Company NameHolderness Building Services Limited
Company StatusDissolved
Company Number04402797
CategoryPrivate Limited Company
Incorporation Date25 March 2002(22 years, 1 month ago)
Dissolution Date1 October 2019 (4 years, 7 months ago)

Business Activity

Section FConstruction
SIC 4532Insulation work activities
SIC 43290Other construction installation
SIC 4542Joinery Installations
SIC 43320Joinery installation

Directors

Director NameMrs Doreen Ottaway
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed25 March 2002(same day as company formation)
RoleSecretary And Book Keeper
Country of ResidenceEngland
Correspondence Address1 Oxford Violet
Nidderdale
Hull
East Yorkshire
HU7 4WG
Director NameMr Terence Ottaway
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed25 March 2002(same day as company formation)
RoleJoiner
Country of ResidenceEngland
Correspondence Address1 Oxford Violet
Nidderdale
Hull
East Yorkshire
HU7 4WG
Secretary NameMr Terence Ottaway
NationalityBritish
StatusClosed
Appointed30 May 2003(1 year, 2 months after company formation)
Appointment Duration16 years, 4 months (closed 01 October 2019)
RoleJoiner
Country of ResidenceEngland
Correspondence Address1 Oxford Violet
Nidderdale
Hull
East Yorkshire
HU7 4WG
Director NameKaren Hookem
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2002(same day as company formation)
RoleSecretary And Book Keeper
Correspondence Address112 Telford Street
Hull
North Humberside
HU9 3DY
Director NameMr Michael Hookem
Date of BirthOctober 1953 (Born 70 years ago)
NationalityEnglish
StatusResigned
Appointed25 March 2002(same day as company formation)
RoleShopfitter
Country of ResidenceEngland
Correspondence Address112 Telford Street
Hull
North Humberside
HU9 3DY
Secretary NameMr Michael Hookem
NationalityEnglish
StatusResigned
Appointed25 March 2002(same day as company formation)
RoleShopfitter
Country of ResidenceEngland
Correspondence Address112 Telford Street
Hull
North Humberside
HU9 3DY
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed25 March 2002(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed25 March 2002(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Contact

Telephone01480 829724
Telephone regionHuntingdon

Location

Registered Address1 Oxford Violet
Nidderdale
Hull
East Yorkshire
HU7 4WG
RegionYorkshire and The Humber
ConstituencyKingston upon Hull East
CountyEast Riding of Yorkshire
WardSutton
Built Up AreaKingston upon Hull

Shareholders

1 at £1Doreen Ottaway
50.00%
Ordinary
1 at £1Terence Ottaway
50.00%
Ordinary

Financials

Year2014
Net Worth-£627
Cash£2,953
Current Liabilities£8,042

Accounts

Latest Accounts31 March 2018 (6 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

