Company NameHolland Engineering (UK) Limited
DirectorMichael William Holland
Company StatusDissolved
Company Number02861709
CategoryPrivate Limited Company
Incorporation Date12 October 1993(30 years, 6 months ago)

Business Activity

Section CManufacturing
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.

Directors

Director NameMichael William Holland
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed12 October 1993(same day as company formation)
RoleCompany Director
Correspondence Address14 Chard Drive
Barton Hills
Luton
Bedfordshire
LU3 4EN
Secretary NameSusan Anne Brown
NationalityBritish
StatusCurrent
Appointed31 December 1996(3 years, 2 months after company formation)
Appointment Duration27 years, 4 months
RoleSecretary
Correspondence Address27 Chemin Ancienne
Tuilerie
31820 Pibrac
France
Director NamePauline Jean Sheridan
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1993(same day as company formation)
RoleSecretary
Correspondence Address14 Chard Drive
Barton Hills
Luton
Bedfordshire
LU3 4EN
Secretary NamePauline Jean Sheridan
NationalityBritish
StatusResigned
Appointed12 October 1993(same day as company formation)
RoleSecretary
Correspondence Address14 Chard Drive
Barton Hills
Luton
Bedfordshire
LU3 4EN
Director NameParamount Properties (UK) Limited (Corporation)
StatusResigned
Appointed12 October 1993(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT
Secretary NameParamount Company Searches Limited (Corporation)
StatusResigned
Appointed12 October 1993(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT

Location

Registered Address33 St Georges Drive
London
SW1V 4DG
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWarwick
Built Up AreaGreater London

Accounts

Latest Accounts28 February 1997 (27 years, 2 months ago)
Accounts CategoryFull
Accounts Year End28 February

Filing History

24 July 2000Liquidators statement of receipts and payments (5 pages)
24 July 2000Return of final meeting in a creditors' voluntary winding up (4 pages)
17 May 2000Liquidators statement of receipts and payments (5 pages)
20 December 1999Liquidators statement of receipts and payments (5 pages)
2 June 1999Liquidators statement of receipts and payments (5 pages)
18 May 1998Statement of affairs (7 pages)
18 May 1998Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
18 May 1998Appointment of a voluntary liquidator (2 pages)
5 January 1998Full accounts made up to 28 February 1997 (11 pages)
5 December 1997Return made up to 12/10/97; full list of members (6 pages)
28 May 1997Secretary resigned;director resigned (1 page)
24 April 1997New secretary appointed (2 pages)
11 December 1996Full accounts made up to 29 February 1996 (8 pages)
11 November 1996Return made up to 12/10/96; no change of members (4 pages)
14 November 1995Full accounts made up to 28 February 1995 (8 pages)
14 November 1995Return made up to 12/10/95; no change of members (4 pages)