About

Registered Number: 04944241
Date of Incorporation: 27/10/2003 (20 years and 7 months ago)
Company Status: Liquidation
Registered Address: Station House, Midland Drive, Sutton Coldfield, West Midlands, B72 1TU

 

Established in 2003, Hollingworth At Ombersley Ltd have registered office in Sutton Coldfield, it's status is listed as "Liquidation". The company has 2 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HOLLINGWORTH, Roger Alan 27 October 2003 - 1
PALMER, Stephen Paul 01 May 2005 - 1

Filing History

Document Type Date
CH03 - Change of particulars for secretary 20 October 2016
CH01 - Change of particulars for director 20 October 2016
CH01 - Change of particulars for director 20 October 2016
AC92 - N/A 20 October 2016
L64.07 - Release of Official Receiver 14 July 2010
COCOMP - Order to wind up 25 May 2010
COCOMP - Order to wind up 02 March 2009
RESOLUTIONS - N/A 12 February 2009
4.20 - N/A 12 February 2009
600 - Notice of appointment of Liquidator in a voluntary winding up 12 February 2009
287 - Change in situation or address of Registered Office 27 January 2009
AA - Annual Accounts 26 November 2008
363a - Annual Return 07 November 2008
363a - Annual Return 30 September 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 March 2008
395 - Particulars of a mortgage or charge 07 February 2008
AA - Annual Accounts 22 August 2007
652C - Withdrawal of application for striking off 14 May 2007
652a - Application for striking off 27 April 2007
363a - Annual Return 30 November 2006
AA - Annual Accounts 17 August 2006
363a - Annual Return 05 May 2006
395 - Particulars of a mortgage or charge 15 July 2005
288a - Notice of appointment of directors or secretaries 02 June 2005
AA - Annual Accounts 02 June 2005
363s - Annual Return 08 November 2004
363(288) - N/A 08 November 2004
288a - Notice of appointment of directors or secretaries 20 November 2003
225 - Change of Accounting Reference Date 14 November 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 November 2003
288b - Notice of resignation of directors or secretaries 12 November 2003
288b - Notice of resignation of directors or secretaries 12 November 2003
288a - Notice of appointment of directors or secretaries 12 November 2003
NEWINC - New incorporation documents 27 October 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.