Company NameHollytree Building Services Ltd
DirectorCharles Ronald Bond
Company StatusDissolved
Company Number04454002
CategoryPrivate Limited Company
Incorporation Date5 June 2002(21 years, 11 months ago)
Previous NameC.R. Bond Contracting And Heating Limited

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Charles Ronald Bond
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed05 June 2002(same day as company formation)
RoleElectrical Contractor
Country of ResidenceEngland
Correspondence Address8 Springfield Crescent
Seaham
County Durham
SR7 7SU
Secretary NameHenry Burn
NationalityBritish
StatusCurrent
Appointed14 June 2003(1 year after company formation)
Appointment Duration20 years, 10 months
RoleCompany Director
Correspondence Address60 Auckland
Chester Le Street
Durham
DH2 2TY
Director NameElizabeth Anne Bond
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2002(same day as company formation)
RoleSecretary
Correspondence Address8 Springfield Crescent
Seaham
County Durham
SR7 7SU
Secretary NameElizabeth Anne Bond
NationalityBritish
StatusResigned
Appointed05 June 2002(same day as company formation)
RoleSecretary
Correspondence Address8 Springfield Crescent
Seaham
County Durham
SR7 7SU
Secretary NameVictoria Goodings
NationalityBritish
StatusResigned
Appointed13 September 2002(3 months, 1 week after company formation)
Appointment Duration9 months (resigned 13 June 2003)
RoleCompany Director
Correspondence Address3 Station Road North
Murton
Durham
SR7 9RR
Director NameOCS Directors Limited (Corporation)
StatusResigned
Appointed05 June 2002(same day as company formation)
Correspondence Address189 Reddish Road
Stockport
Cheshire
SK5 7HR
Secretary NameOCS Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed05 June 2002(same day as company formation)
Correspondence AddressMinshull House
67 Wellington Road North
Stockport
Cheshire
SK4 2LP

Location

Registered AddressTenon Recovery
Tenon House Ferryboat Lane
Sunderland
SR5 3JN
RegionNorth East
ConstituencyWashington and Sunderland West
CountyTyne and Wear
WardCastle
Built Up AreaSunderland
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth-£54,581
Cash£4,014
Current Liabilities£225,025

Accounts

Latest Accounts31 August 2003 (20 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

9 July 2008Bona Vacantia disclaimer (1 page)
26 June 2007Return of final meeting in a creditors' voluntary winding up (4 pages)
26 June 2007Liquidators statement of receipts and payments (5 pages)
18 February 2007Liquidators statement of receipts and payments (5 pages)
21 August 2006Liquidators statement of receipts and payments (5 pages)
14 February 2006Liquidators statement of receipts and payments (5 pages)
11 February 2005Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
11 February 2005Appointment of a voluntary liquidator (1 page)
11 February 2005Statement of affairs (11 pages)
26 January 2005Registered office changed on 26/01/05 from: 25 ryhope street south ryhope sunderland tyne & wear SR2 0RW (1 page)
11 October 2004Director resigned (1 page)
27 September 2004Return made up to 05/06/04; full list of members (7 pages)
17 August 2004Total exemption small company accounts made up to 31 August 2003 (3 pages)
27 July 2004Total exemption small company accounts made up to 28 February 2003 (2 pages)
15 June 2004Accounting reference date shortened from 28/02/04 to 31/08/03 (1 page)
8 June 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 December 2003Particulars of mortgage/charge (3 pages)
15 July 2003Return made up to 05/06/03; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
15 July 2003Secretary resigned (1 page)
15 July 2003New secretary appointed (2 pages)
20 September 2002New secretary appointed (2 pages)
24 July 2002Ad 08/07/02--------- £ si 33@1=33 £ ic 100/133 (2 pages)
17 July 2002New secretary appointed;new director appointed (3 pages)
17 July 2002New director appointed (3 pages)
17 July 2002Registered office changed on 17/07/02 from: 8 springfield crescent seaham county durham SR7 7SU (1 page)
13 June 2002Registered office changed on 13/06/02 from: 189 reddish road stockport cheshire SK5 7HR (1 page)
13 June 2002Director resigned (1 page)
13 June 2002Ad 05/06/02--------- £ si 50@1=50 £ ic 50/100 (2 pages)
13 June 2002Accounting reference date shortened from 30/06/03 to 28/02/03 (1 page)
13 June 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 June 2002Ad 05/06/02--------- £ si 49@1=49 £ ic 1/50 (2 pages)
13 June 2002Secretary resigned (1 page)
5 June 2002Incorporation (13 pages)