Company NameHollas Limited
Company StatusDissolved
Company Number01054505
CategoryPrivate Limited Company
Incorporation Date15 May 1972(51 years, 12 months ago)
Dissolution Date16 February 1999 (25 years, 2 months ago)
Previous NameFortwell Group (The) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameClive John Westbrook
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed08 September 1991(19 years, 4 months after company formation)
Appointment Duration7 years, 5 months (closed 16 February 1999)
RoleImport Chief Executive
Correspondence Address8 Queensway
Heald Green
Cheadle
Cheshire
SK8 3JE
Secretary NameKeith Harrison
NationalityBritish
StatusClosed
Appointed08 September 1991(19 years, 4 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 NameJulian Francis Kaines Lee
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed13 October 1993(21 years, 5 months after company formation)
Appointment Duration5 years, 4 months (closed 16 February 1999)
RoleChief Executive
Correspondence AddressFen Place Mill
Turners Hill
Sussex
RH10 4QQ
Director NameMr Roger George Harry Fielding
Date of BirthMay 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed08 September 1991(19 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 December 1992)
RoleResearch & Development 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
Appointed08 September 1991(19 years, 4 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 October 1993)
RoleCompany Chairman
Correspondence AddressChurn Cottage Budworth Road
Aston By Budworth
Northwich
Cheshire
CW9 6LJ
Director NameMrs Margaret Cecilia Oconnor
Date of BirthJanuary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed08 September 1991(19 years, 4 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 31 March 1992)
RoleAdministration Director
Correspondence Address27 Westholme Road
Withington
Manchester
Lancashire
M20 3QZ
Director NameMr Roger Alan Wallwork
Date of BirthNovember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed08 September 1991(19 years, 4 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 NameMr Peter Thomas Stanley Boyd
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed11 April 1994(21 years, 11 months after company formation)
Appointment Duration1 year, 5 months (resigned 08 September 1995)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressBollin House Bollin Way
Prestbury
Macclesfield
Cheshire
SK10 4BX
Director NameJames Hunter
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed07 March 1995(22 years, 10 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 25 August 1995)
RoleDivisional Managing Director
Correspondence Address3 Birkdale Wood
The Kings
Cumbernauld
G68 0GY
Scotland
Director NameMr Robert Ward Jackson
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed07 March 1995(22 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 17 May 1996)
RoleDirector Of Corporate Developm
Country of ResidenceEngland
Correspondence AddressThe Coach House
Nutcombe Lane
Hindhead
Surrey
GU26 6BP
Director NameMr Robin David Thurston
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed07 March 1995(22 years, 10 months after company formation)
Appointment Duration3 years, 3 months (resigned 29 June 1998)
RoleCompany Secretary & Legal Dire
Country of ResidenceEngland
Correspondence AddressLeigh House
Leigh Place
Cobham
Surrey
KT11 2HL
Director NameSidney William Edward White
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed07 March 1995(22 years, 10 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 16 January 1996)
RoleIT Director
Correspondence Address23 Gosmore Road
Hitchin
Hertfordshire
SG4 9AT
Director NameDr Eric Michael Millar
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed19 April 1995(22 years, 11 months after company formation)
Appointment Duration11 months, 1 week (resigned 26 March 1996)
RoleGroup Production Director
Correspondence AddressManor House Shire Garth
Welbury
Northallerton
North Yorkshire
DL6 2SS

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)
21 July 1998Director resigned (1 page)
5 January 1998Full accounts made up to 30 June 1997 (9 pages)
4 September 1997Return made up to 01/09/97; full list of members (11 pages)
26 March 1997Full accounts made up to 30 June 1996 (10 pages)
10 September 1996Return made up to 03/09/96; no change of members (9 pages)
28 June 1996Particulars of mortgage/charge (6 pages)
29 May 1996Director resigned (1 page)
10 April 1996Particulars of mortgage/charge (21 pages)
2 April 1996Director resigned (1 page)
30 November 1995Full accounts made up to 30 June 1995 (8 pages)
28 September 1995Director resigned (2 pages)
11 September 1995Return made up to 07/09/95; no change of members
  • 363(288) ‐ Director resigned
(16 pages)
11 September 1995Director resigned (2 pages)
27 April 1995New director appointed (2 pages)
28 March 1995New director appointed (2 pages)
28 March 1995New director appointed (4 pages)
28 March 1995New director appointed (4 pages)
28 March 1995New director appointed (2 pages)
27 March 1995Accounting reference date extended from 31/03 to 30/06 (1 page)
21 March 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(20 pages)
17 March 1995Company name changed fortwell group (the) LIMITED\certificate issued on 20/03/95 (4 pages)