HOLLYWELL JOINERY LIMITED

Hollywell House, Hollywell House,, Seaton Delaval, NE25 0QT, Northumberland, United Kingdom
StatusDISSOLVED
Company No.07432398
CategoryPrivate Limited Company
Incorporated08 Nov 2010
Age13 years, 7 months, 8 days
JurisdictionEngland Wales
Dissolution19 Feb 2020
Years4 years, 3 months, 26 days

SUMMARY

HOLLYWELL JOINERY LIMITED is an dissolved private limited company with number 07432398. It was incorporated 13 years, 7 months, 8 days ago, on 08 November 2010 and it was dissolved 4 years, 3 months, 26 days ago, on 19 February 2020. The company address is Hollywell House, Hollywell House,, Seaton Delaval, NE25 0QT, Northumberland, United Kingdom.



Company Fillings

Gazette dissolved liquidation

Date: 19 Feb 2020

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation compulsory completion

Date: 19 Nov 2019

Category: Insolvency

Sub Category: Compulsory

Type: L64.07

Documents

View document PDF

Liquidation compulsory winding up order

Date: 12 Dec 2018

Category: Insolvency

Type: COCOMP

Documents

View document PDF

Legacy

Date: 11 Dec 2018

Category: Restoration

Type: AC93

Description: Order of court - restore and wind up

Documents

View document PDF

Gazette dissolved compulsory

Date: 25 Jul 2017

Category: Gazette

Type: GAZ2

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 10 Jan 2017

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 06 Dec 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Oct 2016

Action Date: 26 Oct 2016

Category: Address

Type: AD01

Change date: 2016-10-26

Old address: Blaxter House Raylees Elsdon Newcastle upon Tyne NE19 1BN

New address: Hollywell House, Delaval Trading Estate Seaton Delaval Northumberland NE25 0QT

Documents

View document PDF

Termination director company with name termination date

Date: 24 Oct 2016

Action Date: 17 Oct 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-10-17

Officer name: Karen Lesley Simpson

Documents

View document PDF

Termination secretary company with name termination date

Date: 24 Oct 2016

Action Date: 17 Oct 2016

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2016-10-17

Officer name: Karen Lesley Simpson

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Nov 2015

Action Date: 08 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Nov 2015

Action Date: 30 Nov 2014

Category: Accounts

Type: AA

Made up date: 2014-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Nov 2014

Action Date: 08 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Aug 2014

Action Date: 30 Nov 2013

Category: Accounts

Type: AA

Made up date: 2013-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Nov 2013

Action Date: 08 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Aug 2013

Action Date: 30 Nov 2012

Category: Accounts

Type: AA

Made up date: 2012-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Dec 2012

Action Date: 08 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Sep 2012

Action Date: 30 Nov 2011

Category: Accounts

Type: AA

Made up date: 2011-11-30

Documents

View document PDF

Appoint person director company with name

Date: 11 Jan 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Peter Ronald Simpson

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Jan 2012

Action Date: 08 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-08

Documents

View document PDF

Incorporation company

Date: 08 Nov 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ADE'S HEALTHCARE LIMITED

25 CLOS GOCH,CARDIFF,CF15 9RA

Number:10928616
Status:ACTIVE
Category:Private Limited Company

BRADNEY HOLDINGS LIMITED

OAK DRIVE,ALNWICK,NE66 2EU

Number:00380427
Status:ACTIVE
Category:Private Limited Company

BY NAZEEMA LTD

26 ST. CECILIAS ROAD,DONCASTER,DN4 5EG

Number:11424740
Status:ACTIVE
Category:Private Limited Company

DOGGLEZ LTD

2 HAWTHORNE AVENUE,GILLINGHAM,ME8 6TR

Number:11464249
Status:ACTIVE
Category:Private Limited Company

GREENBEST LTD

UNIT 2 THE MARSH,TEMPLECOMBE,BA8 0TF

Number:03626337
Status:ACTIVE
Category:Private Limited Company

KENNEY SPORTS LIMITED

PENTLAND FARLEY HEATH,GUILDFORD,GU5 9EW

Number:09392324
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source