Company NameW.J.Holland (Builders) Limited
Company StatusDissolved
Company Number02843838
CategoryPrivate Limited Company
Incorporation Date10 August 1993(30 years, 8 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameBrian Edward Hasler
Date of BirthSeptember 1933 (Born 90 years ago)
NationalityBritish
StatusCurrent
Appointed10 August 1993(same day as company formation)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence AddressDove Cottage
Ide Hill
Sevenoaks
Kent
TN14 6JN
Director NameGeoffrey Edward Dishman
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed07 January 1994(5 months after company formation)
Appointment Duration30 years, 3 months
RoleBuilder
Correspondence Address33 Littlebourne Road
Maidstone
Kent
ME14 5QP
Secretary NameBrian Edward Hasler
NationalityBritish
StatusCurrent
Appointed01 November 1995(2 years, 2 months after company formation)
Appointment Duration28 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDove Cottage
Ide Hill
Sevenoaks
Kent
TN14 6JN
Director NameMr Cyril Ernest Dawson
Date of BirthMarch 1924 (Born 100 years ago)
NationalityBritish
StatusCurrent
Appointed04 November 1995(2 years, 2 months after company formation)
Appointment Duration28 years, 6 months
RoleRetired
Correspondence Address20 Fowlers Close
Bexhill On Sea
East Sussex
TN39 4JU
Director NameFrank Donald Goodwin
Date of BirthDecember 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed10 August 1993(same day as company formation)
RoleBuilder
Correspondence Address26 Martindown Road
Whitstable
Kent
CT5 4PX
Director NameLeonard Raymond Smith
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed10 August 1993(same day as company formation)
RoleOffice Administrator
Correspondence Address34 Orchard Avenue
Gravesend
Kent
DA11 7NX
Secretary NameLeonard Raymond Smith
NationalityBritish
StatusResigned
Appointed10 August 1993(same day as company formation)
RoleOffice Administrator
Correspondence Address34 Orchard Avenue
Gravesend
Kent
DA11 7NX
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed10 August 1993(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address155 Prittlewell Chase
Westcliff On Sea
Essex
SS0 0RR
RegionEast of England
ConstituencySouthend West
CountyEssex
WardPrittlewell
Built Up AreaSouthend-on-Sea

Financials

Year2014
Net Worth-£228,733
Cash£55
Current Liabilities£383,620

Accounts

Latest Accounts31 March 1997 (27 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

23 March 2005Dissolved (1 page)
23 December 2004Liquidators statement of receipts and payments (6 pages)
23 December 2004Return of final meeting in a creditors' voluntary winding up (5 pages)
6 December 2004Liquidators statement of receipts and payments (6 pages)
7 June 2004Liquidators statement of receipts and payments (6 pages)
24 January 2004Registered office changed on 24/01/04 from: griffins russell square house 10-12 russell square london WC1B 5EH (1 page)
6 January 2004Liquidators statement of receipts and payments (6 pages)
6 January 2004Liquidators statement of receipts and payments (5 pages)
9 June 2003Liquidators statement of receipts and payments (6 pages)
11 December 2002Liquidators statement of receipts and payments (6 pages)
11 June 2002Liquidators statement of receipts and payments (6 pages)
18 December 2001Registered office changed on 18/12/01 from: rutland house 90-92 baxter avenue southend on sea essex SS2 6HZ (1 page)
4 December 2001Liquidators statement of receipts and payments (6 pages)
4 June 2001Liquidators statement of receipts and payments (6 pages)
8 December 2000Liquidators statement of receipts and payments (5 pages)
13 June 2000Liquidators statement of receipts and payments (3 pages)
6 January 2000Liquidators statement of receipts and payments (6 pages)
6 January 2000Liquidators statement of receipts and payments (5 pages)
28 June 1999Liquidators statement of receipts and payments (5 pages)
1 June 1998Appointment of a voluntary liquidator (1 page)
1 June 1998Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
1 June 1998Statement of affairs (10 pages)
18 May 1998Registered office changed on 18/05/98 from: 96 parrock street gravesend kent. DA12 1HA. (1 page)
20 January 1998Accounts for a small company made up to 31 March 1997 (7 pages)
9 October 1997Return made up to 10/08/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director's particulars changed
(6 pages)
11 October 1996Full accounts made up to 31 March 1996 (15 pages)
6 September 1996Return made up to 10/08/96; no change of members
  • 363(288) ‐ Secretary's particulars changed
(5 pages)
9 November 1995Director resigned;new director appointed (2 pages)
18 August 1995Return made up to 10/08/95; no change of members (6 pages)