Company NameHollowbadger Limited
Company StatusDissolved
Company Number02641323
CategoryPrivate Limited Company
Incorporation Date28 August 1991(32 years, 8 months ago)
Dissolution Date18 October 2005 (18 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Peter John Cookson
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed26 December 1991(4 months after company formation)
Appointment Duration13 years, 9 months (closed 18 October 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Whalley Road
Hale
Cheshire
WA15 9DF
Secretary NameJanet Cookson
NationalityBritish
StatusClosed
Appointed27 June 2003(11 years, 10 months after company formation)
Appointment Duration2 years, 3 months (closed 18 October 2005)
RoleCompany Director
Correspondence Address18 Whalley Road
Hale
Cheshire
WA15 9DF
Director NameTerence Flanagan
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed28 August 1991(same day as company formation)
RoleCompany Director
Correspondence AddressMayroyd Hall
Burnley Road
Hebden Bridge
West Yorkshire
HX7 8NU
Director NameRobert Harry Street
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed28 August 1991(same day as company formation)
RoleCompany Director
Correspondence AddressThe Old Vicarage Shrigley Road
Pott Shrigley
Macclesfield
Cheshire
SK10 5RT
Secretary NameTerence Flanagan
NationalityBritish
StatusResigned
Appointed28 August 1991(same day as company formation)
RoleCompany Director
Correspondence AddressMayroyd Hall
Burnley Road
Hebden Bridge
West Yorkshire
HX7 8NU
Director NameBarbara Carol Lidford
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed09 December 1991(3 months, 1 week after company formation)
Appointment Duration11 years, 6 months (resigned 30 June 2003)
RoleCompany Director
Correspondence AddressRaynor House
Neston Road
Burton
South Wirral
L64 5SZ
Director NameMr James Bernard Moore
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed09 December 1991(3 months, 1 week after company formation)
Appointment Duration11 years, 6 months (resigned 30 June 2003)
RoleCompany Director
Correspondence Address24 Moreton Road
Wirral
Merseyside
L49 6LL
Director NameAdrian Cedric Jones
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed26 December 1991(4 months after company formation)
Appointment Duration11 years, 6 months (resigned 30 June 2003)
RoleCompany Director
Correspondence AddressThe Penthouse High Lawn
East Downs Road
Bowden
Cheshire
W14 2LQ
Secretary NameMr Peter John Cookson
NationalityBritish
StatusResigned
Appointed26 December 1991(4 months after company formation)
Appointment Duration11 years, 6 months (resigned 27 June 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Whalley Road
Hale
Cheshire
WA15 9DF

Location

Registered Address18 Whalley Road
Hale
Cheshire
WA15 9DF
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardHale Central
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 July

Filing History

18 October 2005Final Gazette dissolved via compulsory strike-off (1 page)
5 July 2005First Gazette notice for compulsory strike-off (1 page)
18 August 2004Director resigned (1 page)
10 September 2003Secretary resigned (1 page)
28 August 2003New secretary appointed (1 page)
27 August 2003Registered office changed on 27/08/03 from: 1 stanley street liverpool L1 6AA (1 page)
27 August 2003Director resigned (1 page)
27 August 2003Director resigned (2 pages)
8 November 2000Receiver ceasing to act (1 page)
8 November 2000Receiver ceasing to act (1 page)
8 November 2000Receiver's abstract of receipts and payments (2 pages)
29 February 2000Receiver's abstract of receipts and payments (2 pages)
28 May 1999Receiver's abstract of receipts and payments (2 pages)
25 February 1998Receiver's abstract of receipts and payments (2 pages)
18 March 1997Receiver's abstract of receipts and payments (2 pages)
14 March 1996Receiver's abstract of receipts and payments (2 pages)
6 July 1995Receiver's abstract of receipts and payments (4 pages)
6 July 1995Receiver's abstract of receipts and payments (4 pages)
4 May 1993Administrative Receiver's report (19 pages)