Company NameHollins Alsager Limited
Company StatusDissolved
Company Number08934173
CategoryPrivate Limited Company
Incorporation Date11 March 2014(10 years, 1 month ago)
Dissolution Date1 August 2017 (6 years, 8 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Nicholas Richard Swinford Bostock
Date of BirthFebruary 1983 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed11 March 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 4 1 King Street
Manchester
M2 6AW
Director NameMr Mark James Cooper
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed11 March 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 4 1 King Street
Manchester
M2 6AW
Director NameMrs Lillian Goodman
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed11 March 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 4 1 King Street
Manchester
M2 6AW
Director NameMr Stephen Lionel Goodman
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed11 March 2014(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 4 1 King Street
Manchester
M2 6AW
Secretary NameStephen Lionel Goodman
StatusClosed
Appointed11 March 2014(same day as company formation)
RoleCompany Director
Correspondence AddressSuite 4 1 King Street
Manchester
M2 6AW

Location

Registered AddressSuite 4 1 King Street
Manchester
M2 6AW
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Shareholders

277 at £1Nicholas Bostock
7.84%
Ordinary B
166 at £1Julie Rebecca Bostock
4.70%
Ordinary B
150 at £1Peter Waterman
4.25%
Ordinary B
1.1k at £1Quorum Developments Limited
31.46%
Ordinary B
117 at £1Julie Anne Waterman
3.31%
Ordinary B
111 at £1Kathryn Ann Bostock
3.14%
Ordinary B
111 at £1Mark Cooper
3.14%
Ordinary B
95 at £1Lillian Goodman
2.69%
Ordinary A
95 at £1Mark Cooper
2.69%
Ordinary A
556 at £1Robert Nigel Harris
15.74%
Ordinary B
555 at £1David John Moore
15.71%
Ordinary B
33 at £1Hannah Siobhan Waterman
0.93%
Ordinary B
33 at £1Hazel Bridge Waterman
0.93%
Ordinary B
28 at £1Benjamin Goodman
0.79%
Ordinary B
28 at £1Joshua Goodman
0.79%
Ordinary B
28 at £1Samuel Goodman
0.79%
Ordinary B
28 at £1Stephen Goodman
0.79%
Ordinary B
10 at £1Nicholas Bostock
0.28%
Ordinary A

Financials

Year2014
Net Worth£111,270
Cash£24,950

Accounts

Latest Accounts30 April 2015 (8 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

1 August 2017Final Gazette dissolved via voluntary strike-off (1 page)
1 August 2017Final Gazette dissolved via voluntary strike-off (1 page)
16 May 2017First Gazette notice for voluntary strike-off (1 page)
16 May 2017First Gazette notice for voluntary strike-off (1 page)
9 May 2017Application to strike the company off the register (3 pages)
9 May 2017Application to strike the company off the register (3 pages)
14 March 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(15 pages)
14 March 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(15 pages)
13 March 2017Confirmation statement made on 11 March 2017 with updates (9 pages)
13 March 2017Confirmation statement made on 11 March 2017 with updates (9 pages)
12 April 2016Annual return made up to 11 March 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 3,532
(9 pages)
12 April 2016Annual return made up to 11 March 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 3,532
(9 pages)
9 December 2015Total exemption small company accounts made up to 30 April 2015 (4 pages)
9 December 2015Total exemption small company accounts made up to 30 April 2015 (4 pages)
7 July 2015Previous accounting period extended from 31 March 2015 to 30 April 2015 (1 page)
7 July 2015Previous accounting period extended from 31 March 2015 to 30 April 2015 (1 page)
30 March 2015Annual return made up to 11 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 3,532
(9 pages)
30 March 2015Annual return made up to 11 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 3,532
(9 pages)
9 June 2014Change of share class name or designation (2 pages)
9 June 2014Change of share class name or designation (2 pages)
9 June 2014Statement of capital following an allotment of shares on 24 April 2014
  • GBP 3,532
(4 pages)
9 June 2014Statement of capital following an allotment of shares on 24 April 2014
  • GBP 3,532
(4 pages)
27 May 2014Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
27 May 2014Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
11 March 2014Incorporation (22 pages)
11 March 2014Incorporation (22 pages)