Company NameHolman & Williams (Ireland) Limited
Company StatusDissolved
Company Number03324551
CategoryPrivate Limited Company
Incorporation Date26 February 1997(27 years, 2 months ago)
Dissolution Date20 April 2004 (20 years ago)
Previous NameH & W Logistics Limited

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Director NameNigel Peter Holman
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed25 March 1997(3 weeks, 6 days after company formation)
Appointment Duration7 years (closed 20 April 2004)
RolePaper Merchant
Correspondence Address8 Peartree Avenue
London
SW17 0JG
Secretary NameCarol Thompson
NationalityBritish
StatusClosed
Appointed04 December 1998(1 year, 9 months after company formation)
Appointment Duration5 years, 4 months (closed 20 April 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Soames Street
Peckham
London
SE15 4BZ
Director NameJohn Grosvenor Phillips
Date of BirthJune 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed26 February 1997(same day as company formation)
RoleSolicitor
Correspondence AddressRussell House
Bentworth
Alton
Hampshire
GU34 5RB
Director NameMr Howard Paul Keith Gardener
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed26 February 1997(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressRoughwood House
Well House Road
Alton
Hampshire
GU34 4AH
Secretary NameMr Howard Paul Keith Gardener
NationalityBritish
StatusResigned
Appointed26 February 1997(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressRoughwood House
Well House Road
Alton
Hampshire
GU34 4AH
Director NameBasil May
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1997(1 month after company formation)
Appointment Duration7 months, 2 weeks (resigned 10 November 1997)
RoleDirector/Company Secretary
Correspondence Address101 Grove Lane
London
SE5 8BG
Secretary NameBasil May
NationalityBritish
StatusResigned
Appointed31 March 1997(1 month after company formation)
Appointment Duration7 months, 2 weeks (resigned 10 November 1997)
RoleDirector/Company Secretary
Correspondence Address101 Grove Lane
London
SE5 8BG
Director NameAndrew Keith Robinson
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1997(1 month after company formation)
Appointment Duration7 months (resigned 31 October 1997)
RoleAdmin Manager
Correspondence Address26 Lee Church Street
Lewisham
London
SE13 5SF
Director NamePhilip James Anthony
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed10 November 1997(8 months, 2 weeks after company formation)
Appointment Duration1 year (resigned 04 December 1998)
RoleFinancial Director
Correspondence Address22 Ernle Road
Wimbledon
London
SW20 0HJ
Secretary NamePhilip James Anthony
NationalityBritish
StatusResigned
Appointed10 November 1997(8 months, 2 weeks after company formation)
Appointment Duration1 year (resigned 04 December 1998)
RoleFinancial Director
Correspondence Address22 Ernle Road
Wimbledon
London
SW20 0HJ

Location

Registered AddressH & W House
Riverside Road
Wimbledon
London
SW17 0BA
RegionLondon
ConstituencyTooting
CountyGreater London
WardEarlsfield
Built Up AreaGreater London

Financials

Year2014
Net Worth-£118,565
Current Liabilities£119,276

Accounts

Latest Accounts31 March 2002 (22 years, 1 month ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

20 April 2004Final Gazette dissolved via voluntary strike-off (1 page)
6 January 2004First Gazette notice for voluntary strike-off (1 page)
18 November 2003Application for striking-off (1 page)
14 March 2003Return made up to 26/02/03; full list of members (6 pages)
3 December 2002Accounts for a small company made up to 31 March 2002 (5 pages)
15 March 2002Return made up to 26/02/02; full list of members (6 pages)
26 September 2001Accounts for a small company made up to 31 March 2001 (5 pages)
24 October 2000Accounts made up to 31 March 2000 (14 pages)
10 November 1999Accounts made up to 31 March 1999 (14 pages)
14 July 1999Return made up to 26/02/99; no change of members (4 pages)
22 June 1999Director's particulars changed (1 page)
6 May 1999Company name changed h & w logistics LIMITED\certificate issued on 07/05/99 (2 pages)
15 February 1999New secretary appointed (2 pages)
15 February 1999Secretary resigned;director resigned (1 page)
5 November 1998Amended full accounts made up to 31 March 1998 (13 pages)
23 October 1998Accounts for a small company made up to 31 March 1998 (5 pages)
3 March 1998Return made up to 26/02/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 March 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 January 1998Accounting reference date extended from 28/02/98 to 31/03/98 (1 page)
17 December 1997New secretary appointed;new director appointed (2 pages)
17 December 1997Secretary resigned;director resigned (1 page)
5 December 1997Director resigned (1 page)
8 April 1997Particulars of mortgage/charge (3 pages)
8 April 1997Ad 31/03/97--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
8 April 1997Ad 27/03/97--------- £ si 2@1=2 £ ic 1000/1002 (2 pages)
8 April 1997New director appointed (2 pages)
7 April 1997New director appointed (2 pages)
7 April 1997Registered office changed on 07/04/97 from: wolverton court 15/16 london street basingstoke hampshire RG21 7NT (1 page)
7 April 1997Director resigned (1 page)
7 April 1997Secretary resigned;director resigned (1 page)
7 April 1997New secretary appointed;new director appointed (2 pages)
26 February 1997Incorporation (19 pages)