Company NameHolloway Sheet Metal Works Limited(The)
DirectorsMarjorie Bigland and Thomas Charles Bigland
Company StatusDissolved
Company Number00234704
CategoryPrivate Limited Company
Incorporation Date9 November 1928(95 years, 6 months ago)

Business Activity

Section CManufacturing
SIC 2872Manufacture of light metal packaging
SIC 25920Manufacture of light metal packaging

Directors

Director NameMrs Marjorie Bigland
Date of BirthMay 1936 (Born 88 years ago)
NationalityBritish
StatusCurrent
Appointed21 December 1990(62 years, 1 month after company formation)
Appointment Duration33 years, 4 months
RoleCompany Director
Correspondence Address2 Woodbank Avenue
Gerrards Cross
Buckinghamshire
SL9 7PY
Director NameMr Thomas Charles Bigland
Date of BirthMay 1930 (Born 94 years ago)
NationalityBritish
StatusCurrent
Appointed21 December 1990(62 years, 1 month after company formation)
Appointment Duration33 years, 4 months
RoleCompany Director
Correspondence Address2 Woodbank Avenue
Gerrards Cross
Buckinghamshire
SL9 7PY
Secretary NameMrs Marjorie Bigland
NationalityBritish
StatusCurrent
Appointed21 December 1990(62 years, 1 month after company formation)
Appointment Duration33 years, 4 months
RoleCompany Director
Correspondence Address2 Woodbank Avenue
Gerrards Cross
Buckinghamshire
SL9 7PY

Location

Registered Address8 Baker Street
London
W1M 1DA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 1995 (28 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

2 October 1998Dissolved (1 page)
2 July 1998Liquidators statement of receipts and payments (5 pages)
2 July 1998Return of final meeting in a members' voluntary winding up (3 pages)
24 June 1998Liquidators statement of receipts and payments (3 pages)
23 December 1997Liquidators statement of receipts and payments (5 pages)
9 July 1997Liquidators statement of receipts and payments (5 pages)
27 June 1996Registered office changed on 27/06/96 from: 2 woodbank avenue gerrards cross buckinghamshire SL9 7PY (1 page)
25 June 1996Appointment of a voluntary liquidator (1 page)
25 June 1996Declaration of solvency (3 pages)
25 June 1996Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
17 April 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
16 April 1996Full accounts made up to 31 December 1995 (10 pages)
30 January 1996Registered office changed on 30/01/96 from: 30/34 eden grove london N7 8EL (1 page)
2 January 1996Return made up to 16/12/95; no change of members (4 pages)
24 April 1995Full accounts made up to 31 December 1994 (10 pages)