Company NameC.H.Hollidge & Sons,Limited
DirectorsBridget Diane Hollidge and Robert Keith Hollidge
Company StatusDissolved
Company Number00230752
CategoryPrivate Limited Company
Incorporation Date25 May 1928(95 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear

Directors

Director NameMrs Bridget Diane Hollidge
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed22 July 1991(63 years, 2 months after company formation)
Appointment Duration32 years, 8 months
RoleCompany Director
Correspondence AddressPine Cottage 15 Shirley Hills Road
Croydon
Surrey
CR0 5HQ
Director NameMr Robert Keith Hollidge
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed22 July 1991(63 years, 2 months after company formation)
Appointment Duration32 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPine Cottage 15 Shirley Hills Road
Croydon
Surrey
CR0 5HQ
Secretary NameMrs Bridget Diane Hollidge
NationalityBritish
StatusCurrent
Appointed22 July 1991(63 years, 2 months after company formation)
Appointment Duration32 years, 8 months
RoleCompany Director
Correspondence AddressPine Cottage 15 Shirley Hills Road
Croydon
Surrey
CR0 5HQ
Director NameMrs Emma Bridget Payne
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed22 July 1991(63 years, 2 months after company formation)
Appointment Duration8 years, 6 months (resigned 24 January 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Dorrington Court
South Norwood Hill South Norwood
London
SE25 6BE

Location

Registered AddressLevy Gee 7th Floor
Wettern House
Dingwall Road
Croydon
CR0 0XH
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardFairfield
Built Up AreaGreater London

Accounts

Latest Accounts31 January 1999 (25 years, 2 months ago)
Accounts CategoryFull
Accounts Year End31 January

Filing History

23 June 2001Dissolved (1 page)
23 March 2001Return of final meeting in a creditors' voluntary winding up (4 pages)
23 March 2001Liquidators statement of receipts and payments (5 pages)
13 March 2001Liquidators statement of receipts and payments (5 pages)
6 March 2000Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
6 March 2000Appointment of a voluntary liquidator (1 page)
6 March 2000Declaration of solvency (3 pages)
16 February 2000Registered office changed on 16/02/00 from: 119/121, portland rd, south norwood, london SE25 4UU (1 page)
30 January 2000Director resigned (1 page)
31 August 1999Full accounts made up to 31 January 1999 (14 pages)
16 August 1999Return made up to 15/07/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 September 1998Full accounts made up to 31 January 1998 (15 pages)
27 July 1998Return made up to 15/07/98; full list of members (6 pages)
20 November 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
3 November 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(9 pages)
27 August 1997Full accounts made up to 31 January 1997 (14 pages)
8 August 1997Return made up to 15/07/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
26 September 1996Full accounts made up to 31 January 1996 (13 pages)
6 August 1996Return made up to 15/07/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
1 December 1995Declaration of satisfaction of mortgage/charge (2 pages)
27 September 1995Full accounts made up to 31 January 1995 (13 pages)
21 July 1995Return made up to 15/07/95; full list of members (6 pages)