About

Registered Number: 04559922
Date of Incorporation: 11/10/2002 (21 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 25/04/2017 (7 years ago)
Registered Address: 9-10 Scirocco Close Moulton Park, Northampton, NN3 6AP

 

Holly Berries Nursery Ltd was registered on 11 October 2002 and has its registered office in Northampton, it's status is listed as "Dissolved". There are 2 directors listed for the business. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BALL, Linda 11 October 2002 21 November 2002 1
Secretary Name Appointed Resigned Total Appointments
BALL, Peter John 11 October 2002 28 August 2008 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 25 April 2017
4.68 - Liquidator's statement of receipts and payments 25 January 2017
4.72 - Return of final meeting in creditors' voluntary winding-up 25 January 2017
4.68 - Liquidator's statement of receipts and payments 30 September 2016
AD01 - Change of registered office address 06 August 2015
RESOLUTIONS - N/A 05 August 2015
4.20 - N/A 05 August 2015
600 - Notice of appointment of Liquidator in a voluntary winding up 05 August 2015
AA - Annual Accounts 26 May 2015
AR01 - Annual Return 06 January 2015
AA01 - Change of accounting reference date 28 August 2014
AA - Annual Accounts 15 April 2014
AR01 - Annual Return 22 October 2013
AA - Annual Accounts 06 March 2013
AR01 - Annual Return 06 November 2012
AA - Annual Accounts 10 April 2012
AR01 - Annual Return 25 October 2011
AA - Annual Accounts 14 March 2011
AR01 - Annual Return 09 November 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 09 November 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 09 November 2010
AA - Annual Accounts 20 February 2010
AR01 - Annual Return 22 October 2009
CH01 - Change of particulars for director 22 October 2009
AA - Annual Accounts 23 March 2009
363a - Annual Return 10 November 2008
288b - Notice of resignation of directors or secretaries 03 September 2008
AA - Annual Accounts 02 December 2007
363a - Annual Return 08 November 2007
AA - Annual Accounts 15 February 2007
363a - Annual Return 09 November 2006
AA - Annual Accounts 23 February 2006
363a - Annual Return 07 November 2005
AA - Annual Accounts 11 May 2005
363s - Annual Return 28 October 2004
AA - Annual Accounts 29 April 2004
287 - Change in situation or address of Registered Office 08 April 2004
363s - Annual Return 31 October 2003
288b - Notice of resignation of directors or secretaries 11 December 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 October 2002
288a - Notice of appointment of directors or secretaries 28 October 2002
288a - Notice of appointment of directors or secretaries 28 October 2002
288a - Notice of appointment of directors or secretaries 28 October 2002
288b - Notice of resignation of directors or secretaries 15 October 2002
288b - Notice of resignation of directors or secretaries 15 October 2002
NEWINC - New incorporation documents 11 October 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.