Company NameG.E.Holloway & Son(Engineers)Limited
Company StatusDissolved
Company Number00456020
CategoryPrivate Limited Company
Incorporation Date24 June 1948(75 years, 10 months ago)

Business Activity

Section CManufacturing
SIC 3110Manufacture electric motors, generators etc.
SIC 33140Repair of electrical equipment
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5143Wholesale electric household goods
SIC 46439Wholesale of radio, television goods & electrical household appliances (other than records, tapes, CD's & video tapes and the equipment used for playing them)

Directors

Secretary NameGraham Arthur Coldrick
NationalityBritish
StatusCurrent
Appointed22 March 1992(43 years, 9 months after company formation)
Appointment Duration32 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address36 The Broadway
Wheathampstead
St Albans
Hertfordshire
AL4 8LP
Director NameRonald Bates
Date of BirthNovember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1992(43 years, 9 months after company formation)
Appointment Duration3 years, 8 months (resigned 30 November 1995)
RoleCompany Director
Correspondence Address8 Osidge Lane
Southgate
London
N14 5JE
Director NameAnthony Peter Holloway
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1992(43 years, 9 months after company formation)
Appointment Duration11 years, 1 month (resigned 12 May 2003)
RoleCompany Director
Correspondence Address43 Fryent Way
London
NW9 9NX
Director NameGraham Arthur Coldrick
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1995(47 years, 5 months after company formation)
Appointment Duration7 years, 1 month (resigned 15 January 2003)
RoleAccountant
Country of ResidenceEngland
Correspondence Address36 The Broadway
Wheathampstead
St Albans
Hertfordshire
AL4 8LP
Director NameDavid Eric Slim
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1995(47 years, 5 months after company formation)
Appointment Duration4 years, 6 months (resigned 31 May 2000)
RoleSales Director
Correspondence Address42 Mitchley Hill
South Croydon
Surrey
CR2 9HB

Location

Registered AddressSuite 215
Signal House Lyon Road
Harrow
Middlesex
HA1 2AQ
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London

Financials

Year2014
Net Worth£137,811
Current Liabilities£84,951

Accounts

Latest Accounts30 September 2001 (22 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

14 March 2006Dissolved (1 page)
14 December 2005Return of final meeting in a creditors' voluntary winding up (3 pages)
15 August 2005Liquidators statement of receipts and payments (5 pages)
15 March 2005Liquidators statement of receipts and payments (5 pages)
9 August 2004Liquidators statement of receipts and payments (5 pages)
17 February 2004Liquidators statement of receipts and payments (5 pages)
4 June 2003Director resigned (2 pages)
6 February 2003Statement of affairs (9 pages)
6 February 2003Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(3 pages)
6 February 2003Appointment of a voluntary liquidator (1 page)
25 January 2003Registered office changed on 25/01/03 from: 12 carlisle rd colindale london NW9 0HL (1 page)
22 January 2003Director resigned (1 page)
11 December 2002Total exemption small company accounts made up to 30 September 2001 (5 pages)
1 April 2002Return made up to 22/03/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
4 November 2001Accounts for a small company made up to 30 September 2000 (7 pages)
16 May 2001Return made up to 22/03/01; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
28 July 2000Accounts for a small company made up to 30 September 1999 (7 pages)
27 March 2000Return made up to 22/03/00; full list of members (8 pages)
30 July 1999Accounts for a small company made up to 30 September 1998 (5 pages)
20 April 1999Return made up to 22/03/99; full list of members (6 pages)
27 July 1998Accounts for a small company made up to 30 September 1997 (5 pages)
18 May 1998Return made up to 22/03/98; no change of members (4 pages)
18 July 1997Accounts for a small company made up to 30 September 1996 (5 pages)
11 April 1997Return made up to 22/03/97; no change of members (4 pages)
23 July 1996Accounts for a small company made up to 30 September 1995 (6 pages)
25 March 1996Return made up to 22/03/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 July 1995Accounts for a small company made up to 30 September 1994 (6 pages)
23 March 1995Return made up to 22/03/95; no change of members (4 pages)