Company NameHollingdale Investments Limited
Company StatusDissolved
Company Number05890375
CategoryPrivate Limited Company
Incorporation Date28 July 2006(17 years, 8 months ago)
Dissolution Date1 December 2009 (14 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameTosca Nominees Limited (Corporation)
StatusClosed
Appointed31 July 2006(3 days after company formation)
Appointment Duration3 years, 4 months (closed 01 December 2009)
Correspondence AddressFirst Floor, Concept House
Brooke Street
Cleckheaton
West Yorkshire
BD19 3RR
Secretary NameTOC Nominees Limited (Corporation)
StatusClosed
Appointed31 July 2006(3 days after company formation)
Appointment Duration3 years, 4 months (closed 01 December 2009)
Correspondence AddressFirst Floor, Concept House
Brooke Street
Cleckheaton
West Yorkshire
BD19 3RR
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed28 July 2006(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed28 July 2006(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Location

Registered AddressBatley Business Park
Suite 39 & 40 Technology Drive
Grange Road Batley
West Yorkshire
WF17 6ER
RegionYorkshire and The Humber
ConstituencyBatley and Spen
CountyWest Yorkshire
WardBatley East
Built Up AreaWest Yorkshire
Address Matches6 other UK companies use this postal address

Accounts

Latest Accounts31 July 2007 (16 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

1 December 2009Final Gazette dissolved via voluntary strike-off (1 page)
18 August 2009First Gazette notice for voluntary strike-off (1 page)
3 August 2009Application for striking-off (1 page)
22 August 2008Return made up to 28/07/08; full list of members (3 pages)
14 May 2008Accounts for a dormant company made up to 31 July 2007 (1 page)
28 August 2007Return made up to 28/07/07; full list of members (2 pages)
21 August 2007Registered office changed on 21/08/07 from: first floor concept house st johns place brooke street cleckheaton west yorkshire BD19 3RR (1 page)
8 August 2006New secretary appointed (2 pages)
8 August 2006Registered office changed on 08/08/06 from: octopus international business services LTD concept house brooke street cleckheaton bradford BD19 3RR (1 page)
8 August 2006New director appointed (2 pages)
7 August 2006Secretary resigned (1 page)
7 August 2006Director resigned (1 page)
28 July 2006Incorporation (6 pages)