About

Registered Number: 03975669
Date of Incorporation: 18/04/2000 (24 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 03/02/2015 (9 years and 5 months ago)
Registered Address: The Yard Foxborough Hill, Woodnesborough, Sandwich, Kent, CT13 0NY

 

P.A. Hollingworth Developments Ltd was founded on 18 April 2000 and has its registered office in Sandwich, it's status is listed as "Dissolved". Currently we aren't aware of the number of employees at the this organisation. There are no directors listed for the organisation.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 03 February 2015
GAZ1(A) - First notification of strike-off in London Gazette) 21 October 2014
DS01 - Striking off application by a company 13 October 2014
AD01 - Change of registered office address 09 October 2014
CH01 - Change of particulars for director 26 November 2013
CH01 - Change of particulars for director 26 November 2013
AC92 - N/A 26 November 2013
GAZ2(A) - Second notification of strike-off action in London Gazette 18 October 2005
AA - Annual Accounts 03 August 2005
GAZ1(A) - First notification of strike-off in London Gazette) 21 June 2005
225 - Change of Accounting Reference Date 09 May 2005
652a - Application for striking off 09 May 2005
AA - Annual Accounts 10 February 2005
363s - Annual Return 14 May 2004
AA - Annual Accounts 12 December 2003
363s - Annual Return 16 April 2003
AA - Annual Accounts 14 January 2003
363s - Annual Return 10 May 2002
AA - Annual Accounts 19 February 2002
363s - Annual Return 10 May 2001
395 - Particulars of a mortgage or charge 07 September 2000
395 - Particulars of a mortgage or charge 15 July 2000
225 - Change of Accounting Reference Date 01 June 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 June 2000
288b - Notice of resignation of directors or secretaries 21 April 2000
288b - Notice of resignation of directors or secretaries 21 April 2000
288a - Notice of appointment of directors or secretaries 21 April 2000
288a - Notice of appointment of directors or secretaries 21 April 2000
288a - Notice of appointment of directors or secretaries 21 April 2000
287 - Change in situation or address of Registered Office 21 April 2000
NEWINC - New incorporation documents 18 April 2000

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 06 September 2000 Outstanding

N/A

Debenture 10 July 2000 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.