Company NameHolland Building Services Limited
Company StatusDissolved
Company Number04543474
CategoryPrivate Limited Company
Incorporation Date24 September 2002(21 years, 7 months ago)
Dissolution Date27 May 2014 (9 years, 11 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings
SIC 41202Construction of domestic buildings
SIC 42990Construction of other civil engineering projects n.e.c.

Directors

Director NameMr Michael William Holland
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2002(1 week after company formation)
Appointment Duration11 years, 8 months (closed 27 May 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address57 Plumstead Common Road
London
SE18 3AS
Secretary NameMrs Pauline Margaret Holland
NationalityBritish
StatusClosed
Appointed01 October 2002(1 week after company formation)
Appointment Duration11 years, 8 months (closed 27 May 2014)
RoleCompany Director
Correspondence Address57 Plumstead Common Road
London
SE18 3AS
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed24 September 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed24 September 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address73 Lowfield Street
Dartford
DA1 1HP
RegionSouth East
ConstituencyDartford
CountyKent
WardTown
Built Up AreaGreater London

Shareholders

80 at £1Mr Michael William Holland
80.00%
Ordinary
20 at £1Mrs Pauline Margaret Holland
20.00%
Ordinary

Financials

Year2014
Net Worth-£4,656
Cash£759
Current Liabilities£5,524

Accounts

Latest Accounts30 November 2012 (11 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

27 May 2014Final Gazette dissolved via voluntary strike-off (1 page)
27 May 2014Final Gazette dissolved via voluntary strike-off (1 page)
11 February 2014First Gazette notice for voluntary strike-off (1 page)
11 February 2014First Gazette notice for voluntary strike-off (1 page)
31 January 2014Application to strike the company off the register (2 pages)
31 January 2014Application to strike the company off the register (2 pages)
21 October 2013Annual return made up to 24 September 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 100
(4 pages)
21 October 2013Annual return made up to 24 September 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 100
(4 pages)
16 September 2013Total exemption small company accounts made up to 30 November 2012 (15 pages)
16 September 2013Total exemption small company accounts made up to 30 November 2012 (15 pages)
5 March 2013Registered office address changed from 69 Plumstead Common Road London SE18 3AX on 5 March 2013 (1 page)
5 March 2013Registered office address changed from 69 Plumstead Common Road London SE18 3AX on 5 March 2013 (1 page)
5 March 2013Registered office address changed from 69 Plumstead Common Road London SE18 3AX on 5 March 2013 (1 page)
24 October 2012Annual return made up to 24 September 2012 with a full list of shareholders (4 pages)
24 October 2012Annual return made up to 24 September 2012 with a full list of shareholders (4 pages)
19 April 2012Total exemption small company accounts made up to 30 November 2011 (7 pages)
19 April 2012Total exemption small company accounts made up to 30 November 2011 (7 pages)
28 October 2011Annual return made up to 24 September 2011 with a full list of shareholders (4 pages)
28 October 2011Annual return made up to 24 September 2011 with a full list of shareholders (4 pages)
28 March 2011Total exemption small company accounts made up to 30 November 2010 (7 pages)
28 March 2011Total exemption small company accounts made up to 30 November 2010 (7 pages)
11 November 2010Annual return made up to 24 September 2010 with a full list of shareholders (4 pages)
11 November 2010Secretary's details changed for Pauline Margaret Holland on 24 September 2010 (1 page)
11 November 2010Annual return made up to 24 September 2010 with a full list of shareholders (4 pages)
11 November 2010Director's details changed for Michael William Holland on 23 September 2010 (2 pages)
11 November 2010Secretary's details changed for Pauline Margaret Holland on 24 September 2010 (1 page)
11 November 2010Director's details changed for Michael William Holland on 23 September 2010 (2 pages)
18 August 2010Total exemption small company accounts made up to 30 November 2009 (7 pages)
18 August 2010Total exemption small company accounts made up to 30 November 2009 (7 pages)
2 November 2009Annual return made up to 24 September 2009 with a full list of shareholders (3 pages)
2 November 2009Annual return made up to 24 September 2009 with a full list of shareholders (3 pages)
30 April 2009Total exemption full accounts made up to 30 November 2008 (14 pages)
30 April 2009Total exemption full accounts made up to 30 November 2008 (14 pages)
15 January 2009Return made up to 24/09/08; full list of members (3 pages)
15 January 2009Return made up to 24/09/08; full list of members (3 pages)
12 August 2008Total exemption full accounts made up to 30 November 2007 (14 pages)
12 August 2008Total exemption full accounts made up to 30 November 2007 (14 pages)
19 October 2007Return made up to 24/09/07; full list of members (2 pages)
19 October 2007Return made up to 24/09/07; full list of members (2 pages)
28 August 2007Total exemption full accounts made up to 30 November 2006 (12 pages)
28 August 2007Total exemption full accounts made up to 30 November 2006 (12 pages)
20 February 2007Return made up to 24/09/06; full list of members (2 pages)
20 February 2007Return made up to 24/09/06; full list of members (2 pages)
4 October 2006Total exemption small company accounts made up to 30 November 2005 (7 pages)
4 October 2006Total exemption small company accounts made up to 30 November 2005 (7 pages)
7 September 2005Total exemption small company accounts made up to 30 November 2004 (7 pages)
7 September 2005Total exemption small company accounts made up to 30 November 2004 (7 pages)
27 September 2004Return made up to 24/09/04; full list of members (6 pages)
27 September 2004Return made up to 24/09/04; full list of members (6 pages)
27 July 2004Total exemption small company accounts made up to 30 November 2003 (7 pages)
27 July 2004Total exemption small company accounts made up to 30 November 2003 (7 pages)
17 January 2004Accounting reference date extended from 30/09/03 to 30/11/03 (1 page)
17 January 2004Accounting reference date extended from 30/09/03 to 30/11/03 (1 page)
9 October 2003Return made up to 24/09/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
9 October 2003Return made up to 24/09/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
22 September 2003Ad 10/08/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
22 September 2003Ad 10/08/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
26 November 2002Secretary resigned (1 page)
26 November 2002Secretary resigned (1 page)
26 November 2002Director resigned (1 page)
26 November 2002Director resigned (1 page)
21 October 2002New secretary appointed (2 pages)
21 October 2002New director appointed (2 pages)
21 October 2002New director appointed (2 pages)
21 October 2002New secretary appointed (2 pages)
24 September 2002Incorporation (16 pages)
24 September 2002Incorporation (16 pages)