Company NameHollas Garments Limited
Company StatusDissolved
Company Number00749446
CategoryPrivate Limited Company
Incorporation Date7 February 1963(61 years, 2 months ago)
Dissolution Date12 March 2002 (22 years, 1 month ago)
Previous NameGardner (UK) Limited

Business Activity

Section CManufacturing
SIC 1822Manufacture of other outerwear
SIC 14132Manufacture of other women's outerwear
SIC 1824Manufacture other wearing apparel etc.
SIC 14190Manufacture of other wearing apparel and accessories n.e.c.

Directors

Secretary NameKeith Harrison
NationalityBritish
StatusClosed
Appointed20 October 1972(9 years, 8 months after company formation)
Appointment Duration29 years, 5 months (closed 12 March 2002)
RoleCompany Director
Correspondence Address5 Leyfield Avenue
Romiley
Stockport
Cheshire
SK6 4AP
Director NameMatthew Quentin Hughes
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed11 April 1986(23 years, 2 months after company formation)
Appointment Duration15 years, 11 months (closed 12 March 2002)
RoleImport Executive
Correspondence AddressHamlet House 7 Langham Road
Bowdon
Altrincham
Cheshire
WA14 2HT
Director NameChristopher Ronald Roberts
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed01 April 1991(28 years, 1 month after company formation)
Appointment Duration10 years, 11 months (closed 12 March 2002)
RoleSales Director
Correspondence Address120 Shackleton Close
Old Hall
Warrington
Cheshire
WA5 5QE
Director NameBrian Stuart Davis
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed30 August 1995(32 years, 7 months after company formation)
Appointment Duration6 years, 6 months (closed 12 March 2002)
RoleBusiness Development
Correspondence Address331 Withington Road
Chorlton-Cum-Hardy
Manchester
M21 0YA
Director NameClive John Westbrook
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1985(21 years, 11 months after company formation)
Appointment Duration13 years, 7 months (resigned 31 July 1998)
RoleImport Chief Executive
Correspondence Address8 Queensway
Heald Green
Cheadle
Cheshire
SK8 3JE
Director NameMr Kenneth Brophy
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed07 August 1990(27 years, 6 months after company formation)
Appointment Duration8 years, 1 month (resigned 29 September 1998)
RoleDesign Executive
Country of ResidenceEngland
Correspondence AddressLittle Barrow Hall Mews
Station Lane, Little Barrow
Chester
Cheshire
CH3 7JR
Wales
Director NameSimon Hamilton Howarth
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed07 August 1990(27 years, 6 months after company formation)
Appointment Duration8 years, 1 month (resigned 29 September 1998)
RoleImport Executive
Correspondence AddressOld Post Cottage Smithy Green
Lower Peover
Knutsford
Cheshire
WA16 9PP
Director NameStephen Michael Hughes
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1992(29 years, 3 months after company formation)
Appointment Duration6 years, 1 month (resigned 26 June 1998)
RoleSales Executive
Correspondence Address10 Ridgmont Road
Bramhall
Stockport
Cheshire
SK7 1JY
Director NameAnthony Raymond Lawson
Date of BirthAugust 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed07 September 1992(29 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 October 1993)
RoleCompany Chairman
Correspondence AddressChurn Cottage Budworth Road
Aston By Budworth
Northwich
Cheshire
CW9 6LJ
Director NameJulian Francis Kaines Lee
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed13 October 1993(30 years, 8 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 NamePatrick William Coll
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed08 April 1994(31 years, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 15 January 1996)
RoleFinance Director
Correspondence AddressBassets Furness Lodge Close
Furnessvale
Stockport
Cheshire
SK12 7QR
Director NameMr Peter Thomas Stanley Boyd
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed11 April 1994(31 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 08 September 1995)
RoleGarment Division Chief Executi
Country of ResidenceEngland
Correspondence AddressBollin House Bollin Way
Prestbury
Macclesfield
Cheshire
SK10 4BX
Director NameEdward David Southall
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1994(31 years, 6 months after company formation)
Appointment Duration3 years, 2 months (resigned 30 September 1997)
RoleSales Director Garment Importe
Correspondence AddressPonsford Towers Road
Poynton
Stockport
Cheshire
SK12 1DD
Director NameMr David John Bolton
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1995(32 years, 10 months after company formation)
Appointment Duration2 years, 10 months (resigned 30 October 1998)
RoleFinance Director
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
Appointed14 December 1995(32 years, 10 months after company formation)
Appointment Duration2 years, 5 months (resigned 11 June 1998)
RoleLegal Director
Country of ResidenceEngland
Correspondence AddressLeigh House
Leigh Place
Cobham
Surrey
KT11 2HL

Location

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

Financials

Year2014
Turnover£48,162,000
Net Worth£5,000
Cash£4,000
Current Liabilities£10,760,000

Accounts

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

Filing History

12 March 2002Final Gazette dissolved via compulsory strike-off (1 page)
20 November 2001First Gazette notice for compulsory strike-off (1 page)
9 July 2001Receiver's abstract of receipts and payments (3 pages)
9 July 2001Receiver ceasing to act (1 page)
9 July 2001Receiver's abstract of receipts and payments (3 pages)
2 August 2000Receiver's abstract of receipts and payments (4 pages)
21 June 1999Receiver's abstract of receipts and payments (3 pages)
24 December 1998Director resigned (1 page)
26 November 1998Director resigned (1 page)
6 November 1998Director resigned (1 page)
6 October 1998Director resigned (1 page)
6 October 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 1998Statement of affairs (3 pages)
18 August 1998Administrative Receiver's report (8 pages)
20 July 1998Director resigned (1 page)
1 May 1998Full accounts made up to 30 June 1997 (18 pages)
10 March 1998Director's particulars changed (1 page)
12 November 1997Director resigned (1 page)
22 August 1997Director's particulars changed (1 page)
18 August 1997Return made up to 13/08/97; full list of members
  • 363(288) ‐ Director's particulars changed
(16 pages)
5 April 1997Declaration of mortgage charge released/ceased (1 page)
26 March 1997Full accounts made up to 30 June 1996 (21 pages)
18 February 1997Director's particulars changed (1 page)
29 August 1996Return made up to 20/08/96; no change of members (12 pages)
28 June 1996Particulars of mortgage/charge (6 pages)
10 April 1996Particulars of mortgage/charge (21 pages)
27 December 1995New director appointed (4 pages)
27 December 1995New director appointed (4 pages)
30 November 1995Full accounts made up to 30 June 1995 (18 pages)
28 September 1995Director resigned (2 pages)
13 September 1995New director appointed (2 pages)
11 September 1995Return made up to 25/08/95; no change of members (14 pages)
3 April 1995Memorandum and Articles of Association (18 pages)
3 April 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
30 March 1995Company name changed gardner (uk) LIMITED\certificate issued on 31/03/95 (4 pages)
27 March 1995Accounting reference date extended from 31/03 to 30/06 (1 page)
13 March 1995Declaration of satisfaction of mortgage/charge (8 pages)