Company NameHollyhick Ltd
Company StatusDissolved
Company Number04465801
CategoryPrivate Limited Company
Incorporation Date20 June 2002(21 years, 10 months ago)
Dissolution Date15 March 2005 (19 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameGary Taylor
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed17 July 2002(3 weeks, 6 days after company formation)
Appointment Duration2 years, 8 months (closed 15 March 2005)
RoleIT Manager
Correspondence AddressAshwood Barn
Picton Lane Wervin
Chester
Cheshire
CH2 4HF
Wales
Director NameJo Anne Taylor
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed17 July 2002(3 weeks, 6 days after company formation)
Appointment Duration2 years, 8 months (closed 15 March 2005)
RoleCompany Director
Correspondence AddressAshwood Barn
Picton Lane Wervin
Chester
Cheshire
CH2 4HF
Wales
Secretary NameGary Taylor
NationalityBritish
StatusClosed
Appointed17 July 2002(3 weeks, 6 days after company formation)
Appointment Duration2 years, 8 months (closed 15 March 2005)
RoleIT Manager
Correspondence AddressAshwood Barn
Picton Lane Wervin
Chester
Cheshire
CH2 4HF
Wales
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed20 June 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed20 June 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
M7 4AS

Location

Registered Address3 Ashwood Farm Court
Picton Lane
Chester
Cheshire
CH2 4HF
Wales
RegionNorth West
ConstituencyEllesmere Port and Neston
CountyCheshire
ParishWervin
WardElton

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 July

Filing History

15 March 2005Final Gazette dissolved via compulsory strike-off (1 page)
30 November 2004First Gazette notice for compulsory strike-off (1 page)
9 July 2003Return made up to 20/06/03; full list of members (7 pages)
2 August 2002Accounting reference date extended from 30/06/03 to 31/07/03 (1 page)
19 July 2002New secretary appointed;new director appointed (2 pages)
19 July 2002New director appointed (2 pages)
19 July 2002Registered office changed on 19/07/02 from: bridge house severn bridge, riverside north bewdley worcestershire DY12 1AB (1 page)
9 July 2002Registered office changed on 09/07/02 from: 39A leicester road salford manchester M7 4AS (1 page)
9 July 2002Director resigned (1 page)
9 July 2002Secretary resigned (1 page)
20 June 2002Incorporation (9 pages)