Company NameHollywell Spring Limited
Company StatusDissolved
Company Number02094084
CategoryPrivate Limited Company
Incorporation Date28 January 1987(37 years, 3 months ago)
Dissolution Date7 July 2009 (14 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Secretary NameIsabelle Deschamps
NationalityBritish
StatusClosed
Appointed24 October 2003(16 years, 9 months after company formation)
Appointment Duration5 years, 8 months (closed 07 July 2009)
RoleCompany Director
Correspondence Address65 Gainsford Street
London
SE1 2NB
Director NameJoseph Michael Kirby
Date of BirthJuly 1961 (Born 62 years ago)
NationalityAmerican
StatusClosed
Appointed11 August 2004(17 years, 6 months after company formation)
Appointment Duration4 years, 11 months (closed 07 July 2009)
RoleGeneral Manager
Correspondence Address18 Marquesa
Dana Point
Ca92629
United States
Director NameGiulio Enrico Gerardo
Date of BirthJune 1964 (Born 59 years ago)
NationalityItalian
StatusClosed
Appointed01 June 2005(18 years, 4 months after company formation)
Appointment Duration4 years, 1 month (closed 07 July 2009)
RoleCompany Director
Correspondence Address200 Rue De Lourmel
75015
France
Director NameMr Roger Maddock
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1991(4 years, 5 months after company formation)
Appointment Duration9 years, 10 months (resigned 01 May 2001)
RoleAccountant
Correspondence AddressUnion House
Union Street
St Helier
Jersey
Channel
Director NamePeter Maddock
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1991(4 years, 5 months after company formation)
Appointment Duration9 years, 10 months (resigned 01 May 2001)
RoleLawyer
Correspondence AddressThe Barn
No 1 Chesham Road
Great Missenden
Buckinghamshire
HP16 0RG
Secretary NameMrs Joan Florence Ashdown
NationalityBritish
StatusResigned
Appointed01 July 1991(4 years, 5 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 18 December 1991)
RoleCompany Director
Correspondence Address393 Wrotham Road
Gravesend
Kent
DA13 9EF
Secretary NameMr Graham Christopher Ralph
NationalityBritish
StatusResigned
Appointed18 December 1991(4 years, 10 months after company formation)
Appointment Duration9 years, 4 months (resigned 01 May 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRedwings Park View Road
Pinner
Middlesex
HA5 3YF
Director NameJohn Bell
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1992(5 years, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 30 November 1993)
RoleChartered Accountant
Correspondence AddressCarlyon House
Carlton Road
South Godstone
Surrey
RH9 8LG
Director NameIan Frances Wade
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2001(14 years, 3 months after company formation)
Appointment Duration2 years, 2 months (resigned 30 June 2003)
RoleCompany Director
Correspondence Address,Flat 27a, Block 1, Grand Garden
61 South Bay Road
Hong Kong
Foreign
Director NameRobert Martin Finnegan
Date of BirthMay 1962 (Born 62 years ago)
NationalityIrish
StatusResigned
Appointed01 May 2001(14 years, 3 months after company formation)
Appointment Duration3 years, 3 months (resigned 11 August 2004)
RoleCompany Director
Correspondence AddressB43 Albion Riverside
Hester Road Battersea
London
Sw11
Director NamePeter Christopher Edward Farquhar
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2001(14 years, 3 months after company formation)
Appointment Duration2 years, 10 months (resigned 01 March 2004)
RoleCompany Director
Correspondence Address32 Briarwood Road
Clapham
London
SW4 9PX
Director NameMiranda Wing Han Cheung
Date of BirthOctober 1951 (Born 72 years ago)
NationalityAustralian
StatusResigned
Appointed01 May 2001(14 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 June 2002)
RoleCompany Director
Correspondence Address1145 Tower 6 Hong Kong Parkview
88 Tai Tam Reservoir Road
Hong Kong
China
Secretary NameEdith Shih
NationalityBritish
StatusResigned
Appointed01 May 2001(14 years, 3 months after company formation)
Appointment Duration2 years, 2 months (resigned 30 June 2003)
RoleCompany Director
Country of ResidenceHong Kong, China
Correspondence Address13c
9 Brewin Path
Hong Kong
Director NameAloysius Martin Yirk Yu So
