Company NameHol-Tro International Limited
DirectorChristopher Karl Trow
Company StatusDissolved
Company Number02838841
CategoryPrivate Limited Company
Incorporation Date23 July 1993(30 years, 9 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.
Section HTransportation and storage
SIC 6321Other supporting land transport
SIC 52219Other service activities incidental to land transportation, n.e.c.

Directors

Director NameChristopher Karl Trow
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed23 July 1993(same day as company formation)
RoleCompany Director
Correspondence Address30 Ambler Rise
Aughton
Sheffield
S31 0RH
Secretary NameLorraine Mosley
NationalityBritish
StatusCurrent
Appointed31 October 1995(2 years, 3 months after company formation)
Appointment Duration28 years, 6 months
RoleCompany Director
Correspondence Address7 Redfern Court
Waterthorpe
Sheffield
South Yorkshire
S19 6LN
Director NameMark Alan Holmes
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed23 July 1993(same day as company formation)
RoleCompany Director
Correspondence Address24 Mill Meadow Close
Sothall
Sheffield
S19 6NT
Secretary NameDavid Gath
NationalityBritish
StatusResigned
Appointed23 July 1993(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWestpoint
Aughton Lane,Aston
Sheffield
South Yorkshire
S26 2AJ
Secretary NameChristopher Karl Trow
NationalityBritish
StatusResigned
Appointed23 July 1993(same day as company formation)
RoleSales Director
Correspondence Address30 Ambler Rise
Aughton
Sheffield
S31 0RH
Director NameAnne Coates
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1999(5 years, 12 months after company formation)
Appointment Duration1 year (resigned 01 August 2000)
RolePersonal Assistant
Correspondence Address85 Salisbury Road
Maltby
Rotherham
South Yorkshire
S66 8JP

Location

Registered AddressSterling House
Maple Court Maple Road
Tankersley
Barnsley
S75 3DP
RegionYorkshire and The Humber
ConstituencyPenistone and Stocksbridge
CountySouth Yorkshire
ParishTankersley
WardPenistone East
Address Matches8 other UK companies use this postal address

Financials

Year2014
Net Worth£160,911
Current Liabilities£289,832

Accounts

Latest Accounts30 June 1999 (24 years, 10 months ago)
Accounts CategorySmall
Accounts Year End30 June

Filing History

23 November 2002Dissolved (1 page)
23 August 2002Return of final meeting in a creditors' voluntary winding up (4 pages)
23 August 2002Liquidators statement of receipts and payments (5 pages)
23 August 2002Liquidators statement of receipts and payments (5 pages)
8 February 2002Liquidators statement of receipts and payments (5 pages)
5 November 2001Notice of ceasing to act as a voluntary liquidator (1 page)
5 November 2001Resignation of a liquidator (1 page)
11 October 2001Appointment of a voluntary liquidator (1 page)
12 September 2001Appointment of a voluntary liquidator (1 page)
12 September 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
26 January 2001Registered office changed on 26/01/01 from: hol-tro house hellaby lane hellaby rotherham south yorkshire S66 8HN (1 page)
12 September 2000Director resigned (1 page)
29 August 2000Return made up to 23/07/00; full list of members
  • 363(287) ‐ Registered office changed on 29/08/00
(6 pages)
17 May 2000Particulars of mortgage/charge (3 pages)
31 March 2000Accounts for a small company made up to 30 June 1999 (9 pages)
16 August 1999Return made up to 23/07/99; change of members (6 pages)
29 July 1999New director appointed (2 pages)
24 December 1998Accounts for a small company made up to 30 June 1998 (5 pages)
16 July 1998Return made up to 23/07/98; no change of members
  • 363(287) ‐ Registered office changed on 16/07/98
(4 pages)
21 April 1998Accounts for a small company made up to 30 June 1997 (6 pages)
28 June 1997Particulars of mortgage/charge (3 pages)
2 May 1997Full accounts made up to 30 June 1996 (14 pages)
21 August 1996Return made up to 23/07/96; no change of members (4 pages)
2 April 1996Full accounts made up to 30 June 1995 (14 pages)
21 February 1996Registered office changed on 21/02/96 from: 25 high street swallownest sheffield S31 0TT (1 page)
22 November 1995Secretary resigned;new secretary appointed (2 pages)
22 November 1995Director resigned (2 pages)
14 August 1995Return made up to 23/07/95; no change of members (4 pages)
22 March 1995Accounts for a small company made up to 30 June 1994 (13 pages)