Company NameHolacan Limited
Company StatusDissolved
Company Number02919137
CategoryPrivate Limited Company
Incorporation Date14 April 1994(30 years ago)

Directors

Director NameBetty Ann Collins
Date of BirthOctober 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1994
Appointment Duration1 year, 9 months (resigned 04 January 1996)
RoleCompany Director
Correspondence Address7 Calder Road
Mirfield
West Yorkshire
WF14 8NP
Secretary NameSamantha Davies
NationalityBritish
StatusResigned
Appointed30 April 1994(2 weeks, 2 days after company formation)
Appointment Duration2 months (resigned 29 June 1994)
RoleCompany Director
Correspondence Address45 Newton Court
Oakwod
Leeds
LS8 2PH
Secretary NameWilma Richmond Jowett
NationalityBritish
StatusResigned
Appointed27 June 1994(2 months, 2 weeks after company formation)
Appointment Duration4 months, 3 weeks (resigned 21 November 1994)
RoleCompany Director
Correspondence AddressMaythorne Farm
Tong
Bradford
West Yorkshire
BD4 0RN
Secretary NameAlexander Hamilton
NationalityBritish
StatusResigned
Appointed21 November 1994(7 months, 1 week after company formation)
Appointment Duration1 year, 1 month (resigned 10 January 1996)
RoleCompany Director
Correspondence Address11 Towers Square
Meanwood
Leeds
West Yorkshire
LS6 4PN
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed14 April 1994(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed14 April 1994(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered AddressRevell Ward Horton
Airedale House
77 Albion Street Leeds
West Yorkshire
LS1 5HT
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 May

Filing History

29 July 1997Dissolved (1 page)
29 April 1997Liquidators statement of receipts and payments (5 pages)
29 April 1997Return of final meeting in a creditors' voluntary winding up (3 pages)
17 February 1997Liquidators statement of receipts and payments (5 pages)
9 February 1996Appointment of a voluntary liquidator (1 page)
9 February 1996Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
28 January 1996Registered office changed on 28/01/96 from: 251 otley road west park leeds LS16 5LQ (1 page)
16 May 1995Return made up to 14/04/95; full list of members
  • 363(287) ‐ Registered office changed on 16/05/95
(6 pages)