Company NameHollins Haydon Limited
Company StatusDissolved
Company Number09140686
CategoryPrivate Limited Company
Incorporation Date21 July 2014(9 years, 9 months ago)
Dissolution Date20 September 2022 (1 year, 7 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
Appointed21 July 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 4, 1 King Street
Manchester
M2 6AW
Director NameMrs Lillian Goodman
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed21 July 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
Appointed21 July 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
Appointed21 July 2014(same day as company formation)
RoleCompany Director
Correspondence AddressSuite 4, 1 King Street
Manchester
M2 6AW
Director NameMr Mark James Cooper
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
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

Accounts

Latest Accounts30 April 2021 (2 years, 11 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Filing History

21 July 2020Confirmation statement made on 21 July 2020 with no updates (3 pages)
26 January 2020Total exemption full accounts made up to 30 April 2019 (6 pages)
30 July 2019Confirmation statement made on 21 July 2019 with no updates (3 pages)
30 January 2019Total exemption full accounts made up to 30 April 2018 (6 pages)
1 August 2018Confirmation statement made on 21 July 2018 with no updates (3 pages)
30 January 2018Total exemption full accounts made up to 30 April 2017 (6 pages)
24 July 2017Confirmation statement made on 21 July 2017 with no updates (3 pages)
24 July 2017Confirmation statement made on 21 July 2017 with no updates (3 pages)
27 January 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
27 January 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
16 September 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(29 pages)
14 September 2016Change of share class name or designation (2 pages)
14 September 2016Change of share class name or designation (2 pages)
26 July 2016Confirmation statement made on 21 July 2016 with updates (11 pages)
26 July 2016Confirmation statement made on 21 July 2016 with updates (11 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)
3 August 2015Annual return made up to 21 July 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 33,533
(10 pages)
3 August 2015Annual return made up to 21 July 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 33,533
(10 pages)
15 July 2015Statement of capital following an allotment of shares on 2 September 2014
  • GBP 33,533
(6 pages)
15 July 2015Statement of capital following an allotment of shares on 2 September 2014
  • GBP 33,533
(6 pages)
15 July 2015Statement of capital following an allotment of shares on 2 September 2014
  • GBP 33,533
(6 pages)
13 July 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
(26 pages)
13 July 2015Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(26 pages)
7 July 2015Previous accounting period shortened from 31 July 2015 to 30 April 2015 (1 page)
7 July 2015Previous accounting period shortened from 31 July 2015 to 30 April 2015 (1 page)
15 June 2015Change of share class name or designation (2 pages)
15 June 2015Change of share class name or designation (2 pages)
21 July 2014Incorporation
Statement of capital on 2014-07-21
  • GBP 200
(22 pages)
21 July 2014Incorporation
Statement of capital on 2014-07-21
  • GBP 200
(22 pages)