Company NameHollins (Developments) Limited
Company StatusDissolved
Company Number02769546
CategoryPrivate Limited Company
Incorporation Date1 December 1992(31 years, 5 months ago)
Dissolution Date12 December 2017 (6 years, 4 months ago)
Previous NameD.S.B. (Developments) Limited

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr Thomas Charles Duerden
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed01 December 1992(same day as company formation)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address11 Stratford Road Alkrington
Middleton
Manchester
Lancashire
M24 1PT
Secretary NameMoira Duerden
NationalityBritish
StatusClosed
Appointed06 October 2009(16 years, 10 months after company formation)
Appointment Duration8 years, 2 months (closed 12 December 2017)
RoleCompany Director
Correspondence Address11 Stratford Road
Middleton
Greater Manchester
M24 1PT
Director NameMs Lucy Sweeney
Date of BirthFebruary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1992(same day as company formation)
RoleCompany Director
Correspondence Address31 Gladstone Terrace
Greenfield
Oldham
Lancashire
OL3 7HF
Secretary NameMr Thomas Charles Duerden
NationalityBritish
StatusResigned
Appointed01 December 1992(same day as company formation)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address11 Stratford Road Alkrington
Middleton
Manchester
Lancashire
M24 1PT
Director NameMr David Schofield Bennett
Date of BirthOctober 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed02 December 1996(4 years after company formation)
Appointment Duration12 years (resigned 14 December 2008)
RoleConstruction Engineer
Correspondence Address31 Gladstone Terrace Road
Greenfield
Oldham
Lancashire
OL3 7HF
Director NameMr Peter McGrath
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2016(23 years, 6 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 29 September 2016)
RoleProject Manager
Country of ResidenceEngland
Correspondence Address1a Grimshaw Street
Failsworth
Manchester
M35 0DF
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed01 December 1992(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed01 December 1992(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Telephone0161 6887303
Telephone regionManchester

Location

Registered Address36 Chester Square
Ashton Under Lyne
Lancashire
OL6 7TW
RegionNorth West
ConstituencyAshton-under-Lyne
CountyGreater Manchester
WardSt Peter's
Built Up AreaGreater Manchester

Shareholders

100 at £1Mr Charles Duerden
100.00%
Ordinary

Financials

Year2014
Net Worth£12,492
Cash£15,050
Current Liabilities£26,516

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Charges

12 October 1993Delivered on: 19 October 1993
Satisfied on: 7 October 1998
Persons entitled: Yorkshire Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of legal mortgage all the property land and buildings on the north side of moorcroft street,hollinwood.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

