Company NameHollways Joinery Products Ltd
Company StatusDissolved
Company Number04011079
CategoryPrivate Limited Company
Incorporation Date8 June 2000(23 years, 11 months ago)
Dissolution Date6 March 2007 (17 years, 2 months ago)
Previous NameGreen Lane Investments Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameDr Norman Alan Benster
Date of BirthJanuary 1935 (Born 89 years ago)
NationalityBritish
StatusClosed
Appointed08 February 2002(1 year, 8 months after company formation)
Appointment Duration5 years (closed 06 March 2007)
RoleCompany Director
Correspondence Address3 Cliffside
Wilmslow
Cheshire
SK9 4AF
Secretary NameDr Norman Alan Benster
NationalityBritish
StatusClosed
Appointed08 February 2002(1 year, 8 months after company formation)
Appointment Duration5 years (closed 06 March 2007)
RoleCompany Director
Correspondence Address3 Cliffside
Wilmslow
Cheshire
SK9 4AF
Director NameGeoffrey Pearce
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed18 August 2004(4 years, 2 months after company formation)
Appointment Duration2 years, 6 months (closed 06 March 2007)
RoleCompany Director
Correspondence Address33 Neville Street
Hazel Grove
Stockport
Cheshire
SK7 4EB
Director NameMr Graham Alexander McKnight
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2002(1 year, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 04 August 2003)
RoleCompany Director
Correspondence AddressEaves Knoll Cottage
Eaves Knoll New Mills
High Peak
Cheshire
SK22 4QD
Director NameEverdirector Limited (Corporation)
StatusResigned
Appointed08 June 2000(same day as company formation)
Correspondence AddressSun Alliance House
35 Mosley Street
Newcastle Upon Tyne
NE1 1AN
Secretary NameEversecretary Limited (Corporation)
StatusResigned
Appointed08 June 2000(same day as company formation)
Correspondence AddressSun Alliance House
35 Mosley Street
Newcastle Upon Tyne
NE1 1AN

Location

Registered AddressMaxron House
Green Lane Romiley
Stockport
Cheshire
SK6 3JQ
RegionNorth West
ConstituencyHazel Grove
CountyGreater Manchester
WardBredbury Green and Romiley
Built Up AreaGreater Manchester

Accounts

Latest Accounts30 June 2004 (19 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

6 March 2007Final Gazette dissolved via compulsory strike-off (1 page)
21 November 2006First Gazette notice for compulsory strike-off (1 page)
9 September 2005Return made up to 08/06/05; full list of members (7 pages)
23 July 2005Accounts for a dormant company made up to 30 June 2004 (6 pages)
8 September 2004New director appointed (2 pages)
23 August 2004Return made up to 08/06/04; full list of members (7 pages)
16 June 2004Registered office changed on 16/06/04 from: 3 cliff side wilmslow cheshire SK9 4AF (1 page)
9 June 2004Accounts for a dormant company made up to 30 June 2003 (1 page)
1 June 2004Compulsory strike-off action has been discontinued (1 page)
28 May 2004Company name changed green lane investments LIMITED\certificate issued on 28/05/04 (2 pages)
26 May 2004Withdrawal of application for striking off (1 page)
13 April 2004First Gazette notice for voluntary strike-off (1 page)
27 February 2004Application for striking-off (1 page)
24 February 2004Secretary resigned;director resigned (1 page)
16 June 2003Return made up to 08/06/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
7 March 2003Accounts for a dormant company made up to 30 June 2002 (1 page)
28 February 2002Registered office changed on 28/02/02 from: cloth hall court infirmary street leeds west yorkshire LS1 2JB (1 page)
28 February 2002New secretary appointed;new director appointed (2 pages)
28 February 2002Memorandum and Articles of Association (20 pages)
28 February 2002Director resigned (1 page)
28 February 2002Secretary resigned (1 page)
28 February 2002Accounts for a dormant company made up to 30 June 2001 (2 pages)
28 February 2002New director appointed (2 pages)
22 November 2001Return made up to 08/06/01; full list of members (5 pages)
22 November 2001Registered office changed on 22/11/01 from: sun alliance house 35 mosley street newcastle upon tyne tyne & wear NE1 1XX (1 page)
12 January 2001Company name changed ever 1371 LIMITED\certificate issued on 12/01/01 (2 pages)
8 June 2000Incorporation (30 pages)