About

Registered Number: 03625383
Date of Incorporation: 02/09/1998 (25 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 12/02/2019 (5 years and 2 months ago)
Registered Address: PO BOX 58 Ashbury House, Liverpool, L19 9WX

 

Hollymount Management Services Ltd was founded on 02 September 1998, it's status at Companies House is "Dissolved". We do not know the number of employees at this company. The organisation has one director.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WILLIAMS, Elizabeth Anne 02 September 1998 13 February 2006 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 12 February 2019
GAZ1(A) - First notification of strike-off in London Gazette) 27 November 2018
DS01 - Striking off application by a company 20 November 2018
CS01 - N/A 27 October 2018
AA - Annual Accounts 22 June 2018
CS01 - N/A 15 September 2017
AA - Annual Accounts 28 June 2017
CS01 - N/A 15 September 2016
AA - Annual Accounts 28 July 2016
TM02 - Termination of appointment of secretary 29 June 2016
MR04 - N/A 22 June 2016
AR01 - Annual Return 17 September 2015
AA - Annual Accounts 31 July 2015
AAMD - Amended Accounts 24 October 2014
AR01 - Annual Return 01 October 2014
AA - Annual Accounts 31 July 2014
AR01 - Annual Return 03 September 2013
AA01 - Change of accounting reference date 17 July 2013
AA - Annual Accounts 05 February 2013
AR01 - Annual Return 11 September 2012
AA - Annual Accounts 31 August 2012
CH01 - Change of particulars for director 17 February 2012
CH03 - Change of particulars for secretary 17 February 2012
AD01 - Change of registered office address 16 February 2012
AR01 - Annual Return 07 September 2011
AA - Annual Accounts 18 November 2010
AR01 - Annual Return 27 October 2010
TM01 - Termination of appointment of director 27 October 2010
AR01 - Annual Return 06 September 2010
AA01 - Change of accounting reference date 21 November 2009
AR01 - Annual Return 20 October 2009
AA - Annual Accounts 11 September 2009
363a - Annual Return 30 September 2008
288c - Notice of change of directors or secretaries or in their particulars 30 September 2008
AA - Annual Accounts 10 September 2008
288b - Notice of resignation of directors or secretaries 04 July 2008
288b - Notice of resignation of directors or secretaries 04 July 2008
395 - Particulars of a mortgage or charge 14 May 2008
395 - Particulars of a mortgage or charge 09 May 2008
363s - Annual Return 06 November 2007
AA - Annual Accounts 12 July 2007
288a - Notice of appointment of directors or secretaries 27 November 2006
288a - Notice of appointment of directors or secretaries 27 November 2006
225 - Change of Accounting Reference Date 15 November 2006
287 - Change in situation or address of Registered Office 15 November 2006
288a - Notice of appointment of directors or secretaries 15 November 2006
288a - Notice of appointment of directors or secretaries 15 November 2006
288b - Notice of resignation of directors or secretaries 15 November 2006
288b - Notice of resignation of directors or secretaries 15 November 2006
363s - Annual Return 23 October 2006
288a - Notice of appointment of directors or secretaries 13 March 2006
288a - Notice of appointment of directors or secretaries 13 March 2006
288b - Notice of resignation of directors or secretaries 13 March 2006
288b - Notice of resignation of directors or secretaries 13 March 2006
287 - Change in situation or address of Registered Office 13 March 2006
AA - Annual Accounts 17 February 2006
363s - Annual Return 12 September 2005
AA - Annual Accounts 20 June 2005
363s - Annual Return 10 September 2004
AA - Annual Accounts 19 March 2004
363s - Annual Return 15 September 2003
AA - Annual Accounts 11 February 2003
363s - Annual Return 18 September 2002
AA - Annual Accounts 13 June 2002
363s - Annual Return 27 September 2001
AA - Annual Accounts 30 May 2001
363s - Annual Return 18 September 2000
AA - Annual Accounts 10 March 2000
363s - Annual Return 27 September 1999
288b - Notice of resignation of directors or secretaries 04 September 1998
288b - Notice of resignation of directors or secretaries 04 September 1998
288a - Notice of appointment of directors or secretaries 04 September 1998
288a - Notice of appointment of directors or secretaries 04 September 1998
287 - Change in situation or address of Registered Office 04 September 1998
NEWINC - New incorporation documents 02 September 1998

Mortgages & Charges

Description Date Status Charge by
Debenture 25 April 2008 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.