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2002(15 years, 4 months after company formation)
Appointment Duration1 year (resigned 30 June 2003)
RoleCompany Director
Correspondence Address8a Mountain Lodge
44 Mount Kellett Road The Peak
Hong Kong
Foreign
Director NameJeffrey Townsend Caso
Date of BirthJune 1947 (Born 76 years ago)
NationalityAmerican
StatusResigned
Appointed30 June 2003(16 years, 5 months after company formation)
Appointment Duration8 months (resigned 01 March 2004)
RoleCompany Director
Correspondence Address43 Rue St Didier
Paris
75116
Foreign
Director NameLawrence Ernest Krahn
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityAmerican
StatusResigned
Appointed30 June 2003(16 years, 5 months after company formation)
Appointment Duration8 months (resigned 01 March 2004)
RoleCompany Director
Correspondence Address405 Limestone Road
Ridgefield
Connecticut 06877
United States
Secretary NameGiulio Enrico Gerardo
NationalityBritish
StatusResigned
Appointed30 June 2003(16 years, 5 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 24 October 2003)
RoleZone Controller
Correspondence Address200 Rue De Lourmel
Paris
75015
Foreign
Director NameHenrik Gotterbarm
Date of BirthJune 1968 (Born 55 years ago)
NationalityGerman
StatusResigned
Appointed01 March 2004(17 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 01 June 2005)
RoleCompany Director
Correspondence Address116 Avenue Du Marechal Foch
92210 St Cloud
France
Director NameJoseph Daniel Callahan
Date of BirthDecember 1956 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed01 March 2004(17 years, 1 month after company formation)
Appointment Duration11 months (resigned 31 January 2005)
RoleCompany Director
Correspondence Address158 Trapelo Road
Waltham Ma 02454
United States
Director NameAndrew Harold William Dowthwaite
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2004(17 years, 5 months after company formation)
Appointment Duration7 months, 1 week (resigned 04 February 2005)
RoleCompany Director
Correspondence Address92 Higher Blandford Road
Broadstone
Poole
Dorset
BH18 9AH
Director NameMr Andrew Simon Ralphs
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2005(18 years after company formation)
Appointment Duration11 months, 1 week (resigned 06 January 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address59 North Street
Thame
Oxfordshire
OX9 3BH

Location

Registered AddressSt George's House
Croydon
Surrey
CR9 1NR
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardFairfield
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2007 (16 years, 4 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

7 July 2009Final Gazette dissolved via voluntary strike-off (1 page)
24 March 2009First Gazette notice for voluntary strike-off (1 page)
12 March 2009Resolutions
  • RES13 ‐ Voluntary strike off 05/03/2009
(2 pages)
12 March 2009Application for striking-off (1 page)
28 October 2008Total exemption full accounts made up to 31 December 2007 (6 pages)
18 September 2008Return made up to 01/07/08; no change of members (7 pages)
1 August 2007Return made up to 01/07/07; no change of members (7 pages)
19 March 2007Total exemption full accounts made up to 31 December 2006 (6 pages)
10 August 2006Return made up to 01/07/06; full list of members (7 pages)
2 August 2006Accounts for a dormant company made up to 31 December 2005 (6 pages)
25 January 2006Director resigned (1 page)
17 November 2005Accounts for a dormant company made up to 31 December 2004 (8 pages)
3 August 2005Return made up to 01/07/05; full list of members (7 pages)
15 July 2005New director appointed (3 pages)
13 July 2005Director resigned (1 page)
18 February 2005New director appointed (2 pages)
15 February 2005Director resigned (1 page)
15 February 2005Director resigned (1 page)
2 September 2004Full accounts made up to 31 December 2003 (8 pages)
24 August 2004New director appointed (2 pages)
18 August 2004Director resigned (1 page)
13 August 2004Return made up to 01/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
26 July 2004Secretary's particulars changed (1 page)
14 July 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 July 2004New director appointed (3 pages)
