Company NameHollohurst Limited
Company StatusDissolved
Company Number03357643
CategoryPrivate Limited Company
Incorporation Date22 April 1997(27 years ago)
Dissolution Date13 October 2009 (14 years, 6 months ago)
Previous NameDompak-Grosvenor Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Edward James Brady
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed23 June 1997(2 months after company formation)
Appointment Duration12 years, 3 months (closed 13 October 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Longridge
Bromley Cross
Bolton
Lancashire
BL7 9NP
Director NameMr David George Hibbert
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed23 June 1997(2 months after company formation)
Appointment Duration12 years, 3 months (closed 13 October 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address34 Stanhope Road
Bowdon
Cheshire
WA14 3JT
Secretary NameMr Edward James Brady
NationalityBritish
StatusClosed
Appointed23 June 1997(2 months after company formation)
Appointment Duration12 years, 3 months (closed 13 October 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Longridge
Bromley Cross
Bolton
Lancashire
BL7 9NP
Director NameRegent Road Nominees Limited (Corporation)
StatusResigned
Appointed22 April 1997(same day as company formation)
Correspondence AddressThe Cottages
Regent Road
Altrincham
Cheshire
WA14 1RX
Secretary NameDowns Nominees Limited (Corporation)
StatusResigned
Appointed22 April 1997(same day as company formation)
Correspondence AddressThe Cottages
Regent Road
Altrincham
Cheshire
WA14 1RX

Location

Registered AddressUnits 1/4 Holloway Drive
Wardley Industrial Estate
Worsley Manchester
M28 2LA
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardSwinton North
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 August 2007 (16 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Filing History

13 October 2009Final Gazette dissolved via voluntary strike-off (1 page)
23 June 2009First Gazette notice for voluntary strike-off (1 page)
11 June 2009Application for striking-off (1 page)
11 June 2008Accounts for a dormant company made up to 31 August 2007 (9 pages)
29 May 2007Return made up to 22/04/07; no change of members (7 pages)
20 April 2006Return made up to 22/04/06; full list of members (7 pages)
4 April 2006Full accounts made up to 31 August 2005 (16 pages)
18 May 2005Return made up to 22/04/05; full list of members (7 pages)
3 May 2005Memorandum and Articles of Association (15 pages)
4 April 2005Full accounts made up to 31 August 2004 (17 pages)
4 May 2004Return made up to 22/04/04; full list of members (7 pages)
30 March 2004Full accounts made up to 31 August 2003 (16 pages)
10 September 2003Director's particulars changed (1 page)
29 June 2003Return made up to 22/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 April 2003Full accounts made up to 31 August 2002 (16 pages)
3 April 2002Full accounts made up to 31 August 2001 (15 pages)
28 June 2001Return made up to 22/04/01; full list of members (6 pages)
16 February 2001Full accounts made up to 25 August 2000 (15 pages)
26 June 2000Return made up to 22/04/00; full list of members
  • 363(287) ‐ Registered office changed on 26/06/00
(6 pages)
7 April 2000Full accounts made up to 27 August 1999 (15 pages)
14 May 1999Return made up to 22/04/99; full list of members (8 pages)
8 February 1999Full accounts made up to 28 August 1998 (14 pages)
19 May 1998Return made up to 22/04/98; full list of members (8 pages)
20 October 1997Accounting reference date extended from 30/04/98 to 31/08/98 (1 page)
20 October 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 July 1997Particulars of mortgage/charge (3 pages)
6 July 1997Secretary resigned (1 page)
6 July 1997Registered office changed on 06/07/97 from: the cottages regent road altrincham cheshire WA14 1RX (1 page)
6 July 1997Director resigned (1 page)
6 July 1997New secretary appointed;new director appointed (2 pages)
6 July 1997New director appointed (2 pages)
2 July 1997Memorandum and Articles of Association (15 pages)
27 June 1997Company name changed altcom 141 LIMITED\certificate issued on 27/06/97 (2 pages)
22 April 1997Incorporation (21 pages)