Company NameHollcourt Limited
DirectorKerry Linehan Holbrook
Company StatusDissolved
Company Number02761017
CategoryPrivate Limited Company
Incorporation Date2 November 1992(31 years, 5 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Secretary NameMr William Kenneth Cassidy
NationalityBritish
StatusCurrent
Appointed06 November 1992(4 days after company formation)
Appointment Duration31 years, 5 months
RoleSecretary
Country of ResidenceEngland
Correspondence Address17 Almond Avenue
Carshalton
Surrey
SM5 2BP
Director NameKerry Linehan Holbrook
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 1995(2 years, 4 months after company formation)
Appointment Duration29 years
RoleCompany Director
Correspondence Address91 Nonsuch Walk
Cheam
Sutton
Surrey
SM2 7LF
Director NameMr Elizabeth Mary Holrook
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed06 November 1992(4 days after company formation)
Appointment Duration2 years, 4 months (resigned 01 April 1995)
RoleCompany Director
Correspondence Address91 Nonsuch Walk
Cheam
Surrey
SM2 7LF
Director NameCCS Directors Limited (Corporation)
Date of BirthNovember 1990 (Born 33 years ago)
StatusResigned
Appointed02 November 1992(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameCCS Secretaries Limited (Corporation)
StatusResigned
Appointed02 November 1992(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered AddressGreat Central House
Great Central Avenue
South Ruislip
Middlesex
HA4 6TS
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardSouth Ruislip
Built Up AreaGreater London

Accounts

Latest Accounts31 March 1996 (28 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

10 December 1998Dissolved (1 page)
10 September 1998Return of final meeting in a creditors' voluntary winding up (4 pages)
10 September 1998Liquidators statement of receipts and payments (5 pages)
31 October 1997Appointment of a voluntary liquidator (1 page)
31 October 1997Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
17 October 1997Statement of affairs (10 pages)
25 September 1997Registered office changed on 25/09/97 from: 11,suffield close selsdon ridge selsdon surrey CR2 8SZ (1 page)
3 April 1997Full accounts made up to 31 March 1996 (10 pages)
14 November 1996Return made up to 02/11/96; full list of members (6 pages)
31 January 1996Full accounts made up to 31 March 1995 (10 pages)
6 November 1995Return made up to 02/11/95; no change of members (4 pages)