Company NameHollas Group Public Limited Company(The)
Company StatusDissolved
Company Number00494615
CategoryPublic Limited Company
Incorporation Date21 April 1951(73 years ago)
Dissolution Date18 December 2001 (22 years, 4 months ago)

Business Activity

Section CManufacturing
SIC 1771Manufacture of knitted & crocheted hosiery
SIC 14310Manufacture of knitted and crocheted hosiery
SIC 1821Manufacture of workwear
SIC 14120Manufacture of workwear
SIC 1824Manufacture other wearing apparel etc.
SIC 14190Manufacture of other wearing apparel and accessories n.e.c.
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5141Wholesale of textiles
SIC 46410Wholesale of textiles

Directors

Director NameDavid Shuttleworth Buck
Date of BirthApril 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed12 September 1992(41 years, 5 months after company formation)
Appointment Duration5 years, 5 months (resigned 10 February 1998)
RoleInvestment Research Consultant
Correspondence Address124 Parkway
Welwyn Garden City
Hertfordshire
AL8 6HN
Director NameMr Roger George Harry Fielding
Date of BirthMay 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed12 September 1992(41 years, 5 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 31 December 1992)
RoleTechnology Director
Country of ResidenceUnited Kingdom
Correspondence Address53 Southdowns Road
Bowdon
Altrincham
Cheshire
WA14 3DR
Director NameAnthony Raymond Lawson
Date of BirthAugust 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed12 September 1992(41 years, 5 months after company formation)
Appointment Duration4 years, 3 months (resigned 27 December 1996)
RoleCorporate Non Exec Director
Correspondence AddressChurn Cottage Budworth Road
Aston By Budworth
Northwich
Cheshire
CW9 6LJ
Director NameAllan George Richens
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed12 September 1992(41 years, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 15 August 1994)
RoleDivisional Manager
Correspondence AddressMerry End The Tower Drive
Arthington Lane
Pool-In-Wharfdale
West Yorkshire
LS21 1NQ
Director NameMr Jaymin Jagdishchandra Trivedi
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityTanzanian
StatusResigned
Appointed12 September 1992(41 years, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 26 February 1994)
RoleCompany Director
Country of ResidenceHong Kong
Correspondence Address3406 Gateway Tower Ii
Harbour City, Canton Road
Kowloon
Foreign
Hong Kong
Director NameMr Roger Alan Wallwork
Date of BirthNovember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed12 September 1992(41 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 10 November 1993)
RoleFinancial Director
Correspondence AddressHamlet House Gaskell Avenue
Knutsford
Cheshire
WA16 0DA
Secretary NameKeith Harrison
NationalityBritish
StatusResigned
Appointed12 September 1992(41 years, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 September 1994)
RoleCompany Director
Correspondence Address5 Leyfield Avenue
Romiley
Stockport
Cheshire
SK6 4AP
Director NamePaul Baddiley
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed13 October 1993(42 years, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 24 April 1995)
RoleAccountant
Correspondence Address51 Deodar Road
London
SW15 2NU
Director NameJulian Francis Kaines Lee
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed13 October 1993(42 years, 6 months after company formation)
Appointment Duration5 years, 2 months (resigned 15 December 1998)
RoleChief Executive
Correspondence AddressFen Place Mill
Turners Hill
Sussex
RH10 4QQ
Director NameMr Robert Ward Jackson
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed18 July 1994(43 years, 3 months after company formation)
Appointment Duration1 year, 10 months (resigned 17 May 1996)
RoleDirector Of Finance And Corpor
Country of ResidenceEngland
Correspondence AddressThe Coach House
Nutcombe Lane
Hindhead
Surrey
GU26 6BP
Secretary NameMr Robin David Thurston
NationalityBritish
StatusResigned
Appointed01 September 1994(43 years, 4 months after company formation)
Appointment Duration3 years, 9 months (resigned 11 June 1998)
RoleLegal Director And  Company Sec
Country of ResidenceEngland
Correspondence AddressLeigh House
Leigh Place
Cobham
Surrey
KT11 2HL
Director NameMr John Trevor Harrison
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1995(44 years, 1 month after company formation)
Appointment Duration3 years, 1 month (resigned 13 July 1998)
RoleCorporate Non-Executive Direct
Country of ResidenceEngland
Correspondence AddressWoodcote
1b Harmer Dell
Welwyn
Hertfordshire
AL6 0BE
Director NameMr David John Bolton
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed28 September 1995(44 years, 5 months after company formation)
Appointment Duration3 years, 1 month (resigned 30 October 1998)
RoleBsc Fca
Correspondence Address2 St Thomas's Mews
Guildford
Surrey
GU1 3NE
Director NameMr Robin David Thurston
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed28 September 1995(44 years, 5 months after company formation)
Appointment Duration2 years, 8 months (resigned 11 June 1998)
RoleLegal Director And  Company Sec
Country of ResidenceEngland
Correspondence AddressLeigh House
Leigh Place
Cobham
Surrey
KT11 2HL
Director NameClive John Westbrook
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed06 January 1997(45 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 July 1998)
RoleDeputy Md
Correspondence Address8 Queensway
Heald Green
Cheadle
Cheshire
SK8 3JE

