About

Registered Number: 03379583
Date of Incorporation: 02/06/1997 (26 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 23/02/2016 (8 years and 2 months ago)
Registered Address: 238 Station Road, Addlestone, Surrey, KT15 2PS

 

Having been setup in 1997, Holland Healthcare Ltd have registered office in Surrey, it has a status of "Dissolved". The current directors of the business are listed as Holland, Alexander, Holland, Valerie Ann. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HOLLAND, Valerie Ann 02 June 1997 05 May 2005 1
Secretary Name Appointed Resigned Total Appointments
HOLLAND, Alexander 02 June 1997 05 May 2005 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 23 February 2016
GAZ1(A) - First notification of strike-off in London Gazette) 08 December 2015
DS01 - Striking off application by a company 30 November 2015
AA - Annual Accounts 23 July 2015
AR01 - Annual Return 01 June 2015
AA - Annual Accounts 01 December 2014
AR01 - Annual Return 19 May 2014
AA - Annual Accounts 03 December 2013
AR01 - Annual Return 23 May 2013
AA - Annual Accounts 19 December 2012
AR01 - Annual Return 04 July 2012
AA - Annual Accounts 02 January 2012
AR01 - Annual Return 25 May 2011
AA - Annual Accounts 09 December 2010
AR01 - Annual Return 21 May 2010
CH01 - Change of particulars for director 17 May 2010
CH01 - Change of particulars for director 17 May 2010
CH03 - Change of particulars for secretary 17 May 2010
AA - Annual Accounts 19 January 2010
363a - Annual Return 20 May 2009
363a - Annual Return 22 May 2008
AA - Annual Accounts 28 April 2008
AA - Annual Accounts 25 January 2008
363a - Annual Return 04 June 2007
AA - Annual Accounts 30 January 2007
363s - Annual Return 25 May 2006
225 - Change of Accounting Reference Date 23 March 2006
AA - Annual Accounts 07 March 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 September 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 September 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 September 2005
RESOLUTIONS - N/A 12 September 2005
155(6)a - Declaration in relation to assistance for the acquisition of shares 02 September 2005
395 - Particulars of a mortgage or charge 18 August 2005
363s - Annual Return 18 July 2005
288a - Notice of appointment of directors or secretaries 17 June 2005
225 - Change of Accounting Reference Date 16 June 2005
288a - Notice of appointment of directors or secretaries 15 June 2005
288a - Notice of appointment of directors or secretaries 15 June 2005
AA - Annual Accounts 06 June 2005
225 - Change of Accounting Reference Date 27 May 2005
287 - Change in situation or address of Registered Office 27 May 2005
288b - Notice of resignation of directors or secretaries 27 May 2005
288b - Notice of resignation of directors or secretaries 27 May 2005
363s - Annual Return 02 June 2004
AA - Annual Accounts 09 January 2004
363s - Annual Return 27 May 2003
AA - Annual Accounts 30 November 2002
363s - Annual Return 17 June 2002
AA - Annual Accounts 02 January 2002
363s - Annual Return 12 June 2001
AA - Annual Accounts 28 December 2000
363s - Annual Return 05 June 2000
AA - Annual Accounts 28 January 2000
395 - Particulars of a mortgage or charge 27 August 1999
395 - Particulars of a mortgage or charge 27 August 1999
363s - Annual Return 30 June 1999
AA - Annual Accounts 18 November 1998
288c - Notice of change of directors or secretaries or in their particulars 29 July 1998
288c - Notice of change of directors or secretaries or in their particulars 29 July 1998
363s - Annual Return 24 July 1998
225 - Change of Accounting Reference Date 07 April 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 February 1998
395 - Particulars of a mortgage or charge 28 January 1998
CERTNM - Change of name certificate 19 September 1997
288b - Notice of resignation of directors or secretaries 29 July 1997
288b - Notice of resignation of directors or secretaries 29 July 1997
287 - Change in situation or address of Registered Office 29 July 1997
288a - Notice of appointment of directors or secretaries 29 July 1997
288a - Notice of appointment of directors or secretaries 29 July 1997
395 - Particulars of a mortgage or charge 25 July 1997
NEWINC - New incorporation documents 02 June 1997

Mortgages & Charges

Description Date Status Charge by
Debenture 12 August 2005 Outstanding

N/A

Legal charge 09 August 1999 Fully Satisfied

N/A

Legal charge 09 August 1999 Fully Satisfied

N/A

Mortgage and general charge 22 January 1998 Fully Satisfied

N/A

Legal charge 14 July 1997 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.