1 October 2019Final Gazette dissolved via compulsory strike-off (1 page)
18 June 2019First Gazette notice for compulsory strike-off (1 page)
6 September 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
29 March 2018Confirmation statement made on 25 March 2018 with no updates (3 pages)
2 October 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
2 October 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
5 April 2017Confirmation statement made on 25 March 2017 with updates (6 pages)
5 April 2017Confirmation statement made on 25 March 2017 with updates (6 pages)
13 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
13 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
1 April 2016Annual return made up to 25 March 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 2
(5 pages)
1 April 2016Annual return made up to 25 March 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 2
(5 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
31 March 2015Annual return made up to 25 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 2
(5 pages)
31 March 2015Annual return made up to 25 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 2
(5 pages)
10 October 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
10 October 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
7 April 2014Annual return made up to 25 March 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 2
(5 pages)
7 April 2014Annual return made up to 25 March 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 2
(5 pages)
28 November 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
28 November 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
11 April 2013Annual return made up to 25 March 2013 with a full list of shareholders (5 pages)
11 April 2013Annual return made up to 25 March 2013 with a full list of shareholders (5 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
23 April 2012Annual return made up to 25 March 2012 with a full list of shareholders (5 pages)
23 April 2012Annual return made up to 25 March 2012 with a full list of shareholders (5 pages)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
20 April 2011Annual return made up to 25 March 2011 with a full list of shareholders (5 pages)
20 April 2011Annual return made up to 25 March 2011 with a full list of shareholders (5 pages)
29 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
29 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
13 May 2010Annual return made up to 25 March 2010 with a full list of shareholders (5 pages)
13 May 2010Annual return made up to 25 March 2010 with a full list of shareholders (5 pages)
13 May 2010Director's details changed for Doreen Ottaway on 25 March 2010 (2 pages)
13 May 2010Director's details changed for Doreen Ottaway on 25 March 2010 (2 pages)
13 May 2010Director's details changed for Terence Ottaway on 25 March 2010 (2 pages)
13 May 2010Director's details changed for Terence Ottaway on 25 March 2010 (2 pages)
18 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
18 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
22 April 2009Return made up to 25/03/09; full list of members (4 pages)
22 April 2009Return made up to 25/03/09; full list of members (4 pages)
4 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
4 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
23 June 2008Return made up to 25/03/08; full list of members (4 pages)
23 June 2008Return made up to 25/03/08; full list of members (4 pages)
11 August 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
11 August 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
1 May 2007Return made up to 25/03/07; full list of members (3 pages)
1 May 2007Return made up to 25/03/07; full list of members (3 pages)
12 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
12 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
21 April 2006Return made up to 25/03/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
21 April 2006Return made up to 25/03/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
4 November 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
4 November 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
26 September 2005Registered office changed on 26/09/05 from: 15 borrowdale sutton park hull east yorkshire HU7 6DR (1 page)
26 September 2005Registered office changed on 26/09/05 from: 15 borrowdale sutton park hull east yorkshire HU7 6DR (1 page)
29 April 2005Return made up to 25/03/05; full list of members (7 pages)
29 April 2005Return made up to 25/03/05; full list of members (7 pages)
18 October 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
18 October 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
22 April 2004Return made up to 25/03/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
22 April 2004Return made up to 25/03/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
30 July 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
30 July 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
30 July 2003Registered office changed on 30/07/03 from: 112 telford street holderness road hull east yorkshire HU9 3DY (1 page)
30 July 2003Registered office changed on 30/07/03 from: 112 telford street holderness road hull east yorkshire HU9 3DY (1 page)
19 July 2003Ad 17/02/03--------- £ si 1@1 (2 pages)
19 July 2003Return made up to 25/03/03; full list of members
  • 363(287) ‐ Registered office changed on 19/07/03
(8 pages)
19 July 2003Return made up to 25/03/03; full list of members
  • 363(287) ‐ Registered office changed on 19/07/03
(8 pages)
19 July 2003Ad 17/02/03--------- £ si 1@1 (2 pages)
12 June 2003Director resigned (1 page)
12 June 2003Director resigned (1 page)
12 June 2003New secretary appointed (1 page)
12 June 2003Secretary resigned;director resigned (1 page)
12 June 2003New secretary appointed (1 page)
12 June 2003Secretary resigned;director resigned (1 page)
16 April 2002Registered office changed on 16/04/02 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
16 April 2002New director appointed (2 pages)
16 April 2002New director appointed (2 pages)
16 April 2002New director appointed (2 pages)
16 April 2002New secretary appointed;new director appointed (2 pages)
16 April 2002Director resigned (1 page)
16 April 2002New director appointed (2 pages)
16 April 2002Director resigned (1 page)
16 April 2002New secretary appointed;new director appointed (2 pages)
16 April 2002New director appointed (2 pages)
16 April 2002Secretary resigned (1 page)
16 April 2002New director appointed (2 pages)
16 April 2002Secretary resigned (1 page)
16 April 2002Registered office changed on 16/04/02 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
25 March 2002Incorporation (31 pages)
25 March 2002Incorporation (31 pages)