About

Registered Number: 05969237
Date of Incorporation: 17/10/2006 (17 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 14/04/2015 (9 years ago)
Registered Address: 19-20 Bourne Court Southend Road, Woodford Green, Essex, IG8 8HD

 

Holyoake Developments Ltd was founded on 17 October 2006 with its registered office in Woodford Green, it's status in the Companies House registry is set to "Dissolved". This company has 2 directors listed as Holyoake, Cliff, Holyoake, Julie in the Companies House registry. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HOLYOAKE, Cliff 17 October 2006 - 1
HOLYOAKE, Julie 17 October 2006 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 14 April 2015
GAZ1(A) - First notification of strike-off in London Gazette) 30 December 2014
DS01 - Striking off application by a company 17 December 2014
AR01 - Annual Return 21 October 2014
AA - Annual Accounts 25 July 2014
AR01 - Annual Return 22 October 2013
AA - Annual Accounts 17 October 2013
CH03 - Change of particulars for secretary 20 September 2013
CH01 - Change of particulars for director 20 September 2013
CH01 - Change of particulars for director 20 September 2013
AA01 - Change of accounting reference date 30 July 2013
AR01 - Annual Return 19 October 2012
AA - Annual Accounts 31 July 2012
RESOLUTIONS - N/A 08 February 2012
AR01 - Annual Return 24 October 2011
AA - Annual Accounts 03 August 2011
AA - Annual Accounts 01 November 2010
AR01 - Annual Return 18 October 2010
AR01 - Annual Return 27 October 2009
AA - Annual Accounts 01 September 2009
287 - Change in situation or address of Registered Office 18 August 2009
363a - Annual Return 21 October 2008
AA - Annual Accounts 07 August 2008
395 - Particulars of a mortgage or charge 10 April 2008
363a - Annual Return 22 October 2007
288b - Notice of resignation of directors or secretaries 24 January 2007
288b - Notice of resignation of directors or secretaries 24 January 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 January 2007
288a - Notice of appointment of directors or secretaries 11 January 2007
288a - Notice of appointment of directors or secretaries 11 January 2007
288a - Notice of appointment of directors or secretaries 11 January 2007
NEWINC - New incorporation documents 17 October 2006

Mortgages & Charges

Description Date Status Charge by
Legal charge 26 March 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.