Company NameH S L Holdings Limited
DirectorsDean McLean Freed and Erwin Krak
Company StatusDissolved
Company Number02777996
CategoryPrivate Limited Company
Incorporation Date8 January 1993(31 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices
Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Dean McLean Freed
Date of BirthApril 1958 (Born 66 years ago)
NationalityAmerican
StatusCurrent
Appointed02 October 2000(7 years, 8 months after company formation)
Appointment Duration23 years, 6 months
RoleAttorney
Country of ResidenceUnited States
Correspondence Address2766 Sw Hillsboro Avenue
Portland Oregon
Usa
97201
Director NameErwin Krak
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityDutch
StatusCurrent
Appointed01 October 2001(8 years, 8 months after company formation)
Appointment Duration22 years, 6 months
RoleFinance Manager
Correspondence AddressBertus Aafjeslaan 5
Amstelveen
1187 Vz
Netherlands
Secretary NameErwin Krak
NationalityDutch
StatusCurrent
Appointed01 October 2001(8 years, 8 months after company formation)
Appointment Duration22 years, 6 months
RoleFinance Manager
Correspondence AddressBertus Aafjeslaan 5
Amstelveen
1187 Vz
Netherlands
Director NameMr Stephen Martin Blank
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed08 January 1993(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address26 Grey Road
Altrincham
Cheshire
WA14 4BU
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed08 January 1993(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed08 January 1993(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameMr Leslie Cox
NationalityBritish
StatusResigned
Appointed08 January 1993(same day as company formation)
RoleCompany Director
Correspondence Address180 Hale Road
Hale
Altrincham
Cheshire
WA15 8SQ
Director NameMichael Hart Goldstone
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed16 March 1993(2 months, 1 week after company formation)
Appointment Duration7 years, 6 months (resigned 02 October 2000)
RoleCompany Director
Correspondence Address1 Sunnybank
69 Stamford Road Bowdon
Altrincham
Cheshire
WA14 2JJ
Director NameJohn Judkins
Date of BirthMay 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed02 January 1996(2 years, 11 months after company formation)
Appointment Duration4 years, 9 months (resigned 02 October 2000)
RoleCompany Director
Correspondence Address4 Medlar Way
Ashton In Makerfield
Wigan
Lancashire
WN4 9SB
Secretary NameLynne Michelle Feather
NationalityBritish
StatusResigned
Appointed05 July 1996(3 years, 5 months after company formation)
Appointment Duration4 years, 3 months (resigned 02 October 2000)
RoleCompany Director
Correspondence Address13 Brookfield Crescent
Cheadle
Cheshire
SK8 1NH
Director NameGeoffrey David Hall
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1997(4 years, 9 months after company formation)
Appointment Duration2 years, 11 months (resigned 02 October 2000)
RoleChief Executive Officer
Correspondence Address42 Knutsford Road
Wilmslow
Cheshire
SK9 6JB
Director NameDaniel William Zipkin
Date of BirthAugust 1945 (Born 78 years ago)
NationalityAmerican
StatusResigned
Appointed15 April 1998(5 years, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 08 October 1999)
RoleManager
Correspondence Address5701 North West 38th Avenue
Boca Raton Florida 33496
Usa
Foreign
Director NameMr Simon Hugh Verdon Acland
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed23 February 1999(6 years, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 02 October 2000)
RoleVenture Capital
Country of ResidenceUnited Kingdom
Correspondence AddressCharlwood Lodge
42 Charlwood Road Putney
London
SW15 1PW
Director NameKarl-Heinz Kamlage
Date of BirthMarch 1961 (Born 63 years ago)
NationalityGerman
StatusResigned
Appointed16 June 1999(6 years, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 02 October 2000)
RoleGeneral/Manager
Correspondence AddressHeioberger Str 2
Odenthac
51619
Germany
Director NameMr David Laurence Phillips
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2000(7 years, 6 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 02 October 2000)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address31 Carlton Road
Hale
Altrincham
Cheshire
WA15 8RH
Director NameRien Marinus Bouwmeester
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityDutch
StatusResigned
Appointed13 November 2000(7 years, 10 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 01 October 2001)
RoleFinance Director
Correspondence Address7 Domaine Des Aulnes
Bures Sur Yvette
91440
France
Secretary NameRien Marinus Bouwmeester
NationalityDutch
StatusResigned
Appointed13 November 2000(7 years, 10 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 01 October 2001)
RoleFinance Director
Correspondence Address7 Domaine Des Aulnes
Bures Sur Yvette
91440
France

Location

Registered AddressMansell House
Aspinall Close
Horwich Bolton
Lancashire
BL6 6QQ
RegionNorth West
ConstituencyBolton West
CountyGreater Manchester
ParishHorwich
WardHorwich and Blackrod
Built Up AreaGreater Manchester

