Company NameHollywood Motors Limited
DirectorsChristopher Robin Avern and Robert Christopher Avern
Company StatusDissolved
Company Number02444780
CategoryPrivate Limited Company
Incorporation Date21 November 1989(34 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5010Sale of motor vehicles
SIC 45111Sale of new cars and light motor vehicles

Directors

Director NameChristopher Robin Avern
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed21 November 1991(2 years after company formation)
Appointment Duration32 years, 5 months
RoleMotor Engineer
Correspondence Address6 Dark Lane
Hollywood
Birmingham
West Midlands
B47 5BN
Director NameRobert Christopher Avern
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed21 November 1991(2 years after company formation)
Appointment Duration32 years, 5 months
RoleMotor Engineer
Correspondence Address19 St Peters Close
Hall Green
Birmingham
West Midlands
B28 0EF
Secretary NameRobert Christopher Avern
NationalityBritish
StatusCurrent
Appointed21 November 1991(2 years after company formation)
Appointment Duration32 years, 5 months
RoleCompany Director
Correspondence Address19 St Peters Close
Hall Green
Birmingham
West Midlands
B28 0EF

Location

Registered AddressBaker Tilly
Iveco Ford House
Station Road Watford
Hertfordshire
WD1 1TG
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London

Accounts

Latest Accounts31 October 1992 (31 years, 5 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 October

Filing History

3 July 1998Dissolved (1 page)
8 January 1998Liquidators statement of receipts and payments (5 pages)
30 December 1997Liquidators statement of receipts and payments (5 pages)
30 December 1997O/C re. B/d date (1 page)
11 March 1997Registered office changed on 11/03/97 from: 15 cavendish square london W1M 9DA (1 page)
10 March 1997Appointment of a voluntary liquidator (1 page)
26 November 1996Liquidators statement of receipts and payments (6 pages)
4 June 1996Liquidators statement of receipts and payments (5 pages)
29 December 1995Liquidators statement of receipts and payments (10 pages)
7 June 1995Liquidators statement of receipts and payments (10 pages)
24 May 1995Registered office changed on 24/05/95 from: rumbow house rumbow halesowen west midlands B63 3HM (1 page)