Location

Registered AddressPricewaterhousecoopers
101 Barbirolli Square
Manchester
M2 3PW
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Turnover£97,744,000
Net Worth£5,692,000
Cash£248,000
Current Liabilities£27,888,000

Accounts

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

Filing History

18 December 2001Final Gazette dissolved via compulsory strike-off (1 page)
28 August 2001First Gazette notice for compulsory strike-off (1 page)
26 March 2001Receiver's abstract of receipts and payments (3 pages)
26 March 2001Receiver ceasing to act (1 page)
26 July 2000Receiver's abstract of receipts and payments (4 pages)
21 June 1999Receiver's abstract of receipts and payments (2 pages)
24 December 1998Director resigned (1 page)
26 November 1998Director resigned (1 page)
4 September 1998Registered office changed on 04/09/98 from: ocean house caspian road altrincham cheshire WA14 5HH (1 page)
19 August 1998Director resigned (1 page)
18 August 1998Administrative Receiver's report (12 pages)
7 August 1998Director resigned (1 page)
22 July 1998Appointment of receiver/manager (2 pages)
20 July 1998Secretary resigned;director resigned (1 page)
18 February 1998Director resigned (1 page)
9 February 1998Certificate of reduction of share premium (1 page)
9 February 1998Reduction of share premium (2 pages)
5 January 1998Resolutions
  • SRES13 ‐ Special resolution
(1 page)
30 December 1997Full group accounts made up to 30 June 1997 (46 pages)
6 October 1997Return made up to 12/09/97; bulk list available separately (13 pages)
13 May 1997Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
5 April 1997Declaration of mortgage charge released/ceased (1 page)
5 April 1997Declaration of mortgage charge released/ceased (1 page)
18 February 1997Director's particulars changed (1 page)
13 January 1997New director appointed (3 pages)
13 January 1997Full group accounts made up to 30 June 1996 (49 pages)
9 January 1997Director resigned (1 page)
8 November 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
25 October 1996Declaration of mortgage charge released/ceased (1 page)
8 October 1996Return made up to 12/09/96; bulk list available separately (13 pages)
28 June 1996Particulars of mortgage/charge (6 pages)
29 May 1996Director resigned (1 page)
10 April 1996Particulars of mortgage/charge (21 pages)
27 December 1995Ad 09/11/95--------- £ si [email protected]=19650 £ ic 6695363/6715013 (2 pages)
30 November 1995Full group accounts made up to 30 June 1995 (52 pages)
7 October 1995Declaration of satisfaction of mortgage/charge (2 pages)
3 October 1995New director appointed (2 pages)
3 October 1995New director appointed (2 pages)
22 September 1995Return made up to 12/09/95; bulk list available separately (16 pages)
13 July 1995Declaration of satisfaction of mortgage/charge (2 pages)
13 July 1995Declaration of satisfaction of mortgage/charge (2 pages)
13 July 1995Declaration of satisfaction of mortgage/charge (2 pages)
22 June 1995New director appointed (2 pages)
5 May 1995Director resigned (2 pages)
26 April 1995Interim accounts made up to 31 March 1995 (15 pages)
22 March 1995Accounting reference date extended from 31/03 to 30/06 (1 page)
14 March 1995Director's particulars changed (2 pages)