1993
Return made up to 23/04/93; full list of members
dot icon26/07/1993
Registered office changed on 27/07/93
dot icon26/07/1993
Secretary's particulars changed;director's particulars changed
dot icon20/07/1992
Accounting reference date notified as 31/03
dot icon18/05/1992
Secretary resigned;new director appointed
dot icon18/05/1992
Director resigned;new director appointed
dot icon18/05/1992
New secretary appointed
dot icon22/04/1992
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

Accounts

dot iconAccounts
Total Exemption Full
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
22/04/1992 - 22/04/1992
99600
INSTANT COMPANIES LIMITED
Nominee Director
22/04/1992 - 22/04/1992
43699
Keyse, Anthony Raymond
Director
31/01/2000 - Present
3
Hollingsworth, Joseph Michael
Secretary
13/09/2001 - Present
-
Hollingsworth, Joseph Michael
Director
22/04/1992 - 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 J.M. HOLLINGSWORTH (BUILDING) LIMITED

J.M. HOLLINGSWORTH (BUILDING) LIMITED is an(a) Dissolved company incorporated on 22/04/1992 with the registered office located at C/O RSM TENON, 5 Ridge House Ridge House Drive, Festival Park, Stoke-On-Trent, Staffordshire ST1 5SJ. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown.

Frequently Asked Questions

What is the current status of J.M. HOLLINGSWORTH (BUILDING) LIMITED?

toggle

J.M. HOLLINGSWORTH (BUILDING) LIMITED is currently Dissolved. It was registered on 22/04/1992 and dissolved on 18/04/2011.

Where is J.M. HOLLINGSWORTH (BUILDING) LIMITED located?

toggle

J.M. HOLLINGSWORTH (BUILDING) LIMITED is registered at C/O RSM TENON, 5 Ridge House Ridge House Drive, Festival Park, Stoke-On-Trent, Staffordshire ST1 5SJ.

What does J.M. HOLLINGSWORTH (BUILDING) LIMITED do?

toggle

J.M. HOLLINGSWORTH (BUILDING) LIMITED operates in the General construction of buildings and civil engineering works (45.21 - SIC 2003) sector.

What is the latest filing for J.M. HOLLINGSWORTH (BUILDING) LIMITED?

toggle

The latest filing was on 18/04/2011: Final Gazette dissolved following liquidation.