Company NameHollinwood Demolition And Strip Out Ltd
Company StatusDissolved
Company Number04097786
CategoryPrivate Limited Company
Incorporation Date27 October 2000(23 years, 6 months ago)
Dissolution Date6 April 2021 (3 years ago)
Previous NamesReddish Construction Limited and Hollinwood Sheet Metal Limited

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMr Melvyn Lord
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed27 October 2000(same day as company formation)
RoleContractor
Country of ResidenceUnited Kingdom
Correspondence AddressUnder Lane Chadderton
Oldham
Lancashire
OL9 7PP
Secretary NameMrs Lauren Lord
NationalityBritish
StatusClosed
Appointed27 October 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnder Lane Chadderton
Oldham
Lancashire
OL9 7PP
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed27 October 2000(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed27 October 2000(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Telephone0161 6835277
Telephone regionManchester

Location

Registered AddressUnder Lane
Chadderton
Oldham
Lancashire
OL9 7PP
RegionNorth West
ConstituencyOldham West and Royton
CountyGreater Manchester
WardHollinwood
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Melvyn Lord
100.00%
Ordinary

Financials

Year2014
Net Worth£65,291
Cash£43
Current Liabilities£34,651

Accounts

Latest Accounts30 April 2020 (3 years, 11 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Charges

8 November 2004Delivered on: 19 November 2004
Persons entitled: Marie Hall

Classification: Legal charge
Secured details: £104,000.00 due or to become due from the company to the chargee.
Particulars: Land on the south side of under lane chadderton oldham greater manchester t/n GM516657 the land formerly the site of numbers 52,54 and 56 under lane and 1 to 5 off under lane chadderton t/n LA165837.
Outstanding

