Company NameHollas Corporate Apparel Limited
Company StatusDissolved
Company Number00165552
CategoryPrivate Limited Company
Incorporation Date22 March 1920(104 years, 1 month ago)
Dissolution Date20 April 1999 (25 years ago)
Previous NameJoseph Johnson (Merchants) 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(71 years, 6 months after company formation)
Appointment Duration7 years, 7 months (closed 20 April 1999)
RoleSecretary
Correspondence Address5 Leyfield Avenue
Romiley
Stockport
Cheshire
SK6 4AP
Secretary NameKeith Harrison
NationalityBritish
StatusClosed
Appointed07 September 1991(71 years, 6 months after company formation)
Appointment Duration7 years, 7 months (closed 20 April 1999)
RoleCompany Director
Correspondence Address5 Leyfield Avenue
Romiley
Stockport
Cheshire
SK6 4AP
Director NameMr Clive Burton
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed07 September 1991(71 years, 6 months after company formation)
Appointment Duration6 years, 7 months (resigned 07 April 1998)
RoleCompany Director
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
Appointed29 June 1998(78 years, 3 months after company formation)
Appointment Duration1 week, 4 days (resigned 10 July 1998)
RoleSolicitor
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
Appointed29 June 1998(78 years, 3 months after company formation)
Appointment Duration1 week, 4 days (resigned 10 July 1998)
RoleSolicitor
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

20 April 1999Final Gazette dissolved via voluntary strike-off (1 page)
15 December 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)
4 September 1997Return made up to 01/09/97; full list of members (8 pages)
7 May 1997Company name changed joseph johnson (merchants) limit ed\certificate issued on 08/05/97 (3 pages)
7 January 1997Full accounts made up to 30 June 1996 (6 pages)
10 September 1996Return made up to 03/09/96; no change of members (6 pages)
19 December 1995Full accounts made up to 30 June 1995 (6 pages)
14 September 1995Return made up to 11/09/95; no change of members (8 pages)
27 March 1995Accounting reference date extended from 31/03 to 30/06 (1 page)