• UK
  • HOLLINS THORBURN LIMITED - Alexander House Waters Edge Business Park, Campbell Road, Stoke On Trent, Staffordshire, United Kingdom

Company Information

Company registration number
09186707
Company Status
CLOSED
Country
United Kingdom
Registered Address
Alexander House Waters Edge Business Park
Campbell Road
Stoke On Trent
Staffordshire
ST4 4DB
Alexander House Waters Edge Business Park, Campbell Road, Stoke On Trent, Staffordshire, ST4 4DB UK

Management

Managing Directors
BOSTOCK, Nicholas Richard Swinford
BRACEWELL, James Henry George Acland
BRACEWELL, Roger Julian Thomas Acland
COOPER, Mark James
GOODMAN, Lillian
GOODMAN, Stephen Lionel

Company Details

Type of Business
ltd
Incorporated
2014-08-22
Dissolved on
2020-08-22
SIC/NACE
68100

Ownership

Beneficial Owners
Mrs Lillian Goodman
Mrs Lillian Goodman
Reaper Limited

Jurisdiction Particularities

Additional Status Details
dissolved
Filing of Accounts
Due Date: 2018-01-31
Last Date: 2016-04-30
Annual Return
Due Date: 2017-09-05
Last Date: 2016-08-22

HOLLINS THORBURN LIMITED Company Description

HOLLINS THORBURN LIMITED is a ltd registered in United Kingdom with the Company reg no 09186707. Its current trading status is "closed". It was registered 2014-08-22. It has declared SIC or NACE codes as "68100". It has 6 directors It can be contacted at Alexander House Waters Edge Business Park .
More information

Get HOLLINS THORBURN LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check

You are here: Hollins Thorburn Limited - Alexander House Waters Edge Business Park, Campbell Road, Stoke On Trent, Staffordshire, United Kingdom

Did you know? kompany provides original and official company documents for HOLLINS THORBURN LIMITED as filed with the government register. Guaranteed.

Add to Cart
 

Register Report

Official proof of the company existence

Add to Cart
 

Annual Accounts

Financial data for the last reported full year

Add to Cart
 

Shareholder List

Details on the shareholders

Add to Cart
 

Articles of Association

Founding documents

Add to Cart
 

Beneficial Owners Check

Beneficial Owners details

Official Filings

Company filings direct from the official registry.

  • liquidation-voluntary-members-return-of-final-meeting (2020-05-22) - LIQ13

    Add to Cart
     
  • gazette-dissolved-liquidation (2020-08-22) - GAZ2

    Add to Cart
     
  • liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2020-03-19) - LIQ03

    Add to Cart
     
  • liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2019-04-18) - LIQ03

    Add to Cart
     
  • liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2018-04-11) - LIQ03

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-small (2017-01-27) - AA

    Add to Cart
     
  • liquidation-voluntary-declaration-of-solvency (2017-02-23) - 4.70

    Add to Cart
     
  • resolution (2017-02-23) - RESOLUTIONS

    Add to Cart
     
  • liquidation-voluntary-appointment-of-liquidator (2017-02-23) - 600

    Add to Cart
     
  • change-registered-office-address-company-with-date-old-address-new-address (2017-02-24) - AD01

    Add to Cart
     
  • confirmation-statement-with-updates (2016-08-25) - CS01

    Add to Cart
     
  • change-account-reference-date-company-previous-shortened (2015-07-07) - AA01

    Add to Cart
     
  • annual-return-company-with-made-up-date-full-list-shareholders (2015-08-27) - AR01

    Add to Cart
     
  • second-filing-of-form-with-form-type-made-up-date (2015-12-09) - RP04

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-small (2015-12-17) - AA

    Add to Cart
     
  • mortgage-create-with-deed-with-charge-number-charge-creation-date (2014-10-08) - MR01

    Add to Cart
     
  • resolution (2014-10-28) - RESOLUTIONS

    Add to Cart
     
  • capital-name-of-class-of-shares (2014-10-28) - SH08

    Add to Cart
     
  • incorporation-company (2014-08-22) - NEWINC

    Add to Cart
     

expand_less