Company NameHoltronics Limited
Company StatusDissolved
Company Number00749447
CategoryPrivate Limited Company
Incorporation Date7 February 1963(61 years, 2 months ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.
Section NAdministrative and support service activities
SIC 7485Secretarial & translation activities
SIC 82190Photocopying, document preparation and other specialised office support activities
Section RArts, entertainment and recreation
SIC 9271Gambling and betting activities
SIC 92000Gambling and betting activities

Directors

Director NamePeter Henry Jackson
Date of BirthNovember 1926 (Born 97 years ago)
NationalityBritish
StatusCurrent
Appointed12 March 1991(28 years, 1 month after company formation)
Appointment Duration33 years, 1 month
RoleManaging Director
Correspondence AddressManacott How Green
Chipstead
Surrey
CR5 3LL
Director NameLesley Ann Page
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed12 March 1991(28 years, 1 month after company formation)
Appointment Duration33 years, 1 month
RoleAdministration Director
Correspondence Address79 Fordel Road
London
SE6 1XT
Director NameJohn Patrick Patient
Date of BirthMarch 1934 (Born 90 years ago)
NationalityBritish
StatusCurrent
Appointed12 March 1991(28 years, 1 month after company formation)
Appointment Duration33 years, 1 month
RoleProduction Director
Correspondence Address30 Herne Hill
London
SE24 9QS
Director NameMr Jeremy Scola
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed12 March 1991(28 years, 1 month after company formation)
Appointment Duration33 years, 1 month
RolePolice Officer
Country of ResidenceUnited Kingdom
Correspondence Address41 Woodcote Valley Road
Purley
Surrey
CR8 3AN
Secretary NameJohn Patrick Patient
NationalityBritish
StatusCurrent
Appointed12 March 1991(28 years, 1 month after company formation)
Appointment Duration33 years, 1 month
RoleCompany Director
Correspondence Address30 Herne Hill
London
SE24 9QS
Director NameDennis William Reeves
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed20 March 1992(29 years, 1 month after company formation)
Appointment Duration9 months (resigned 21 December 1992)
RoleAccountant
Correspondence Address8 Beacon Close
Banstead
Surrey
SM7 1EL

Location

Registered Address24 Bevis Marks
London
EC3A 7NR
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldgate
Built Up AreaGreater London

Accounts

Latest Accounts25 January 1992 (32 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 January

Filing History

2 February 2000Dissolved (1 page)
2 November 1999Return of final meeting in a creditors' voluntary winding up (4 pages)
2 November 1999Liquidators statement of receipts and payments (6 pages)
30 June 1999Liquidators statement of receipts and payments (5 pages)
18 December 1998Liquidators statement of receipts and payments (5 pages)
24 July 1998Receiver ceasing to act (1 page)
24 July 1998Receiver's abstract of receipts and payments (2 pages)
19 June 1998Liquidators statement of receipts and payments (5 pages)
16 April 1998Receiver's abstract of receipts and payments (2 pages)
30 December 1997Liquidators statement of receipts and payments (5 pages)
17 December 1996Registered office changed on 17/12/96 from: 6 raymond buidlings grays inn london WC1R 5BP (1 page)
16 December 1996Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
5 February 1996Receiver's abstract of receipts and payments (2 pages)