HOLLINS THORBURN LIMITED

  • Company statusdissolved
  • Company No09186707
  • Age10 years 11 months Incorporated 22 August 2014
  • Officers0

Address

Alexander House Waters Edge Business Park, Campbell Road, Stoke On Trent, Staffordshire, ST4 4DB

HOLLINS THORBURN LIMITED is an dissolved company incorporated on 22 August 2014 and based in Stoke On Trent, Staffordshire. The company was registered 11 years ago.


  • Credit score0
  • Score change
    0

Unlock Business Credit Reports & Real-time Tracking with Menna Plus

Quickly detect credit risks and protect your business.

Sign Up
  • Credit limit£
  • CCJs
    0

  • Company Type

    Private limited with Share Capital

  • Jurisdiction

    england & wales

  • Nature of business (SIC)

    68100 Buying and selling of own real estate

  • Accounts

See filing history on Companies House


Monitor

Latest Activity

Gazette Dissolved Liquidation

4 Years Ago on 22 Aug 2020

Liquidation Voluntary Members Return Of Final Meeting

5 Years Ago on 22 May 2020

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date

5 Years Ago on 19 Mar 2020

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date

6 Years Ago on 18 Apr 2019

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date

7 Years Ago on 11 Apr 2018

Change Registered Office Address Company With Date Old Address New Address

8 Years Ago on 24 Feb 2017

Liquidation Voluntary Appointment Of Liquidator

8 Years Ago on 23 Feb 2017

Resolution

8 Years Ago on 23 Feb 2017

Liquidation Voluntary Declaration Of Solvency

8 Years Ago on 23 Feb 2017

Accounts With Accounts Type Total Exemption Small

8 Years Ago on 27 Jan 2017

Confirmation Statement With Updates

8 Years Ago on 25 Aug 2016

Accounts With Accounts Type Total Exemption Small

9 Years Ago on 17 Dec 2015

Second Filing Of Form With Form Type Made Up Date

9 Years Ago on 09 Dec 2015

Annual Return Company With Made Up Date Full List Shareholders

9 Years Ago on 27 Aug 2015

Change Account Reference Date Company Previous Shortened

10 Years Ago on 07 Jul 2015

Capital Name Of Class Of Shares

10 Years Ago on 28 Oct 2014

Resolution

10 Years Ago on 28 Oct 2014

Mortgage Create With Deed With Charge Number Charge Creation Date

10 Years Ago on 08 Oct 2014

Incorporation Company

10 Years Ago on 22 Aug 2014

People

Officers0

Significant control (PSC)2

Officers

NameRoleDate of BirthAppointed
BOSTOCK, Nicholas Richard Swinforddirector Feb 198322 Aug 2014
BRACEWELL, James Henry George Aclanddirector Sep 199022 Aug 2014
BRACEWELL, Roger Julian Thomas Aclanddirector Nov 196022 Aug 2014
COOPER, Mark Jamesdirector Jun 197222 Aug 2014
GOODMAN, Lilliandirector May 195722 Aug 2014
GOODMAN, Stephen Lioneldirector Jun 196122 Aug 2014

PSC (Persons with Significant control)

NameDate of BirthAppointed
Mrs Lillian Goodman May 195706 Apr 2016
Reaper Limited 06 Apr 2016

Some of the data shown on this platform is sourced from third parties or public records. While we do our best to keep everything accurate and up to date, we do not control or guarantee the reliability, completeness, or accuracy of external data sources.