Company NameHoland Hill Developments Limited
Company StatusDissolved
Company Number02313440
CategoryPrivate Limited Company
Incorporation Date4 November 1988(35 years, 6 months ago)
Dissolution Date14 September 2010 (13 years, 7 months ago)
Previous NameBitpull Limited

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameMr David Andrew Foggin
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed24 August 1995(6 years, 9 months after company formation)
Appointment Duration15 years (closed 14 September 2010)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence Address2 Walker Court
Fellside Road Whickham
Newcastle Upon Tyne
Tyne & Wear
NE16 4NH
Secretary NameDorothy Amanda Oloman
NationalityBritish
StatusClosed
Appointed01 October 2000(11 years, 11 months after company formation)
Appointment Duration9 years, 11 months (closed 14 September 2010)
RoleLocal Government Officer
Correspondence Address4 Highgreen Chase
Whickham
Newcastle
NE16 5QJ
Director NameMr Marc David Foggin
Date of BirthJune 1983 (Born 40 years ago)
NationalityEnglish
StatusClosed
Appointed10 June 2003(14 years, 7 months after company formation)
Appointment Duration7 years, 3 months (closed 14 September 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Walker Court
Fellside Road Whickham
Newcastle Upon Tyne
NE16 4NH
Director NameEric George Dixon
Date of BirthJuly 1954 (Born 69 years ago)
NationalityEnglish
StatusResigned
Appointed04 November 1991(3 years after company formation)
Appointment Duration6 months, 2 weeks (resigned 21 May 1992)
RoleBranch Manager Insurance Co
Correspondence Address3 Peile Park
Shotley Bridge
Consett
County Durham
DH8 0SL
Secretary NameShelagh Dixon
NationalityBritish
StatusResigned
Appointed04 November 1991(3 years after company formation)
Appointment Duration6 months, 2 weeks (resigned 21 May 1992)
RoleCompany Director
Correspondence AddressC/O G R E Ground Floor
Bulman House Regent Centre
Gosforth
Newcastle Upon Tyne
NE3 3NG
Director NameMr Ian Watson
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed21 May 1992(3 years, 6 months after company formation)
Appointment Duration3 years, 3 months (resigned 24 August 1995)
RoleFinance Manager
Country of ResidenceEngland
Correspondence Address78 Cornmoor Road
Whickham
Newcastle Upon Tyne
Tyne & Wear
NE16 4PY
Secretary NameMr Charles Alan Stott
NationalityBritish
StatusResigned
Appointed22 May 1992(3 years, 6 months after company formation)
Appointment Duration8 years, 4 months (resigned 01 October 2000)
RoleContractor Director
Country of ResidenceUnited Kingdom
Correspondence Address12 South Avenue
Whickham
Tyne & Wear
NE16 5AF

Location

Registered AddressSuite 6
Spencer House Market Lane
Swalwell Newcastle Upon Tyne
Tyne And Wear
NE16 3DS
RegionNorth East
ConstituencyBlaydon
CountyTyne and Wear
WardWhickham North
Built Up AreaTyneside

Financials

Year2014
Turnover£251
Net Worth£143,869
Cash£2,992
Current Liabilities£19,448

Accounts

Latest Accounts30 April 2009 (15 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

