Company NameThe Hollteck Co. (UK) Limited
Company StatusDissolved
Company Number01365760
CategoryPrivate Limited Company
Incorporation Date2 May 1978(46 years ago)
Dissolution Date14 June 2005 (18 years, 10 months ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.
Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameNeville Holland
Date of BirthFebruary 1933 (Born 91 years ago)
NationalityBritish
StatusClosed
Appointed14 November 1991(13 years, 6 months after company formation)
Appointment Duration13 years, 7 months (closed 14 June 2005)
RoleSales Director
Correspondence Address2412 Trant Lake Drive
Virginia Beach Virginia 23454
Usa
Director NameMr Steve Towers
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed06 January 1993(14 years, 8 months after company formation)
Appointment Duration12 years, 5 months (closed 14 June 2005)
RoleProduction Controller
Country of ResidenceEngland
Correspondence Address16 St Marys Lane
Ecclesfield
Sheffield
South Yorkshire
S35 9YE
Secretary NameMr Steve Towers
NationalityBritish
StatusClosed
Appointed06 January 1993(14 years, 8 months after company formation)
Appointment Duration12 years, 5 months (closed 14 June 2005)
RoleProduction Controller
Country of ResidenceEngland
Correspondence Address16 St Marys Lane
Ecclesfield
Sheffield
South Yorkshire
S35 9YE
Director NameJohn Patrick Owens
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed14 November 1991(13 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 11 January 1993)
RoleEngineering Director
Correspondence Address56 Ecclesall Road South
Sheffield
South Yorkshire
S11 9FR
Secretary NameJohn Patrick Owens
NationalityBritish
StatusResigned
Appointed14 November 1991(13 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 11 January 1993)
RoleCompany Director
Correspondence Address56 Ecclesall Road South
Sheffield
South Yorkshire
S11 9FR
Director NameMartin Richard Stevenson
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1993(15 years, 4 months after company formation)
Appointment Duration2 years, 2 months (resigned 20 November 1995)
RoleDesign & Sales Manager
Correspondence Address45 Charnock Grove
Gleadless
Sheffield
South Yorkshire
S12 3HE

Location

Registered Address5th Floor Airedale House
77 Albion Street
Leeds
West Yorkshire
LS1 5AP
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth£713,266
Cash£6,619
Current Liabilities£1,198,412

Accounts

Latest Accounts31 March 2000 (24 years, 1 month ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

14 June 2005Final Gazette dissolved via compulsory strike-off (1 page)
1 March 2005First Gazette notice for compulsory strike-off (1 page)
28 September 2004Receiver's abstract of receipts and payments (2 pages)
28 September 2004Receiver ceasing to act (1 page)
24 November 2003Receiver's abstract of receipts and payments (2 pages)
5 November 2002Receiver's abstract of receipts and payments (4 pages)
21 December 2001Administrative Receiver's report (11 pages)
9 October 2001Registered office changed on 09/10/01 from: 63 jenkin road shefield S9 1DS (1 page)
2 October 2001Appointment of receiver/manager (1 page)
6 January 2001Declaration of satisfaction of mortgage/charge (1 page)
27 December 2000Accounts for a small company made up to 31 March 2000 (8 pages)
8 December 2000Return made up to 14/11/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
17 January 2000Accounts for a small company made up to 31 March 1999 (8 pages)
10 December 1999Return made up to 14/11/99; full list of members (6 pages)
11 May 1999Amended accounts made up to 31 March 1998 (8 pages)
31 January 1999Accounts for a small company made up to 31 March 1998 (8 pages)
7 December 1998Return made up to 14/11/98; no change of members (4 pages)
28 January 1998Accounts for a small company made up to 31 March 1997 (8 pages)
3 December 1997Return made up to 14/11/97; no change of members (4 pages)
26 January 1997Accounts for a small company made up to 31 March 1996 (8 pages)
10 December 1996Return made up to 14/11/96; full list of members (6 pages)
20 September 1996Secretary's particulars changed;director's particulars changed (1 page)
22 December 1995Full accounts made up to 31 March 1995 (7 pages)
7 December 1995Director resigned (2 pages)
7 December 1995Return made up to 14/11/95; full list of members (6 pages)
15 July 1982Particulars of mortgage/charge (3 pages)