Company NameHollis Timber Limited
Company StatusDissolved
Company Number02281053
CategoryPrivate Limited Company
Incorporation Date27 July 1988(35 years, 9 months ago)
Dissolution Date19 November 1996 (27 years, 5 months ago)

Business Activity

Section CManufacturing
SIC 2010Sawmill, plane, impregnation wood
SIC 16100Sawmilling and planing of wood

Directors

Director NameBryan Deavin Bundey
Date of BirthFebruary 1936 (Born 88 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(3 years, 5 months after company formation)
Appointment Duration4 years, 10 months (closed 19 November 1996)
RoleExecutive
Correspondence Address4 The Sycamores
Bramhope
Leeds
West Yorkshire
LS16 9JR
Director NameDavid Colin Coxall
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(3 years, 5 months after company formation)
Appointment Duration4 years, 10 months (closed 19 November 1996)
RoleExecutive
Correspondence Address43 Galfrid Road
Bilton
Hull
North Humberside
HU11 4HP
Director NameAnthony Owen Moore
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(3 years, 5 months after company formation)
Appointment Duration4 years, 10 months (closed 19 November 1996)
RoleExecutive
Correspondence AddressChurch View
St Michaels Court
Goxhill
South Humberside
DN19 7HS
Director NameJohn Clifford Thompson
Date of BirthMay 1937 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(3 years, 5 months after company formation)
Appointment Duration4 years, 10 months (closed 19 November 1996)
RoleExecutive
Correspondence AddressRed Hatch 55 Shelford Road
Radcliffe On Trent
Nottingham
Nottinghamshire
NG12 1AJ
Secretary NameAnthony Owen Moore
NationalityBritish
StatusClosed
Appointed31 December 1991(3 years, 5 months after company formation)
Appointment Duration4 years, 10 months (closed 19 November 1996)
RoleCompany Director
Correspondence AddressChurch View
St Michaels Court
Goxhill
South Humberside
DN19 7HS
Director NameAnthea Rebecca Harrison
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(3 years, 5 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 23 March 1992)
RoleBanker
Correspondence Address48 Chiswell Street
London
EC1Y 4GR

Location

Registered AddressFourth Floor
The Fountain Precinct
1 Balm Green
Sheffield.
S1 3AF
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 1990 (33 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

19 November 1996Final Gazette dissolved via compulsory strike-off (1 page)
30 July 1996First Gazette notice for compulsory strike-off (1 page)
14 February 1996Receiver's abstract of receipts and payments (2 pages)
14 February 1996Receiver ceasing to act (1 page)