Financials

Year2014
Turnover£33,600
Net Worth£1,579,485
Cash£50,568
Current Liabilities£4,776,239

Accounts

Latest Accounts31 December 2000 (23 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

28 February 2007Dissolved (1 page)
28 November 2006Return of final meeting in a creditors' voluntary winding up (3 pages)
20 September 2006Registered office changed on 20/09/06 from: c/o tarleton house 112A-116 chorley new road bolton lancashire PR2 2YS (1 page)
15 September 2006Liquidators statement of receipts and payments (5 pages)
16 February 2006Liquidators statement of receipts and payments (5 pages)
9 November 2005Registered office changed on 09/11/05 from: c/o unique business finance LTD 6 lockside office park lockside road preston PR2 2YS (1 page)
26 August 2005Liquidators statement of receipts and payments (5 pages)
1 March 2005Liquidators statement of receipts and payments (5 pages)
1 March 2004Registered office changed on 01/03/04 from: rivergate newbury business park newbury berkshire RG14 2QB (1 page)
23 February 2004Statement of affairs (5 pages)
23 February 2004Appointment of a voluntary liquidator (1 page)
23 February 2004Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
26 January 2003Return made up to 08/01/03; full list of members (7 pages)
29 July 2002Full accounts made up to 31 December 2000 (15 pages)
2 May 2002Return made up to 08/01/02; full list of members (5 pages)
17 April 2002Secretary resigned;director resigned (1 page)
17 April 2002New secretary appointed;new director appointed (2 pages)
16 April 2002Compulsory strike-off action has been discontinued (1 page)
16 April 2002Location of register of members (1 page)
16 April 2002Return made up to 08/01/01; full list of members (9 pages)
26 March 2002First Gazette notice for compulsory strike-off (1 page)
30 November 2000New secretary appointed;new director appointed (2 pages)
7 November 2000Director resigned (1 page)
7 November 2000Director resigned (1 page)
7 November 2000Secretary resigned (1 page)
7 November 2000Director resigned (1 page)
7 November 2000Director resigned (1 page)
7 November 2000Director resigned (1 page)
7 November 2000Director resigned (1 page)
7 November 2000Director resigned (1 page)
27 October 2000Accounting reference date shortened from 31/01/01 to 31/12/00 (1 page)
27 October 2000New director appointed (2 pages)
27 October 2000Registered office changed on 27/10/00 from: lewis house 12 smith street rochdale lancashire OL16 1TX (1 page)
23 October 2000Declaration of satisfaction of mortgage/charge (2 pages)
19 October 2000Full accounts made up to 31 January 2000 (17 pages)
9 October 2000Ad 29/09/00--------- £ si [email protected]=258 £ ic 1662/1920 (2 pages)
4 August 2000New director appointed (2 pages)
2 August 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(11 pages)
13 July 2000Ad 03/07/00--------- £ si [email protected]=24 £ ic 1638/1662 (2 pages)
12 July 2000Particulars of mortgage/charge (9 pages)
25 May 2000Return made up to 08/01/00; full list of members (12 pages)
14 February 2000Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(23 pages)
24 January 2000S-div 15/12/99 (1 page)
24 January 2000£ nc 1000/10000 15/12/99 (1 page)
24 January 2000Ad 19/02/99--------- £ si [email protected]=638 £ ic 1000/1638 (2 pages)
19 November 1999Accounts for a small company made up to 31 January 1999 (8 pages)
16 July 1999New director appointed (2 pages)
24 March 1999New director appointed (4 pages)
17 March 1999New director appointed (4 pages)
3 March 1999S-div 19/02/99 (1 page)
3 March 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(22 pages)
10 February 1999Return made up to 08/01/99; full list of members (10 pages)
2 June 1998Full accounts made up to 31 January 1998 (13 pages)
7 May 1998New director appointed (2 pages)
17 February 1998Return made up to 08/01/98; full list of members (10 pages)
5 February 1998New director appointed (2 pages)
25 January 1998Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(7 pages)
1 October 1997Secretary's particulars changed (1 page)
4 September 1997Full accounts made up to 31 January 1997 (14 pages)
12 March 1997Return made up to 08/01/97; full list of members (9 pages)
30 August 1996Full accounts made up to 31 January 1996 (12 pages)
7 August 1996Secretary resigned (2 pages)
7 August 1996New secretary appointed (1 page)
28 May 1996Director's particulars changed (1 page)
7 March 1996New director appointed (1 page)
7 March 1996Return made up to 08/01/96; full list of members (8 pages)
24 November 1995Full accounts made up to 31 January 1994 (12 pages)
24 November 1995Full accounts made up to 31 January 1995 (12 pages)
19 April 1995Return made up to 08/01/95; full list of members (14 pages)
19 April 1995Ad 31/07/93--------- £ si 998@1 (4 pages)