Company NameHollis Europe, Ltd
Company StatusDissolved
Company Number01950129
CategoryPrivate Limited Company
Incorporation Date25 September 1985(38 years, 6 months ago)
Dissolution Date6 April 1999 (24 years, 12 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameGlen Michael McDonnall
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed31 October 1995(10 years, 1 month after company formation)
Appointment Duration3 years, 5 months (closed 06 April 1999)
RoleSolicitor
Correspondence AddressFlat 11 22 Park Crescent
Regents Park
London
W1N 3PD
Secretary NameGlen Michael McDonnall
NationalityBritish
StatusClosed
Appointed31 October 1995(10 years, 1 month after company formation)
Appointment Duration3 years, 5 months (closed 06 April 1999)
RoleSolicitor
Correspondence AddressFlat 11 22 Park Crescent
Regents Park
London
W1N 3PD
Director NameMr Richard Martin Hilary Malthouse
Date of BirthMay 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed31 August 1998(12 years, 11 months after company formation)
Appointment Duration7 months, 1 week (closed 06 April 1999)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence AddressWestbury
Station Road
Bentley
Hampshire
GU10 5JY
Director NameGregory Anderson
Date of BirthMay 1951 (Born 72 years ago)
NationalityAmerican
StatusResigned
Appointed31 August 1992(6 years, 11 months after company formation)
Appointment Duration5 years, 2 months (resigned 30 October 1997)
RoleCompany Director
Correspondence AddressBox 146
Camdenton
Missouri 65620
United States
Director NamePhilip Henry Fulker
Date of BirthMay 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1992(6 years, 11 months after company formation)
Appointment Duration1 month (resigned 30 September 1992)
RoleManaging Director
Correspondence Address1 Tottington Oast 354 Rochester Road
Aylesford
Kent
ME20 7ED
Director NameThomas Gill
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityAmerican
StatusResigned
Appointed31 August 1992(6 years, 11 months after company formation)
Appointment Duration1 month, 4 weeks (resigned 29 October 1992)
RoleGeneral Manager
Correspondence Address1109 Brazos Street
Grandbury
Texas Tx 76048
Foreign
Secretary NameRobert Vincent O'Donovan
NationalityBritish
StatusResigned
Appointed31 August 1992(6 years, 11 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 15 October 1992)
RoleCompany Director
Correspondence Address68 Coleraine Road
Blackheath
London
SE3 7PE
Director NameAndrew Bateman
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1992(7 years after company formation)
Appointment Duration1 year, 8 months (resigned 23 June 1994)
RoleSolicitor
Correspondence Address4 Berridge Green
Edgware
Middlesex
HA8 6EQ
Secretary NameAndrew Bateman
NationalityBritish
StatusResigned
Appointed15 October 1992(7 years after company formation)
Appointment Duration1 year, 8 months (resigned 23 June 1994)
RoleSolicitor
Correspondence Address4 Berridge Green
Edgware
Middlesex
HA8 6EQ
Director NameWilliam Anthony Holder
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed05 January 1993(7 years, 3 months after company formation)
Appointment Duration5 years (resigned 31 January 1998)
RoleCompany Director
Correspondence AddressThe White House Churchfield Lane
Benson
Wallingford
Oxfordshire
OX10 6SH
Director NameMichael Charles Judd
Date of BirthMay 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed06 January 1993(7 years, 3 months after company formation)
Appointment Duration5 years, 7 months (resigned 31 August 1998)
RoleCompany Director
Correspondence AddressBadger Bend
4 Oaklands Drive
Wokingham
Berkshire
RG11 2SA
Director NameMichael Jackson
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed23 June 1994(8 years, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 October 1995)
RoleSolicitor
Correspondence Address5 Sunrise Avenue
Chelmsford
Essex
CM1 4JL
Secretary NameMichael Jackson
NationalityBritish
StatusResigned
Appointed23 June 1994(8 years, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 October 1995)
RoleSolicitor
Correspondence Address5 Sunrise Avenue
Chelmsford
Essex
CM1 4JL

Location

Registered AddressThe Adelphi
1-11 John Adam Street
London
WC2N 6HJ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1996 (27 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

6 April 1999Final Gazette dissolved via voluntary strike-off (1 page)
15 December 1998First Gazette notice for voluntary strike-off (1 page)
19 October 1998Application for striking-off (1 page)
15 September 1998Director resigned (1 page)
15 September 1998Return made up to 31/08/98; full list of members (7 pages)
4 September 1998Director resigned (1 page)
4 September 1998New director appointed (2 pages)
17 February 1998Director resigned (1 page)
19 January 1998Registered office changed on 19/01/98 from: the adelphi 1-11 john adam street london WC2N 6HJ (1 page)
22 October 1997Accounts made up to 31 December 1996 (4 pages)
3 October 1997Return made up to 31/08/97; no change of members (5 pages)
1 October 1996Accounts made up to 31 December 1995 (4 pages)
8 September 1996Return made up to 31/08/96; no change of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
18 January 1996Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
18 January 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(20 pages)
3 November 1995Secretary resigned;new secretary appointed;director resigned;new director appointed (6 pages)
13 September 1995Return made up to 31/08/95; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
29 August 1995Accounts made up to 31 October 1994 (4 pages)
14 August 1995Accounting reference date extended from 31/10 to 31/12 (1 page)