Company NameHollie-Wood 4 Wheel Drive Ltd
DirectorRobert Malcolm Ashbee
Company StatusDissolved
Company Number02983968
CategoryPrivate Limited Company
Incorporation Date27 October 1994(29 years, 6 months ago)
Previous NameRapid Electrical Services Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Robert Malcolm Ashbee
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed02 May 1995(6 months after company formation)
Appointment Duration29 years
RoleMechanic
Country of ResidenceEngland
Correspondence Address1 Turner Cottage Hobbs Lane
Beckley
Rye
East Sussex
TN31 6TS
Secretary NameAPS Secretaries Limited (Corporation)
StatusCurrent
Appointed30 April 1995(6 months after company formation)
Appointment Duration29 years
Correspondence Address130 Welling High Street
Welling
Kent
DA16 1TJ
Director NameRapid Nominees Limited (Corporation)
StatusResigned
Appointed27 October 1994(same day as company formation)
Correspondence AddressPark House 64 West Ham Lane
Stratford
London
E15 4PT
Secretary NameRapid Company Services Limited (Corporation)
StatusResigned
Appointed27 October 1994(same day as company formation)
Correspondence AddressPark House 64 West Ham Lane
Stratford
London
E15 4PT

Location

Registered Address117 Dartford Road
Dartford
Kent
DA1 3EN
RegionSouth East
ConstituencyDartford
CountyKent
WardWest Hill
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Financials

Year2014
Net Worth-£300
Cash£31
Current Liabilities£331

Accounts

Latest Accounts31 October 2001 (22 years, 6 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Filing History

22 June 2005Dissolved (1 page)
22 March 2005Completion of winding up (1 page)
18 November 2003Return made up to 27/10/03; full list of members (6 pages)
18 November 2003Order of court to wind up (2 pages)
11 February 2003Return made up to 27/10/02; full list of members (6 pages)
16 January 2003Registered office changed on 16/01/03 from: 130 welling high street welling kent DA16 1TJ (1 page)
27 November 2002Total exemption full accounts made up to 31 October 2001 (8 pages)
19 February 2002Accounts for a dormant company made up to 31 October 2000 (1 page)
15 January 2002Accounts for a dormant company made up to 31 October 1999 (1 page)
14 December 2001Return made up to 27/10/01; full list of members (6 pages)
17 April 2001Compulsory strike-off action has been discontinued (1 page)
12 April 2001Return made up to 27/10/00; full list of members (6 pages)
10 April 2001First Gazette notice for compulsory strike-off (1 page)
3 November 1999Return made up to 27/10/99; full list of members (6 pages)
1 April 1999Accounts for a dormant company made up to 31 October 1998 (1 page)
1 April 1999Return made up to 27/10/98; full list of members (6 pages)
28 July 1998Accounts for a dormant company made up to 31 October 1997 (1 page)
18 December 1997Return made up to 27/10/97; no change of members (4 pages)
11 September 1997Accounts for a dormant company made up to 31 October 1996 (1 page)
11 September 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
11 September 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 December 1996Return made up to 27/10/96; no change of members (4 pages)
6 July 1996Accounts for a dormant company made up to 31 October 1995 (1 page)
6 July 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
6 July 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 November 1995Return made up to 27/10/95; full list of members (6 pages)
17 May 1995New director appointed (2 pages)
12 May 1995New secretary appointed (2 pages)
12 May 1995Registered office changed on 12/05/95 from: 130 welling high street welling kent DA16 1TJ (1 page)
12 May 1995Company name changed rapid electrical services limite d\certificate issued on 15/05/95 (4 pages)
28 April 1995Secretary resigned;director resigned (2 pages)
28 April 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(24 pages)
27 April 1995Registered office changed on 27/04/95 from: park house 64 west ham lane stratford london E15 4PT (1 page)