Company NameHollands Tooling Limited
DirectorKeith Holland
Company StatusDissolved
Company Number02845565
CategoryPrivate Limited Company
Incorporation Date17 August 1993(30 years, 8 months ago)

Business Activity

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

Directors

Director NameKeith Holland
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed17 August 1993(same day as company formation)
RoleEngineer
Correspondence Address94 Cornish Way
Heyside
Royton
Oldham
OL2 6JY
Secretary NameAnne Holland
NationalityBritish
StatusCurrent
Appointed10 April 1995(1 year, 7 months after company formation)
Appointment Duration29 years
RoleCompany Director
Correspondence Address94 Cornish Way
Heyside
Royton
Oldham
OL2 6JY
Secretary NameRabei Khalid Asir
NationalityBritish
StatusResigned
Appointed17 August 1993(same day as company formation)
RoleCompany Director
Correspondence Address105 Merchants Landing
Salford Quays
Salford
Gtr Manchester
M5 2XQ
Director NameRabei Khalid Asir
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed17 August 1994(1 year after company formation)
Appointment Duration7 months, 3 weeks (resigned 10 April 1995)
RoleCompany Director
Correspondence Address105 Merchants Landing
Salford Quays
Salford
Gtr Manchester
M5 2XQ
Director NameRabei Khalid Asir
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed17 August 1994(1 year after company formation)
Appointment Duration7 months, 3 weeks (resigned 10 April 1995)
RoleCompany Director
Correspondence Address105 Merchants Landing
Salford Quays
Salford
Gtr Manchester
M5 2XQ
Secretary NameRabei Khalid Asir
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed17 August 1994(1 year after company formation)
Appointment Duration7 months, 3 weeks (resigned 10 April 1995)
RoleCompany Director
Correspondence Address105 Merchants Landing
Salford Quays
Salford
Gtr Manchester
M5 2XQ
Director NameCCS Directors Limited (Corporation)
Date of BirthNovember 1990 (Born 33 years ago)
StatusResigned
Appointed17 August 1993(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameCCS Secretaries Limited (Corporation)
StatusResigned
Appointed17 August 1993(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered Address32 High Street
Manchester
Lancashire
M4 1QD
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 January 1998 (26 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 January

Filing History

13 September 2000Dissolved (1 page)
13 June 2000Return of final meeting in a creditors' voluntary winding up (4 pages)
3 April 2000Liquidators statement of receipts and payments (5 pages)
15 April 1999Statement of affairs (7 pages)
12 April 1999Registered office changed on 12/04/99 from: unit C10 falcon enterprise centre victoria street chadderton oldham lancashire OL9 0HB (1 page)
8 April 1999Appointment of a voluntary liquidator (1 page)
8 April 1999Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
5 November 1998Return made up to 17/08/98; full list of members (6 pages)
13 May 1998Accounts for a small company made up to 31 January 1998 (7 pages)
26 August 1997Return made up to 17/08/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
20 August 1997Accounts for a small company made up to 31 January 1997 (8 pages)
25 September 1996Return made up to 17/08/96; no change of members (4 pages)
11 July 1996Accounts for a small company made up to 31 January 1996 (7 pages)
18 September 1995Registered office changed on 18/09/95 from: 24A broad street pendleton salford M6 5BY (1 page)
21 June 1995Auditor's resignation (2 pages)
20 June 1995Accounts for a small company made up to 31 January 1995 (6 pages)
9 May 1995Secretary resigned;new secretary appointed;director resigned (2 pages)