This company is commonly known as Hollandwest Limited. The company was founded 21 years ago and was given the registration number 04717205. The firm's registered office is in OSSETT. You can find them at Dsi Business Recovery, Ashfield House, Ossett, . This company's SIC code is 46342 - Wholesale of wine, beer, spirits and other alcoholic beverages.
Name | : | HOLLANDWEST LIMITED |
---|---|---|
Company Number | : | 04717205 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 31 March 2003 |
End of financial year | : | 31 May 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Dsi Business Recovery, Ashfield House, Ossett, WF5 8AL |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Ashfield House, Illingworth St, Ossett, WF5 8AL | Director | 31 March 2003 | Active |
50 Delamere Road, Hall Green, Birmingham, B28 0ER | Secretary | 01 December 2006 | Active |
6 Greswolde Road, Solihull, B91 1DZ | Secretary | 30 March 2006 | Active |
6 Greswolde Road, Solihull, B91 1DZ | Secretary | 12 October 2005 | Active |
4 Foxes Way, Basall Common, CV7 7QU | Secretary | 28 October 2005 | Active |
6 Stoney Lane, Yardley, Birmingham, B25 8YP | Secretary | 31 March 2003 | Active |
Charlbury House, 186 Charlbury Crescent, Birmingham, B26 2LG | Secretary | 31 March 2003 | Active |
8 Okehampton Close, Manchester, M26 3LT | Corporate Secretary | 26 October 2007 | Active |
16 Lathem Ave, Newton Lee Willows, St Helens, WA12 0G | Director | 05 July 2005 | Active |
19 Hellier Avenue, Dudley Port, Tipton, U.K, DY4 7RN | Director | 06 December 2005 | Active |
Charlbury House, 186 Charlbury Crescent, Birmingham, B26 2LG | Corporate Director | 31 March 2003 | Active |
Mr Budge Dhariwal | ||
Notified on | : | 01 March 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1961 |
Nationality | : | British |
Address | : | Ashfield House, Illingworth St, Ossett, WF5 8AL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-12-30 | Gazette | Gazette dissolved liquidation. | Download |
2022-09-30 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2021-08-17 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-06-23 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2020-06-23 | Resolution | Resolution. | Download |
2020-06-22 | Address | Change registered office address company with date old address new address. | Download |
2020-06-18 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2020-03-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-06-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-09-05 | Mortgage | Mortgage satisfy charge full. | Download |
2018-09-05 | Mortgage | Mortgage satisfy charge full. | Download |
2018-06-27 | Confirmation statement | Confirmation statement with updates. | Download |
2018-03-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-02-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-11-29 | Address | Change registered office address company with date old address new address. | Download |
2017-11-28 | Mortgage | Mortgage satisfy charge full. | Download |
2017-11-28 | Mortgage | Mortgage satisfy charge full. | Download |
2017-03-13 | Confirmation statement | Confirmation statement with updates. | Download |
2017-02-22 | Accounts | Change account reference date company current extended. | Download |
2016-12-09 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-08-31 | Address | Change registered office address company with date old address new address. | Download |
2016-07-12 | Mortgage | Mortgage satisfy charge full. | Download |
2016-07-12 | Mortgage | Mortgage satisfy charge full. | Download |
2016-07-12 | Mortgage | Mortgage satisfy charge full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.