Filing History

6 April 2021Final Gazette dissolved via compulsory strike-off (1 page)
12 January 2021First Gazette notice for compulsory strike-off (1 page)
14 October 2020Total exemption full accounts made up to 30 April 2020 (7 pages)
7 October 2019Confirmation statement made on 26 September 2019 with no updates (3 pages)
24 September 2019Total exemption full accounts made up to 30 April 2019 (6 pages)
28 September 2018Registered office address changed from Albion House Under Lane Chadderton Oldham OL9 7PP to Under Lane Chadderton Oldham Lancashire OL9 7PP on 28 September 2018 (1 page)
28 September 2018Confirmation statement made on 26 September 2018 with no updates (3 pages)
30 August 2018Total exemption full accounts made up to 30 April 2018 (6 pages)
31 October 2017Confirmation statement made on 26 September 2017 with no updates (3 pages)
31 October 2017Confirmation statement made on 26 September 2017 with no updates (3 pages)
17 August 2017Total exemption full accounts made up to 30 April 2017 (7 pages)
17 August 2017Total exemption full accounts made up to 30 April 2017 (7 pages)
17 February 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-02-17
(3 pages)
17 February 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-02-17
(3 pages)
5 December 2016Director's details changed for Mr Melvyn Lord on 5 December 2016 (2 pages)
5 December 2016Director's details changed for Mr Melvyn Lord on 5 December 2016 (2 pages)
5 December 2016Secretary's details changed for Lauren Lord on 5 December 2016 (1 page)
5 December 2016Secretary's details changed for Lauren Lord on 5 December 2016 (1 page)
24 November 2016Total exemption small company accounts made up to 30 April 2016 (8 pages)
24 November 2016Total exemption small company accounts made up to 30 April 2016 (8 pages)
30 September 2016Confirmation statement made on 26 September 2016 with updates (5 pages)
30 September 2016Confirmation statement made on 26 September 2016 with updates (5 pages)
28 September 2015Annual return made up to 26 September 2015 with a full list of shareholders
Statement of capital on 2015-09-28
  • GBP 1
(4 pages)
28 September 2015Annual return made up to 26 September 2015 with a full list of shareholders
Statement of capital on 2015-09-28
  • GBP 1
(4 pages)
9 September 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
9 September 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
3 October 2014Annual return made up to 26 September 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 1
(4 pages)
3 October 2014Annual return made up to 26 September 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 1
(4 pages)
4 August 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
4 August 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
15 October 2013Annual return made up to 26 September 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 1
(4 pages)
15 October 2013Annual return made up to 26 September 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 1
(4 pages)
13 August 2013Total exemption small company accounts made up to 30 April 2013 (6 pages)
13 August 2013Total exemption small company accounts made up to 30 April 2013 (6 pages)
2 October 2012Annual return made up to 26 September 2012 with a full list of shareholders (4 pages)
2 October 2012Annual return made up to 26 September 2012 with a full list of shareholders (4 pages)
24 July 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
24 July 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
27 September 2011Annual return made up to 26 September 2011 with a full list of shareholders (4 pages)
27 September 2011Annual return made up to 26 September 2011 with a full list of shareholders (4 pages)
7 July 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
7 July 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
17 January 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
17 January 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
4 October 2010Annual return made up to 26 September 2010 with a full list of shareholders (4 pages)
4 October 2010Annual return made up to 26 September 2010 with a full list of shareholders (4 pages)
30 October 2009Annual return made up to 26 September 2009 with a full list of shareholders (3 pages)
30 October 2009Annual return made up to 26 September 2009 with a full list of shareholders (3 pages)
29 October 2009Total exemption small company accounts made up to 30 April 2009 (6 pages)
29 October 2009Total exemption small company accounts made up to 30 April 2009 (6 pages)
26 September 2008Return made up to 26/09/08; full list of members (3 pages)
26 September 2008Return made up to 26/09/08; full list of members (3 pages)
4 July 2008Total exemption small company accounts made up to 30 April 2008 (4 pages)
4 July 2008Total exemption small company accounts made up to 30 April 2008 (4 pages)
11 April 2008Return made up to 27/10/07; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
11 April 2008Return made up to 27/10/07; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
19 February 2008Total exemption small company accounts made up to 30 April 2007 (4 pages)
19 February 2008Total exemption small company accounts made up to 30 April 2007 (4 pages)
4 February 2008Secretary's particulars changed (1 page)
4 February 2008Director's particulars changed (1 page)
4 February 2008Director's particulars changed (1 page)
4 February 2008Secretary's particulars changed (1 page)
10 November 2006Return made up to 27/10/06; full list of members (6 pages)
10 November 2006Return made up to 27/10/06; full list of members (6 pages)
3 October 2006Total exemption small company accounts made up to 30 April 2006 (4 pages)
3 October 2006Total exemption small company accounts made up to 30 April 2006 (4 pages)
20 October 2005Return made up to 27/10/05; full list of members
  • 363(287) ‐ Registered office changed on 20/10/05
(6 pages)
20 October 2005Return made up to 27/10/05; full list of members
  • 363(287) ‐ Registered office changed on 20/10/05
(6 pages)
14 September 2005Total exemption small company accounts made up to 30 April 2005 (4 pages)
14 September 2005Total exemption small company accounts made up to 30 April 2005 (4 pages)
19 November 2004Particulars of mortgage/charge (3 pages)
19 November 2004Particulars of mortgage/charge (3 pages)
28 October 2004Return made up to 27/10/04; full list of members (6 pages)
28 October 2004Return made up to 27/10/04; full list of members (6 pages)
12 October 2004Accounting reference date extended from 31/10/04 to 30/04/05 (1 page)
12 October 2004Accounting reference date extended from 31/10/04 to 30/04/05 (1 page)
28 July 2004Company name changed reddish construction LIMITED\certificate issued on 28/07/04 (2 pages)
28 July 2004Company name changed reddish construction LIMITED\certificate issued on 28/07/04 (2 pages)
6 January 2004Accounts for a dormant company made up to 31 October 2003 (1 page)
6 January 2004Accounts for a dormant company made up to 31 October 2003 (1 page)
20 October 2003Return made up to 27/10/03; full list of members (6 pages)
20 October 2003Return made up to 27/10/03; full list of members (6 pages)
10 May 2003Accounts for a dormant company made up to 31 October 2002 (1 page)
10 May 2003Accounts for a dormant company made up to 31 October 2002 (1 page)
30 December 2002Return made up to 27/10/02; full list of members (6 pages)
30 December 2002Return made up to 27/10/02; full list of members (6 pages)
15 November 2001Return made up to 27/10/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
15 November 2001Return made up to 27/10/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
15 November 2001Accounts for a dormant company made up to 31 October 2001 (1 page)
15 November 2001Accounts for a dormant company made up to 31 October 2001 (1 page)
23 November 2000New secretary appointed (2 pages)
23 November 2000New director appointed (2 pages)
23 November 2000New director appointed (2 pages)
23 November 2000New secretary appointed (2 pages)
21 November 2000Secretary resigned (1 page)
21 November 2000Secretary resigned (1 page)
21 November 2000Director resigned (1 page)
21 November 2000Director resigned (1 page)
27 October 2000Incorporation (13 pages)
27 October 2000Incorporation (13 pages)