2 April 2004New director appointed (2 pages)
2 April 2004Director resigned (1 page)
2 April 2004Director resigned (1 page)
2 April 2004New director appointed (2 pages)
2 April 2004Director resigned (1 page)
25 January 2004Director's particulars changed (1 page)
31 December 2003New secretary appointed (2 pages)
20 November 2003Secretary resigned (1 page)
20 November 2003Registered office changed on 20/11/03 from: 9 queen street mayfair london W1J 5PE (1 page)
9 September 2003Return made up to 01/07/03; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(8 pages)
19 July 2003Director resigned (1 page)
19 July 2003New director appointed (3 pages)
19 July 2003New director appointed (3 pages)
19 July 2003Secretary resigned (1 page)
19 July 2003New secretary appointed (2 pages)
19 July 2003Director resigned (1 page)
13 June 2003Accounts for a dormant company made up to 31 December 2002 (5 pages)
15 April 2003Auditor's resignation (1 page)
10 February 2003Full accounts made up to 30 December 2001 (13 pages)
4 February 2003Auditor's resignation (1 page)
3 February 2003Full accounts made up to 30 April 2001 (19 pages)
29 October 2002Accounting reference date shortened from 30/04/02 to 31/12/01 (1 page)
19 June 2002Director resigned (1 page)
19 June 2002New director appointed (2 pages)
10 May 2002Registered office changed on 10/05/02 from: 9 queen street mayfair london W1X 7PH (1 page)
14 March 2002Registered office changed on 14/03/02 from: 100 new bridge street london EC4V 6JA (1 page)
14 March 2002Location of register of members (1 page)
30 October 2001Accounting reference date extended from 31/12/00 to 30/04/01 (1 page)
1 October 2001Return made up to 01/07/01; full list of members (7 pages)
30 August 2001Secretary resigned (1 page)
30 August 2001Director resigned (1 page)
30 August 2001Director resigned (1 page)
15 August 2001Registered office changed on 15/08/01 from: weir house latimer road chesham buckinghamshire HP5 1QQ (1 page)
10 August 2001New director appointed (2 pages)
10 August 2001New director appointed (2 pages)
29 June 2001New director appointed (2 pages)
29 June 2001New secretary appointed (2 pages)
29 June 2001New director appointed (2 pages)
4 May 2001Ad 18/04/01--------- £ si 50000@1=50000 £ ic 851000/901000 (2 pages)
4 May 2001Ad 10/04/01--------- £ si 50000@1=50000 £ ic 801000/851000 (2 pages)
16 January 2001Full accounts made up to 31 December 1999 (21 pages)
6 September 2000Return made up to 01/07/00; full list of members (8 pages)
26 October 1999Full accounts made up to 31 December 1998 (16 pages)
26 August 1999Return made up to 01/07/99; full list of members (6 pages)
25 May 1999Declaration of satisfaction of mortgage/charge (2 pages)
12 August 1998Full accounts made up to 31 December 1997 (31 pages)
30 October 1997Full accounts made up to 31 December 1996 (23 pages)
8 September 1997Return made up to 01/07/97; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
7 February 1997Full accounts made up to 31 December 1995 (15 pages)
22 August 1996Return made up to 01/07/96; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(4 pages)
23 May 1996Particulars of mortgage/charge (3 pages)
22 May 1996Registered office changed on 22/05/96 from: 690 sterling road slough berkshire SL1 4ST (1 page)
19 April 1996Declaration of satisfaction of mortgage/charge (1 page)
30 March 1996Particulars of mortgage/charge (3 pages)
30 March 1996Particulars of mortgage/charge (3 pages)
4 January 1996Full accounts made up to 31 December 1994 (14 pages)
5 September 1995Return made up to 01/07/95; full list of members (6 pages)
24 February 1995Particulars of mortgage/charge (3 pages)
10 February 1995Particulars of mortgage/charge (3 pages)
26 September 1992Declaration of satisfaction of mortgage/charge (1 page)
29 July 1992Ad 19/06/92--------- £ si 401000@1=401000 £ ic 210000/611000 (2 pages)
13 May 1992Ad 19/04/92--------- £ si 200000@1=200000 £ ic 10000/210000 (2 pages)
14 September 1989Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
1 March 1988Wd 04/02/88 ad 04/11/87--------- £ si 9998@1=9998 £ ic 2/10000 (1 page)
1 March 1988Wd 04/02/88 pd 04/11/87--------- £ si 2@1 (1 page)
28 January 1987Incorporation (15 pages)