About

Registered Number: 04567990
Date of Incorporation: 21/10/2002 (21 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 14/06/2016 (7 years and 10 months ago)
Registered Address: Sterling House, Langston Road, Loughton, Essex, IG10 3FA

 

Hollyhomes Steelworks Ltd was founded on 21 October 2002 and has its registered office in Essex, it has a status of "Dissolved". There are 2 directors listed as Hollyhomes, Jacqueline Elizabeth, Hollyhomes, James Thomas for the business at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HOLLYHOMES, James Thomas 21 October 2002 - 1
Secretary Name Appointed Resigned Total Appointments
HOLLYHOMES, Jacqueline Elizabeth 21 October 2002 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 14 June 2016
GAZ1(A) - First notification of strike-off in London Gazette) 29 March 2016
DS01 - Striking off application by a company 17 March 2016
AA - Annual Accounts 22 December 2015
AA01 - Change of accounting reference date 22 December 2015
AR01 - Annual Return 23 October 2015
AA - Annual Accounts 10 June 2015
AR01 - Annual Return 27 October 2014
AA - Annual Accounts 11 February 2014
AR01 - Annual Return 21 October 2013
AA - Annual Accounts 19 April 2013
AR01 - Annual Return 22 October 2012
AA - Annual Accounts 15 March 2012
AR01 - Annual Return 24 October 2011
AA - Annual Accounts 17 December 2010
AR01 - Annual Return 21 October 2010
AA - Annual Accounts 05 March 2010
AR01 - Annual Return 21 October 2009
CH01 - Change of particulars for director 21 October 2009
AA - Annual Accounts 14 May 2009
363a - Annual Return 28 November 2008
AA - Annual Accounts 26 March 2008
363s - Annual Return 13 November 2007
AA - Annual Accounts 26 April 2007
363s - Annual Return 17 November 2006
AA - Annual Accounts 15 May 2006
363s - Annual Return 01 November 2005
AA - Annual Accounts 24 August 2005
287 - Change in situation or address of Registered Office 07 April 2005
363s - Annual Return 01 November 2004
AA - Annual Accounts 23 August 2004
363s - Annual Return 05 December 2003
288a - Notice of appointment of directors or secretaries 12 November 2002
288a - Notice of appointment of directors or secretaries 12 November 2002
287 - Change in situation or address of Registered Office 12 November 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 November 2002
288b - Notice of resignation of directors or secretaries 30 October 2002
288b - Notice of resignation of directors or secretaries 30 October 2002
NEWINC - New incorporation documents 21 October 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.