Company NameHollowclose Limited
Company StatusDissolved
Company Number02796259
CategoryPrivate Limited Company
Incorporation Date5 March 1993(31 years, 1 month ago)
Dissolution Date30 September 2003 (20 years, 7 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMartin Edgar Richards
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed05 March 1993(same day as company formation)
RoleCompany Director
Correspondence Address89 Thurleigh Road
London
SW12 8TY
Director NameMr Daniel Jechiel Kossoff
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed05 March 1993(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address49 Shirlock Road
London
NW3 2HR
Director NameMr James Hall Dale
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1993(2 months after company formation)
Appointment Duration3 years, 4 months (resigned 03 October 1996)
RoleChartered Accountant
Country of ResidenceIsle Of Man
Correspondence AddressBradda Brae
Bradda East
Port Erin
Isle Of Man
IM9 6QB
Director NameDaniel Joseph Sullivan
Date of BirthMarch 1940 (Born 84 years ago)
NationalityAmerican
StatusResigned
Appointed10 May 1993(2 months after company formation)
Appointment Duration3 years, 1 month (resigned 25 June 1996)
RoleEntrepreneur
Correspondence Address225 West 22nd Street
New York
New York 10011
Secretary NameMr James Hall Dale
NationalityBritish
StatusResigned
Appointed10 May 1993(2 months after company formation)
Appointment Duration1 year, 1 month (resigned 24 June 1994)
RoleChartered Accountant
Country of ResidenceIsle Of Man
Correspondence AddressBradda Brae
Bradda East
Port Erin
Isle Of Man
IM9 6QB
Director NameAdrian Robert Barnett Johnson
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed27 May 1993(2 months, 3 weeks after company formation)
Appointment Duration1 year, 3 months (resigned 09 September 1994)
RoleChartered Accountant
Correspondence Address5 Wilberforce Way
Lauriston Road Wimbledon Common
London
SW19 4TH
Director NamePhilip Gregory Jones
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1994(1 year, 3 months after company formation)
Appointment Duration2 years, 3 months (resigned 30 September 1996)
RoleFinance Director
Correspondence AddressInfield Lodge
Infield Road Glatton
Huntingdon
Cambridgeshire
PE28 5RY
Secretary NamePhilip Gregory Jones
NationalityBritish
StatusResigned
Appointed24 June 1994(1 year, 3 months after company formation)
Appointment Duration2 years, 3 months (resigned 30 September 1996)
RoleCompany Director
Correspondence AddressInfield Lodge
Infield Road Glatton
Huntingdon
Cambridgeshire
PE28 5RY
Secretary NameClifford Chance Secretaries Limited (Corporation)
StatusResigned
Appointed05 March 1993(same day as company formation)
Correspondence Address10 Upper Bank Street
London
E14 5JJ

Location

Registered AddressErnst & Young
100 Barbirolli Square
Manchester
M2 3EY
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts1 April 1995 (29 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 March

Filing History

30 September 2003Final Gazette dissolved via compulsory strike-off (1 page)
17 June 2003First Gazette notice for compulsory strike-off (1 page)
3 February 2003Receiver's abstract of receipts and payments (3 pages)
3 February 2003Receiver ceasing to act (1 page)
20 January 2003Registered office changed on 20/01/03 from: po box 55 1 surrey street london WC2R 2NT (1 page)
14 October 2002Receiver's abstract of receipts and payments (3 pages)
19 October 2001Receiver's abstract of receipts and payments (3 pages)
8 September 2000Receiver's abstract of receipts and payments (2 pages)
28 September 1999Receiver's abstract of receipts and payments (2 pages)
18 September 1998Receiver's abstract of receipts and payments (2 pages)
6 November 1997Receiver's abstract of receipts and payments (2 pages)
28 October 1996Secretary resigned;director resigned (1 page)
28 October 1996Director resigned (1 page)
29 August 1996Registered office changed on 29/08/96 from: c/o chamberlain phipps group PLC 44 maiden lane london WC2E 7LJ (1 page)
23 August 1996Appointment of receiver/manager (1 page)
16 July 1996Director resigned (1 page)
12 April 1996Particulars of mortgage/charge (14 pages)
17 February 1996New director appointed (2 pages)
17 February 1996Return made up to 24/01/96; no change of members (5 pages)
22 September 1995Full accounts made up to 1 April 1995 (12 pages)