Company NameJ Hollis Plumbing Limited
Company StatusDissolved
Company Number05404056
CategoryPrivate Limited Company
Incorporation Date24 March 2005(19 years, 1 month ago)
Dissolution Date17 August 2011 (12 years, 8 months ago)

Business Activity

Section FConstruction
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation

Directors

Director NameJohn Hollis
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed24 March 2005(same day as company formation)
RolePlumber
Correspondence AddressAccra House
Sherwood Hall Road
Mansfield
Nottinghamshire
NG18 2NH
Secretary NameAnnette Lavinia Hollis
NationalityBritish
StatusClosed
Appointed24 March 2005(same day as company formation)
RolePlumbing
Correspondence AddressAccra House
Sherwood Hall Road
Mansfield
Nottinghamshire
NG18 2NH
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed24 March 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed24 March 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address93 Queen Street
Sheffield
South Yorkshire
S1 1WF
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth-£54,591
Cash£327
Current Liabilities£103,938

Accounts

Latest Accounts30 April 2008 (16 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

17 August 2011Final Gazette dissolved via compulsory strike-off (1 page)
17 August 2011Final Gazette dissolved following liquidation (1 page)
17 May 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
17 May 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
21 December 2010Liquidators' statement of receipts and payments to 7 December 2010 (5 pages)
21 December 2010Liquidators statement of receipts and payments to 7 December 2010 (5 pages)
21 December 2010Liquidators statement of receipts and payments to 7 December 2010 (5 pages)
15 December 2009Statement of affairs with form 4.19 (6 pages)
15 December 2009Statement of affairs with form 4.19 (6 pages)
15 December 2009Appointment of a voluntary liquidator (1 page)
15 December 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-12-08
(1 page)
15 December 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
15 December 2009Appointment of a voluntary liquidator (1 page)
24 November 2009Registered office address changed from Rees House Nursery Street, Mansfield Nottingham Nottinghamshire NG18 2AG on 24 November 2009 (2 pages)
24 November 2009Registered office address changed from Rees House Nursery Street, Mansfield Nottingham Nottinghamshire NG18 2AG on 24 November 2009 (2 pages)
17 April 2009Return made up to 24/03/09; full list of members (3 pages)
17 April 2009Return made up to 24/03/09; full list of members (3 pages)
23 February 2009Total exemption small company accounts made up to 30 April 2008 (7 pages)
23 February 2009Total exemption small company accounts made up to 30 April 2008 (7 pages)
15 April 2008Return made up to 24/03/08; full list of members (3 pages)
15 April 2008Return made up to 24/03/08; full list of members (3 pages)
3 November 2007Total exemption small company accounts made up to 30 April 2007 (7 pages)
3 November 2007Total exemption small company accounts made up to 30 April 2007 (7 pages)
4 July 2007Return made up to 24/03/07; full list of members (2 pages)
4 July 2007Return made up to 24/03/07; full list of members (2 pages)
15 May 2007Total exemption full accounts made up to 30 April 2006 (13 pages)
15 May 2007Total exemption full accounts made up to 30 April 2006 (13 pages)
27 April 2006Return made up to 24/03/06; full list of members (2 pages)
27 April 2006Return made up to 24/03/06; full list of members (2 pages)
7 May 2005Particulars of mortgage/charge (3 pages)
7 May 2005Particulars of mortgage/charge (3 pages)
13 April 2005Director resigned (1 page)
13 April 2005New secretary appointed (2 pages)
13 April 2005Accounting reference date extended from 31/03/06 to 30/04/06 (1 page)
13 April 2005Secretary resigned (1 page)
13 April 2005Accounting reference date extended from 31/03/06 to 30/04/06 (1 page)
13 April 2005Secretary resigned (1 page)
13 April 2005Director resigned (1 page)
13 April 2005New secretary appointed (2 pages)
13 April 2005Ad 24/03/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
13 April 2005New director appointed (2 pages)
13 April 2005New director appointed (2 pages)
13 April 2005Ad 24/03/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
24 March 2005Incorporation (16 pages)
24 March 2005Incorporation (16 pages)