This company is commonly known as Holland Slack Developments Ltd. The company was founded 17 years ago and was given the registration number 06234475. The firm's registered office is in BURY. You can find them at Horsfields Belgrave Place, 8 Manchester Road, Bury, Greater Manchester. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | HOLLAND SLACK DEVELOPMENTS LTD |
---|---|---|
Company Number | : | 06234475 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 02 May 2007 |
End of financial year | : | 01 May 2013 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Horsfields Belgrave Place, 8 Manchester Road, Bury, Greater Manchester, BL9 0ED |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Fieldside, Grange Lane, Hutton, Preston, PR4 5JE | Director | 14 June 2016 | Active |
5 Rothley Avenue, Southport, PR8 2SS | Secretary | 02 May 2007 | Active |
326, Station Road, Bamber Bridge, Preston, PR2 2JD | Secretary | 04 May 2007 | Active |
Holland Flack Cottage, Chorley Road, Walton-Le-Dale, Preston, PR5 4JS | Director | 04 May 2007 | Active |
6 Mill Road, Mutford, Beccles, NR34 7UR | Director | 02 May 2007 | Active |
Fieldside, Grange Lane, Hutton, Preston, United Kingdom, PR4 5JE | Director | 04 May 2007 | Active |
Date | Category | Description | |
---|---|---|---|
2023-07-17 | Insolvency | Liquidation compulsory winding up progress report. | Download |
2022-07-13 | Insolvency | Liquidation compulsory winding up progress report. | Download |
2021-08-09 | Insolvency | Liquidation compulsory winding up progress report. | Download |
2020-08-14 | Insolvency | Liquidation compulsory winding up progress report. | Download |
2020-07-29 | Address | Change registered office address company with date old address new address. | Download |
2019-06-25 | Insolvency | Liquidation compulsory appointment liquidator. | Download |
2019-06-25 | Insolvency | Liquidation compulsory winding up order. | Download |
2017-09-09 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2017-08-09 | Address | Default companies house registered office address applied. | Download |
2017-08-08 | Gazette | Gazette notice compulsory. | Download |
2016-07-26 | Officers | Appoint person director company with name date. | Download |
2015-03-24 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2015-03-10 | Gazette | Gazette notice compulsory. | Download |
2014-06-15 | Officers | Termination director company with name. | Download |
2014-05-06 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-03-07 | Accounts | Accounts with accounts type total exemption small. | Download |
2013-05-22 | Annual return | Annual return company with made up date full list shareholders. | Download |
2013-01-12 | Accounts | Accounts with accounts type total exemption small. | Download |
2012-06-15 | Mortgage | Legacy. | Download |
2012-05-30 | Annual return | Annual return company with made up date full list shareholders. | Download |
2011-07-19 | Annual return | Annual return company with made up date full list shareholders. | Download |
2011-07-19 | Address | Change registered office address company with date old address. | Download |
2011-07-15 | Accounts | Accounts with accounts type total exemption small. | Download |
2011-05-13 | Officers | Termination director company with name. | Download |
2010-12-30 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.