About

Registered Number: 04402797
Date of Incorporation: 25/03/2002 (22 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 01/10/2019 (4 years and 6 months ago)
Registered Address: 1 Oxford Violet, Nidderdale, Hull, East Yorkshire, HU7 4WG

 

Based in Hull, Holderness Building Services Ltd was setup in 2002, it's status in the Companies House registry is set to "Dissolved". We do not know the number of employees at the company. Ottaway, Doreen, Ottaway, Terence, Hookem, Karen are the current directors of this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
OTTAWAY, Doreen 25 March 2002 - 1
OTTAWAY, Terence 25 March 2002 - 1
HOOKEM, Karen 25 March 2002 30 May 2003 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 01 October 2019
GAZ1 - First notification of strike-off action in London Gazette 18 June 2019
AA - Annual Accounts 06 September 2018
CS01 - N/A 29 March 2018
AA - Annual Accounts 02 October 2017
CS01 - N/A 05 April 2017
AA - Annual Accounts 13 December 2016
AR01 - Annual Return 01 April 2016
AA - Annual Accounts 23 December 2015
AR01 - Annual Return 31 March 2015
AA - Annual Accounts 10 October 2014
AR01 - Annual Return 07 April 2014
AA - Annual Accounts 28 November 2013
AR01 - Annual Return 11 April 2013
AA - Annual Accounts 18 December 2012
AR01 - Annual Return 23 April 2012
AA - Annual Accounts 20 December 2011
AR01 - Annual Return 20 April 2011
AA - Annual Accounts 29 December 2010
AR01 - Annual Return 13 May 2010
CH01 - Change of particulars for director 13 May 2010
CH01 - Change of particulars for director 13 May 2010
AA - Annual Accounts 18 January 2010
363a - Annual Return 22 April 2009
AA - Annual Accounts 04 February 2009
363a - Annual Return 23 June 2008
AA - Annual Accounts 11 August 2007
363a - Annual Return 01 May 2007
AA - Annual Accounts 12 January 2007
363s - Annual Return 21 April 2006
AA - Annual Accounts 04 November 2005
287 - Change in situation or address of Registered Office 26 September 2005
363s - Annual Return 29 April 2005
AA - Annual Accounts 18 October 2004
363s - Annual Return 22 April 2004
AA - Annual Accounts 30 July 2003
287 - Change in situation or address of Registered Office 30 July 2003
363s - Annual Return 19 July 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 July 2003
288b - Notice of resignation of directors or secretaries 12 June 2003
288b - Notice of resignation of directors or secretaries 12 June 2003
288a - Notice of appointment of directors or secretaries 12 June 2003
288a - Notice of appointment of directors or secretaries 16 April 2002
288a - Notice of appointment of directors or secretaries 16 April 2002
287 - Change in situation or address of Registered Office 16 April 2002
288a - Notice of appointment of directors or secretaries 16 April 2002
288a - Notice of appointment of directors or secretaries 16 April 2002
288b - Notice of resignation of directors or secretaries 16 April 2002
288b - Notice of resignation of directors or secretaries 16 April 2002
NEWINC - New incorporation documents 25 March 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.