Company NameHollways (Sheffield) Limited
Company StatusDissolved
Company Number02933605
CategoryPrivate Limited Company
Incorporation Date27 May 1994(29 years, 10 months ago)

Business Activity

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

Directors

Director NameMichael Sibley
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed30 July 1994(2 months after company formation)
Appointment Duration29 years, 8 months
RoleCompany Director
Correspondence Address91 Kepple Road
Shiregreen
Sheffield
S5 0TX
Director NamePaul Hopkins
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 1994(5 months, 1 week after company formation)
Appointment Duration29 years, 5 months
RoleTimber Merchant
Correspondence Address14 Dobcroft Avenue
Millhouses
Sheffield
S7 2LX
Secretary NamePaul Hopkins
NationalityBritish
StatusCurrent
Appointed01 July 1998(4 years, 1 month after company formation)
Appointment Duration25 years, 9 months
RoleCompany Director
Correspondence Address14 Dobcroft Avenue
Millhouses
Sheffield
S7 2LX
Director NameMartin Moir
Date of BirthMay 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 1999(4 years, 10 months after company formation)
Appointment Duration25 years
RoleSales Director
Correspondence Address24 Florin Gardens
Long Eaton
Nottingham
Nottinghamshire
NG10 3QR
Director NameMiss Maxine Elizabeth Nattle
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed27 May 1994(same day as company formation)
RoleSecretary
Correspondence AddressRyecroft 25 Manor Park Road
Glossop
Derbyshire
SK13 9SQ
Secretary NameAnn Elsie Prophet
NationalityBritish
StatusResigned
Appointed27 May 1994(same day as company formation)
RoleCompany Director
Correspondence Address128 Lower Hague
Strines
Stockport
Cheshire
SK12 3AP
Director NameJack Worthington
Date of BirthJune 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1994(2 months after company formation)
Appointment Duration3 years, 11 months (resigned 30 June 1998)
RoleCompany Director
Correspondence Address25 Clough Mill
Slack Lane Little Hayfield
Stockport
Cheshire
SK12 5NL
Secretary NameKay Worthington
NationalityBritish
StatusResigned
Appointed12 May 1995(11 months, 2 weeks after company formation)
Appointment Duration3 years, 1 month (resigned 30 June 1998)
RoleCompany Director
Correspondence Address25 Clough Lane
Little Hayfield
Stockport
Cheshire
SK12 5NL
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed27 May 1994(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed27 May 1994(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered AddressC/O Geoffrey Martin & Co
St James's House
28 Park Place
Leeds
LS1 2SP
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth£5,374
Cash£17,830
Current Liabilities£405,112

Accounts

Latest Accounts31 December 1999 (24 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

4 August 2004Dissolved (1 page)
4 May 2004Liquidators statement of receipts and payments (5 pages)
4 May 2004Return of final meeting in a creditors' voluntary winding up (3 pages)
15 March 2004Liquidators statement of receipts and payments (5 pages)
10 September 2003Liquidators statement of receipts and payments (5 pages)
12 March 2003Liquidators statement of receipts and payments (5 pages)
11 September 2002Liquidators statement of receipts and payments (5 pages)
19 April 2002Notice of ceasing to act as a voluntary liquidator (1 page)
16 April 2002Liquidators statement of receipts and payments (5 pages)
8 June 2001Statement of affairs (7 pages)
3 May 2001Notice of Constitution of Liquidation Committee (2 pages)
5 April 2001Registered office changed on 05/04/01 from: unit 2 rawson spring road hillsborough trading estate sheffield S6 1PG (1 page)
3 April 2001Appointment of a voluntary liquidator (1 page)
14 March 2001Appointment of a voluntary liquidator (1 page)
14 March 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
23 December 2000Particulars of mortgage/charge (10 pages)
16 November 2000Accounts for a small company made up to 31 December 1999 (6 pages)
27 July 2000Return made up to 27/05/00; full list of members (8 pages)
25 July 2000Ad 31/05/99--------- £ si 500@1=500 £ ic 21080/21580 (2 pages)
16 November 1999Accounts for a small company made up to 31 December 1998 (7 pages)
19 April 1999New director appointed (2 pages)
17 July 1998New secretary appointed (2 pages)
10 July 1998Accounts for a small company made up to 31 December 1997 (7 pages)
4 July 1998Director resigned (1 page)
4 July 1998Secretary resigned (1 page)
19 June 1998Particulars of mortgage/charge (3 pages)
12 June 1998Return made up to 27/05/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
8 October 1997Accounts for a small company made up to 31 December 1996 (7 pages)
28 July 1996Accounts for a small company made up to 31 December 1995 (8 pages)
16 May 1996Return made up to 27/05/96; no change of members (4 pages)
23 June 1995Ad 04/08/94--------- £ si 14998@1 (2 pages)
23 June 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
24 May 1995New secretary appointed (2 pages)
23 May 1995Accounts for a small company made up to 31 December 1994 (8 pages)
11 April 1995Particulars of mortgage/charge (4 pages)