14 September 2010Final Gazette dissolved via voluntary strike-off (1 page)
14 September 2010Final Gazette dissolved via voluntary strike-off (1 page)
1 June 2010First Gazette notice for voluntary strike-off (1 page)
1 June 2010First Gazette notice for voluntary strike-off (1 page)
31 January 2010Total exemption small company accounts made up to 30 April 2009 (3 pages)
31 January 2010Total exemption small company accounts made up to 30 April 2009 (3 pages)
29 January 2010Annual return made up to 21 October 2009 with a full list of shareholders
Statement of capital on 2010-01-29
  • GBP 100
(5 pages)
29 January 2010Annual return made up to 21 October 2009 with a full list of shareholders
Statement of capital on 2010-01-29
  • GBP 100
(5 pages)
25 November 2009Voluntary strike-off action has been suspended (1 page)
25 November 2009Voluntary strike-off action has been suspended (1 page)
3 November 2009First Gazette notice for voluntary strike-off (1 page)
3 November 2009First Gazette notice for voluntary strike-off (1 page)
24 October 2009Application to strike the company off the register (3 pages)
24 October 2009Application to strike the company off the register (3 pages)
23 February 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
23 February 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
14 November 2008Return made up to 21/10/08; full list of members (3 pages)
14 November 2008Return made up to 21/10/08; full list of members (3 pages)
3 September 2008Total exemption full accounts made up to 30 April 2007 (13 pages)
3 September 2008Total exemption full accounts made up to 30 April 2007 (13 pages)
21 January 2008Return made up to 21/10/07; full list of members (2 pages)
21 January 2008Return made up to 21/10/07; full list of members (2 pages)
17 January 2008Return made up to 21/10/06; full list of members (2 pages)
17 January 2008Return made up to 21/10/06; full list of members (2 pages)
9 March 2007Total exemption full accounts made up to 30 April 2006 (12 pages)
9 March 2007Total exemption full accounts made up to 30 April 2006 (12 pages)
20 February 2006Total exemption full accounts made up to 30 April 2005 (12 pages)
20 February 2006Total exemption full accounts made up to 30 April 2005 (12 pages)
15 November 2005Return made up to 21/10/05; full list of members (7 pages)
15 November 2005Return made up to 21/10/05; full list of members (7 pages)
26 January 2005Total exemption full accounts made up to 30 April 2004 (13 pages)
26 January 2005Total exemption full accounts made up to 30 April 2004 (13 pages)
29 October 2004Return made up to 21/10/04; full list of members (8 pages)
29 October 2004Return made up to 21/10/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
7 July 2004Total exemption full accounts made up to 30 April 2003 (12 pages)
7 July 2004Total exemption full accounts made up to 30 April 2003 (12 pages)
28 April 2004Return made up to 21/10/03; full list of members (7 pages)
28 April 2004Return made up to 21/10/03; full list of members (7 pages)
30 August 2003Declaration of satisfaction of mortgage/charge (1 page)
30 August 2003Declaration of satisfaction of mortgage/charge (1 page)
30 August 2003Declaration of satisfaction of mortgage/charge (1 page)
30 August 2003Declaration of satisfaction of mortgage/charge (1 page)
30 August 2003Declaration of satisfaction of mortgage/charge (1 page)
30 August 2003Declaration of satisfaction of mortgage/charge (1 page)
30 August 2003Declaration of satisfaction of mortgage/charge (1 page)
30 August 2003Declaration of satisfaction of mortgage/charge (1 page)
30 August 2003Declaration of satisfaction of mortgage/charge (1 page)
30 August 2003Declaration of satisfaction of mortgage/charge (1 page)
30 August 2003Declaration of satisfaction of mortgage/charge (1 page)
30 August 2003Declaration of satisfaction of mortgage/charge (1 page)
8 July 2003New director appointed (2 pages)
8 July 2003New director appointed (2 pages)
8 July 2003Accounting reference date shortened from 30/06/03 to 30/04/03 (1 page)
8 July 2003Accounting reference date shortened from 30/06/03 to 30/04/03 (1 page)
9 June 2003Total exemption full accounts made up to 30 June 2002 (12 pages)
9 June 2003Total exemption full accounts made up to 30 June 2002 (12 pages)
24 October 2002Return made up to 21/10/02; full list of members (6 pages)
24 October 2002Return made up to 21/10/02; full list of members (6 pages)
26 July 2002Total exemption small company accounts made up to 30 June 2001 (5 pages)
26 July 2002Total exemption small company accounts made up to 30 June 2001 (5 pages)
25 October 2001Return made up to 21/10/01; full list of members
  • 363(287) ‐ Registered office changed on 25/10/01
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 October 2001Return made up to 21/10/01; full list of members (6 pages)
13 June 2001Particulars of mortgage/charge (3 pages)
13 June 2001Particulars of mortgage/charge (3 pages)
13 June 2001Particulars of mortgage/charge (3 pages)
13 June 2001Particulars of mortgage/charge (3 pages)
13 June 2001Particulars of mortgage/charge (3 pages)
13 June 2001Particulars of mortgage/charge (3 pages)
3 April 2001Particulars of mortgage/charge (4 pages)
3 April 2001Particulars of mortgage/charge (4 pages)
13 March 2001Accounts for a small company made up to 30 June 2000 (5 pages)
13 March 2001Accounts for a small company made up to 30 June 2000 (5 pages)
23 November 2000New secretary appointed (2 pages)
23 November 2000Return made up to 04/11/00; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
23 November 2000New secretary appointed (2 pages)
23 November 2000Return made up to 04/11/00; full list of members (6 pages)
26 April 2000Accounts for a small company made up to 30 June 1999 (5 pages)
26 April 2000Accounts for a small company made up to 30 June 1999 (5 pages)
14 March 2000Return made up to 04/11/99; full list of members (6 pages)
14 March 2000Return made up to 04/11/99; full list of members (6 pages)
13 September 1999Accounts for a small company made up to 30 June 1998 (5 pages)
13 September 1999Accounts for a small company made up to 30 June 1998 (5 pages)
8 March 1999Return made up to 04/11/98; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 March 1999Return made up to 04/11/98; full list of members (6 pages)
2 July 1998Accounts for a small company made up to 30 June 1997 (6 pages)
2 July 1998Accounts for a small company made up to 30 June 1997 (6 pages)
17 December 1997Return made up to 04/11/97; no change of members (4 pages)
17 December 1997Return made up to 04/11/97; no change of members (4 pages)
3 February 1997Accounts for a small company made up to 30 June 1996 (4 pages)
3 February 1997Accounts for a small company made up to 30 June 1996 (4 pages)
21 November 1996Return made up to 04/11/96; no change of members (4 pages)
21 November 1996Return made up to 04/11/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
1 February 1996Particulars of mortgage/charge (3 pages)
1 February 1996Particulars of mortgage/charge (3 pages)
1 February 1996Particulars of mortgage/charge (3 pages)
1 February 1996Particulars of mortgage/charge (3 pages)
25 January 1996Particulars of mortgage/charge (7 pages)
25 January 1996Particulars of mortgage/charge (7 pages)
15 November 1995Registered office changed on 15/11/95 from: 'rosendal` thornley lane rowlands gill tyne & wear NE39 1AU (1 page)
15 November 1995Return made up to 04/11/95; full list of members (6 pages)
15 November 1995Registered office changed on 15/11/95 from: 'rosendal` thornley lane rowlands gill tyne & wear NE39 1AU (1 page)
15 November 1995Director resigned;new director appointed (2 pages)
15 November 1995Director resigned;new director appointed (2 pages)
15 November 1995Return made up to 04/11/95; full list of members (6 pages)
18 October 1995Accounts for a small company made up to 30 June 1995 (4 pages)
18 October 1995Accounts for a small company made up to 30 June 1995 (4 pages)
22 July 1995Particulars of mortgage/charge (3 pages)
22 July 1995Particulars of mortgage/charge (4 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (10 pages)