Company NameHollyplace Limited
Company StatusDissolved
Company Number01503515
CategoryPrivate Limited Company
Incorporation Date23 June 1980(43 years, 10 months ago)
Dissolution Date25 July 2006 (17 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameMr John Joseph Simmons
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed28 February 1991(10 years, 8 months after company formation)
Appointment Duration15 years, 5 months (closed 25 July 2006)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence AddressBrook Farm Ongar Road
Stondon Massey
Brentwood
Essex
CM15 0EJ
Secretary NameMiss Julie Elizabeth Cooper
NationalityBritish
StatusClosed
Appointed21 February 2005(24 years, 8 months after company formation)
Appointment Duration1 year, 5 months (closed 25 July 2006)
RoleCompany Director
Correspondence Address28 Birch Crescent
Brandon Groves
South Ockendon
Essex
RM15 6TZ
Director NameMr Malcolm Thomas Brockman
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1991(10 years, 8 months after company formation)
Appointment Duration13 years, 12 months (resigned 21 February 2005)
RoleInsurance Broker
Correspondence AddressEton Lodge Loves Green
Highwood
Chelmsford
Essex
CM1 3QH
Director NameMiss Fay Margaret Cooper
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1991(10 years, 8 months after company formation)
Appointment Duration13 years, 12 months (resigned 21 February 2005)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence Address54 Hillside Crescent
Leigh On Sea
Essex
SS9 1EP
Director NameMr Walter Leslie Cooper
Date of BirthJanuary 1923 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1991(10 years, 8 months after company formation)
Appointment Duration13 years, 12 months (resigned 21 February 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Parkside
Westcliff
Essex
Secretary NameMiss Fay Margaret Cooper
NationalityBritish
StatusResigned
Appointed28 February 1991(10 years, 8 months after company formation)
Appointment Duration13 years, 12 months (resigned 21 February 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address54 Hillside Crescent
Leigh On Sea
Essex
SS9 1EP

Location

Registered Address3 Town Quay Wharf
Abbey Road
Barking
Essex
IG11 7BZ
RegionLondon
ConstituencyBarking
CountyGreater London
WardGascoigne
Built Up AreaGreater London

Financials

Year2014
Net Worth£14,174
Current Liabilities£75,826

Accounts

Latest Accounts31 March 2005 (19 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

25 July 2006Final Gazette dissolved via voluntary strike-off (1 page)
11 April 2006First Gazette notice for voluntary strike-off (1 page)
27 February 2006Application for striking-off (1 page)
20 June 2005Return made up to 28/02/05; full list of members (3 pages)
10 June 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
29 April 2005New secretary appointed (2 pages)
29 April 2005Registered office changed on 29/04/05 from: weller house 60 longbridge road barking essex IG11 8RT (1 page)
29 April 2005Director resigned (1 page)
29 April 2005Secretary resigned;director resigned (1 page)
29 April 2005Director resigned (1 page)
22 November 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
26 March 2004Return made up to 28/02/04; full list of members (8 pages)
30 December 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
13 April 2003Return made up to 28/02/03; full list of members (8 pages)
28 May 2002Accounts for a dormant company made up to 31 March 2002 (4 pages)
5 April 2002Return made up to 28/02/02; full list of members (7 pages)
6 September 2001Accounts for a dormant company made up to 31 March 2001 (4 pages)
26 April 2001Return made up to 28/02/01; full list of members (7 pages)
24 October 2000Accounts for a dormant company made up to 31 March 2000 (4 pages)
2 May 2000Return made up to 28/02/00; full list of members (7 pages)
9 July 1999Accounts for a dormant company made up to 31 March 1999 (4 pages)
11 June 1999Return made up to 28/02/99; full list of members (6 pages)
2 June 1998Return made up to 28/02/98; no change of members (4 pages)
31 May 1998Accounts for a dormant company made up to 31 March 1998 (4 pages)
30 October 1997Accounts for a dormant company made up to 31 March 1997 (4 pages)
19 March 1997Return made up to 28/02/97; no change of members (4 pages)
17 January 1997Accounts for a dormant company made up to 31 March 1996 (4 pages)
25 April 1996Return made up to 28/02/96; full list of members (6 pages)
5 June 1995Accounts for a dormant company made up to 31 March 1995 (4 pages)