Company NameHollas Employee Share Trustee Limited
Company StatusDissolved
Company Number01395983
CategoryPrivate Limited Company
Incorporation Date25 October 1978(45 years, 6 months ago)
Dissolution Date20 April 1999 (25 years ago)
Previous NameSimlondon Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameKeith Harrison
NationalityBritish
StatusClosed
Appointed08 September 1991(12 years, 10 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 NameJulian Francis Kaines Lee
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed25 May 1995(16 years, 7 months after company formation)
Appointment Duration3 years, 11 months (closed 20 April 1999)
RoleGroup Chief Executive
Correspondence AddressFen Place Mill
Turners Hill
Sussex
RH10 4QQ
Director NameLinda Alison Paul
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed25 May 1995(16 years, 7 months after company formation)
Appointment Duration3 years, 11 months (closed 20 April 1999)
RoleHuman Resources Manager
Correspondence Address43 Richmond Grove
Gomersal
Cleckheaton
West Yorkshire
BD19 4AG
Director NameAnthony Raymond Lawson
Date of BirthAugust 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed08 September 1991(12 years, 10 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 NameMr Roger Alan Wallwork
Date of BirthNovember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed08 September 1991(12 years, 10 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
Appointed31 October 1993(15 years after company formation)
Appointment Duration1 year, 6 months (resigned 25 May 1995)
RoleFinance Director
Correspondence Address51 Deodar Road
London
SW15 2NU
Director NameKeith Harrison
Date of BirthJuly 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed10 November 1993(15 years after company formation)
Appointment Duration1 year, 6 months (resigned 25 May 1995)
RoleComapany Secretary
Correspondence Address5 Leyfield Avenue
Romiley
Stockport
Cheshire
SK6 4AP
Director NameMr Robert Ward Jackson
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed25 May 1995(16 years, 7 months after company formation)
Appointment Duration11 months, 4 weeks (resigned 17 May 1996)
RoleDirector Corporate Development
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
Appointed25 May 1995(16 years, 7 months after company formation)
Appointment Duration3 years, 1 month (resigned 29 June 1998)
RoleLegal Director Company Secret
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(19 years, 8 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)
22 December 1998First Gazette notice for voluntary strike-off (1 page)
29 September 1998Application for striking-off (1 page)
24 July 1998New director appointed (4 pages)
24 July 1998Director resigned (1 page)
21 July 1998Director resigned (1 page)
5 January 1998Full accounts made up to 30 June 1997 (6 pages)
18 August 1997Return made up to 13/08/97; full list of members (10 pages)
7 January 1997Full accounts made up to 30 June 1996 (6 pages)
29 August 1996Return made up to 20/08/96; no change of members (8 pages)
29 May 1996Director resigned (1 page)
7 May 1996Director's particulars changed (1 page)
19 December 1995Full accounts made up to 30 June 1995 (6 pages)
19 October 1995Director's particulars changed (2 pages)
11 September 1995Return made up to 25/08/95; no change of members (8 pages)
7 June 1995Director resigned;new director appointed (3 pages)
7 June 1995New director appointed (2 pages)
7 June 1995Director resigned;new director appointed (3 pages)
7 June 1995New director appointed (2 pages)
23 May 1995Company name changed simlondon LIMITED\certificate issued on 24/05/95 (4 pages)
11 May 1995Memorandum and Articles of Association (12 pages)
11 May 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
28 March 1995Accounting reference date extended from 31/03 to 30/06 (1 page)