12 December 2017Final Gazette dissolved via voluntary strike-off (1 page)
12 December 2017Final Gazette dissolved via voluntary strike-off (1 page)
26 September 2017First Gazette notice for voluntary strike-off (1 page)
26 September 2017First Gazette notice for voluntary strike-off (1 page)
19 September 2017Application to strike the company off the register (3 pages)
19 September 2017Application to strike the company off the register (3 pages)
24 August 2017Micro company accounts made up to 31 December 2016 (4 pages)
24 August 2017Micro company accounts made up to 31 December 2016 (4 pages)
7 April 2017Termination of appointment of Peter Mcgrath as a director on 29 September 2016 (1 page)
7 April 2017Termination of appointment of Peter Mcgrath as a director on 29 September 2016 (1 page)
16 January 2017Confirmation statement made on 1 December 2016 with updates (6 pages)
16 January 2017Confirmation statement made on 1 December 2016 with updates (6 pages)
24 November 2016Termination of appointment of Peter Mcgrath as a director on 29 September 2016 (1 page)
24 November 2016Termination of appointment of Peter Mcgrath as a director on 29 September 2016 (1 page)
19 August 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
19 August 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
17 June 2016Appointment of Mr Peter Mcgrath as a director on 15 June 2016 (2 pages)
17 June 2016Appointment of Mr Peter Mcgrath as a director on 15 June 2016 (2 pages)
1 February 2016Annual return made up to 1 December 2015 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 100
(4 pages)
1 February 2016Annual return made up to 1 December 2015 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 100
(4 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
7 January 2015Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 100
(4 pages)
7 January 2015Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 100
(4 pages)
7 January 2015Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 100
(4 pages)
16 October 2014Amended total exemption small company accounts made up to 31 December 2013 (5 pages)
16 October 2014Amended total exemption small company accounts made up to 31 December 2013 (5 pages)
16 October 2014Amended total exemption small company accounts made up to 31 December 2012 (6 pages)
16 October 2014Amended total exemption small company accounts made up to 31 December 2012 (6 pages)
16 May 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
16 May 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
16 December 2013Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 100
(4 pages)
16 December 2013Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 100
(4 pages)
16 December 2013Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 100
(4 pages)
11 September 2013Total exemption small company accounts made up to 31 December 2012 (13 pages)
11 September 2013Total exemption small company accounts made up to 31 December 2012 (13 pages)
24 December 2012Annual return made up to 1 December 2012 with a full list of shareholders (4 pages)
24 December 2012Annual return made up to 1 December 2012 with a full list of shareholders (4 pages)
24 December 2012Annual return made up to 1 December 2012 with a full list of shareholders (4 pages)
26 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
26 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
22 December 2011Annual return made up to 1 December 2011 with a full list of shareholders (4 pages)
22 December 2011Annual return made up to 1 December 2011 with a full list of shareholders (4 pages)
22 December 2011Annual return made up to 1 December 2011 with a full list of shareholders (4 pages)
14 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
14 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
9 December 2010Annual return made up to 1 December 2010 with a full list of shareholders (4 pages)
9 December 2010Annual return made up to 1 December 2010 with a full list of shareholders (4 pages)
9 December 2010Annual return made up to 1 December 2010 with a full list of shareholders (4 pages)
15 June 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
15 June 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
30 December 2009Annual return made up to 1 December 2009 with a full list of shareholders (4 pages)
30 December 2009Director's details changed for Mr Thomas Charles Duerden on 1 December 2009 (2 pages)
30 December 2009Annual return made up to 1 December 2009 with a full list of shareholders (4 pages)
30 December 2009Annual return made up to 1 December 2009 with a full list of shareholders (4 pages)
30 December 2009Director's details changed for Mr Thomas Charles Duerden on 1 December 2009 (2 pages)
30 December 2009Director's details changed for Mr Thomas Charles Duerden on 1 December 2009 (2 pages)
17 October 2009Termination of appointment of Thomas Duerden as a secretary (2 pages)
17 October 2009Termination of appointment of Lucy Sweeney as a director (2 pages)
17 October 2009Termination of appointment of Lucy Sweeney as a director (2 pages)
17 October 2009Termination of appointment of Thomas Duerden as a secretary (2 pages)
17 October 2009Appointment of Moira Duerden as a secretary (3 pages)
17 October 2009Termination of appointment of David Bennett as a director (2 pages)
17 October 2009Appointment of Moira Duerden as a secretary (3 pages)
