Company NameHollygate Foam And Packaging Limited
DirectorMichael Rushton
Company StatusDissolved
Company Number02839687
CategoryPrivate Limited Company
Incorporation Date27 July 1993(30 years, 9 months ago)

Directors

Director NameMichael Rushton
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed28 July 1993(1 day after company formation)
Appointment Duration30 years, 9 months
RoleCompany Director
Correspondence Address6 Wellington Road
Macclesfield
Cheshire
SK10 5JR
Secretary NameLesley Anne Prescott
NationalityBritish
StatusCurrent
Appointed02 January 1997(3 years, 5 months after company formation)
Appointment Duration27 years, 4 months
RoleCompany Director
Correspondence Address7 Calder Close
Widnes
Cheshire
WA8 3YT
Director NameDr Kevin Brewer
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed27 July 1993(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B4 6LZ
Secretary NameSuzanne Brewer
NationalityBritish
StatusResigned
Appointed27 July 1993(same day as company formation)
RoleCompany Director
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B2 5DN
Director NameMr Ernest Donald Williams
Date of BirthJuly 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed28 July 1993(1 day after company formation)
Appointment Duration11 months, 1 week (resigned 30 June 1994)
RoleCompany Director
Correspondence AddressSandhey Edgewood Road
Hoylake
Wirral
Merseyside
L47 6AL
Secretary NameMrs Pauline Elizabeth Leese
NationalityBritish
StatusResigned
Appointed28 July 1993(1 day after company formation)
Appointment Duration3 years, 1 month (resigned 30 August 1996)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address16 Tytherington Drive
Tytherington
Macclesfield
Cheshire
SK10 2HF

Location

Registered AddressMansfield Chambers
17 St Anns Square
Manchester
M2 7PW
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 October 1995 (28 years, 6 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 October

Filing History

30 October 2002Dissolved (1 page)
30 July 2002Liquidators statement of receipts and payments (5 pages)
30 July 2002Return of final meeting in a creditors' voluntary winding up (4 pages)
14 January 2002Liquidators statement of receipts and payments (5 pages)
12 July 2001Liquidators statement of receipts and payments (5 pages)
17 January 2001Liquidators statement of receipts and payments (5 pages)
17 July 2000Liquidators statement of receipts and payments (5 pages)
13 January 2000Liquidators statement of receipts and payments (5 pages)
4 August 1999Liquidators statement of receipts and payments (5 pages)
22 January 1999Liquidators statement of receipts and payments (5 pages)
21 July 1998Liquidators statement of receipts and payments (5 pages)
16 July 1997Appointment of a voluntary liquidator (2 pages)
16 July 1997Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
16 July 1997Statement of affairs (5 pages)
9 July 1997Registered office changed on 09/07/97 from: forward house 14 duke street macclesfield cheshire SK11 6UR (1 page)
20 January 1997New secretary appointed (2 pages)
14 October 1996Secretary resigned (1 page)
4 September 1996Accounts for a small company made up to 31 October 1995 (7 pages)
13 August 1996Return made up to 27/07/96; no change of members (4 pages)
29 March 1996Particulars of mortgage/charge (3 pages)
7 August 1995Return made up to 27/07/95; no change of members (4 pages)
23 May 1995Full accounts made up to 31 October 1994 (13 pages)
29 March 1995Registered office changed on 29/03/95 from: 1 church mews churchill way macclesfield cheshire SK11 6AY (1 page)