Company NameHollington Property & Construction Co Limited
Company StatusDissolved
Company Number01027087
CategoryPrivate Limited Company
Incorporation Date12 October 1971(52 years, 7 months ago)
Dissolution Date14 November 2000 (23 years, 5 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr John Roadnight
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed15 November 1991(20 years, 1 month after company formation)
Appointment Duration9 years (closed 14 November 2000)
RoleCompany Director
Correspondence Address33 Lafone Street
London
SE1 2LX
Secretary NameMr John Roadnight
NationalityBritish
StatusClosed
Appointed15 November 1991(20 years, 1 month after company formation)
Appointment Duration9 years (closed 14 November 2000)
RoleCompany Director
Correspondence Address33 Lafone Street
London
SE1 2LX
Director NameSean Patrick Smyth
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed03 March 1999(27 years, 4 months after company formation)
Appointment Duration1 year, 8 months (closed 14 November 2000)
RoleManager
Correspondence AddressFlat 17 31 Clapham Common South Side
London
SW4 9BW
Director NameLewis Butler
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed15 November 1991(20 years, 1 month after company formation)
Appointment Duration7 years, 3 months (resigned 03 March 1999)
RoleCompany Director
Correspondence Address16 The Pines
Beulah Hill
London
SE19 3XS

Location

Registered Address3 Cavaye House
Cavaye Place
London
SW10 9PT
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardRedcliffe
Built Up AreaGreater London

Accounts

Latest Accounts30 April 1999 (25 years ago)
Accounts CategoryFull
Accounts Year End30 April

Filing History

14 November 2000Final Gazette dissolved via voluntary strike-off (1 page)
25 July 2000First Gazette notice for voluntary strike-off (1 page)
15 June 2000Application for striking-off (1 page)
8 December 1999Full accounts made up to 30 April 1999 (9 pages)
16 November 1999Return made up to 15/11/99; full list of members (6 pages)
11 March 1999Return made up to 15/11/98; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
11 March 1999Director resigned (1 page)
11 March 1999New director appointed (2 pages)
11 March 1999Registered office changed on 11/03/99 from: dornier printing machinery LTD malt st old kent road london SE1 5AY (1 page)
4 March 1999Full accounts made up to 30 April 1998 (10 pages)
18 March 1998Ad 12/03/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
2 March 1998Return made up to 15/11/97; full list of members (6 pages)
2 March 1998Full accounts made up to 30 April 1996 (9 pages)
2 March 1998Full accounts made up to 30 April 1997 (9 pages)
18 November 1996Return made up to 15/11/96; full list of members
  • 363(287) ‐ Registered office changed on 18/11/96
(6 pages)
27 February 1996Full accounts made up to 30 April 1995 (10 pages)
29 November 1995Return made up to 15/11/95; full list of members
  • 363(287) ‐ Registered office changed on 29/11/95
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)