17 October 2009Termination of appointment of David Bennett as a director (2 pages)
19 March 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
19 March 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
7 January 2009Return made up to 01/12/08; full list of members (4 pages)
7 January 2009Return made up to 01/12/08; full list of members (4 pages)
27 June 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
27 June 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
21 January 2008Return made up to 01/12/07; full list of members (3 pages)
21 January 2008Return made up to 01/12/07; full list of members (3 pages)
4 July 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
4 July 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
9 January 2007Return made up to 01/12/06; full list of members (3 pages)
9 January 2007Return made up to 01/12/06; full list of members (3 pages)
20 December 2006Registered office changed on 20/12/06 from: grimshaw street off old road failsworth manchester M35 0DH (1 page)
20 December 2006Registered office changed on 20/12/06 from: grimshaw street off old road failsworth manchester M35 0DH (1 page)
8 June 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
8 June 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
27 March 2006Return made up to 01/12/05; full list of members (3 pages)
27 March 2006Return made up to 01/12/05; full list of members (3 pages)
19 August 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
19 August 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
15 December 2004Return made up to 01/12/04; full list of members (7 pages)
15 December 2004Return made up to 01/12/04; full list of members (7 pages)
27 October 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
27 October 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
7 January 2004Return made up to 01/12/03; full list of members (7 pages)
7 January 2004Return made up to 01/12/03; full list of members (7 pages)
16 October 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
16 October 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
2 January 2003Return made up to 01/12/02; full list of members (7 pages)
2 January 2003Return made up to 01/12/02; full list of members (7 pages)
15 October 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
15 October 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
31 December 2001Return made up to 01/12/01; full list of members (7 pages)
31 December 2001Return made up to 01/12/01; full list of members (7 pages)
21 November 2001Registered office changed on 21/11/01 from: 20 shelfield lane norden rochdale lancashire OL11 5YD (1 page)
21 November 2001Registered office changed on 21/11/01 from: 20 shelfield lane norden rochdale lancashire OL11 5YD (1 page)
17 October 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
17 October 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
18 December 2000Return made up to 01/12/00; full list of members (7 pages)
18 December 2000Return made up to 01/12/00; full list of members (7 pages)
23 October 2000Accounts for a small company made up to 31 December 1999 (6 pages)
23 October 2000Accounts for a small company made up to 31 December 1999 (6 pages)
29 December 1999Return made up to 01/12/99; full list of members (7 pages)
29 December 1999Return made up to 01/12/99; full list of members (7 pages)
4 October 1999Accounts for a small company made up to 31 December 1998 (6 pages)
4 October 1999Accounts for a small company made up to 31 December 1998 (6 pages)
14 December 1998Return made up to 01/12/98; no change of members (4 pages)
14 December 1998Return made up to 01/12/98; no change of members (4 pages)
7 October 1998Declaration of satisfaction of mortgage/charge (2 pages)
7 October 1998Declaration of satisfaction of mortgage/charge (2 pages)
9 April 1998Full accounts made up to 31 December 1997 (11 pages)
9 April 1998Full accounts made up to 31 December 1997 (11 pages)
23 December 1997Return made up to 01/12/97; no change of members (4 pages)
23 December 1997Return made up to 01/12/97; no change of members (4 pages)
6 October 1997Full accounts made up to 31 December 1996 (10 pages)
6 October 1997Full accounts made up to 31 December 1996 (10 pages)
24 March 1997Registered office changed on 24/03/97 from: lord chambers 11 church lane oldham greater manchester OL1 3AN (1 page)
24 March 1997Registered office changed on 24/03/97 from: lord chambers 11 church lane oldham greater manchester OL1 3AN (1 page)
12 February 1997Return made up to 01/12/96; full list of members (6 pages)
12 February 1997New director appointed (2 pages)
12 February 1997Return made up to 01/12/96; full list of members (6 pages)
12 February 1997New director appointed (2 pages)
10 July 1996Full accounts made up to 31 December 1995 (10 pages)
10 July 1996Full accounts made up to 31 December 1995 (10 pages)
28 June 1996Registered office changed on 28/06/96 from: pickles halliwell 123/127A union street oldham OL1 1TF (1 page)
28 June 1996Registered office changed on 28/06/96 from: pickles halliwell 123/127A union street oldham OL1 1TF (1 page)
30 November 1995Return made up to 01/12/95; no change of members (4 pages)
30 November 1995Return made up to 01/12/95; no change of members (4 pages)
31 October 1995Full accounts made up to 31 December 1994 (7 pages)
31 October 1995Full accounts made up to 31 December 1994 (7 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)