Company NameHollingsworth (U.K.) Limited
DirectorsJohn Dargan Hollingsworth and Howard Mills
Company StatusDissolved
Company Number01623871
CategoryPrivate Limited Company
Incorporation Date23 March 1982(42 years, 1 month ago)

Business Activity

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

Directors

Director NameMr John Dargan Hollingsworth
Date of BirthDecember 1918 (Born 105 years ago)
NationalityAmerican
StatusCurrent
Appointed20 September 1992(10 years, 6 months after company formation)
Appointment Duration31 years, 7 months
RoleEngineer
Correspondence AddressPO Box 516
Grenville
South Carolina 29602
Foreign
Director NameHoward Mills
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed04 October 1994(12 years, 6 months after company formation)
Appointment Duration29 years, 6 months
RoleManager
Correspondence Address44 Denbydale Way
Royton
Oldham
OL2 5TJ
Secretary NameA B & C Secretarial Limited (Corporation)
StatusCurrent
Appointed20 October 1994(12 years, 7 months after company formation)
Appointment Duration29 years, 6 months
Correspondence AddressDennis House
Marsden Street
Manchester
M2 1JD
Director NameJames William Eke
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1992(10 years, 6 months after company formation)
Appointment Duration2 years (resigned 14 October 1994)
RoleTextile Engineer
Correspondence Address79 Hollins Lane
Accrington
Lancashire
BB5 2LB
Director NameMichael John Walsh
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1992(10 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 26 August 1994)
RoleChartered Accountant
Correspondence AddressBashalls Farm
Hothersall Lane
Longbridge
Lancashire
PR3 2XB
Secretary NameMichael John Walsh
NationalityBritish
StatusResigned
Appointed20 September 1992(10 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 26 August 1994)
RoleCompany Director
Correspondence AddressBashalls Farm
Hothersall Lane
Longbridge
Lancashire
PR3 2XB

Location

Registered AddressDevonshire House
36 George Street
Manchester
M1 4HA
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts30 November 1995 (28 years, 4 months ago)
Accounts CategoryFull
Accounts Year End30 November

Filing History

21 July 1998Dissolved (1 page)
21 April 1998Return of final meeting in a creditors' voluntary winding up (3 pages)
14 April 1998Liquidators statement of receipts and payments (5 pages)
2 October 1997Delivery ext'd 3 mth 30/11/96 (2 pages)
9 April 1997Appointment of a voluntary liquidator (1 page)
9 April 1997Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
9 April 1997Statement of affairs (4 pages)
26 March 1997Registered office changed on 26/03/97 from: premier works po box 62 great harewood lancashire BB6 7SE (1 page)
6 February 1997Secretary's particulars changed (1 page)
1 October 1996Full accounts made up to 30 November 1995 (12 pages)
30 August 1996Return made up to 25/08/96; full list of members (5 pages)
8 January 1996Full accounts made up to 30 November 1994 (11 pages)
17 August 1995Return made up to 25/08/95; full list of members (10 pages)