Company NameHollas Electronics Ltd
Company StatusDissolved
Company Number05398041
CategoryPrivate Limited Company
Incorporation Date18 March 2005(19 years ago)
Dissolution Date8 July 2011 (12 years, 8 months ago)

Business Activity

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

Directors

Director NameAlan Hollas
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed18 March 2005(same day as company formation)
RoleElectrical Engineer
Correspondence Address10 Stratford Avenue
Oldham
OL8 3DR
Director NameJane Hollas
Date of BirthMay 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed18 March 2005(same day as company formation)
RoleAssembly Technician
Correspondence Address10 Stratford Avenue
Oldham
Lancashire
OL8 3DR
Secretary NameJane Hollas
NationalityBritish
StatusClosed
Appointed18 March 2005(same day as company formation)
RoleAssembly Technician
Correspondence Address10 Stratford Avenue
Oldham
Lancashire
OL8 3DR
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed18 March 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed18 March 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered AddressClarke Bell Parsonage Chambers
3 The Parsonage
Manchester
Lancashire
M3 2HW
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

50 at 1Alan Hollas
50.00%
Ordinary
50 at 1Ms Jane Hollas
50.00%
Ordinary

Financials

Year2014
Turnover£92,743
Gross Profit£58,299
Net Worth-£35,624
Cash£19
Current Liabilities£25,187

Accounts

Latest Accounts5 April 2009 (14 years, 12 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End05 April

Filing History

8 July 2011Final Gazette dissolved via compulsory strike-off (1 page)
8 July 2011Final Gazette dissolved following liquidation (1 page)
8 April 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
8 April 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
1 March 2011Liquidators statement of receipts and payments to 10 February 2011 (5 pages)
1 March 2011Liquidators' statement of receipts and payments to 10 February 2011 (5 pages)
17 February 2010Statement of affairs with form 4.19 (5 pages)
17 February 2010Statement of affairs with form 4.19 (5 pages)
17 February 2010Appointment of a voluntary liquidator (1 page)
17 February 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2010-02-11
(1 page)
17 February 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
17 February 2010Appointment of a voluntary liquidator (1 page)
25 January 2010Registered office address changed from 10 Stratford Ave Hathershaw Oldham OL8 3DH on 25 January 2010 (2 pages)
25 January 2010Registered office address changed from 10 Stratford Ave Hathershaw Oldham OL8 3DH on 25 January 2010 (2 pages)
7 July 2009Total exemption full accounts made up to 5 April 2009 (13 pages)
7 July 2009Total exemption full accounts made up to 5 April 2009 (13 pages)
7 July 2009Total exemption full accounts made up to 5 April 2009 (13 pages)
12 May 2009Return made up to 18/03/09; full list of members (4 pages)
12 May 2009Return made up to 18/03/09; full list of members (4 pages)
30 May 2008Total exemption full accounts made up to 5 April 2008 (9 pages)
30 May 2008Total exemption full accounts made up to 5 April 2008 (9 pages)
30 May 2008Total exemption full accounts made up to 5 April 2008 (9 pages)
22 April 2008Return made up to 18/03/08; full list of members (4 pages)
22 April 2008Return made up to 18/03/08; full list of members (4 pages)
18 June 2007Total exemption full accounts made up to 5 April 2007 (9 pages)
18 June 2007Total exemption full accounts made up to 5 April 2007 (9 pages)
18 June 2007Total exemption full accounts made up to 5 April 2007 (9 pages)
23 May 2007Return made up to 18/03/07; no change of members (7 pages)
23 May 2007Return made up to 18/03/07; no change of members (7 pages)
20 June 2006Accounting reference date extended from 31/03/06 to 05/04/06 (1 page)
20 June 2006Accounting reference date extended from 31/03/06 to 05/04/06 (1 page)
20 June 2006Total exemption full accounts made up to 5 April 2006 (9 pages)
20 June 2006Total exemption full accounts made up to 5 April 2006 (9 pages)
20 June 2006Total exemption full accounts made up to 5 April 2006 (9 pages)
19 May 2006Return made up to 18/03/06; full list of members (7 pages)
19 May 2006Return made up to 18/03/06; full list of members (7 pages)
11 April 2005Ad 18/03/05-18/03/05 £ si 99@1=99 £ ic 1/100 (2 pages)
11 April 2005Ad 18/03/05-18/03/05 £ si 99@1=99 £ ic 1/100 (2 pages)
30 March 2005New director appointed (2 pages)
30 March 2005New secretary appointed;new director appointed (2 pages)
30 March 2005New secretary appointed;new director appointed (2 pages)
30 March 2005New director appointed (2 pages)
18 March 2005Secretary resigned (1 page)
18 March 2005Director resigned (1 page)
18 March 2005Incorporation (9 pages)
18 March 2005Director resigned (1 page)
18 March 2005Incorporation (9 pages)
18 March 2005Secretary resigned (1 page)