Company NameHollas Garments Distribution Limited
Company StatusDissolved
Company Number00073097
CategoryPrivate Limited Company
Incorporation Date14 March 1902(122 years, 2 months ago)
Dissolution Date16 February 1999 (25 years, 2 months ago)
Previous NameBonas Webb Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameKeith Harrison
Date of BirthJuly 1934 (Born 89 years ago)
NationalityBritish
StatusClosed
Appointed07 September 1991(89 years, 6 months after company formation)
Appointment Duration7 years, 5 months (closed 16 February 1999)
RoleSecretary
Correspondence Address5 Leyfield Avenue
Romiley
Stockport
Cheshire
SK6 4AP
Secretary NameKeith Harrison
NationalityBritish
StatusClosed
Appointed07 September 1991(89 years, 6 months after company formation)
Appointment Duration7 years, 5 months (closed 16 February 1999)
RoleCompany Director
Correspondence Address5 Leyfield Avenue
Romiley
Stockport
Cheshire
SK6 4AP
Director NameMr Roger Alan Wallwork
Date of BirthNovember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed07 September 1991(89 years, 6 months after company formation)
Appointment Duration2 years, 2 months (resigned 10 November 1993)
RoleFinance Director
Correspondence AddressHamlet House Gaskell Avenue
Knutsford
Cheshire
WA16 0DA
Director NamePaul Baddiley
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed10 November 1993(91 years, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 24 April 1995)
RoleFinance Director
Correspondence Address51 Deodar Road
London
SW15 2NU
Director NameMr Clive Burton
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1995(93 years, 2 months after company formation)
Appointment Duration2 years, 11 months (resigned 07 April 1998)
RoleGroup Accountant
Country of ResidenceEngland
Correspondence Address155 Cotswold Crescent
Walshaw Park
Bury
Lancashire
BL8 1QL
Director NameMr Robin David Thurston
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed07 April 1998(96 years, 1 month after company formation)
Appointment Duration2 months, 3 weeks (resigned 29 June 1998)
RoleCompany Secretary/Solicitor
Country of ResidenceEngland
Correspondence AddressLeigh House
Leigh Place
Cobham
Surrey
KT11 2HL
Director NameMr Robin David Thurston
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed07 April 1998(96 years, 1 month after company formation)
Appointment Duration2 months, 3 weeks (resigned 29 June 1998)
RoleCompany Secretary/Solicitor
Country of ResidenceEngland
Correspondence AddressLeigh House
Leigh Place
Cobham
Surrey
KT11 2HL

Location

Registered AddressOcean House
Caspian Road
Altrincham
Cheshire
WA14 5HH
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardBroadheath
Built Up AreaGreater Manchester

Accounts

Latest Accounts30 June 1997 (26 years, 10 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

16 February 1999Final Gazette dissolved via voluntary strike-off (1 page)
20 October 1998First Gazette notice for voluntary strike-off (1 page)
10 September 1998Application for striking-off (1 page)
24 July 1998Director resigned (1 page)
24 July 1998New director appointed (4 pages)
21 July 1998Director resigned (1 page)
24 April 1998New director appointed (4 pages)
18 April 1998Director resigned (1 page)
5 January 1998Full accounts made up to 30 June 1997 (6 pages)
18 August 1997Return made up to 23/08/97; full list of members (8 pages)
7 January 1997Full accounts made up to 30 June 1996 (6 pages)
13 September 1996Company name changed bonas webb LIMITED\certificate issued on 16/09/96 (3 pages)
29 August 1996Return made up to 23/08/96; no change of members (6 pages)
8 July 1996Declaration of satisfaction of mortgage/charge (1 page)
8 July 1996Declaration of satisfaction of mortgage/charge (1 page)
8 July 1996Declaration of satisfaction of mortgage/charge (1 page)
19 December 1995Full accounts made up to 30 June 1995 (6 pages)
11 September 1995Return made up to 25/08/95; no change of members (8 pages)
28 April 1995Director resigned;new director appointed (4 pages)
27 March 1995Accounting reference date extended from 31/03 to 30/06 (1 page)
3 October 1994Return made up to 07/09/94; full list of members (8 pages)